The Nuclear Institute

All UK companiesOther service activitiesThe Nuclear Institute

Activities of professional membership organizations

The Nuclear Institute contacts: address, phone, fax, email, website, shedule

Address: Ck International House 1-6 Yarmouth Place W1J 7BU London

Phone: 0203 4754704

Fax: 0203 4754704

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Nuclear Institute"? - send email to us!

The Nuclear Institute detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Nuclear Institute.

Registration data The Nuclear Institute

Register date: 2008-04-23

Register number: 06574762

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Nuclear Institute

Owner, director, manager of The Nuclear Institute

Anindya Sen Director. Address: St. James Square, Cheltenham, GL50 3PR, England. DoB: February 1972, British

Jas Singh Jalaf Director. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB: July 1969, Uk

Miranda Louise Kirschel Director. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB: November 1975, Uk

John Lindsay Robertson Director. Address: Blackwood Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JW, United Kingdom. DoB: January 1957, British

Dr Rebecca Weston Director. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB: November 1973, British

Robert Neil Thomson Director. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB: November 1953, Uk

Clive Sherrif Smith Director. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB: September 1950, British

Paul Austin Kevin Pearson Director. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB: October 1957, British

Dr Fiona Elizabeth Rayment Director. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB: June 1997, British

Mark George Lyons Director. Address: 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom. DoB: March 1971, British

Rear Admiral Timothy Clive Chittenden Director. Address: 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom. DoB: May 1951, British

John Mitchell Warden Secretary. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB:

Alastair Clark Laird Director. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB: July 1967, British

Anthony Edward Lawrence Secretary. Address: 1-6 Yarmouth Place, London, W1J 7BU. DoB:

Richard Anthony Tobin Director. Address: 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom. DoB: October 1973, British

Corhyn Parr Director. Address: 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom. DoB: April 1979, British

Richard John Stanley Lockwood Director. Address: 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom. DoB: April 1949, British

Elaine Claire Boyes Secretary. Address: 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom. DoB:

Connor Deehan Director. Address: 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom. DoB: May 1980, Canadian

Norman Harrison Director. Address: Chearsley Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9AW, United Kingdom. DoB: January 1952, British

Alfred Edward Sheil Director. Address: Layfield Lane, Cleator Moor, Cumbria, CA25 5HN. DoB: December 1948, British

Dr David Paul Dysart Whitworth Director. Address: Crewe Road, Sandbach, Cheshire, CW11 4PZ. DoB: September 1954, British

Dr Ali Asghar Kaffash Tehrani Director. Address: Higher Downs, Knutsford, Cheshire, WA16 8AW. DoB: August 1956, British

Richard Swinburn Director. Address: Highfield Rd, Littleover, Derby, Derbyshire, DE23 1OH. DoB: May 1952, British

Roy Manning Director. Address: Lime Grove, Southmoor, Abingdon, Oxfordshire, OX13 5DN. DoB: April 1957, British

Iain Lyle Sinclair Gray Director. Address: Brize Norton Road, Minster Lovell, Witney, Oxfordshire, OX29 0SQ. DoB: March 1954, British

Michael John Grave Director. Address: Iveston Lane, Consett, County Durham, DH8 7TD. DoB: September 1946, British

John Eric Earp Director. Address: Cheddon Road, Taunton, Somerset, TA2 7QT. DoB: March 1947, British

Robin Charles Beeby Director. Address: Jays Mead, Wotton-Under-Edge, Gloucestershire, GL12 7JF. DoB: September 1952, British

Christopher Damian Williams Director. Address: 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom. DoB: February 1978, British

Alfred Edward Shiel Director. Address: Layfield Lane, Cleator Moor, Cumbria, CA25 5HN. DoB: December 1948, British

Rear Admiral (Retd) Paul Anthony Moseley Thomas Director. Address: Byway, Chapel Lane, Box, Corsham, Wiltshire, SN13 8NU. DoB: October 1944, British

Linda Mclean Director. Address: Garden Villa Main Street, Hensingham, Whitehaven, Cumbria, CA28 8QS. DoB: July 1979, British

Anthony Charles Capp Director. Address: Route D'Esquelbecq, Socx, 59380, France. DoB: March 1940, British

Robert Lumley Skelton Director. Address: 5 Metcalfe Way, Haddenham, Ely, Cambs, CB6 3UP. DoB: May 1938, British

Kirk Michael Grayham Mayer Director. Address: 25 Rheda Park, Frizington, Cumbria, CA26 3TA, United Kingdom. DoB: June 1962, British

George Edward Charles Jenkins Jenkins Director. Address: 45 Edward Road, Clevedon, Avon, BS21 7DT. DoB: March 1940, British

William Stanley Jones Director. Address: Lanes Holding, Pipers Lane, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6LW. DoB: November 1941, British

Michael Charles Robbins Director. Address: 9 Windsor Road, Southport, Merseyside, Lancashire, PR9 0SG. DoB: May 1945, British

Mark Henry Joseph Askew Secretary. Address: 447 Holyhead Road, Coundon, Coventry, West Midlands, CV5 8HS. DoB:

Jobs in The Nuclear Institute vacancies. Career and practice on The Nuclear Institute. Working and traineeship

Project Co-ordinator. From GBP 1900

Project Co-ordinator. From GBP 1900

Tester. From GBP 3500

Fabricator. From GBP 2600

Responds for The Nuclear Institute on FaceBook

Read more comments for The Nuclear Institute. Leave a respond The Nuclear Institute in social networks. The Nuclear Institute on Facebook and Google+, LinkedIn, MySpace

Address The Nuclear Institute on google map

Other similar UK companies as The Nuclear Institute: Ivosys Limited | Switchsupport Limited | Ethercloud Ltd. | High Tide Development Limited | Nexus Digital Services Ltd

2008 marks the start of The Nuclear Institute, a company which is situated at Ck International House, 1-6 Yarmouth Place in London. This means it's been eight years The Nuclear Institute has prospered in this business, as the company was created on 2008-04-23. The company's Companies House Reg No. is 06574762 and the postal code is W1J 7BU. This company SIC code is 94120 and has the NACE code: Activities of professional membership organizations. Its most recent records were submitted for the period up to December 31, 2014 and the most current annual return information was released on April 23, 2016. This company can look back on the successful 8 years in this field, with good things in the future.

The company became a charity on Thursday 7th August 2008. It operates under charity registration number 1125404. The range of the charity's activity is undefined. in practice, national and overseas. and it provides aid in many towns and cities across Throughout England And Wales, South Africa, Scotland. The corporate trustees committee consists of nine members: Kirk Michael Grayham Mayer C Eng, Alfred Edward Sheil, Roy Manning, Christopher Williams and Dr Ali Tehrani, to name a few of them. When it comes to the charity's financial summary, their most prosperous period was in 2013 when they raised £1,281,966 and they spent £1,220,513. The organisation concentrates on training and education and education and training. It devotes its dedicates its efforts the whole humanity, the whole humanity. It helps the above agents by the means of making donations to individuals, acting as an umbrella or a resource body and providing advocacy, advice or information. In order to learn something more about the enterprise's activity, call them on the following number 0203 4754704 or browse their official website. In order to learn something more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.

As for the following limited company, the majority of director's duties have so far been carried out by Anindya Sen, Jas Singh Jalaf, Miranda Louise Kirschel and 8 other directors have been described below. Amongst these eleven people, Rear Admiral Timothy Clive Chittenden has worked for the limited company the longest, having been a member of directors' team in 2012-07-13.