The Engineering Development Trust
Other education not elsewhere classified
The Engineering Development Trust contacts: address, phone, fax, email, website, shedule
Address: Weltech Centre Ridgeway AL7 2AA Welwyn Garden City
Phone: +44-1273 7498687
Fax: +44-1273 7498687
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Engineering Development Trust"? - send email to us!
Registration data The Engineering Development Trust
Register date: 2014-02-06
Register number: 08879288
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 Development TrustOwner, director, manager of The Engineering Development Trust
Prof Alison Meryl Hodge Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA. DoB: March 1954, British
William John Mcgawley Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA. DoB: January 1949, British
Tracy Fennell Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA. DoB: March 1962, British
Philip Charles Pickering Director. Address: Lime Croft, Allestree, Derby, DE22 2DE, United Kingdom. DoB: March 1955, British
Dr Nike Folayan Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: October 1978, British
Jim Davison Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: November 1963, British
Rosco Graham Douglas Paterson Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: May 1954, British
Simon Charles Perryman Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: March 1955, Uk
Peter Saraga Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: September 1942, British
Dr Frances Carolyn Saunders Director. Address: Sharpham Road, Cheddar, Somerset, BS27 3DR, United Kingdom. DoB: June 1954, British
Robert Thomas Savidge Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: May 1960, British
Dr Gordon Mizner Secretary. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB:
Elizabeth Martin Allen Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: March 1946, British
Dr Derek Hedley Barnes Director. Address: University Of Southampton, Southampton, SO17 1BJ, England. DoB: December 1951, British
Dr Rebecca Stanton Wain Bowden Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: October 1969, British
Nicholas Brian Buckland Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: February 1951, British
Dr Geoffrey Thomas Parks Director. Address: Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, United Kingdom. DoB: April 1961, British
Jobs in The Engineering Development Trust vacancies. Career and practice on The Engineering Development Trust. Working and traineeship
Sorry, now on The Engineering Development Trust all vacancies is closed.
Responds for The Engineering Development Trust on FaceBook
Read more comments for The Engineering Development Trust. Leave a respond The Engineering Development Trust in social networks. The Engineering Development Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Engineering Development Trust on google map
Other similar UK companies as The Engineering Development Trust: Advert Optimizer Ip Limited | Wildhoney Digital Media Limited | Amko Contracting Limited | Cpm Tech Consultancy Ltd | Stilldog Ltd
Registered with number 08879288 2 years ago, The Engineering Development Trust was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's official office address is Weltech Centre, Ridgeway Welwyn Garden City. The company is registered with SIC code 85590 which stands for Other education not elsewhere classified. 2015/08/31 is the last time when account status updates were reported. Right from the get go two years ago, the company has been a reference point for others in this line of business, achieving great success.
The firm's trademark number is UK00003038871. They submitted a trademark application on 2014-01-21 and it was published in the journal number 2014-014. The corporation's IPO representative is Parker Bullen LLP.
That firm owes its accomplishments and permanent improvement to fifteen directors, specifically Prof Alison Meryl Hodge, William John Mcgawley, Tracy Fennell and 12 remaining, listed below, who have been employed by it since December 2015. In order to help the directors in their tasks, since 2014 the following firm has been utilizing the skills of Dr Gordon Mizner, who's been concerned with ensuring that the Board's meetings are effectively organised.