The Institution Of Fire Engineers (publications) Limited

All UK companiesOther service activitiesThe Institution Of Fire Engineers (publications) Limited

Activities of professional membership organizations

Publishing of learned journals

The Institution Of Fire Engineers (publications) Limited contacts: address, phone, fax, email, website, shedule

Address: Ife House, 64-66 Cygnet Court Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-upon-avon

Phone: +44-1342 9474304

Fax: +44-1342 9474304

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Institution Of Fire Engineers (publications) Limited"? - send email to us!

The Institution Of Fire Engineers (publications) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Institution Of Fire Engineers (publications) Limited.

Registration data The Institution Of Fire Engineers (publications) Limited

Register date: 1991-09-16

Register number: 02646003

Type of company: Private Limited Company

Get full report form global database UK for The Institution Of Fire Engineers (publications) Limited

Owner, director, manager of The Institution Of Fire Engineers (publications) Limited

Grant Nigel Lupton Director. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW, England. DoB: May 1956, Australian

Roy William Bishop Director. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NW. DoB: September 1959, British

Neil Gibbins Secretary. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NW, England. DoB:

Neil Gibbins Director. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NW, England. DoB: May 1959, British

Anthony Stephen Lawson Director. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NW, England. DoB: March 1959, British

John Hansen Woodcock Director. Address: 64-66 Cygnet Court, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NW, England. DoB: January 1950, British

Louise Patricia Craig Director. Address: 64-66 Cygnet Court, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NW, England. DoB: October 1964, British

John Paul Judd Director. Address: Stitch Mi Lane, Bolton, Lancashire, BL2 3PR. DoB: October 1951, British

Peter Michael Holland Director. Address: 64-66 Cygnet Court, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NW, England. DoB: April 1954, British

Ellen Jessett Director. Address: 9 The Spinney, Coventry, West Midlands, CV4 7AG. DoB: February 1953, British

Ellen Jessett Secretary. Address: 9 The Spinney, Coventry, West Midlands, CV4 7AG. DoB: February 1953, British

George Haylock Almond Director. Address: 4 Stonehouse, Chapeltown Road Bromley Cross, Bolton, Lancashire, BL7 9NB. DoB: January 1944, British

John Burgess Burke Director. Address: 5 Springsyde Close, Whickham, Newcastle Upon Tyne, NE16 5UP. DoB: March 1953, British

David Barrington Smith Director. Address: 10 Bluebell Drive, Burghfield Common, Reading, Berkshire, RG7 3EF. DoB: n\a, British

Jean Claude De Smedt Director. Address: Nv Ifset Sa, Stationsstraat 35, B-1730 Asse, Belgium. DoB: April 1954, Belgian

William Peterson Director. Address: 8108 Cobalt Springs Drive, Plano, Texas 75025, Usa. DoB: July 1946, American

Paul Woods Director. Address: 19 West View, West Bridgford, Nottingham, NG2 7LS. DoB: January 1958, British

Philip Cursley Toase Director. Address: 4 Midway, South Crosland, Huddersfield, West Yorkshire, HD4 7DA. DoB: September 1953, British

John Michael Cowie Director. Address: The Yutt, 10 Gilbert Avenue Walton, Chesterfield, Derbyshire, S40 3EU. DoB: December 1945, British

Paul Young Director. Address: Redgate Farmhouse Jaycroft Road, Willand Old Village, Cullompton, Devon, EX15 2RE. DoB: October 1953, British

John Harold Herrick Director. Address: 2 Lincoln Road, Skellingthorpe, Lincoln, LN6 5UT. DoB: September 1944, British

George Haylock Almond Director. Address: 4 Stonehouse, Chapeltown Road Bromley Cross, Bolton, Lancashire, BL7 9NB. DoB: January 1944, British

Peter Michael Holland Director. Address: Gerard Hall, Haighton, Preston, Lancashire, PR2 5SJ. DoB: April 1954, British

John Paul Judd Director. Address: Stitch Mi Lane, Bolton, Lancashire, BL2 3PR. DoB: October 1951, British

David William Evans Secretary. Address: 41 Thurlow Road, Clarendon Park, Leicester, Leicestershire, LE2 1YE. DoB:

John Richard Bale Secretary. Address: The Spinney, 128 Horsham Road, Cranleigh, Surrey, GU6 8DY. DoB: July 1938, British

David John Williams Director. Address: Brooklyn, Llancloudy, Hereford, Herefordshire, HR2 8QW. DoB: March 1945, British

Robert Walker Docherty Director. Address: 270 Bradshaw Meadows, Bradshaw, Bolton, Lancashire, BL2 4NF. DoB: February 1949, British

Graham James Wrigley Director. Address: PO BOX 9346, Wellington, FOREIGN, New Zealand. DoB: September 1947, New Zealander

Christabel Effie Mackwood Secretary. Address: 18 Kilverstone Avenue, Evington, Leicester, Leicestershire, LE5 6XH. DoB:

Kenneth John Lloyd Director. Address: 25 Greystone Avenue, North Bersted, Bognor Regis, West Sussex, PO21 5EA. DoB: January 1949, British

Eur Ing Patrick Anthony David Sheen Director. Address: Hill House, Hudswell, Richmond, North Yorkshire, DL11 6BN. DoB: July 1933, British

Dennis Tyrone Davis Director. Address: 11 Private Walk, Chester, Cheshire, CH3 5XB. DoB: February 1947, British

John Robert Pearson Director. Address: Sherwood, Montfort Close, Romsey, Hants, SO51 5PH. DoB: October 1942, British

David Robin Richards Director. Address: Stables Cottage Hopton Lane, Alfrick, Worcester, WR6 5HP. DoB: May 1942, British

Paula Clare Hollis Nominee-secretary. Address: 44 Colchester Road, Leicester, Leicestershire, LE5 2DF. DoB: n\a, British

Julie Rose Vallance Nominee-director. Address: 52 Castle Fields, Anstey Heights, Leicester, Leicestershire, LE4 1AN. DoB: January 1963, British

Jobs in The Institution Of Fire Engineers (publications) Limited vacancies. Career and practice on The Institution Of Fire Engineers (publications) Limited. Working and traineeship

Sorry, now on The Institution Of Fire Engineers (publications) Limited all vacancies is closed.

Responds for The Institution Of Fire Engineers (publications) Limited on FaceBook

Read more comments for The Institution Of Fire Engineers (publications) Limited. Leave a respond The Institution Of Fire Engineers (publications) Limited in social networks. The Institution Of Fire Engineers (publications) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Institution Of Fire Engineers (publications) Limited on google map

Other similar UK companies as The Institution Of Fire Engineers (publications) Limited: Ronuptech Ltd | Synergic Management Ltd | Freestak Ltd | Purple Owl Ltd | Springwell Consultancy Limited

The Institution Of Fire Engineers (publications) Limited can be found at Ife House, 64-66 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park in Stratford-upon-avon. Its post code is CV37 9NW. The Institution Of Fire Engineers (publications) has been active on the British market since the company was started in 1991. Its registered no. is 02646003. This business SIC and NACE codes are 94120 : Activities of professional membership organizations. The Institution Of Fire Engineers (publications) Ltd filed its latest accounts for the period up to 2015/12/31. The firm's most recent annual return information was released on 2015/09/16. Twenty five years of competing in this field comes to full flow with The Institution Of Fire Engineers (publications) Ltd as they managed to keep their clients happy through all this time.

Current directors registered by the firm are: Grant Nigel Lupton hired in 2016, Roy William Bishop hired in 2015 and Neil Gibbins hired in 2012 in July. In order to find professional help with legal documentation, since 2014 this specific firm has been utilizing the skills of Neil Gibbins, who has been looking into making sure that the firm follows with both legislation and regulation.