Eltham College

All companies of The UKEducationEltham College

General secondary education

Contacts of Eltham College: address, phone, fax, email, website, working hours

Address: Grove Park Road SE9 4QF London

Phone: 01737 200 497 01737 200 497

Fax: 01737 200 497 01737 200 497

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Eltham College"? - Send email to us!

Eltham College detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eltham College.

Registration data Eltham College

Register date: 1996-08-29
Register number: 03245525
Capital: 625,000 GBP
Sales per year: Less 598,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Eltham College

Addition activities kind of Eltham College

482202. Cable, telegram, and telex services
515399. Grain and field beans, nec
22110701. Camouflage nets
22990508. Webbing, jute
33390303. Silicon, epitaxial (silicon alloy)
76991801. Awning repair shop

Owner, director, manager of Eltham College

Secretary - Susan Margaret Roxby. Address: Grove Park Road, London, SE9 4QF. DoB:

Director - Lee David Jagger. Address: Grove Park Road, Mottingham, London, SE9 4QF. DoB: June 1970, British

Director - Graham Dransfield. Address: Grove Park Road, London, SE9 4QF. DoB: March 1951, British

Director - Timothy John Wilson. Address: Grove Park Road, London, SE9 4QF. DoB: February 1955, British

Director - Pauline Elizabeth Skerrett. Address: Grove Park Road, London, SE9 4QF. DoB: July 1967, British

Director - Laurent Belet. Address: Grove Park Road, London, SE9 4QF. DoB: November 1953, British

Director - Robert Arthur Elliot Davey. Address: Grove Park Road, London, SE9 4QF. DoB: June 1947, British

Director - Stephen Keith Wells. Address: Grove Park Road, London, SE9 4QF. DoB: June 1967, British

Director - William John Oram. Address: 8 Devonshire Square, London, EC4M 2PL. DoB: May 1953, Other

Director - Isabelle Christine Wort. Address: Woodhatch, 259 Chislehurst Road, Orpington, Kent, BR5 1NS. DoB: July 1961, French

Director - Christopher John Ring. Address: Westerham Road, Keston, Kent, BR2 6AG, United Kingdom. DoB: April 1954, British

Director - Simon Robert Charlick. Address: 227 Court Road, London, SE9 4TG. DoB: January 1953, British

Director - Anne Lesley Edwards. Address: Linksview, Beechcroft, Chislehurst, Kent, BR7 5DB. DoB: October 1956, British

Director - Prudence Anne Corp. Address: 16 Shooters Hill Road, Blackheath, London, SE3 7BD. DoB: April 1943, British

Director - Rev Richard Blyth. Address: Oak Tree Avenue, Cambridge, Cambridgeshire, CB4 1AZ, United Kingdom. DoB: February 1953, British

Director - Rosemary Ann Morgan. Address: 17 Holbrook Lane, Chislehurst, Kent, BR7 6PE. DoB: September 1942, British

Director - Councillor Nigel Patrick Betts. Address: 59 Faraday Road, Welling, Kent, DA16 2ET. DoB: September 1948, British

Director - Barry Christopher Carey. Address: The White House 2 Grotes Buildings, Blackheath, London, SE3 0QG. DoB: n\a, British

Secretary - Mark Robinson Darlington. Address: Grove Park Road, London, SE9 4QF. DoB:

Director - Dr Ranga Rao Nippani. Address: Grove Park Road, Mottingham, London, SE9 4QF, United Kingdom. DoB: March 1959, British

Director - Revd David Martin Mclellan Skitt. Address: Rushfords, Lingfield, Surrey, RH7 6EG. DoB: July 1954, British

Director - Allan Fraser Robb. Address: 23 Logs Hill, Chislehurst, Kent, BR7 5LN. DoB: January 1957, British

Director - Rev Terence Stewart Sparks. Address: 9 Acorn Close, Chislehurst, Kent, BR7 6LD. DoB: February 1950, South African

Director - Michael John Higginson. Address: 44 Rowanwood Avenue, Sidcup, Kent, DA15 8WN. DoB: December 1957, British

Director - Dr Barrie Scott Morgan. Address: 4 The Green, Evenley, Brackley, NN13 5SQ. DoB: August 1943, British

Director - Clive Parry. Address: 4 Vanbrugh Terrace, London, SE3 7AP. DoB: April 1962, British

Director - Reverend Derek Michael Lindfield. Address: 17 Marlborough Drive, Weybridge, KT13 8PA. DoB: August 1945, British

Director - Martin Andrew Muirhead. Address: Orchard Lodge Park Farm Road, Bromley, Kent, BR1 2PF. DoB: April 1956, British

Director - Rev Richard Blyth. Address: 22 Honley Road, Catford, London, SE6 2HZ. DoB: February 1953, British

Director - Darren Richard Henley. Address: 11 The Merchant Store, Station Road West, Canterbury, Kent, CT2 8AN. DoB: February 1973, British

Director - John Leslie Ivinson. Address: 38 Maresfield, Chepstow Road, Croydon, Surrey, CR0 5UA. DoB: April 1944, British

Director - David Anthony Robins. Address: Mill House, Talbot Place, Blackheath, London, SE3 0TZ. DoB: September 1949, British

Director - Michael John Higginson. Address: 44 Rowanwood Avenue, Sidcup, Kent, DA15 8WN. DoB: December 1957, British

Director - Richard Blythe. Address: 22 Honley Road, London, SE6 2HZ. DoB: February 1953, British

Director - Christopher Peter Jayantha Muttukumaru. Address: 106 Avondale Road, Bromley, BR1 4EZ. DoB: December 1951, British

Director - Christine Tadman. Address: Lower Harthill Barn, Rowarth, High Peak, Derbyshire, SK22 1ED. DoB: May 1937, British

Director - Carol Elizabeth Clark. Address: Balliol College, Oxford, Oxfordshire, OX1 3BI. DoB: November 1940, British

Director - Revd Clifford Charlton. Address: 35 Avondale Road, London, SE9 4SN. DoB: June 1936, British

Director - Dennis Leonard Mahoney. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: September 1950, British

Director - Michael John Long. Address: 66 Kevington Drive, Marlings Park, Chislehurst, Kent, BR7 6RN. DoB: April 1937, British

Director - Pamela Rosser Histed. Address: Willowmead Willow Grove, Chislehurst, Kent, BR7 5BN. DoB: February 1930, British

Director - David John Norris. Address: 5 Wood Drive, Chislehurst, Kent, BR7 5EU. DoB: March 1939, British

Director - Frederick David James. Address: 21 Knole Way, Sevenoaks, Kent, TN13 3RS. DoB: September 1935, British

Director - Roger Bramall Morgan. Address: 17 Holbrook Lane, Chislehurst, Kent, BR7 6PE. DoB: October 1941, British

Director - John Edward Willis. Address: 131 Lee Park, London, SE3 9HE. DoB: April 1946, British

Director - Barbara Melanie Charlick. Address: 227 Court Road, London, SE9 4TG. DoB: July 1953, British

Secretary - Danny Cooper. Address: 14 Chapel Farm Road, London, SE9 3NQ. DoB: n\a, British

Director - George Alan Milnes. Address: Park Lodge Wilderness Avenue, Seal, Sevenoaks, Kent, TN15 0ED. DoB: June 1932, British

Director - David William Doonan. Address: 46 Glenlyon Road, Eltham, London, SE9 1AJ. DoB: August 1938, British

Director - Norman John Edwards. Address: Westfield, Holbrook Lane, Chislehurst, Kent, BR7 6PE. DoB: October 1920, British

Director - Jennifer Ann Willis. Address: 23 Stanley Avenue, Beckenham, Kent, BR3 6PU. DoB: n\a, British

Director - Susan Joan Wickerson. Address: 15 Cleaver Square, London, SE11 4DW. DoB: n\a, British

Director - David Arthur Thompson. Address: High Birches 21 Wood Ride, Petts Wood, Orpington, Kent, BR5 1PZ. DoB: April 1930, British

Director - John Robert Davis-french. Address: Ruxley Cottage, Maidstone Road, Sidcup, Kent, DA14 5BG. DoB: n\a, British

Director - Stephen Rider Smith. Address: 6 Garnet Court, Marlow, Buckinghamshire, SL7 2AN. DoB: October 1964, British

Director - Mark William Stickings. Address: 7 Woodmere, Eltham, London, SE9 5NT. DoB: March 1952, British

Secretary - Stephen Michael Musgrave. Address: 16 Granville Road, London, N4 4EL. DoB: n\a, British

Director - David Anthony Little. Address: 100 Kyrle Road, London, SW11 6BA. DoB: n\a, British

Jobs in Eltham College, vacancies. Career and training on Eltham College, practic

Now Eltham College have no open offers. Look for open vacancies in other companies

  • IT Support Technician (75123-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: IT Services

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • HR Administrator (West End)

    Region: West End

    Company: University of Westminster

    Department: Services & Recruitment

    Salary: £25,766 p.a. (inc. L.W.A)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Assistant Professor in Disease Modelling (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Epidemiology & Population Health

    Salary: £44,978 to £51,490 per annum, inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Mathematics,Statistics

  • Sports Grounds and External Operations Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford University Sport

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance,Sport and Leisure

  • Associate Lecturer (Education Focused) in Creative Writing (Poetry) - AO1511SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of English

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Teaching Fellow - Chemistry (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Research Associate (Fixed Term) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Chemistry

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Lecturer/Senior Lecturer in Business Analytics (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: University of Sydney Business School

    Salary: Attractive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Economics,Business and Management Studies,Business Studies,Other Business and Management Studies

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Molecular Biology and Biophysics

  • Postdoctoral Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: University of Exeter Business School

    Salary: £33,943 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy

  • Rolls-Royce sponsored PhD Scholarship – Design and Simulation of Stiffness-Adjustable Robotic Systems for Performing on-Wing Repair of Aero-Engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

  • Professor OR Associate Professor in English Literature and/or Creative Writing (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £49,772 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Creative Arts and Design,Other Creative Arts

Responds for Eltham College on Facebook, comments in social nerworks

Read more comments for Eltham College. Leave a comment for Eltham College. Profiles of Eltham College on Facebook and Google+, LinkedIn, MySpace

Location Eltham College on Google maps

Other similar companies of The United Kingdom as Eltham College: Barton Hill School Of Motoring Limited | Oxford And Cambridge International Assessment Services Limited | Spytunes Limited | Cat Preschools Limited | Renaissance Foundation

Eltham College is a business with it's headquarters at SE9 4QF London at Grove Park Road. The enterprise has been registered in year 1996 and is established under the identification number 03245525. The enterprise has been active on the British market for twenty years now and its last known state is is active. The enterprise is classified under the NACe and SiC code 85310 meaning General secondary education. The firm's most recent filed account data documents cover the period up to August 31, 2015 and the most current annual return information was filed on August 29, 2015. It's been 20 years for Eltham College on this market, it is constantly pushing forward and is very inspiring for many.

Having seven recruitment offers since March 13, 2015, the firm has been one of the most active companies on the job market. Recently, it was employing new employees in London and South East London. They tend to hire part time employers under Term-time working mode. They seek employees for such positions as for example: Communications and Fundraising Officer - SE9 - Art Gallery, Junior IT Technician - Eltham College SE9 - 12 month fixed term and Minibus Drivers - Eltham College SE9 - Part time/Term time. Out of the offered posts, the highest paid one is Cleaners in London with £14800 on an annual basis. Applicants who want to apply for this vacancy should send email to [email protected].

The enterprise was registered as a charity on October 10, 1996. It is registered under charity number 1058438. The geographic range of the company's activity is not defined in practice south london and kent and it operates in various towns and cities around Kent and Throughout London. The corporate trustees committee consists of eighteen people: Graham Dransfield, Timothy Wilson, Rev Richard Blyth, Barry Christopher Carey and Rosemary Ann Morgan, to name a few of them. As concerns the charity's financial report, their most successful year was 2013 when they earned £11,294,540 and their spendings were £11,030,778. Eltham College engages in training and education and training and education. It works to aid the youngest, children or youth. It tries to help its beneficiaries by the means of manifold charitable activities and manifold charitable activities. In order to know something more about the enterprise's undertakings, call them on the following number 01737 200 497 or browse their website. In order to know something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their website.

Taking into consideration the enterprise's constant expansion, it was necessary to find additional company leaders, including: Lee David Jagger, Graham Dransfield, Timothy John Wilson who have been aiding each other since 2014-09-01 to exercise independent judgement of this specific firm. In order to maximise its growth, since November 2015 the following firm has been making use of Susan Margaret Roxby, who's been concerned with ensuring efficient administration of this company.

Eltham College is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Grove Park Road SE9 4QF London. Eltham College was registered on 1996-08-29. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 625,000 GBP, sales per year - less 598,000 GBP. Eltham College is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Eltham College is Education, including 6 other directions. Secretary of Eltham College is Susan Margaret Roxby, which was registered at Grove Park Road, London, SE9 4QF. Products made in Eltham College were not found. This corporation was registered on 1996-08-29 and was issued with the Register number 03245525 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Eltham College, open vacancies, location of Eltham College on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Eltham College from yellow pages of The United Kingdom. Find address Eltham College, phone, email, website credits, responds, Eltham College job and vacancies, contacts finance sectors Eltham College