The Institute Of Maxillofacial Prosthetists And Technologists
Activities of professional membership organizations
The Institute Of Maxillofacial Prosthetists And Technologists contacts: address, phone, fax, email, website, shedule
Address: Ground Floor Helen House Great Cornbow B63 3AB Halesowen
Phone: 01215507308
Fax: 01215507308
Email: [email protected]
Website: www.impt.org
Shedule:
Incorrect data or we want add more details informations for "The Institute Of Maxillofacial Prosthetists And Technologists"? - send email to us!
Registration data The Institute Of Maxillofacial Prosthetists And Technologists
Register date: 1989-01-12
Register number: 02334615
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 Maxillofacial Prosthetists And TechnologistsOwner, director, manager of The Institute Of Maxillofacial Prosthetists And Technologists
Doctor Emma Worrell Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: January 1969, British
Heidi Silk Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: March 1973, British
Hitesh Koria Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: September 1980, British
Edward Malton Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: January 1980, British
Naimesha Patel Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: June 1965, British
Fraser Walker Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: June 1955, Scottish
Carol Winter Director. Address: Shaws, Uppermill, Oldham, OL3 6JX, England. DoB: September 1964, British
Mark Cutler Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: May 1964, British
Adrian Kearns Director. Address: Dormans Park Road, East Grinstead, West Sussex, RH19 2EN. DoB: February 1974, British
Barry Edwards Director. Address: Sackville Lane, East Grinstead, West Sussex, RH19 2AX. DoB: December 1965, British
Jason Watson Director. Address: 68 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DW. DoB: March 1970, British
Sarah Parkinson Director. Address: The Flat, 57 North Street, Chichester, West Sussex, PO19 1NB. DoB: September 1972, British
Doctor Mohammad Bamber Director. Address: 129 Yeading Lane, Hayes, Middlesex, UB4 0EP. DoB: April 1954, British
Richard Eggleton Director. Address: 115a Stoughton Road, Guildford, Surrey, GU1 1LH. DoB: April 1958, British
David George Thompson Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: October 1951, British
Karen Boyd-glen Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: April 1976, Scottish
Stefan Edmondson Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB. DoB: December 1970, British
Parramjit Kaur Director. Address: Garter Way, London, SE16 6XE. DoB: August 1979, British
Barbara Thomson Director. Address: Neilvaig Drive, Rutherglen, Glasgow, G73 4HQ. DoB: October 1974, British
Quinn Sarah Louise Director. Address: Tregarno The Cuttin, Brighton Road, Redhill, Surrey, RH1 6PX. DoB: June 1972, British
Rachel Jenner Director. Address: 12 Kestrel Close, Sittingbourne, Kent, ME10 4PX. DoB: August 1973, British
Fraser Walker Director. Address: 2 Galbraith Drive, Milngavie, Glasgow, Lanarkshire, G62 6NW. DoB: June 1955, Scottish
Sarah Jones Director. Address: 50 Littleheath Road, Chobham, Surrey, GU24 8RJ. DoB: January 1964, British
Christopher Maryan Director. Address: 8 Bracken Close, Marple Bridge, Stockport, Cheshire, SK6 5DJ. DoB: December 1955, British
Matthew Pilley Director. Address: 40 Barrow Road, Quorn, Leicestershire, LE12 8DJ. DoB: January 1968, British
Iain Muir Nelson Director. Address: 2 Wandle Road, Beddington, Croydon, Surrey, CR0 4SD. DoB: May 1966, British
Ian Kenneth Macleod Director. Address: 13 Spring Street, Glossop, Derbyshire, SK13 8HG. DoB: December 1951, British
David Allen Director. Address: 11 Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU. DoB: June 1963, British
Mark Cutler Director. Address: 40 Shelley Road, East Grinstead, West Sussex, RH19 1SY. DoB: May 1964, British
David Coppins Director. Address: 2 The Granary Withgill Cottages, Withgill Fold Withgill, Clitheroe, Lancashire, BB7 3LW. DoB: February 1962, British
Peter Evans Director. Address: Pen Y Lan 10 Clydach Road, Craig Cefn Parc, Swansea, SA6 5SY. DoB: June 1964, British
Ian Collins Director. Address: 14 Henwick House, Tollhouse Drive St.Johns, Worcester, WR2 6AD. DoB: August 1965, British
Lindsey Morgan-lundie Director. Address: 66 Oxford Street, Stirchley, Birmingham, West Midlands, B30 2LH. DoB: June 1968, British
Terence Sharpe Director. Address: Beebrook Southlands, East Grinstead, West Sussex, RH19 4DB. DoB: August 1955, British
Frank Johnson Director. Address: 244 New Road, Mapplewell, Barnsley, South Yorkshire, S75 6EW. DoB: January 1956, British
Tony Allison Director. Address: 15 Urwick Road, Romiley, Stockport, Cheshire, SK6 3JS. DoB: April 1951, British
Keith Morrison Director. Address: Merrydown, Main Road, Witnesham Ipswich, Suffolk, IP6 9EW. DoB: January 1963, British
Charles Valentine Fraser-macnamara Director. Address: Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom. DoB: July 1958, British
Ralph Harkness Director. Address: 36 Chestnut Hill, Norwich, Norfolk, NR4 6NL. DoB: October 1949, British
Colin Haylock Director. Address: 57 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DP. DoB: August 1945, British
Kevin Page Director. Address: 4 Lansdown Road, Saltford, Bath & North, East Somerset, BS31 3BB. DoB: January 1959, British
Graham Pratt Director. Address: 56 Grangeway Road, Wigston, Leicestershire, LE18 1JF. DoB: May 1934, British
Michael Thompson Director. Address: 2 Alston Court, Lower Plane Longbridge, Preston, Lancashire, PR3 2XD. DoB: July 1942, British
Kenneth Tooke Director. Address: 66 Hilltop Way, Salisbury, Wiltshire, SP1 3QQ. DoB: April 1926, British
Mark Townend Director. Address: 9 Kingston Road, Poole, Dorset, BH15 2LW. DoB: May 1960, British
Eric Wilkinson Director. Address: 17 Marsden Court, Burnley, Lancashire, BB10 2SS. DoB: November 1933, British
Ron Cunningham Director. Address: 17 Weldon Avenue, Bear Cross, Bournemouth, Dorset, BH11 9QE. DoB: March 1924, British
Peter Booth Director. Address: The Coppice, Cardestone Ford, Shrewsbury, Shropshire, SY5 9NJ. DoB: July 1942, British
Jobs in The Institute Of Maxillofacial Prosthetists And Technologists vacancies. Career and practice on The Institute Of Maxillofacial Prosthetists And Technologists. Working and traineeship
Administrator. From GBP 2200
Cleaner. From GBP 1000
Engineer. From GBP 2800
Controller. From GBP 2700
Project Co-ordinator. From GBP 1100
Responds for The Institute Of Maxillofacial Prosthetists And Technologists on FaceBook
Read more comments for The Institute Of Maxillofacial Prosthetists And Technologists. Leave a respond The Institute Of Maxillofacial Prosthetists And Technologists in social networks. The Institute Of Maxillofacial Prosthetists And Technologists on Facebook and Google+, LinkedIn, MySpaceAddress The Institute Of Maxillofacial Prosthetists And Technologists on google map
Other similar UK companies as The Institute Of Maxillofacial Prosthetists And Technologists: Sml Accountancy Services Limited | Ae International Consultancy Limited | Gerry Ryan Associates Ltd | More Than Bookkeepers Ltd | Griffin Law Limited
The company is widely known under the name of The Institute Of Maxillofacial Prosthetists And Technologists. The firm first started 27 years ago and was registered under 02334615 as the registration number. The headquarters of the firm is based in Halesowen. You may visit them at Ground Floor Helen House, Great Cornbow. This firm started under the business name Institute Of Maxillo-facial Technology, however for the last twenty years has operated under the business name The Institute Of Maxillofacial Prosthetists And Technologists. The company declared SIC number is 94120 , that means Activities of professional membership organizations. The company's latest financial reports cover the period up to 2014-12-31 and the most recent annual return was filed on 2016-01-12. Twenty seven years of competing on the market comes to full flow with The Institute Of Maxillofacial Prosthetists And Technologists as they managed to keep their clients happy through all this time.
The enterprise started working as a charity on Wed, 22nd Jul 1992. It works under charity registration number 1013059. The range of the firm's activity is not defined. They provide aid in Throughout England And Wales, Scotland. Their board of trustees has four members, that is, Richard Eggleton, Sarah Kate Parkinson, Jason Watson and Charles Valentine Fraser-Macnamara. Regarding the charity's financial situation, their most prosperous period was in 2009 when they raised £76,629 and their expenditures were £68,161. The Institute Of Maxillofacial Prosthetists And Technologists focuses on the advancement of health and saving of lives, education and training, charitable purposes. It tries to aid young people or children, other definied groups, people with disabilities. It helps the above recipients by counselling and providing advocacy, conducting research or supporting it financially and providing specific services. If you wish to find out anything else about the company's activity, dial them on the following number 01215507308 or check their official website. If you wish to find out anything else about the company's activity, mail them on the following e-mail [email protected] or check their official website.
The directors currently listed by this specific limited company include: Doctor Emma Worrell given the job on 2015-10-14, Heidi Silk given the job on 2015-10-14, Hitesh Koria given the job in 2015 and 11 remaining, listed below.