WTSR Directory

Become WTSR approved training provider» Join our membership»
Become WTSR approved training provider» Join our membership»

Welcome to the WTSR approved training provider directory

You can easily search for approved training providers using the search box or the filters on the left.

Commerical: Commerical  membership allows Approved Training Providers to teach the WTSR Core Course internally and externally, and is for those training companies who offer the WTSR Core Course on a commerical basis.

Delegates who are interested in sitting the WTSR Core Course should contact commerical providers ONLY. Information on courses including dates, price, etc.. will be available on their website.

Non Commerical: this is for SafetyOn Members and G+ Full or Associate members who have WTSR Approved Trainers within their company who teach the WTSR internally.

Keywords

Membership type

Company

See more

Region

Clear filters

Results: 31 - 40 of 114

  • Furphy, Peter

    RWE

    Registration expiration date: 11/04/27

    Registration expiration date: 11/04/27


  • Green, Steve

    Setters

    Region of operation: United Kingdom

    Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD

    Registration expiration date: 28/03/27

    Region of operation: United Kingdom

    Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD

    Registration expiration date: 28/03/27


  • Green, Christopher

    Nordex

    Region of operation: United Kingdom

    Headquarters address: Towers Business Park, Egerton House, Wilmslow Rd, Didsbury, Manchester M20 2DX

    Registration expiration date: 10/11/24

    Region of operation: United Kingdom

    Headquarters address: Towers Business Park, Egerton House, Wilmslow Rd, Didsbury, Manchester M20 2DX

    Registration expiration date: 10/11/24


  • Greenhill, Craig

    EDF

    Headquarters address: 90 Whitfield St, London, W1T 4EZ

    Registration expiration date: 21/03/26

    Headquarters address: 90 Whitfield St, London, W1T 4EZ

    Registration expiration date: 21/03/26


  • Halbert, Tony

    Setters

    Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD

    Registration expiration date: 11/06/28

    Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD

    Registration expiration date: 11/06/28


  • Hall, James

    Scottish Power

    Headquarters address: 320 St Vincent Street, Glasgow G2 5AD

    Registration expiration date: 06/12/25

    Headquarters address: 320 St Vincent Street, Glasgow G2 5AD

    Registration expiration date: 06/12/25


  • Hamilton, James

    Natural Power

    Headquarters address: The Greenhouse, Forrest Estate Dalry, Castle Douglas, DG7 3XS, Scotland, UK

    Registration expiration date: 18/01/26

    Headquarters address: The Greenhouse, Forrest Estate Dalry, Castle Douglas, DG7 3XS, Scotland, UK

    Registration expiration date: 18/01/26


  • Harrison, Steve

    Enercon

    Region of operation: United Kingdom

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 14/06/26

    Region of operation: United Kingdom

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 14/06/26


  • Hicks, Mark

    EDF

    Headquarters address: 90 Whitfield St, London, W1T 4EZ

    Registration expiration date: 07/07/24

    Headquarters address: 90 Whitfield St, London, W1T 4EZ

    Registration expiration date: 07/07/24


  • Houston, Trevor

    Enercon

    Region of operation: United Kingdom

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 15/07/24

    Region of operation: United Kingdom

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 15/07/24