Dental Technologists Association
Activities of professional membership organizations
Dental Technologists Association contacts: address, phone, fax, email, website, shedule
Address: F13a Kestrel Court Waterwells Drive Waterwells Business Park GL2 2AT Gloucester
Phone: +44-1435 1048614
Fax: +44-1435 1048614
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dental Technologists Association"? - send email to us!
Registration data Dental Technologists Association
Register date: 1990-03-02
Register number: 02476581
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 Dental Technologists AssociationOwner, director, manager of Dental Technologists Association
John Stacey Director. Address: Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT, England. DoB: November 1948, British
James Ivan Jeremy Green Director. Address: Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT, England. DoB: January 1977, British
Michael Andrew Mcglynn Director. Address: Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT, England. DoB: December 1951, British
Delroy Albert Reeves Director. Address: Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT, England. DoB: July 1952, British
Anthony David Griffin Director. Address: Pinfield Lady Gate, Diseworth, Derby, Leicestershire. DoB: July 1949, British
Susan Adams Secretary. Address: Davy Way, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AQ, England. DoB: n\a, British
Michael Joseph Egerton Director. Address: Davy Way, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AQ. DoB: June 1962, British
Gerrard Norman Starnes Director. Address: Kestrel Court, Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT. DoB: September 1954, British
Steven Daniel Martin Director. Address: Kestrel Court, Waterwells Drive, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AT. DoB: June 1976, British Citizen
Barry Desmond Appleby Director. Address: Tadorna Drive, Telford, Shropshire, TF3 1QP. DoB: September 1955, English
John Stacey Director. Address: Church Lane, The Leigh, Gloucester, Gloucestershire, GL19 4AD. DoB: November 1948, British
David Charles Whitton Director. Address: Tresowes Hill, Ashton, Helston, Cornwall, TR13 9TB. DoB: February 1948, British
John Goodman Director. Address: 26 Glan Y Don, Greenfield, Holywell, Flintshire, CH8 7HQ. DoB: June 1946, British
Katie Mason Director. Address: 11 Summerfield Road, Kettering, Northamptonshire, NN15 6EN. DoB: August 1975, British
Kevin Brian Tinklin Director. Address: 5 Flixton Road, Kimberley, Nottingham, Nottinghamshire, NG16 2TJ. DoB: May 1955, British
James Jonathan Price Director. Address: The Old Forge, High St Garlinge, Margate, Kent, CT9 5LY. DoB: July 1958, English
Andrew William Robert Mclean Director. Address: Field Walk, Smallfield, Horley, Surrey, RH6 9GL. DoB: January 1964, British
Stephen Wears Director. Address: 1 Ganton Close, New Marske, Redcar, Cleveland, TS11 8BQ. DoB: July 1960, British
Simon Butler Director. Address: 11 Bransley Close, Romsey, Hampshire, SO51 7JT. DoB: February 1961, British
John Peter Noel Kelleway Director. Address: 119 Green Lanes, West Ewell, Surrey, KT19 9TN. DoB: June 1941, British
Stephen Fraser Judge Director. Address: 49 Marlpit Road, Sharpthorne, East Grinstead, RH19 4PD. DoB: April 1957, British
Paul Anthony Mallett Director. Address: 25 Bewick Way, Heysham, Morecambe, Lancashire, LA3 2UB. DoB: October 1962, British
Christopher Anthony Chawro Director. Address: Severn Cider, 56 Brittania Gardens, Stourport On Severn, Worcestershire, DY13 9NZ. DoB: August 1954, British
Ian Kenneth Macleod Director. Address: 13 Spring Street, Glossop, Derbyshire, SK13 8HG. DoB: December 1951, British
John Goodman Director. Address: 26 Glan Y Don, Greenfield, Holywell, Flintshire, CH8 7HQ. DoB: June 1946, British
Anthony Robin Ward Director. Address: 21 Woodland Road, Darlington, County Durham, DL3 7BJ. DoB: April 1945, British
Philip Tucker Director. Address: 5 Hanover Close, Seaford, East Sussex, BN25 2SX. DoB: July 1956, British
Michael John Welch Director. Address: 12 Woodville Gardens, Barkingside, Essex, IG6 1LE. DoB: June 1949, British
William Walker Sharp Director. Address: 13 Strachan Avenue, Broughty Ferry, Dundee, Angus, DD5 1RE. DoB: November 1944, British
David Albert Woolley Director. Address: 27 Beech Hall Crescent, Highams Park, London, E4 9NW. DoB: January 1937, British
Mark Gilbert Director. Address: 20 Spencers Lane, Abbey Lakes, Orrell Wigan, Lancashire, WN5 8RA. DoB: November 1957, British
Alison Ruth Lockyer Director. Address: Pine Cottages Portland Towers, Leicester, LE2 2PG. DoB: March 1957, British
Colin George Lee Director. Address: 208 Slater Lane, Leyland, Preston, Lancashire, PR5 3SH. DoB: March 1941, British
William Egerton Newton Director. Address: 20 Burlington Road, Southport, Merseyside, PR8 4RX. DoB: October 1957, British
Richard Welfarce Director. Address: 184 Limpsfield Road, Warlingham, Surrey, CR6 9RB. DoB: March 1946, British
Professor Ian Crawford Benington Director. Address: 20 Killynure Road West, Carryduff, Belfast, County Antrim, BT8 8EA. DoB: February 1938, British
Robert James Hewett Director. Address: 40 Wenallt Road, Rhiwbina, Cardiff, South Glamorgan, CF14 6SE. DoB: n\a, British
John Goodman Director. Address: 26 Glan Y Don, Greenfield, Holywell, Flintshire, CH8 7HQ. DoB: June 1946, British
Philip John Tucker Director. Address: 27 Cedar Road, Hatfield, Hertfordshire, AL10 8NZ. DoB: July 1956, British
Christopher Maryan Director. Address: 8 Bracken Close, Marple Bridge, Stockport, Cheshire, SK6 5DJ. DoB: December 1955, British
Neville Kenneth Bennett Director. Address: 5 Meadow Way, Heavitree, Exeter, Devon, EX2 5BJ. DoB: October 1937, British
David Smith Director. Address: Red Banks, 15 Hookway, Crediton, Devon, EX17 3PU. DoB: March 1958, British
Glyn David Thomas Director. Address: 3 Besbury Close, Dorridge, Solihull, West Midlands, B93 8NT. DoB: August 1948, British
Glyn John Morgan Randall Director. Address: 89 Welland Road, Tonbridge, Kent, TN10 3TA. DoB: June 1943, British
Josef Lionel Rich Director. Address: 1 Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3LB. DoB: August 1938, British
Brian Harvey Smith Director. Address: 4 Hillside, Darras Hall, Ponteland, Northumberland, NE20 9JH. DoB: May 1939, British
Michael Leslie Cook Director. Address: 4 Waunfawr, Ammanford, Dyfed, SA18 3TQ. DoB: January 1945, British
Carl Albert Samuel Director. Address: 94 Sundale Avenue, South Croydon, Surrey, CR2 8RP. DoB: August 1961, British
Rodney William Jackson Director. Address: 61 Whiteknights Road, Reading, Berkshire, RG6 2BB. DoB: March 1942, British
Robert John Service Director. Address: 18 Brainville Park, Bangor, BT19 2DZ. DoB: February 1950, British
Raymond Bates Winstanley Director. Address: 1 Moorside, Fullwood, Sheffield, South Yorkshire, S10 4LN. DoB: November 1944, British
Robert Grant Jagger Director. Address: The Holmes School Lane, Mynyddbach, Chepstow, Gwent, NP6 6RN. DoB: April 1947, British
Christopher Stuart Jones Director. Address: 9 Stapleton Avenue, Rylands Hey Greasby, Wirral, Merseyside, L49 2QT. DoB: February 1949, British
Christopher James Allen Director. Address: 7 The Studios, The Row, New Ash Green, Kent, DA3 8JL. DoB: December 1949, British
Malcolm Christopher Gilbert Director. Address: 67 High Cross Road, Rogerstone, Newport, NP10 9AE. DoB: January 1947, British
Roger Norman Director. Address: 197 Overdale Road, Romiley, Stockport, Cheshire, SK6 3EN. DoB: July 1955, British
Martin Stephen Ellis Director. Address: Thorne House, Turners Hill Road, Crawley, West Sussex, RH10 4HQ. DoB: June 1948, British
Ian Kenneth Macleod Director. Address: 13 Spring Street, Glossop, Derbyshire, SK13 8HG. DoB: December 1951, British
Donald Alfred Brewer Director. Address: 24 Wickham Close, Haywards Heath, West Sussex, RH16 1UH. DoB: May 1947, British
Clive John Skinner Director. Address: 3 Lordswood Gardens, Bassett, Southampton, Hampshire, SO16 6RY. DoB: August 1943, British
James Edward Hughes Director. Address: 94a Wilton Road, Muswell Hill, London, N10 1LT. DoB: December 1939, British
John Stacey Director. Address: Officers Mess, Raf Innsworth, Gloucester, GL3 1EZ. DoB: November 1948, British
Harry Eastwood Director. Address: Eoveshoame 9 South Terrace, Darlington, County Durham, DL1 5JA. DoB: March 1928, British
Professor Ian Crawford Benington Director. Address: School Of Clinical Dentistry, Belfast, Antrim, BT12 6BA. DoB: February 1938, British
John Richard Edwin Stagg Director. Address: 37 Deganwy Road, Deganwy, Conwy, Gwynedd, LL31 9DG. DoB: March 1941, British
George Mcrobert Smith Director. Address: 19 Garry Place, Troon, Ayrshire, KA10 7JD. DoB: August 1948, British
Christopher John Grigson Director. Address: 3 Post Meadow, Great Burstead, Billericay, CM11 2SE. DoB: March 1949, British
Christopher James Allen Director. Address: 57 Seven Acres, New Ash Green, Longfield, Kent, DA3 8RW. DoB: December 1949, British
Christopher Chawro Director. Address: 22 Melrose Avenue, Pedmore, Stourbridge, West Midlands, DY8 2LE. DoB: August 1954, British
George Mcrobert Smith Director. Address: 19 Garry Place, Troon, Ayrshire, KA10 7JD. DoB: August 1948, British
Dr Robin Huggett Director. Address: Oxlease, Church Lane, Old Sodbury, Avonmouth, BS17 6NB. DoB: June 1932, British
Graham Leslie Phillips Director. Address: 36 Gilslake Avenue, Brentry, Bristol, Avonmouth, BS10 6QN. DoB: August 1941, British
Terence Foad Director. Address: 12 Ashgrove, Clevedon, Bristol, Avonmouth, BS12 1BJ. DoB: October 1934, British
Brian Paton Gordon Director. Address: Bydand 15 Mill Wood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR. DoB: September 1949, British
Colin George Lee Director. Address: 208 Slater Lane, Leyland, Preston, Lancashire, PR5 3SH. DoB: March 1941, British
Harry Eastwood Director. Address: Eoveshoame 9 South Terrace, Darlington, County Durham, DL1 5JA. DoB: March 1928, British
Jobs in Dental Technologists Association vacancies. Career and practice on Dental Technologists Association. Working and traineeship
Package Manager. From GBP 1700
Assistant. From GBP 1100
Tester. From GBP 2300
Engineer. From GBP 2100
Controller. From GBP 2300
Project Planner. From GBP 2800
Responds for Dental Technologists Association on FaceBook
Read more comments for Dental Technologists Association. Leave a respond Dental Technologists Association in social networks. Dental Technologists Association on Facebook and Google+, LinkedIn, MySpaceAddress Dental Technologists Association on google map
Other similar UK companies as Dental Technologists Association: Excel Accounting (uk) Limited | Abacus Employment Services Limited | Key Fasteners Limited | Study Links International Limited | Vaporich Limited
This Dental Technologists Association business has been operating offering its services for at least 26 years, as it's been founded in 1990. Registered with number 02476581, Dental Technologists Association is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in F13a Kestrel Court Waterwells Drive, Gloucester GL2 2AT. This firm has a history in business name change. Up till now this firm had two different company names. Before 2012 this firm was prospering as The Dental Technicians Association and before that its registered company name was The Dental Technicians' Education And Training Advisory Board. This company principal business activity number is 94120 and their NACE code stands for Activities of professional membership organizations. 2015-11-30 is the last time when the accounts were reported. Ever since it debuted in this line of business twenty six years ago, this firm has sustained its great level of prosperity.
The following firm owes its well established position on the market and unending improvement to five directors, who are John Stacey, James Ivan Jeremy Green, Michael Andrew Mcglynn and 2 remaining, listed below, who have been in charge of the firm since July 2015. To help the directors in their tasks, since September 1992 this firm has been utilizing the skills of Susan Adams, who has been in charge of successful communication and correspondence within the firm.
