The Institute Of Osteopathy

All UK companiesOther service activitiesThe Institute Of Osteopathy

Activities of professional membership organizations

The Institute Of Osteopathy contacts: address, phone, fax, email, website, shedule

Address: 3 Park Terrace Manor Road LU1 3HN Luton

Phone: +44-1436 3142059

Fax: +44-1436 3142059

Email: n\a

Website:

Shedule:

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

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

Registration data The Institute Of Osteopathy

Register date: 1989-06-01

Register number: 02391297

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 Institute Of Osteopathy

Owner, director, manager of The Institute Of Osteopathy

Simon John Fielding Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: January 1953, British

Jonathan Luc Bailey Director. Address: Park Terrace, Manor Road, Luton, Beds, LU1 3HN, United Kingdom. DoB: October 1972, English

Mia Lederman Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: March 1966, British

Helen Lumbard Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: November 1977, British

Maurice Christopher Cheng Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: August 1958, British

Maurice Christopher Kai-Yau Cheng Secretary. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB:

Kevin Mageean Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: July 1958, Irish

Benjamin Katz Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: April 1978, British

Robin Jack Lansman Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: May 1966, British

Stephen John Hartshorn Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: March 1963, British

Matthew John Rogers Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: August 1980, British

Dr Paul William Lambden Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: July 1946, British

Alexander Cram Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: July 1949, British

Nicola Caroline Quinnen Director. Address: St. Peters Grove, London, W6 9AZ. DoB: May 1957, British

Martin John Grundy Director. Address: 29 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE. DoB: April 1955, British

Stephen Eric Sandler Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: April 1950, British

Jonathan Luc Bailey Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: October 1972, English

Melvin Andrew Jessup Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: July 1954, British

Dr David Anthony Phillips Director. Address: Eaglewood, Sheethanger Lane, Felden, Hertfordshire, HP3 0BG. DoB: April 1943, British

Sacha Victoria Babbage Clark Director. Address: 105 Tarring Road, Worthing, West Sussex, BN11 4HE. DoB: January 1970, British

Danny Nathan Williams Director. Address: Flat 6, 55-57 Holmes Road, London, NW5 3AN. DoB: August 1973, British

Marina Urquhart Pullen Director. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB: March 1962, British

Michael Scott Watson Secretary. Address: 3 Park Terrace, Manor Road, Luton, Beds, LU1 3HN. DoB:

Howard Bearomore Director. Address: Alicia, Church Lane, 3 Mile Cross, Reading, Berkshire, RG7 1HD. DoB: October 1963, British

Agnieszka Sykes Director. Address: 15 Butternab Road, Beaumont Park, Huddersfield, West Yorkshire, HD4 7AR. DoB: December 1961, Polish

Sarah Jane Foskett Director. Address: Llanfair Isaf, Llanfair, Harlech, Gwynedd, LL46 2SA. DoB: May 1966, British

Karen Robinson Director. Address: Larimar 7 Russell Drive, Ampthill, Bedfordshire, MK45 2UA. DoB: January 1971, British

Sacha Victoria Babbage Clark Director. Address: 105 Tarring Road, Worthing, West Sussex, BN11 4HE. DoB: January 1970, British

Richenda Maeve Power Director. Address: Hillside Church Lane, Worting, Basingstoke, Hampshire, RG23 8PX. DoB: May 1950, British

Brian Walker Director. Address: 43 Hawk Green Road, Marple, Stockport, Cheshire, SK6 7HR. DoB: March 1956, British

Jonathan David Poston Director. Address: 497 Bury New Road, Prestwich, Manchester, M25 1AD. DoB: November 1959, British

Mathew John Cousins Director. Address: The Old School House, High Street, Hinxworth, Hertfordshire, SG7 5HJ. DoB: October 1975, British

Richard Daniel Blacklaw-jones Director. Address: 15 North Street, Haverfordwest, Pembrokeshire, SA61 2JE. DoB: July 1958, British

Shirley Lesley Merrick-wells Director. Address: Willow Pool, Jasons Hill, Chesham, Buckinghamshire, HP5 3QW. DoB: August 1949, British

Michael Joseph Murray Secretary. Address: 1 Snaith Crescent, Loughton, Milton Keynes, MK5 8HQ. DoB: January 1945, British

Daniele Iannarelli Director. Address: 27 Mountcastle Drive North, Edinburgh, Scotland, EH8 7SL. DoB: May 1959, British

Warren Geoffrey Hutson Director. Address: 23 Ivy Close, Old Whittington, Chesterfield, Derbyshire, S41 9JY. DoB: June 1948, British

Dr Roderic Sinclair Macdonald Director. Address: 106 Wellesley Road, Chiswick, London, W4 3AP. DoB: January 1943, British

James Ian Swash Director. Address: Foresters Cottage The Tchure, Deddington, Banbury, Oxfordshire, OX15 0UB. DoB: March 1939, British

Dennis Cox Director. Address: 37 Fountains Road, Luton, Bedfordshire, LU3 1LX. DoB: February 1934, British

Feriedoun Eftekhari Director. Address: 30 Connaught Drive, London, NW11 6BJ. DoB: June 1942, British

Elizabeth Ellis Director. Address: 3 Browns Lane, Handbridge, Chester, CH4 7JU. DoB: November 1951, British

Andrew Garty Director. Address: 72 Calverton Road, Arnold, Nottingham, NG5 8FR. DoB: December 1962, British

Dr John Hirst Griffiths Director. Address: Glen Villa, Fairy Glen Road, Penmaenmawr, LL34 6YU. DoB: April 1960, British

Jonathan David Poston Director. Address: 49 Cromwell Road, Prestwich, Manchester, M25 1HR. DoB: November 1959, British

Joyce Margaret Griffiths Director. Address: 7 Telford Close, Conwy Marina, Conwy, Gwynedd, LL32 8GT. DoB: July 1941, British

Penelope Faith Warne Secretary. Address: 42 Birch Tree Drive, Emsworth, Hampshire, PO10 7RY. DoB:

Catherine Anne Hamilton-plant Director. Address: Rowan Brae, 33 Wyatts Road, Chorleywood, Hertfordshire, WD3 5TB. DoB: May 1958, British

Barbara Grace Director. Address: 11 Waterford Common, Waterford, Hertfordshire, SG14 2QD. DoB: June 1966, British

Penelope Faith Haines Director. Address: 42 Birch Tree Drive, Emsworth, Hampshire, PO10 7RY. DoB: March 1941, British

Mamta Gupta Director. Address: 14 Constable Close, Birmingham, B43 7HW. DoB: May 1967, British

Catherine Anne Hamilton-plant Secretary. Address: Rowan Brae, 33 Wyatts Road, Chorleywood, Hertfordshire, WD3 5TB. DoB: May 1958, British

Susan Mary Alcock Secretary. Address: Garden Flat, 62 Messina Avenue, London, NW6 4LE. DoB: n\a, British

Tendy Togelang Director. Address: 259 Nether Street, London, N3 1PD. DoB: August 1957, Indonesian

Christopher David Dyer Director. Address: Kentings, Higher Way, Harpford, Sussex, EX10 0NJ. DoB: January 1946, British

Dorothy Jane Griffiths Director. Address: 12 Beacon Grove, Fulwood, Preston, PR2 3QU. DoB: March 1958, British

Dr Martin Collins Director. Address: 143 Leighton Road, London, NW5 2RB. DoB: July 1946, British

Richard Daniel Blacklaw-jones Director. Address: 15 North Street, Haverfordwest, Pembrokeshire, SA61 2JE. DoB: July 1958, British

David Andrew Sykes Director. Address: 15 Butternab Road, Beaumont Park, Huddersfield, West Yorkshire, HD4 7AR. DoB: November 1964, British

Caroline Stone Director. Address: 2 The Colonade, 4 West Street, West Malling, Kent, ME19 6QX. DoB: April 1964, British

Donald Frederick Norfolk Director. Address: The Old Rectory, Lyneham, Wiltshire, SN15 4PQ. DoB: December 1931, British

Robin Terence Kirk Director. Address: Bank Chambers, 10 Borough High Street, London, SE1 9QQ. DoB: June 1939, British

Vispi Maneck Jamooji Director. Address: 549 Kingston Road, Raynes Park, London, SW20 8SF. DoB: May 1964, British

Lutchman Naidoo Director. Address: 13 Brompton Square, London, SW3 2AA. DoB: January 1926, British

Mario Wladyslaw Feliks Szewiel Director. Address: 4 Middle Street, Ashcott, Bridgwater, Somerset, TA7 9QG. DoB: September 1952, British

Janet White Director. Address: Hampden 27 Sidcot Lane, Winscombe, Avon, BS25 1LA. DoB: n\a, British

James Patrick Miller Director. Address: 2 Glenalmond House, Manor Field Putney, London, SW15 3LP. DoB: May 1964, British

John Ogdon Lant Director. Address: 2 Southacre Close, Cambridge, Cambridgeshire, CB2 7TT. DoB: January 1948, British

Nigel Elliot Graham Director. Address: Clifton House 2 Clifton Road, Bournemouth, Dorset, BH6 3PA. DoB: March 1960, British

Joanna Elizabeth Mary Hyne Director. Address: 30 York Street, Bedford, MK40 3RJ. DoB: April 1962, British

Angela Mortimer Director. Address: 12 Market Street, Pontypridd, Mid Glamorgan, CF37 2ST. DoB: January 1965, British

Jobs in The Institute Of Osteopathy vacancies. Career and practice on The Institute Of Osteopathy. Working and traineeship

Sorry, now on The Institute Of Osteopathy all vacancies is closed.

Responds for The Institute Of Osteopathy on FaceBook

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

Address The Institute Of Osteopathy on google map

Other similar UK companies as The Institute Of Osteopathy: Ihl Consulting Ltd | Bolt Global Limited | Netraxis Limited | Esel Systems Limited | Pilot Street Pictures Limited

This company is registered in Luton under the ID 02391297. The firm was set up in the year 1989. The main office of this firm is located at 3 Park Terrace Manor Road. The zip code is LU1 3HN. The company has operated under three previous names. The company's first name, The British Osteopathic Association, was changed on 8th April 2014 to The Osteopathic Association Of Great Britain. The current name, in use since 1998, is The Institute Of Osteopathy. The enterprise is registered with SIC code 94120 and has the NACE code: Activities of professional membership organizations. 2015-05-31 is the last time account status updates were filed. From the moment the firm began in this field of business 27 years ago, this firm has managed to sustain its great level of prosperity.

Simon John Fielding, Jonathan Luc Bailey, Mia Lederman and 6 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been expanding the company since 4th October 2014. In order to find professional help with legal documentation, for the last nearly one month this specific business has been providing employment to Maurice Christopher Kai-Yau Cheng, who has been concerned with successful communication and correspondence within the firm.