The Orthopaedic Institute Limited

All UK companiesHuman health and social work activitiesThe Orthopaedic Institute Limited

Other human health activities

The Orthopaedic Institute Limited contacts: address, phone, fax, email, website, shedule

Address: The Robert Jones & Agnes Hunt Orthopaedic & District Hospital SY10 7AG N H S Trust

Phone: 01691404661

Fax: 01691404661

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Orthopaedic Institute Limited

Register date: 1994-11-21

Register number: 02992437

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Orthopaedic Institute Limited

Owner, director, manager of The Orthopaedic Institute Limited

Wing Cmdr Peter Donlan Director. Address: The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG. DoB: February 1938, British

Alison Flower Director. Address: The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG. DoB: September 1972, British

Robert Thomas Freeman Director. Address: The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG. DoB: March 1968, British

Professor Wagih El Masry Director. Address: The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG. DoB: March 1946, British

Valerie Anne Edwards Director. Address: Trefonen, Oswestry, Shropshire, SY10 9DZ, United Kingdom. DoB: September 1954, British

Alan Charles Bodicoat Director. Address: The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG. DoB: February 1939, British

Doctor Brian Anthony Ashton Director. Address: The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG. DoB: August 1945, British

Professor James Bruce Richardson Director. Address: Little Gyrn, Sellattyn, Oswestry, Shropshire, SY10 6DL. DoB: March 1955, British

Malcolm Stuart Davies Director. Address: Swn-Y-Gwynt 17 Bradley Fields, Oswestry, Salop, SY11 1SP. DoB: January 1960, British

Robert Stanley Parry Director. Address: Oakhurst Road, Oswestry, Shropshire, SY10 7BZ. DoB: October 1945, British

David John Griffiths Director. Address: Brydges Gate, Llandrinio, Llanymynech, Powys, SY22 6TU. DoB: February 1948, British

William David Lloyd Secretary. Address: Glan Yr Afon Hall, Llanyblodwel, Oswestry, Shropshire, SY10 8BH. DoB: August 1955, British

Dr Josh Dixey Director. Address: The Old Rectory, Westbury, Shrewsbury, Shropshire, SY5 9QX. DoB: April 1955, British

Richard Henry Burbidge Director. Address: Ford House, Ford, Shrewsbury, Shropshire, SY5 9LZ. DoB: August 1942, British

Keith Griffiths Secretary. Address: 12 Park Crescent, Park Hall, Oswestry, Shropshire, SY11 4AR. DoB: February 1947, British

Robert Neville Thomas Director. Address: Glansevern, Berriew, Welshpool, Powys, SY21 8AH. DoB: March 1936, British

Keith Griffiths Director. Address: The Robert Jones & Agnes Hunt, Orthopaedic & District Hospital, N H S Trust, Oswestry Shropshire, SY10 7AG. DoB: February 1947, British

John Peter Tripp Director. Address: Tan Y Ffridd, Llanfechain, Powys, SY22 6UE. DoB: March 1921, British

Owen William Paterson Director. Address: Shellbrook Hill, Ellesmere, Shropshire, SY12 9EW. DoB: June 1956, British

Edward Paul Cadbury Director. Address: 32 Hampton Road, Oswestry, Salop, SY11 1SJ. DoB: November 1921, British

The Rt Hon Charles Edwin Baron Trevor Director. Address: Brynkinalt Hall, Chirk, Wrexham, Clwyd, LL14 5NS. DoB: August 1928, British

Eric Michael Garston Director. Address: 61 Brook Street, London, W1K 4BL. DoB: May 1931, British

David Ronald Crawford Director. Address: Merville, 22 North Parade, Llandudno, LL30 2LP. DoB: March 1949, British

David Foulk Myddelton Director. Address: New Hall, Chirk, Wrexham, Clwyd, LL14 5AD. DoB: May 1932, British

James Francis Clark Secretary. Address: 71 London Road, Shrewsbury, Shropshire, SY2 6PQ. DoB:

Professor (Retired) Brian Thomas O'connor Director. Address: Pen-Isa'R Glyn Hall, Bronygarth, Oswestry, Salop, SY10 7AG. DoB: September 1929, Australian

Phillip Clive Hemmings Nominee-director. Address: 230 Lode Lane, Solihull, West Midlands, B91 2HS. DoB: December 1958, British

Stephen David Hemmings Nominee-secretary. Address: 28 Aldridge Road, Streetly, Sutton Coldfield, West Midlands, B74 3TT. DoB:

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

Sorry, now on The Orthopaedic Institute Limited all vacancies is closed.

Responds for The Orthopaedic Institute Limited on FaceBook

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

Address The Orthopaedic Institute Limited on google map

Other similar UK companies as The Orthopaedic Institute Limited: Ld-cad Ltd | Coleridge Legal Services Limited | Chalk Pr Ltd | Richard Maude Marketing Limited | Syntax Controls Limited

The Orthopaedic Institute Limited has existed in the United Kingdom for twenty two years. Started with Companies House Reg No. 02992437 in the year 1994-11-21, the company is located at The Robert Jones & Agnes Hunt, N H S Trust SY10 7AG. This business SIC code is 86900 and their NACE code stands for Other human health activities. Its most recent filed account data documents were filed up to 2016-03-31 and the latest annual return information was submitted on 2015-11-21. It's been 22 years for The Orthopaedic Institute Ltd in this field of business, it is not planning to stop growing and is an object of envy for the competition.

The enterprise was registered as a charity on Wed, 15th Mar 1995. It operates under charity registration number 1044906. The range of their activity is not defined and it operates in many towns around Throughout England And Wales and Shropshire. The firm's trustees committee consists of nine people: Alison Flower, Wing Cmdr Peter Donlan, Robert Stanley Parry, Doctor Brian Anthony Ashton and Professor James Richardson, to name a few of them. As concerns the charity's finances, their most prosperous year was 2012 when they earned £537,271 and their spendings were £521,355. The organisation concentrates on saving lives and the advancement of health, education and training and the advancement of health and saving of lives. It dedicates its activity to the whole humanity, the whole humanity. It tries to help these beneficiaries by the means of making donations to individuals, acting as an umbrella or a resource body and sponsoring or undertaking research. If you want to learn something more about the corporation's activities, call them on this number 01691404661 or visit their website. If you want to learn something more about the corporation's activities, mail them on this e-mail [email protected] or visit their website.

The following firm owes its accomplishments and permanent growth to exactly eight directors, specifically Wing Cmdr Peter Donlan, Alison Flower, Robert Thomas Freeman and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over it since June 2014.