Morley College Limited
Post-secondary non-tertiary education
Contacts of Morley College Limited: address, phone, fax, email, website, working hours
Address: 61 Westminster Bridge Road London SE1 7HT
Phone: 020 7450 1848 020 7450 1848
Fax: 020 7450 1848 020 7450 1848
Email: [email protected]
Website: www.morleycollege.ac.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Morley College Limited"? - Send email to us!
Registration data Morley College Limited
Get full report from global database of The UK for Morley College Limited
Addition activities kind of Morley College Limited
732299. Adjustment and collection services, nec
26310101. Jute linerboard
36510119. Speaker monitors
59619905. Catalog sales
73319903. Mailing list compilers
Owner, director, manager of Morley College Limited
Director - Luke Howson. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: August 1975, British
Director - Susan Rebecca Tomlins. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: October 1944, British
Director - Martin Bamford. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: July 1953, British
Secretary - Martin Paul David Mcneill. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB:
Director - Sara Robertson-jonas. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: August 1957, British
Director - Dr Andrew Charles Gower. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: July 1972, British
Director - Peter Roland Davies. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: April 1950, British
Director - Victor Olowe. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: September 1968, British
Director - Pauline Fidelis Mary Egan. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: April 1965, Irish
Director - Timothy Cochrane. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: October 1975, British
Director - James Alan Brown. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: December 1975, British
Director - Dr Fiona Stephen. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: July 1949, British
Director - Mashood Seriki. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: June 1966, British
Director - Marilyn Mcmenemy. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: June 1953, British
Director - Stephen William Ketteridge. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: May 1949, British
Director - Christine Ann Keiffer. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: December 1966, British
Director - Stuart Edwards. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: January 1957, British
Director - Linda Gainsbury. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: September 1941, British
Director - Aarti Rayrella. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: March 1981, British
Secretary - Ramandeep Khimareet Kaur. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB:
Director - Ernest John Ferriday. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: June 1957, British
Director - Susan Rebecca Tomlins. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: October 1944, British
Director - Lord Roy Kennedy. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: November 1962, British
Director - Professor Matthew Weait. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: July 1963, British
Director - Carole Powell. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: January 1970, British
Director - Julia Wood. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: December 1966, British
Director - Charles Michael Lake. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: May 1944, British
Director - Ian Gorman. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: May 1942, British
Director - Portia Ragnauth. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: September 1961, British
Director - Karen Victoria De Lorenzo. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: February 1966, British
Director - Mary Pauline Hawkey. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: June 1952, Irish
Director - Dr Kathleen Mclauchlan. Address: Talbot Road, London, W2 5JW. DoB: May 1960, British
Secretary - Graham Paul Cooper. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB:
Director - Laurence Michael Elliott. Address: Boleyn Way, New Barnet, Hertfordshire, EN5 5JS. DoB: April 1961, British
Director - Ela Piotrowska. Address: Rossiter Road, London, SW12 9RY. DoB: December 1950, British
Director - Stephen Robert Green. Address: 61 Tennyson Street, Battersea, London, SW8 3SU. DoB: February 1965, British
Director - Mark Solomon Windisch. Address: 137 Preston Road, Wembley, Middlesex, HA9 8NW. DoB: March 1937, British
Director - Myra Anne Kinghorn. Address: 10 Courtenay Drive, Beckenham, Kent, BR3 6YE. DoB: January 1951, British
Director - Gareth Julian. Address: 61 Westminster Bridge Road, London, SE1 7HT. DoB: March 1947, British
Director - Diana Benjamin. Address: 10 Bramalea Close, North Hill Highgate, London, N6 4QD. DoB: September 1943, British
Director - Tahir Malik Hanif. Address: Aldridge Rise, New Malden, Surrey, KT3 5RJ. DoB: July 1966, British
Director - Anil Kumar Jogani. Address: Malden Road, New Malden, Surrey, KT3 6AA, United Kingdom. DoB: September 1960, British
Director - Margaret Andrews. Address: 20 Veda Road, London, SE13 7JF. DoB: September 1955, British
Director - Laura Barker. Address: 128 Morden Road, Wimbledon, London, SW19 3BP. DoB: February 1945, British
Director - Linda Linehan. Address: 100 Abbeville Road, Clapham, London, SW4 9LU. DoB: November 1955, British
Director - Professor John Michael Stephens. Address: 28 Braemar Avenue, Wimbledon Park, London, SW19 8AZ. DoB: March 1945, British
Director - Dr John Lawrence Shaw. Address: 159 Brookmill Road, London, SE8 4JH. DoB: April 1954, British
Director - Glen Christian Olatunji During. Address: 297 Limpsfield Road, South Croydon, Surrey, CR2 9DG. DoB: June 1961, British
Director - Jennifer Ruth Scribbins. Address: 43 Werter Road, London, SW15 2LL. DoB: November 1940, British
Director - Stephen Robert Green. Address: 61 Tennyson Street, Battersea, London, SW8 3SU. DoB: February 1965, British
Director - David Brian Leighton. Address: Flat 2 Montague House, 10 Wesley Avenue, London, E16 1TE. DoB: November 1952, British
Director - Mark Solomon Windisch. Address: 137 Preston Road, Wembley, Middlesex, HA9 8NW. DoB: March 1937, British
Director - Katherine Lancaster. Address: 23 High Street, Kimbolton, Huntingdon, Cambridgeshire, PE28 0HB. DoB: September 1968, British
Director - Duncan Cardow. Address: 50 Hamilton Park West, London, N5 1AB. DoB: August 1944, British
Director - Thomas Young Wilson. Address: 10 Woodfield Grove, London, SW16 1LR. DoB: March 1941, British New Zealander
Director - Denise Milani. Address: 36 Ballogie Avenue, Neasden, London, NW10 1TA. DoB: September 1957, British
Director - Prof Gerald Bernbaum. Address: Flat 10 Ambika House, Portland Place, London, W1B 1PR. DoB: March 1936, British
Director - Peter Massie. Address: 85 Camberwell Grove, London, SE5 8JE. DoB: April 1927, British
Director - Paul Lindsay Mason. Address: Manor Barn, Aldsworth, Cheltenham, Gloucestershire, GL54 3QZ. DoB: July 1949, British
Director - Philip Meaden. Address: 10 Peace Grove, Welwyn, Hertfordshire, AL6 0RS. DoB: August 1955, British
Director - Bennet Peter Maxwell. Address: 9 The Mead, London, W13 8AZ. DoB: June 1934, British
Director - Murray Chesterton Rowlands. Address: 1 Masons Court, High Street, Ewell, Epsom, Surrey, KT17 1RJ. DoB: March 1941, British
Secretary - Jonathan Mark Lipscomb. Address: 153 Bartholomew Close, East Hill, London, SW18 1JG. DoB: n\a, British
Director - Patrick Adrian Roger Greenidge. Address: 14 Holly Road, Orpington, Kent, BR6 6BE. DoB: January 1954, British
Director - Peter Alfred Brown. Address: 24 Kingswood Drive, London, SE19 1UR. DoB: October 1944, British
Secretary - Edward Frederick Hugh Brittain. Address: 122 Ashley Gardens, Thirleby Road, London, SW1P 1HL. DoB: n\a, British
Secretary - Philip Anthony O'halloran. Address: 7 Allandale Place, Chelsfield Lane, Orpington, Kent, BR6 7TH. DoB: March 1953, British
Secretary - Geraldine Fiona Mcleod. Address: 87 Rowlands Close, Mill Hill, London, NW7 2DW. DoB:
Director - Marguerite Perkin. Address: 46 Mill Street, Kingston Upon Thames, Surrey, KT1 2RF. DoB: January 1935, British
Director - Mark Solomon Windisch. Address: 137 Preston Road, Wembley, Middlesex, HA9 8NW. DoB: March 1937, British
Director - Khurshid Alam. Address: 7 Neeld Crescent, London, NW4 3RP. DoB: January 1958, British
Director - Yvonne Bentley. Address: 6 Fernholme Road, London, SE15 3EF. DoB: June 1960, British
Director - Katharine Diana St John Brooks. Address: North House, Dulwich Village, London, SE21 7BJ. DoB: February 1952, British
Director - Gillian Margaret Doldina Guy. Address: 84a Tachbrook Street, London, SW1V 2NB. DoB: August 1928, British
Director - Janet Browne. Address: 20 Abery Street, London, SE18 1DD. DoB: September 1960, English
Director - Catherine Louise Hodgson. Address: 265 Croxted Road, London, SE21 8NN. DoB: February 1950, British
Director - John Brian Harford Scanlon. Address: 25 Fairlie Gardens, Forest Hill, London, SE23 3TE. DoB: November 1943, British
Director - Clive Howard Saville. Address: 22 Liberia Road, London, N5 1JR. DoB: July 1943, British
Director - Patricia Ann Swannell. Address: 40 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QE. DoB: January 1952, British
Director - Susan Pedder. Address: 26 Alwyne Road, London, N1 2HN. DoB: May 1937, British
Director - Alun Rhodri Phillips. Address: 41 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JJ. DoB: October 1948, British
Director - Michelle Lorraine Morrell. Address: 105 Victoria Road, Mitcham, Surrey, CR4 3JD. DoB: November 1955, British
Director - Anthony James Legge. Address: 76 High Street, Harlton, Cambridge, Cambridgeshire, CB3 7ES. DoB: June 1939, British
Director - Lady Atkinson Margaret Grace Atkinson. Address: 26 Lee Terrace, Blackheath, London, SE3 9TZ. DoB: August 1927, British
Director - Peter Scott Blackman. Address: 8 Queensgate Place, London, NW6 4JS. DoB: February 1941, British
Director - Dianne King. Address: 97b Knatchbull Road, London, SE5 9AU. DoB: November 1962, West Indian
Director - Elzbieta Piotrowska. Address: 31 Rossiter Road, London, SW12 9RY. DoB: December 1950, British
Director - Paul Southwell. Address: 5 Stodmarsh House, Cowley Road, London, SW9 6HH. DoB: February 1951, British
Director - Sheila Jeanne Browne. Address: 101 Walton Street, Oxford, OX2 6EB. DoB: December 1924, British
Director - Peggy Perkin. Address: 46 Mill Street, Kingston Upon Thames, Surrey, KT1 2RF. DoB: January 1935, British
Director - Sir Leonard Harry Peach. Address: Crossacres Meadow Road, Wentworth, Virginia Water, Surrey, GU25 4NH. DoB: December 1932, British
Director - Murziline Parchment. Address: Flat 7, 108 The Cut, London, SE1 8YJ. DoB: November 1963, British
Director - Dr John Thynne. Address: 21 Mckay Road, Wimbledon, London, SW20 0HT. DoB: January 1930, British
Director - Beverley Walters. Address: 95 St Georges Square, London, SW1V 3QW. DoB: May 1939, British
Director - Dilys Gane. Address: 19 Lovelace Road, London, SE21 8JY. DoB: August 1945, British
Director - David William Armstrong. Address: 11 King Edward Road, Rochester, Kent, ME1 1UB. DoB: April 1934, British
Director - Jennifer Mary Williams. Address: 46 Durand Gardens, London, SW9 0PP. DoB: September 1948, British
Director - Sir George Victor Sheridan Le Fanu. Address: Flat 3, East House,, Rosemoor Street,, London, SW3 2LP, England. DoB: January 1925, British
Director - David John Challen. Address: 33 Canada Square, Canary Wharf, London, E14 5LB. DoB: March 1943, British
Secretary - Philip Anthony O'halloran. Address: 61 Westminster Bridge Road, London, SE1 7HT, England. DoB:
Jobs in Morley College Limited, vacancies. Career and training on Morley College Limited, practic
Now Morley College Limited have no open offers. Look for open vacancies in other companies
-
HR Business Partner (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Research Assistant/Associate - B84088R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Newcastle University Business School
Salary: £26,829 to £38,183 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
UCL Senior Teaching Fellow - MA Early Years Education (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Institute of Education, Department of Learning and Leadership
Salary: £43,023 to £44,243 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Senior Academic Tutor (Business and Economics) (Sheffield)
Region: Sheffield
Company: Study Group
Department: N\A
Salary: £32,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Business Studies
-
Lecturer or Senior Lecturer in Public Health (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: N\A
Salary: £39,993 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Work,Other Social Sciences
-
Lecturer / Senior Lecturer in Energy and Shipping Economics and Finance (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering,Maritime Technology,Business and Management Studies,Accountancy and Finance,Management,Business Studies
-
PhD Studentship: Development of Advanced Micro and Nano Surfaces for Platform Technologies (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Teaching Fellows (London)
Region: London
Company: N\A
Department: N\A
Salary: £35,850 to £44,220 per annum*
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Deputy College Registrar (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Antony’s College, University of Oxford
Salary: £24,565 to £29,301 Grade 5 p.a. plus generous benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
PhD Studentship - Crowdsourcing User Requirements from Online Discussion Forums (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
-
Assistant Professor - Early Modern Literature with Special Emphasis on Shakespeare and Drama (Toronto - Canada)
Region: Toronto - Canada
Company: University of Toronto
Department: Department of English
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Creative Arts and Design,Performing Arts,Other Creative Arts
-
Finance Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £21,220 to £24,565 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
Responds for Morley College Limited on Facebook, comments in social nerworks
Read more comments for Morley College Limited. Leave a comment for Morley College Limited. Profiles of Morley College Limited on Facebook and Google+, LinkedIn, MySpaceLocation Morley College Limited on Google maps
Other similar companies of The United Kingdom as Morley College Limited: Future Training & Consulting Ltd | Professional Freelancer 418 Limited | Ccp Camp Ltd | Asset Training Limited | Crossco (1045)
This company is registered in Bankside with reg. no. 02829836. This firm was started in the year 1993. The main office of the company is situated at 61 Westminster Bridge Road London. The postal code is SE1 7HT. The company known today as Morley College Limited, was previously registered under the name of Morley College (1993). The transformation has taken place in 1998-11-26. This company Standard Industrial Classification Code is 85410 meaning Post-secondary non-tertiary education. The company's most recent financial reports were submitted for the period up to Friday 31st July 2015 and the latest annual return information was released on Saturday 18th June 2016. From the moment the firm debuted in this field of business twenty three years ago, this firm managed to sustain its great level of prosperity.
With two job offers since 2015-11-20, the company has been relatively active on the job market. On 2016-09-21, it was recruiting new employees for a Course Sales Advisor (0.6fte) position in South East London, and on 2015-11-20, for the vacant position of a Human Resources Assistant in South East London. Workers on these posts usually earn minimum £21300 and up to £25400 yearly. More details on recruitment process and the job vacancy is detailed in particular job offers.
The firm was registered as a charity on 1993-07-08. It is registered under charity number 1023523. The geographic range of the enterprise's area of benefit is not defined and it works in many locations around Throughout London. Their trustees committee consists of fourteen people: Professor John Michael Stephens, Gareth Julian, Ms Mary Hawkey, Steven Ketteridge and Ms Marilyn Mcmenemy, and others. As concerns the charity's financial report, their most successful time was in 2013 when their income was £9,145,000 and their spendings were £9,373,000. The company engages in training and education and training and education. It dedicates its activity to all the people, the whole mankind. It provides help to its beneficiaries by the means of providing various services and providing various services. If you would like to know more about the company's activity, call them on the following number 020 7450 1848 or check their website. If you would like to know more about the company's activity, mail them on the following e-mail [email protected] or check their website.
When it comes to this company, many of director's tasks have been performed by Luke Howson, Susan Rebecca Tomlins, Martin Bamford and 14 remaining, listed below. When it comes to these seventeen executives, Linda Gainsbury has been working for the company for the longest period of time, having become a vital part of the Management Board since seven years ago. To help the directors in their tasks, for the last nearly one month the following company has been providing employment to Martin Paul David Mcneill, who's been looking into ensuring efficient administration of the company.
Morley College Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 61 Westminster Bridge Road London SE1 7HT. Morley College Limited was registered on 1993-06-18. 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 - 403,000 GBP, sales per year - approximately 448,000,000 GBP. Morley College Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Morley College Limited is Education, including 5 other directions. Director of Morley College Limited is Luke Howson, which was registered at 61 Westminster Bridge Road, London, SE1 7HT. Products made in Morley College Limited were not found. This corporation was registered on 1993-06-18 and was issued with the Register number 02829836 in The United Kingdom, 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 Morley College Limited, open vacancies, location of Morley College Limited 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