Bath Institute Of Medical Engineering Limited

All UK companiesHuman health and social work activitiesBath Institute Of Medical Engineering Limited

Other human health activities

Bath Institute Of Medical Engineering Limited contacts: address, phone, fax, email, website, shedule

Address: The Wolfson Centre Royal United Hospital BA1 3NG Combe Park

Phone: 01225824103

Fax: 01225824103

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bath Institute Of Medical Engineering Limited"? - send email to us!

Bath Institute Of Medical Engineering Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bath Institute Of Medical Engineering Limited.

Registration data Bath Institute Of Medical Engineering Limited

Register date: 1968-06-18

Register number: 00933932

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Bath Institute Of Medical Engineering Limited

Owner, director, manager of Bath Institute Of Medical Engineering Limited

Gavin Maggs Director. Address: The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG. DoB: August 1976, British

Dr James Bilzon Director. Address: The Avenue, Claverton Down, Bath, BA2 7AY, England. DoB: September 1972, British

Dr Christos Vasilakis Director. Address: Wessex House 9.12, University Of Bath, Bath, Somerset, BA2 7AY, England. DoB: January 1972, Greek

John Bishop Director. Address: Damson Orchard, Batheaston, Bath, BA1 7AF, England. DoB: March 1945, British

Dr Louise Shaw Director. Address: The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG. DoB: December 1968, British

Sarah Phillimore Director. Address: The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG. DoB: September 1970, British

Dr Elizabeth White Director. Address: The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG. DoB: November 1951, British

Elizabeth Jane Gawith Director. Address: The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG. DoB: January 1955, British

Gordon Richardson Director. Address: The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG. DoB: April 1953, British

Professor Benjamin James Hicks Director. Address: Queen's Building, University Walk Clifton, Bristol, BS8 1TR, England. DoB: September 1975, British

Dr Manuchehr Soleimani Director. Address: East 4.16, Electronic Engineering University Of Bath, Bath, Somerset, BA2 7AY. DoB: September 1972, British

Stephen William Tanner Director. Address: Charlton Road, Holcombe, Radstock, Somerset, BA3 5ET, United Kingdom. DoB: May 1949, British

Mark George Walter Humphriss Secretary. Address: 4 Tyning Road, Saltford, Bristol, Avon, BS31 3HL. DoB: April 1967, British

Professor Mark Arthur Tooley Director. Address: 4 Shelley Road, Bath, Somerset, BA2 4RJ. DoB: December 1956, British

Professor Anthony Miles Director. Address: 14 Upper Oldfield Park, Bath, Somerset, BA2 3JZ. DoB: November 1947, British

Professor Harinderjit Gill Director. Address: The Avenue, Claverton Down, Bath, BA2 7AY, England. DoB: May 1967, British

Robert Frederic Calleja Director. Address: The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG. DoB: August 1947, British

Candace Lynn Plouffe Director. Address: The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG. DoB: December 1963, Canadian

James Bruce Philip Charles Stuart-smith Director. Address: Douro Road, Cheltenham, Glos, GL50 2PF, England. DoB: November 1959, British

Professor Christopher Eccleston Director. Address: The Ley, Box, Corsham, Wiltshire, SN13 8EN. DoB: April 1968, British

Dr Andrew John Padkin Director. Address: 1 Ivy Cottages, Shaft Road, Bath, Avon, BA2 7HL. DoB: October 1962, British

Professor Julian Brajendra Chaudhuri Director. Address: 25 Maple Rise, Radstock, Avon, BA3 3LH. DoB: January 1965, British

Susan Cook Director. Address: Briars End, Hazelbury Hill Box, Corsham, Wiltshire, SN13 8LB. DoB: March 1947, British

Ara Darzi Director. Address: 93 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NW. DoB: May 1960, British

Dr Nigel David Harris Director. Address: Fair Havens, 7a Cockhill, Trowbridge, Wiltshire, BA14 9BG. DoB: July 1957, British

Professor John Taylor Director. Address: 47 Greenland Mills, Bradford On Avon, Wiltshire, BA15 1BL. DoB: January 1952, British

Dr Peter Redfern Director. Address: 10 Church Road, Weston, Bath, BA1 4BT. DoB: March 1942, British

David John Medlock Director. Address: Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY. DoB: May 1955, British

Professor Dame Glynis Marie Breakwell Director. Address: 16 Lansdown Crescent, Bath, Bath & North East Somerset, BA1 5EX. DoB: July 1952, British

Dr Colin Michael Lucas Director. Address: Danes Court 12 Saint Illtyds Close, Brackla, Bridgend, CF31 2BQ. DoB: April 1949, British

Rodney Alan Cross Director. Address: Raby Villa Sydney Wharf, Bath, Somerset, BA2 4EE. DoB: January 1940, British

Professor Anthony Medland Director. Address: Kingston Lodge, 13 Woolley Street, Bradford On Avon, Wiltshire, BA15 1AD. DoB: July 1940, British

Michael Scarffe Director. Address: 23 Wood End, Little Horwood, Milton Keynes, Buckinghamshire, MK17 0PE. DoB: May 1944, British

Richard James Oldale Director. Address: 29 Staunton Road, Coleford, Gloucestershire, GL16 8DW. DoB: June 1948, British

Doctor Patrick Terence Magee Director. Address: 18 Woodland Grove, Claverton Down, Bath, North East Somerset, BA2 7AT. DoB: June 1953, British

Jonathan Andrew Bursey Director. Address: Corner House 37 Woolley Terrace, Bradford On Avon, Wiltshire, BA15 1AY. DoB: December 1944, British

Sir Andrew Huxley Director. Address: 1 Vicarage Drive, Grantchester, Cambridge, Cambridgeshire, CB3 9NG. DoB: November 1917, British

Professor Vernon David Vandelinde Director. Address: Cryfield Old Farmhouse, University Of Warwick, Coventry, West Midlands, CV34 7AJ. DoB: August 1942, American

Dr Irene Turner Director. Address: 3 Huntingdon Street, Bradford On Avon, Wiltshire, BA15 1RE. DoB: August 1955, British

Dr Anthony Tanser Director. Address: Middle Barn, Huntstrete Pensford, Bristol, Avon, BS18 4NT. DoB: October 1933, British

Dr Malcolm Bottomley Director. Address: Brunswick Cottage 42 Combe Road, Bath, BA2 5HY. DoB: June 1933, British

Councillor Anthony Keith Clarke Director. Address: Charcoal House, Market Place Colerne, Chippenham, Wiltshire, SN14 8DF. DoB: May 1944, British

Dr Sally Clift Director. Address: 14 Lavender Court, Frome, Somerset, BA11 2UE. DoB: April 1958, British

Walter Crossland Director. Address: Aran House Church Road, Hythe, Kent, CT21 5DP. DoB: April 1919, British

Professor John Eastham Director. Address: The Close, Claverton, Bath, Avon, BA2 7BG. DoB: January 1933, British

Douglas Fox Director. Address: Hill Cottage, Loxley, Warwick, Warwickshire, CV35 9JT. DoB: November 1925, British

John Garrett Director. Address: 40 Oakfield Road, Keynsham, Bristol, Avon, BS31 1JH. DoB: April 1938, British

Dr Peter Lawes Director. Address: Plashers Mead, The Green, Holyport, Berkshire, SL6 2JN. DoB: July 1947, British

Kenneth Lloyd Williams Director. Address: Fairstowe House Prospect Road, Widcombe Hill, Bath, Avon, BA2 6AY. DoB: April 1923, British

Richard Moreton Mawditt Director. Address: Goblin Combe North Road, Bath, Somerset, BA2 6HW. DoB: June 1936, British

Dr Nicholas Nutt Director. Address: 37 Greenland Mills, Bridge Street, Bradford-On-Avon, Wiltshire, BA15 1BL. DoB: March 1942, British

Dr David Protheroe Director. Address: Longbarn Charlton, Kilmersdon, Somerset, BA3 5TN. DoB: February 1937, British

Professor John Rodney Quayle Director. Address: The Coach House Vicarage Lane, Compton Dando, Bristol, Avon, BS35 4BT. DoB: November 1926, British

Dr Leonard Rountree Redman Director. Address: 52 Morris Lane, Bathford, Bath, Avon, BA1 7PS. DoB: November 1932, British

Dr James Campbell Robertson Director. Address: New Farm House 100 Church Road, Laverstock, Salisbury, Wiltshire, SP1 1RB. DoB: October 1941, British

Professor Denis Robinson Director. Address: Willow Cottage, South Wraxall, Bradford-On-Avon, Wiltshire, BA15 2SE. DoB: July 1927, British

Basil Sugg Director. Address: 1 Grosvenor Avenue, Richmond, Surrey, TW10 6PD. DoB: July 1924, British

Professor William John Thomas Director. Address: 5 Kennet Park, Bathampton, Bath, Avon, BA2 6SS. DoB: July 1929, British

Dr David Thomson Director. Address: School House, Combe Hay, Bath, Avon, BA2 7EG. DoB: August 1936, British

Jobs in Bath Institute Of Medical Engineering Limited vacancies. Career and practice on Bath Institute Of Medical Engineering Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Cleaner. From GBP 1200

Carpenter. From GBP 2600

Project Co-ordinator. From GBP 1200

Responds for Bath Institute Of Medical Engineering Limited on FaceBook

Read more comments for Bath Institute Of Medical Engineering Limited. Leave a respond Bath Institute Of Medical Engineering Limited in social networks. Bath Institute Of Medical Engineering Limited on Facebook and Google+, LinkedIn, MySpace

Address Bath Institute Of Medical Engineering Limited on google map

Other similar UK companies as Bath Institute Of Medical Engineering Limited: Otmoor Electrical Limited | Cg Decorators Ltd | Mj Walker (builder & Decorator) Limited | Dormer Construction Limited | Jd Carter Electrical Services Limited

The enterprise is known as Bath Institute Of Medical Engineering Limited. It was founded 48 years ago and was registered with 00933932 as its registration number. The head office of this firm is registered in Combe Park. You may find them at The Wolfson Centre, Royal United Hospital. The enterprise Standard Industrial Classification Code is 86900 which stands for Other human health activities. 2015-03-31 is the last time the company accounts were filed. Ever since the company debuted in this field of business fourty eight years ago, this company managed to sustain its great level of prosperity.

The corporation's trademark number is UK00003058781. They filed a trademark application on Fri, 6th Jun 2014 and it was published in the journal number 2014-028.

The enterprise became a charity on Thu, 11th Jul 1968. It is registered under charity number 256335. The range of their activity is national and it provides aid in multiple places across Throughout England And Wales. The company's trustees committee features eighteen members: Dr Manuchehr Soleimana, Dr Ben James Hicks, Gordon Richardson, Ms Libby Gawith and Bob Calleja, and others. As regards the charity's finances, their most successful time was in 2013 when they raised £835,707 and they spent £687,283. Bath Institute Of Medical Engineering Ltd focuses on the issue of disability, the advancement of health and saving of lives and saving lives and the advancement of health. It strives to aid people with disabilities, people with disabilities. It provides aid to the above agents by the means of providing specific services, sponsoring or conducting research and sponsoring or doing research. If you would like to know something more about the charity's activities, dial them on this number 01225824103 or check their website. If you would like to know something more about the charity's activities, mail them on this e-mail [email protected] or check their website.

Within this particular business, most of director's obligations have been fulfilled by Gavin Maggs, Dr James Bilzon, Dr Christos Vasilakis and 11 other directors who might be found below. As for these fourteen individuals, Professor Anthony Miles has been working for the business for the longest time, having been a vital part of the Management Board in 2nd November 1992. To increase its productivity, since the appointment on 4th April 2007 the business has been utilizing the expertise of Mark George Walter Humphriss, age 49 who has been working on making sure that the firm follows with both legislation and regulation.