Mtc Learning
General secondary education
Contacts of Mtc Learning: address, phone, fax, email, website, working hours
Address: Atkinsons The Red House 10 Market Square HP7 0DQ Old Amersham
Phone: +44-1228 5484344 +44-1228 5484344
Fax: +44-1478 9678375 +44-1478 9678375
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mtc Learning"? - Send email to us!
Registration data Mtc Learning
Get full report from global database of The UK for Mtc Learning
Addition activities kind of Mtc Learning
283604. Culture media
10440202. Silver ore milling
35410107. Jig boring and grinding machines
63319909. Workers' compensation insurance
75329900. Top and body repair and paint shops, nec
Owner, director, manager of Mtc Learning
Director - Errol Rae Smalley. Address: Atkinsons, The Red House 10 Market Square, Old Amersham, Bucks, HP7 0DQ. DoB: April 1938, British
Secretary - Lionel Mccalman. Address: Atkinsons, The Red House 10 Market Square, Old Amersham, Bucks, HP7 0DQ. DoB: n\a, British
Director - Lionel Mccalman. Address: Atkinsons, The Red House 10 Market Square, Old Amersham, Bucks, HP7 0DQ. DoB: n\a, British
Director - Terence Victor Wheeler. Address: Atkinsons, The Red House 10 Market Square, Old Amersham, Bucks, HP7 0DQ. DoB: May 1945, British
Director - Hilda Mccafferty. Address: Atkinsons, The Red House 10 Market Square, Old Amersham, Bucks, HP7 0DQ. DoB: November 1950, Irish
Director - David Paul Louis Horan. Address: 8 Leighton Grove, Kentish Town, London, NW5 2RA, England. DoB: April 1954, British
Director - Valerie Ann Veness. Address: Atkinsons, The Red House 10 Market Square, Old Amersham, Bucks, HP7 0DQ. DoB: August 1945, British
Director - Enis Eren. Address: 215 Sirdar Road, Wood Green, London, N22 6QU. DoB: October 1964, Kurdish
Director - Fawzia Adam Elmi. Address: 88 Cranford Drive, Hayes, Middlesex, UB3 4LB. DoB: December 1952, British
Secretary - Saif Uddin Ahmad. Address: 27 Dale Green Road, London, N11 1DN. DoB: n\a, British
Director - Amal Mohammed. Address: 88 Cranford Drive, Hayes, Middlesex, UB3 4LB. DoB: July 1972, Somalian
Director - Anne Gray. Address: 194 Sirdar Road, London, N22 6QX. DoB: October 1944, British
Director - Linda Bargate. Address: 32 Paddock Road, London, NW2 7DL. DoB: April 1958, British
Director - Dr Girma Ejere. Address: 27 Richford Gate, Richford Street, London, W6 7HL. DoB: September 1957, British
Director - Zilan Budak. Address: 9 Sandalwood House, Lithos Road, London, NW3 6EA. DoB: September 1963, British
Director - Saif Uddin Ahmad. Address: 27 Dale Green Road, London, N11 1DN. DoB: n\a, British
Director - Jacqueline Annette Connor. Address: 66 Thornhill Road, Leyton, London, E10 5LL. DoB: September 1955, Irish
Director - Sarah Antoinette Buckley. Address: 60 Malta Road, London, E10 7JU. DoB: December 1948, Irish
Director - Councillor Michael Barry Desmond. Address: Airedale Sach Road, Clapton, London, E5 9LJ. DoB: November 1955, British
Director - Charles Brett Anthony Elphicke. Address: 48 Holmdene Avenue, Herne Hill, London, SE24 9LF. DoB: March 1971, British
Secretary - Hilda Mccafferty. Address: 83 Frithville Gardens, London, W12 7JQ. DoB: November 1950, Irish
Director - Keith Andrew Mallinson. Address: 77 Lily Close, St Pauls Court Colet Gardens, London, W14 9YB. DoB: July 1946, British
Director - Anne St. Clair Miller. Address: 33c Nevill Road, London, N16 8SW. DoB: October 1948, British
Director - Sean Anthony O'roideain Creddind. Address: 74a Sandringham Road, Willesden, London, NW2 5EN. DoB: May 1963, British
Director - Cllr Daniel Antony Filson. Address: 38 Roxwell Road, London, W12 9QF. DoB: November 1947, British
Director - Cllr George Francis Meehan. Address: 17 Eldon Road, Wood Green, London, N22 5DX, England. DoB: July 1943, Irish
Director - Errol Smalley. Address: 11 Bickerton Road, London, N19 5JU. DoB: April 1942, British
Director - Gerry Mac Lochlainn. Address: 131 St Johns Way, London, N19 3RQ. DoB: April 1954, Irish
Director - Erdine Luzette King. Address: 38 Clementina Road, Leyton, London, E10 7LS. DoB: August 1953, Vincentian
Director - Padraig Kenna. Address: 28 Wells Drive, London, NW9 8DG. DoB: March 1957, Irish
Director - Sarbast Aram. Address: 14 Stannary Street, London, SE11 4AA. DoB: December 1961, Iraqi Kurd
Director - Alan Clinton. Address: 38 Elthorne Road, London, N19 4AG. DoB: June 1943, British
Director - David Paul Louis Horan. Address: 8 Leighton Grove, Kentish Town, London, NW5 2RA, England. DoB: April 1954, British
Director - Timothy Sheppard. Address: 39 Listria Park, Stoke Newington, London, N16 5SW. DoB: March 1959, British
Director - Chris Dunn. Address: 42 Fraser Road, London, E17 9DD. DoB: January 1956, English
Jobs in Mtc Learning, vacancies. Career and training on Mtc Learning, practic
Now Mtc Learning have no open offers. Look for open vacancies in other companies
-
Deputy Head of Corporate & Alumni Events (Falmer)
Region: Falmer
Company: University of Sussex
Department: Development and Alumni Relations Office
Salary: £32,548 and rising to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Senior Management
-
Lecturer in Leadership (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery
Salary: £32,958 to £37,075 (pro rata) dependent on experience
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences
-
Research Grants and Contracts Advisor (Pre-award) (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Finance Department, Research Grants & Contracts Unit
Salary: £27,629 to £31,076 (with possible progression to £33,943) pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni
-
System Development Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Exeter IT
Salary: £26,495 to £29,799 on Grade E depending on skills, knowledge and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Assistant Finance Business Partner – NHS (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Curriculum Administrator - Higher Education (Warwick)
Region: Warwick
Company: Warwickshire College Group
Department: N\A
Salary: £16,246 to £17,362 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Research Fellow (80760-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Statistics
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Associate and Professional Tutor (Southampton)
Region: Southampton
Company: University of Southampton
Department: Psychology
Salary: Will Be Negotiable
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Faculty Position in Respiratory Medicine (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Medical Statistician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Population Health (NDPH)
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Lecturer in Criminology (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £48,327 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences
-
Lecturer In Strategic Communication (London)
Region: London
Company: University of Liverpool in London
Department: Faculty of Humanities and Social Sciences, School of The Arts
Salary: £32,958 to £38,183 pa (plus London weighing) Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies
Responds for Mtc Learning on Facebook, comments in social nerworks
Read more comments for Mtc Learning. Leave a comment for Mtc Learning. Profiles of Mtc Learning on Facebook and Google+, LinkedIn, MySpaceLocation Mtc Learning on Google maps
Other similar companies of The United Kingdom as Mtc Learning: Iim Bedford Ltd | Onlineinset.net Limited | Mindful Balance Limited | Guidance For Youth | St Barnabas Community Learning Centre Limited
This firm is situated in Old Amersham registered with number: 02326382. This firm was started in 1988. The headquarters of the firm is located at Atkinsons The Red House 10 Market Square. The postal code is HP7 0DQ. The firm registered name switch from Migrant Training to Mtc Learning occurred in 17th January 2008. This enterprise principal business activity number is 85310 - General secondary education. Mtc Learning filed its latest accounts up till Thursday 31st July 2014. The company's latest annual return was submitted on Monday 26th October 2015. It's been twenty eight years for Mtc Learning in this field of business, it is still strong and is an example for it's competition.
There seems to be a team of four directors controlling this firm right now, specifically Errol Rae Smalley, Lionel Mccalman, Terence Victor Wheeler and Terence Victor Wheeler who have been utilizing the directors assignments since March 2007. Moreover, the director's responsibilities are constantly bolstered by a secretary - Lionel Mccalman, from who was chosen by the following firm 10 years ago.
Mtc Learning is a domestic company, located in Old Amersham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Atkinsons The Red House 10 Market Square HP7 0DQ Old Amersham. Mtc Learning was registered on 1988-12-08. 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 - 540,000 GBP, sales per year - approximately 316,000 GBP. Mtc Learning is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Mtc Learning is Education, including 5 other directions. Director of Mtc Learning is Errol Rae Smalley, which was registered at Atkinsons, The Red House 10 Market Square, Old Amersham, Bucks, HP7 0DQ. Products made in Mtc Learning were not found. This corporation was registered on 1988-12-08 and was issued with the Register number 02326382 in Old Amersham, 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 Mtc Learning, open vacancies, location of Mtc Learning 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 June 1st, 2024