The British Institute Of Dental And Surgical Technologists

All UK companiesOther service activitiesThe British Institute Of Dental And Surgical Technologists

Activities of professional membership organizations

The British Institute Of Dental And Surgical Technologists contacts: address, phone, fax, email, website, shedule

Address: Unit 1 Ashton Farm 4 High Street Braithwell S66 7AL Rotherham

Phone: +44-1457 7461059

Fax: +44-1457 7461059

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The British Institute Of Dental And Surgical Technologists"? - send email to us!

The British Institute Of Dental And Surgical Technologists detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The British Institute Of Dental And Surgical Technologists.

Registration data The British Institute Of Dental And Surgical Technologists

Register date: 1936-02-15

Register number: 00310478

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 British Institute Of Dental And Surgical Technologists

Owner, director, manager of The British Institute Of Dental And Surgical Technologists

John Wibberley Director. Address: 4 High Street, Braithwell, Rotherham, South Yorkshire, S66 7AL, United Kingdom. DoB: October 1958, British

Richard James Elliott Director. Address: 4 High Street, Braithwell, Rotherham, South Yorkshire, S66 7AL, United Kingdom. DoB: April 1977, British

Jenette Marie Pegg Director. Address: 8 Broadhurst Lane, Wigan, Lancashire, WN6 9RX. DoB: February 1963, British

Andrew Paradzai Zihute Director. Address: Woodview Road, Swanley, Kent, BR8 7ET. DoB: July 1952, British

Paul Bridson Taylor Director. Address: 4 Seaview Terrace, Liverpool, Merseyside, L22 7RS. DoB: December 1946, British

Lyn Jones Langan Director. Address: 11 Broughton Hall Road, Liverpool, Merseyside, L12 9JS. DoB: March 1974, British

Stephen Andrew Taylor Director. Address: 70 Gorsey Lane, Mawdesley, Ormskirk, Lancashire, L40 3TF. DoB: December 1957, British

Mark Gilbert Director. Address: 20 Spencers Lane, Abbey Lakes, Orrell Wigan, Lancashire, WN5 8RA. DoB: November 1957, British

Sally Louise Wood Director. Address: 5 Fishpool Road, Blidworth, Nottingham, NG21 0QD. DoB: June 1963, British

Colin Joseph Dean Director. Address: Holmewood Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9AT. DoB: July 1943, British

Mark Richard Oborn Director. Address: 34 Bateman Road, Croxley Green, Hertfordshire, WD3 3BL. DoB: April 1968, British

Stephen Anthony Harrison Director. Address: 22 Old Hall Road, Upper Batley, Batley, West Yorkshire, WF17 0AX. DoB: May 1954, British

Beryl Dawe Secretary. Address: 4 Thompson Green, Baildon, Shipley, West Yorkshire, BD17 7PR. DoB:

Adrian Michael Harry Martin Director. Address: 9 Church Street, Conisbrough, Doncaster, South Yorkshire, DN12 3HL. DoB: April 1966, British

Janet West Secretary. Address: 27 Belford Avenue, Denton, Manchester, M34 2LE. DoB:

Paul Wright Director. Address: 9 York Street, Altrincham, Cheshire, WA15 9QH. DoB: October 1969, British

Peter Nordan Director. Address: 17 Hadzor Road, Oldbury, Warley, West Midlands, B68 9LA. DoB: November 1952, British

Donald Ivan Pointon Director. Address: 40 Northbrook Road, Shirley, Solihull, West Midlands, B90 3NP. DoB: May 1929, British

Barbara Hutchinson Secretary. Address: 30 New Brighton, Bingley, West Yorkshire, BD16 1UR. DoB:

Derick Leonard Sutcliffe Director. Address: 20 Stagbury Avenue, Coulsdon, Surrey, CR5 3PA. DoB: January 1923, British

Andrew John Wright Director. Address: 5 Meadow Road, Wolston, Coventry, CV8 3HL. DoB: May 1945, British

Geoffrey Wyndham Down Director. Address: 4 Daneshill Close, Redhill, RH1 2DJ. DoB: August 1931, British

Walter Henry Happy Director. Address: 2 Regent Close, Fleet, Hampshire, GU13 9NS. DoB: October 1932, British

Graham Peter Dolphin Director. Address: 30 High Meadows, Greetland, Halifax, West Yorkshire, HX4 8QF. DoB: February 1944, British

Michael Leslie Cook Director. Address: 4 Waunfawr, Ammanford, Dyfed, SA18 3TQ. DoB: January 1945, British

Ian Russell Taylor Director. Address: 25 Brooks Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1HP. DoB: April 1958, British

Glyn David Thomas Secretary. Address: 3 Besbury Close, Dorridge, Solihull, West Midlands, B93 8NT. DoB: August 1948, British

Stephen Andrew Taylor Director. Address: 70 Gorsey Lane, Mawdesley, Ormskirk, Lancashire, L40 3TF. DoB: December 1957, British

Colin George Lee Director. Address: 208 Slater Lane, Leyland, Preston, Lancashire, PR5 3SH. DoB: March 1941, British

Alan Heslop Roberts Director. Address: 159 Oak Road, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7AZ. DoB: June 1938, British

Peter Jeffrey Poole Director. Address: Carr Lodge, Dacre, Harrogate, North Yorkshire, HG3 4AQ. DoB: July 1943, British

John Peter Noel Kelleway Director. Address: 119 Green Lanes, West Ewell, Surrey, KT19 9TN. DoB: June 1941, British

Peter Nordan Director. Address: 17 Hadzor Road, Oldbury, Warley, West Midlands, B68 9LA. DoB: November 1952, British

Tod Roderick Frost Director. Address: 5 Earlsfield Road, Wandsworth, London, SW18 3DB. DoB: February 1929, British

Leslie Walter Black Director. Address: 7 Jubilee Road, Watton, Thetford, Norfolk, IP25 6BH. DoB: April 1922, British

Ian Francis Sherwood Secretary. Address: 57 Fen Pond Road, Ightham, Kent, TN15 9JE. DoB: December 1948, British

Anthony Charles Miller Director. Address: 43 Collingwood Road, Aylesford, Kent, ME20 7ES. DoB: December 1949, British

Walter William Terrell Director. Address: 76 Westlands, Rustington, Littlehampton, West Sussex, BN17 6RT. DoB: October 1923, British

Leslie Buckley Ward Director. Address: 8 Hartley Road, Altrincham, Cheshire, WA14 4AZ. DoB: May 1932, British

Jobs in The British Institute Of Dental And Surgical Technologists vacancies. Career and practice on The British Institute Of Dental And Surgical Technologists. Working and traineeship

Cleaner. From GBP 1200

Engineer. From GBP 2700

Electrician. From GBP 1900

Fabricator. From GBP 2300

Responds for The British Institute Of Dental And Surgical Technologists on FaceBook

Read more comments for The British Institute Of Dental And Surgical Technologists. Leave a respond The British Institute Of Dental And Surgical Technologists in social networks. The British Institute Of Dental And Surgical Technologists on Facebook and Google+, LinkedIn, MySpace

Address The British Institute Of Dental And Surgical Technologists on google map

Other similar UK companies as The British Institute Of Dental And Surgical Technologists: Heat 4 Hire Limited | Nmft Design Limited | Finanz - Consult Limited | Hr Resolve Services Ltd | Executesales Ltd

The British Institute Of Dental And Surgical Technologists has existed in the UK for at least eighty years. Registered with number 00310478 in the year 1936-02-15, it is based at Unit 1 Ashton Farm 4 High Street, Rotherham S66 7AL. The registered name of this business got changed in the year 1998 to The British Institute Of Dental And Surgical Technologists. The enterprise previous name was British Institute Of Surgical Technologists (the). The enterprise is classified under the NACe and SiC code 94120 : Activities of professional membership organizations. The British Institute Of Dental And Surgical Technologists filed its latest accounts up until December 31, 2015. The latest annual return information was submitted on October 15, 2015. The British Institute Of Dental And Surgical Technologists has been working in this business for more than 80 years, a feat not many companies could ever achieve.

When it comes to this specific firm, all of director's assignments up till now have been performed by John Wibberley, Richard James Elliott, Jenette Marie Pegg and 7 other members of the Management Board who might be found within the Company Staff section of our website. Out of these ten people, Colin Joseph Dean has been working for the firm for the longest period of time, having been a member of the Management Board in 1997.