The Engineering And Technology Board

All UK companiesEducationThe Engineering And Technology Board

Other education not elsewhere classified

The Engineering And Technology Board contacts: address, phone, fax, email, website, shedule

Address: 5th Floor, Woolgate Exchange 25 Basinghall Street EC2V 5HA London

Phone: 020 3206 0405

Fax: 020 3206 0405

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Engineering And Technology Board"? - send email to us!

The Engineering And Technology Board detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Engineering And Technology Board.

Registration data The Engineering And Technology Board

Register date: 2001-11-14

Register number: 04322409

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 Engineering And Technology Board

Owner, director, manager of The Engineering And Technology Board

Miranda Abigail Appleton Director. Address: College Road, Hereford, HR1 1LT, Great Britain. DoB: May 1965, British

Elaine Roberts Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: November 1963, British

Dr Toby St John King Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: July 1969, British

Professor Sarah Katherine Spurgeon Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: December 1963, British

Victor Manuel Chavez Director. Address: Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2NX, England. DoB: January 1963, British

Robin William Gisby Director. Address: 90 York Way, London, N1 9AG, England. DoB: September 1956, British

Christopher David Boyle Secretary. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB:

Elizabeth Kathleen Meyrick Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: November 1971, British

Doctor Julie Katharine Maxton Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: August 1955, British

Nicholas Guy Baveystock Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: April 1962, British

Rear Admiral Nigel Charles Forbes Guild Director. Address: Church Street, Modbury, Ivybridge, Devon, PL21 0QR, United Kingdom. DoB: February 1949, British

Dr Paul Golby Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: February 1951, British

Nigel Fine Director. Address: 33 Southway, London, NW11 6RX. DoB: June 1957, British

Stephen John Tetlow Director. Address: Membury, Axminster, Devon, EX13 7TZ. DoB: March 1954, British

Paul Alan Jackson Director. Address: 24 Northampton Square, London, EC1V 0HL. DoB: April 1961, British

Philip Greenish Director. Address: 33 Manor Close, Wickham, Fareham, Hampshire, PO17 5BZ. DoB: September 1951, British

Tina Fletcher-hill Director. Address: 201 Wood Lane, London, W12 7TQ, England. DoB: October 1960, British

Erik Bonino Director. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB: July 1963, British

Keith Edward Clarke Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: May 1952, British

Kim Shillinglaw Director. Address: Wood Lane, London, W12 7TS, United Kingdom. DoB: January 1969, British

Amarjit Singh Basi Director. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB: September 1962, British

Charlotte Kathryn Bourne Cane Secretary. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB:

Louise Anne Kingham Director. Address: Chapel Cottage, 37 Church Street, Great Missenden, Buckinghamshire, HP16 0AZ. DoB: April 1971, British

Dr David John Brown Director. Address: 10 Nailsworth Road, Dorridge, Solihull, West Midlands, B93 8NS. DoB: March 1956, British

Dr Christine Braddock Director. Address: Lyndale, Callow Hill, Rock, Worc, BD14 9DB. DoB: September 1954, British

Sandra Yvonne Rhys Jones Director. Address: 27 Sullivan Road, London, SE11 4UH. DoB: May 1946, British

Lynda Anne Armstrong Director. Address: n\a. DoB: June 1950, British

Dr Nelson Olawale Ogunshakin Director. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB: November 1960, British

Iain Gilmour Gray Director. Address: 23 Samian Way, Stoke Gifford, Bristol, Avon, BS34 8UQ. DoB: March 1957, British

Professor William Mckerrell Banks Director. Address: Dunure Drive, Hamilton, Lanarkshire, ML3 9EY. DoB: March 1943, British

Robin William Mcgill Director. Address: 22 Newlands, Kirknewton, EH27 8LR. DoB: August 1955, British

Tom Foulkes Director. Address: Caton Lodge 32 Fitzroy Road, Fleet, Hampshire, GU51 4JW. DoB: August 1950, British

Ruth Spellman Director. Address: 3 Balsams Close, Hertford, Hertfordshire, SG13 8BN. DoB: August 1951, British

Stephen Charles Matthews Director. Address: Heathercote House, Silchester, Reading, Berkshire, RG7 2PG. DoB: February 1953, British

Keith Read Director. Address: Ripland House, West Hatch, Taunton, Somerset, TA3 5RN. DoB: April 1944, British

Sir Anthony Brian Cleaver Director. Address: 20 Groom Place, London, SW1X 7BA. DoB: April 1938, British

Professor Christopher Maxwell Snowden Director. Address: Blackwell House, Hog's Back, Guildford, Surrey, GU3 1DF. DoB: March 1956, British

Sir Alan Jones Director. Address: Ash Farm, Ash Lane, Etwall, Derbyshire, DE65 6HT. DoB: November 1940, British

Professor Sir Gareth Gwyn Roberts Director. Address: 10 Chadlington Road, Oxford, Oxfordshire, OX2 6SY. DoB: May 1940, British

Colin John Clinton Director. Address: 16 Rockingham Gardens, Four Oaks, Sutton Coldfield, B74 2PN. DoB: August 1956, British

Dr John Morton Director. Address: 129 High Street, Odiham, Hampshire, RG29 1NW. DoB: December 1949, British

Dr John Morton Director. Address: 129 High Street, Odiham, Hampshire, RG29 1NW. DoB: December 1949, British

Professor Derek Bell Director. Address: 4 Rowan Park, Christleton, Chester, CH3 7AZ. DoB: October 1950, British

Dr Sarah Victoria Hainsworth Director. Address: 44 Pytchley Drive, Long Buckby, Northampton, Northamptonshire, NN6 7PL. DoB: October 1967, British

Jane Elizabeth Cannon Director. Address: 37 Sayesbury Road, Sawbridgeworth, Hertfordshire, CM21 0EB. DoB: November 1964, British

Richard Peter Elsy Director. Address: 12 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP. DoB: November 1959, British

Dr Trevor John Evans Director. Address: Bakery Cottage 2 Rectory Lane, Market Bosworth, Nuneaton, Warwickshire, CV13 0LS. DoB: February 1947, British

Professor John Kelvin Fidler Director. Address: South Back Lane, Terrington, York, North Yorkshire, YO60 6PX, United Kingdom. DoB: May 1944, British

Baroness Brown Of Cambridge Julia Elizabeth King Director. Address: Willow House, Conduit Head Road, Cambridge, Cambridgeshire, CB3 0EY. DoB: July 1954, British

Doctor Michael Gilbert James William Howse Director. Address: Lower House Quixhill Lane, Prestwood, Uttoxeter, Staffordshire, ST14 5DD. DoB: June 1942, British

William Paul Falkenau Secretary. Address: 6 Rectory Farm Close, West Hanney, Wantage, Oxfordshire, OX12 0LR. DoB: December 1950, British

Richard Innes John Gray Director. Address: 18 Heathervale, West Bridgford, Nottingham, Nottinghamshire, NG2 7ST. DoB: November 1953, British

Eur Ing Andrew John Robert Burton Director. Address: 4 Northcote Road, New Malden, Surrey, KT3 3HG. DoB: March 1971, British

Joanna Alicia Gore Kennedy Director. Address: 12 Bishopswood Road, London, N6 4NY. DoB: July 1950, British

Richard Parry Jones Director. Address: The Clockhouse, Coes-Faen, Abermaw, Barmouth, Gwynedd, LL42 1TE. DoB: September 1951, British

Sir Martin Stuart Sorrell Director. Address: 27 Farm Street, London, W1J 5RJ. DoB: February 1945, British

Sir Colin George Terry Director. Address: Barn Cottage, Wardrobes Lane, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0RH. DoB: August 1943, British

Dr Claire Curtis Thomas Director. Address: 16 Beach Lawn, Waterloo, Liverpool, L22 8QA. DoB: April 1958, British

Christopher Martin Earnshaw Director. Address: 12 West Common Way, Harpenden, Hertfordshire, AL5 2LF. DoB: May 1954, British

Michael Louis David Fabricant Director. Address: Vicars Hall, Beacon Street, Lichfield, Staffordshire, WS13 7AD. DoB: June 1950, British

Sir Richard Brook Sykes Director. Address: 170 Queens Gate, London, SW7 5HF. DoB: August 1942, British

Marcus De La Poer Beresford Director. Address: South Bowood House, South Bowood, Bridport, Dorset, DT6 5JN. DoB: May 1942, British

Alan Georges Clark Director. Address: Foxgloves, Thorley Close, West Byfleet, Surrey, KT14 6JE. DoB: August 1950, British

Iain Robert Sturrock Director. Address: 33 Twynham Road, Maidenhead, Berkshire, SL6 5AT. DoB: February 1952, British

Dr Michael David Sanderson Director. Address: 31 Murray Mews, London, NW1 9RH. DoB: June 1943, British

Martin John Temple Director. Address: 63 Vestry Court, 5 Monck Street, London, SW1P 2BQ. DoB: August 1949, British

Sir Peter Michael Williams Director. Address: Kews, Oxford Road, Frilford Heath, Oxfordshire, OX13 5NN. DoB: March 1945, British

Sir Joseph Anthony Dwyer Director. Address: 24b Westcliffe Road, Birkdale, Southport, Merseyside, PR8 2BU. DoB: June 1939, British

Keith Frank Read Director. Address: Old Barn House, Brixton Deverill, Warminster, Wiltshire, BA12 7EJ. DoB: n\a, British

Alastair John Peter Macdonald Director. Address: 13 Burbage Road, London, SE24 9HJ. DoB: August 1940, British

Dr Robert Hawley Director. Address: Summerfield, Rendcomb, Cirencester, Gloucestershire, GL7 7HB. DoB: July 1936, British

Professor Patrick Joseph Dowling Director. Address: Blackwell House, Hogs Back, Guildford, Surrey, GU3 1DF. DoB: March 1939, British

Mandy Shala Mayer Director. Address: 28 Yale Court, Honeybourne Road, London, NW6 1JG. DoB: July 1953, British

Andrew Vernon Ramsay Director. Address: Redgates 56 Baston Road, Hayes, Bromley, Kent, BR2 7BE. DoB: July 1948, British

Michael Alan Kipp Director. Address: 17 York Road, Northwood, Middlesex, HA6 1JJ. DoB: October 1955, British

Adrian John Walsh Secretary. Address: 6th Floor 10 Maltravers Street, London, WC2R 3ER. DoB:

Jobs in The Engineering And Technology Board vacancies. Career and practice on The Engineering And Technology Board. Working and traineeship

Carpenter. From GBP 2000

Driver. From GBP 1600

Helpdesk. From GBP 1500

Controller. From GBP 2600

Other personal. From GBP 1000

Project Co-ordinator. From GBP 2000

Electrician. From GBP 1900

Responds for The Engineering And Technology Board on FaceBook

Read more comments for The Engineering And Technology Board. Leave a respond The Engineering And Technology Board in social networks. The Engineering And Technology Board on Facebook and Google+, LinkedIn, MySpace

Address The Engineering And Technology Board on google map

Other similar UK companies as The Engineering And Technology Board: Mindwalker Limited | Bartercash Global Systems Limited | Steelwave Ltd | Sky Is Limit Limited | Sports Bet Solutions Limited

The Engineering And Technology Board could be gotten hold of 5th Floor, Woolgate Exchange, 25 Basinghall Street in London. The area code is EC2V 5HA. The Engineering And Technology Board has been in this business since the firm was started on 2001/11/14. The registration number is 04322409. This business SIC and NACE codes are 85590 meaning Other education not elsewhere classified. Its most recent filed account data documents were filed up to 2015-03-31 and the most current annual return was released on 2015-11-14. Fifteen years of experience in this field of business comes to full flow with The Engineering And Technology Board as they managed to keep their clients happy through all this time.

The trademark number of The Engineering And Technology Board is UK00002530296. It was applied for in October, 2009 and its registration was completed by Intellectual Property Office in June, 2013. The firm can use this trademark till October, 2019.

The firm was registered as a charity on 6th December 2001. It is registered under charity number 1089678. The geographic range of the company's activity is not defined and it works in different towns and cities around Scotland, Northern Ireland, Throughout England And Wales. The corporate trustees committee consists of eighteen people: Ms Elizabeth Kathleen Brodhurst, Ms Sandi Rhys Jones Obe, Dr Paul Golby, Pofessor Sarah Katherine Spurgeon and Philip Greenish Cbe, to name a few of them. As concerns the charity's financial report, their most successful period was in 2011 when their income was 10,956,000 pounds and their spendings were 11,299,000 pounds. The Engineering And Technology Board concentrates on the area of culture, arts, heritage or science, training and education, the area of arts, science, culture, or heritage. It tries to support youth or children, the whole humanity, children or young people. It provides help to the above beneficiaries by the means of manifold charitable services, acting as a resource body or an umbrella and providing advocacy, advice or information. If you want to get to know something more about the enterprise's activities, dial them on this number 020 3206 0405 or browse their official website. If you want to get to know something more about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.

Taking into consideration the enterprise's constant development, it became necessary to recruit other company leaders, among others: Miranda Abigail Appleton, Elaine Roberts, Dr Toby St John King who have been working as a team for nearly one year to promote the success of this firm. In order to find professional help with legal documentation, since July 2014 this firm has been utilizing the skills of Christopher David Boyle, who has been working on successful communication and correspondence within the firm.