The Committee For The Accreditation Of Medical Illustration Practitioners

All UK companiesProfessional, scientific and technical activitiesThe Committee For The Accreditation Of Medical Illustration Practitioners

specialised design activities

The Committee For The Accreditation Of Medical Illustration Practitioners contacts: address, phone, fax, email, website, shedule

Address: 29 Arboretum Street NG1 4JA Nottingham

Phone: +44-1233 4492553

Fax: +44-1233 4492553

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Committee For The Accreditation Of Medical Illustration Practitioners"? - send email to us!

The Committee For The Accreditation Of Medical Illustration Practitioners detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Committee For The Accreditation Of Medical Illustration Practitioners.

Registration data The Committee For The Accreditation Of Medical Illustration Practitioners

Register date: 1989-11-15

Register number: 02443216

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 Committee For The Accreditation Of Medical Illustration Practitioners

Owner, director, manager of The Committee For The Accreditation Of Medical Illustration Practitioners

Lisa Fisher Director. Address: n\a. DoB: February 1971, British

Jeffrey Jack Defries Director. Address: n\a. DoB: February 1948, British

Geoffrey Bernard Gilbert Secretary. Address: n\a. DoB:

Marc Smith Director. Address: n\a. DoB: January 1963, British

Geoffrey Bernard Gilbert Director. Address: n\a. DoB: May 1945, British

Jeremy Richard Nayler Director. Address: n\a. DoB: February 1958, British

Carol Margaret Fleming Director. Address: n\a. DoB: May 1958, British

Simon Edmund Brown Director. Address: n\a. DoB: August 1955, British

Paul Stephen Hyett Director. Address: Fauna Close, Stanmore, Middlesex, HA7 4PX, United Kingdom. DoB: January 1954, British

Angus John Robertson Mbe Secretary. Address: Leeds Dental Institute, Clarendon Way, Leeds, West Yorkshire, LS2 9LU. DoB:

Bolette Jones Director. Address: Woodcroft, Chepstow, Monmouthshire, NP16 7HZ. DoB: June 1968, British

Ruth Eaves Director. Address: 69 Ashbury Drive, Haydock, St. Helens, Merseyside, WA11 0FA. DoB: March 1972, British

Helen Ruth Carruthers Director. Address: 10 Eaton Road, Bowdon, Altrincham, Cheshire, WA14 3EH. DoB: July 1967, British

Richard Andrew Cragg Director. Address: 11 Langley Avenue, Arnold, Nottingham, Nottinghamshire, NG5 6NL. DoB: September 1968, British

Patrick Michael Elliott Director. Address: 46 Stone Delf, Fulwood, Sheffield, South Yorkshire, S10 3QX. DoB: May 1947, British

Gillian Lee Director. Address: 15 Little Plucketts Way, Buckhurst Hill, Essex, IG9 5QU. DoB: April 1943, British

Christopher Hugh Mody Director. Address: 111 Peveril Road, Sheffield, South Yorkshire, S11 7AQ. DoB: May 1962, British

Philip Wilson Director. Address: 23 Normanhurst Road, Orpington, Kent, BR5 3AL. DoB: October 1953, British

Pamela Joan Phillips Secretary. Address: Aston, Stevenage, Hertfordshire, SG2 7EG. DoB:

Stuart James Robertson Director. Address: 7 Redston Road, London, N8 7HL. DoB: August 1944, British

Brian Nicholas Ayscoughe Rice Director. Address: Stonebeck Gate Cottage, Fryup, Whitby, North Yorkshire, YO21 2NS. DoB: January 1946, British

Donald Nelson Director. Address: 15 Saint Ediths Road, Kemsing, Sevenoaks, Kent, TN15 6PT. DoB: June 1950, British

Kevin James Harrison Director. Address: 45 Hounslow Avenue, Hounslow, Middlesex, TW3 2DZ. DoB: May 1957, British

Martin Kenneth Johns Director. Address: 10 Haslingfield Road, Harlton, Cambridge, Cambridgeshire, CB3 7ER. DoB: January 1947, British

Bolette Jones Director. Address: Woodcroft, Chepstow, Monmouthshire, NP16 7HZ. DoB: June 1968, British

Richard Hildred Director. Address: 25 Brereton Road, Brereton, Rugeley, Staffordshire, WS15 1DN. DoB: August 1952, British

Jane Shemilt Secretary. Address: 4 Salem Close, Long Buckby, Northampton, Northamptonshire, NN6 7YW. DoB:

Philip Michael Ball Director. Address: 12 Leeway Avenue, Great Shelford, Cambridgeshire, CB2 5AU. DoB: May 1962, British

Raymond Keith Harrison Director. Address: 13 Gorsey Brow, Broadbottom, Hyde, Cheshire, SK14 6EB. DoB: October 1944, British

Timothy Charles Mole Director. Address: 30 Rose Road Eling, Totton, Southampton, SO40 9HS. DoB: December 1954, British

Richard Roles Dewhirst Director. Address: 5 Pinkerton Place, London, SW16 1QS. DoB: February 1955, British

Daphne Alexandra Ysabel Lytton Director. Address: 3 Thistle Place, Edinburgh, Midlothian, EH11 1JH, Scotland. DoB: July 1948, British

Kevin Victor Marks Director. Address: 4 Harrison Rise, Croydon, Surrey, CR0 4LA. DoB: May 1957, British

Professor Ralph John Marshall Director. Address: 141 Lake Road West, Roath Park, Cardiff, South Glamorgan, CF2 5PJ. DoB: January 1929, British

Cedric Charles Gilson Director. Address: 30 Hermitage Drive, Twyford, Reading, Berkshire, RG10 9HS. DoB: March 1940, British

Richard Arthur Headley Neave Director. Address: 89 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JJ. DoB: December 1936, British

Professor Peter George Cull Director. Address: 42 Hometide House, Beach Road, Lee On The Solent, Hampshire, PO13 9BP. DoB: November 1927, British

Garry Swann Director. Address: Ingledene New Lane, Sprotbrough, Doncaster, South Yorkshire, DN5 7RR. DoB: September 1941, British

Stuart James Robertson Director. Address: 7 Redston Road, London, N8 7HL. DoB: August 1944, British

Angus John Robertson Director. Address: 22 Dale Park Rise, Cookridge, Leeds, West Yorkshire, LS16 7PP. DoB: June 1953, British

Stephen John Aldington Director. Address: 73a Elthorne Park Road, Hanwell, London, W7 2JB. DoB: May 1957, British

Raymond Reginald Phillips Director. Address: Aston, Stevenage, Hertfordshire, SG2 7EG. DoB: July 1931, British

Colin Clements Director. Address: 26 Deans Gate Close, London, SE23 2XX. DoB: May 1949, British

Colin Hood Director. Address: Scarfskerry 3 Manor Road, Harrow, Middlesex, HA1 2NZ. DoB: April 1947, Scottish

Jobs in The Committee For The Accreditation Of Medical Illustration Practitioners vacancies. Career and practice on The Committee For The Accreditation Of Medical Illustration Practitioners. Working and traineeship

Controller. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1500

Electrician. From GBP 2100

Fabricator. From GBP 2300

Cleaner. From GBP 1200

Carpenter. From GBP 2000

Welder. From GBP 1700

Responds for The Committee For The Accreditation Of Medical Illustration Practitioners on FaceBook

Read more comments for The Committee For The Accreditation Of Medical Illustration Practitioners. Leave a respond The Committee For The Accreditation Of Medical Illustration Practitioners in social networks. The Committee For The Accreditation Of Medical Illustration Practitioners on Facebook and Google+, LinkedIn, MySpace

Address The Committee For The Accreditation Of Medical Illustration Practitioners on google map

Other similar UK companies as The Committee For The Accreditation Of Medical Illustration Practitioners: Reedtek Limited | Tech Squared Limited | Q Call Limited | Switch On Saving Limited | Alphadex Limited

The Committee For The Accreditation Of Medical Illustration Practitioners is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in 29 Arboretum Street, in Nottingham. The company zip code is NG1 4JA The company 's been twenty seven years on the British market. The firm's Companies House Reg No. is 02443216. The company is registered with SIC code 74100 and their NACE code stands for specialised design activities. The Committee For The Accreditation Of Medical Illustration Practitioners filed its account information up till 2015/12/31. The firm's latest annual return information was submitted on 2015/11/15. From the moment it began on this market 27 years ago, the firm has managed to sustain its impressive level of prosperity.

There is a number of seven directors leading this particular company right now, including Lisa Fisher, Jeffrey Jack Defries, Marc Smith and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors responsibilities since 2014/07/09. To help the directors in their tasks, since 2014 the company has been making use of Geoffrey Bernard Gilbert, who's been in charge of ensuring the company's growth.