Morley College Limited

All companies of The UKEducationMorley 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:

Schedule:

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

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

Registration data Morley College Limited

Register date: 1993-06-18
Register number: 02829836
Capital: 403,000 GBP
Sales per year: Approximately 448,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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, MySpace

Location 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

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