Malvern St James Limited

All companies of The UKEducationMalvern St James Limited

General secondary education

Primary education

Contacts of Malvern St James Limited: address, phone, fax, email, website, working hours

Address: 15 Avenue Road WR14 3BA Great Malvern

Phone: 01684 584603 01684 584603

Fax: 01684 584603 01684 584603

Email: [email protected]

Website:

Schedule:

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

Malvern St James Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Malvern St James Limited.

Registration data Malvern St James Limited

Register date: 1928-07-18
Register number: 00232081
Capital: 114,000 GBP
Sales per year: Approximately 546,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
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 Malvern St James Limited

Addition activities kind of Malvern St James Limited

635101. Surety insurance bonding
20260107. Milk, reconstituted
24419901. Carrier trays, wood
28690502. Monosodium glutamate
32720802. Monuments, concrete
73190202. Coupon distribution

Owner, director, manager of Malvern St James Limited

Director - Irene Anense Monyo Wicklegren. Address: Avenue Road, Great Malvern, Worcestershire, WR14 3BA. DoB: July 1976, British

Director - Alastair Thomas. Address: Colwall Green, Malvern, Worcestershire, WR13 6EF, England. DoB: March 1976, British

Director - Mark Groome. Address: London Road, Shrewsbury, SY2 6NZ, England. DoB: October 1966, British

Director - William Thomas Richards. Address: Yeatsall Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3DY, England. DoB: July 1957, British

Director - Dr Shelagh Jean Macsorley Wynn. Address: Pixley, Ledbury, Herefordshire, HR8 2RB, England. DoB: May 1957, British Protected Person

Director - Anne Magdalene Coles. Address: White Delves, Wellingborough, Northamptonshire, NN8 5XW, England. DoB: October 1952, British

Director - Gemma Bruce. Address: Granville Terrace, Guiseley, Leeds, LS20 9DY, England. DoB: October 1976, British

Director - Carol Shirley Bawden. Address: Beech Avenue, Worcester, WR3 8PZ, England. DoB: May 1945, British

Secretary - Andrew John Robinson. Address: Avenue Road, Great Malvern, Worcestershire, WR14 3BA. DoB:

Director - Stuart Charles Dawson. Address: Evesbatch, Bishops Frome, Worcester, WR6 5BD, England. DoB: February 1955, British

Director - Geoffrey William Ballard. Address: Orchard House Stud Farm, Abberley, Worcester, Worcestershire, WR6 6AT. DoB: May 1954, British

Director - Elizabeth Mary Mullenger. Address: The Garden House, The Homend, Stretton Grandison, Herefordshire, HR8 2TW. DoB: July 1946, British

Director - The Revd Prebendary Carl Norman Harry Attwood. Address: Colwall Rectory, Walwyn Road, Malvern, Worcestershire, WR13 6EG. DoB: August 1953, British

Director - Susan Margaret Eliza Adeney. Address: The Villa, Gilberts End, Hanley Castle, Worcester, Worcestershire, WR8 0AS. DoB: August 1955, British

Director - Hylary Anne Kingham. Address: 5 Muzzle Patch, Tibberton, Gloucester, GL2 8EE. DoB: December 1950, British

Director - Veronica Jane Dukes. Address: Lavender House, West Chittington, West Sussex, RH20 2PW. DoB: September 1953, British

Director - Anne Arden Borrowdale. Address: Silver Trees Raikes Hollow, Abinger Hammer, Dorking, Surrey, RH5 6PU. DoB: October 1952, British

Director - Maurice Paul Nicholls. Address: Avenue Road, Great Malvern, Worcestershire, WR14 3BA. DoB: June 1950, British

Director - Michael Grant Maton. Address: Ashbury House, Tewkesbury, Gloucestershire, GL20 7JP. DoB: July 1939, British

Secretary - Adrian James Walker Davis. Address: Alton House 56 Hillgrove Crescent, Kidderminster, Worcestershire, DY10 3AR. DoB: n\a, British

Director - Robert Matthew Capper. Address: Lower Haybridge, Milson, Cleobury Mortimer, Worcestershire, DY14 0BN. DoB: May 1973, British

Director - Samuel Driver White. Address: Charlton House Lulsley, Knightwick, Worcester, WR5 5QW. DoB: September 1938, British

Director - Ann Lloyd. Address: 13 Manor Park, Tockington, Bristol, South Gloucester, GL2 0HG. DoB: April 1947, British

Director - Raymond Ellis Blin. Address: Ashcroft, Sandlin, Malvern, Worcestershire, WR13 5DN. DoB: October 1950, British

Director - Colin Steven Galliers. Address: 33 Cockshot Road, Malvern, Worcestershire, WR14 2TT. DoB: September 1959, British

Director - Revd Timothy John Wright. Address: Beech House, Colwall Green, Malvern, Worcestershire, WR13 6DX. DoB: February 1941, British

Director - Elizabeth Joan Anson. Address: Drax House, Tilshead, Salisbury, Wiltshire, SP3 4SJ. DoB: April 1940, British

Secretary - Denis Noel Smith. Address: 9 Avenue Road, Malvern, Worcestershire, WR14 3AR. DoB:

Director - Charlotte Morrison. Address: The Tudors, 19 South Park Crescent, Gerrards Cross, Buckinghamshire, SL9 8HJ. DoB: April 1955, British

Director - Gillian Margaret Lumsdon. Address: Mayhouse Farm, Hadley, Droitwich, Worcestershire, WR9 0AS. DoB: November 1941, British

Director - David Everard Tatham. Address: Wisteria Cottage, South Parade, Ledbury, Herefordshire, HR8 2HA. DoB: June 1939, British

Director - James Paley Sabben Clare. Address: Sandy Hill Lane, Corfe Castle, Wareham, Dorset, BH20 5JF. DoB: September 1941, British

Director - Gillian Mary Wagstaffe. Address: The Hollies, Harcourt Road, Mathon, Worcestershire, WR13 5PG. DoB: May 1939, British

Director - Alexandra Susan Caroline Berington. Address: Little Malvern Court, Malvern, Worcestershire, WR14 4JN. DoB: March 1943, British

Director - Professor Colin Ralph Whitehouse. Address: 3 Christchurch Road, Malvern, Worcestershire, WR14 3BH. DoB: August 1949, British

Director - Sir Nigel Hamilton Nicholls. Address: Loddiswell, 28 Avenue Road, Malvern, Worcestershire, WR14 3BG. DoB: February 1938, British

Director - Rodney Spencer Kettel. Address: Brackenwood 6 Halloughton Road, Sutton Coldfield, West Midlands, B74 2QG. DoB: May 1943, British

Director - Paul Nelson Guy. Address: Kemerton House, Kemerton, Tewkesbury, Gloucestershire, GL20 7HY. DoB: February 1939, British

Director - Sarah-Ann Elizabeth Bradford. Address: Abbey Cottage Kings Road, Malvern Wells, Worcestershire, WR14 4HL. DoB: September 1953, British

Director - Dr Jeffrey Leonard Jones. Address: 7 Lahn Drive, Droitwich, Worcestershire, WR9 8TQ. DoB: April 1950, British

Director - Doctor Thomas Price. Address: Fielden House Stowe Lane, Stowe By Chartley, Stafford, ST18 0NA. DoB: October 1948, British

Director - Patricia Mary Birchley. Address: Upper Verney, Bacombe Lane, Wendover, Buckinghamshire, B22 6EQ. DoB: April 1942, British

Director - Lady Sheila Rachel Harrison. Address: 7 Gough Way, Cambridge, Cambridgeshire, CB3 9LN. DoB: December 1934, British

Director - Patricia May Caspari. Address: The Court, Cotheridge, Worcester, Worcestershire, WR6 5LZ. DoB: January 1930, British

Secretary - Samuel Walter Hesketh. Address: 9 Avenue Road, Great Malvern, Worcestershire, WR14 3AR. DoB: n\a, British

Director - Rex Hilary Tedd. Address: Old Calthorpe Arms, Blakeney, Norfolk, NR25 7NX. DoB: September 1944, British

Director - Adrian Charles Buckmaster. Address: The Close Holdfast, Upton Upon Severn, Worcester, WR8 0QZ. DoB: February 1949, British

Director - John Robert Douglas Scriven. Address: 4 Princedale Road, London, W11 4NJ. DoB: May 1932, British

Director - Kathleen Mary Shervington. Address: Vinesend House, Vinesend Cradley, Malvern, WR13 5NH. DoB: October 1939, British

Director - Robert Nicholas Philipson Stow. Address: Priors Court, Long Green, Gloucester, Gloucestershire, GL19 4QL. DoB: April 1937, British

Director - Joan Sadler. Address: Lockes Cottage, Caudle Green, Cheltenham, Gloucestershire, GL53 9PR. DoB: July 1927, British

Director - John Robert Douglas Scriven. Address: 4 Princedale Road, London, W11 4NJ. DoB: May 1932, British

Director - John William Gabriel Frith. Address: 35 New Street, Wells, Somerset, BA5 2LE. DoB: March 1925, British

Director - Ermine Susan Evans. Address: 9 Eccleston Square, London, SW1V 1ND. DoB: April 1959, British

Secretary - Air Commodore Brian William Opie. Address: Bursars Office 9 Avenue Road, Malvern, Worcestershire, WR14 3AR. DoB:

Director - The Hon Mrs Anne Jennifer Burnaby-atkins. Address: 3 The Street, Crudwell, Malmesbury, Wiltshire, SN16 9ET. DoB: May 1926, British

Director - Pamela Cadbury. Address: 16/17 Montpelier Arcade, Montpelier Street, Cheltenham, Gloucestershire, GL50 1SU. DoB: May 1952, British

Director - Andrew Grant Duncan. Address: Bewell, Alfrick, Worcester, Worcs, WR6 5EY. DoB: February 1946, British

Director - Judith Anne Kenny. Address: Mitton Lodge Bredons Hardwick, Tewkesbury, Gloucestershire, GL20 7EB. DoB: January 1953, British

Director - Marie Lindley. Address: 7a Gloucester Court, 15a Overton Road, Sutton, Surrey, SM2 6QZ. DoB: January 1926, British

Director - John Henwood Ling. Address: The Reddings, Old Colwall, Malvern, Worcs, WR13 6HH. DoB: March 1940, British

Director - Dr Ita Mary Odonovan. Address: 68 Hamilton Avenue, Harborne, Birmingham, West Midlands, B17 8AR. DoB: May 1946, British

Director - Jean Mary Read. Address: Lanes End, Bowling Green, Hanley Castle, Worcester, Worcestershire, WR8 0BP. DoB: December 1934, British

Director - Professor Lesley Howard Rees. Address: 51-53 Bartholomews Close, London, EC1A 7BE. DoB: November 1942, British

Jobs in Malvern St James Limited, vacancies. Career and training on Malvern St James Limited, practic

Now Malvern St James Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow (80795-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Mathematics

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • PhD Studentship - Energy Harvest 2.0 (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering and Applied Science - Studentships

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering

  • PATROLS Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Swansea University Medical School

    Salary: £28,936 to £32,548

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Teaching Assistant/Teaching Fellow in Food Marketing - D81424A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Natural and Environmental Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Research Associate in High Performance Ductile Composite Technologies- HiPerDuCT (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • MAX-CAM Research Assistant/Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer (Assistant Professor) / Senior Lecturer (Associate Professor) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Pharmacy & Pharmacology

    Salary: £39,324 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Lecturer in Psychology - Grade 8 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Psychological Sciences

    Salary: £39,324 to £49,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • 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,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Associate in Dynamic Binary Translation (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Malvern St James Limited on Facebook, comments in social nerworks

Read more comments for Malvern St James Limited. Leave a comment for Malvern St James Limited. Profiles of Malvern St James Limited on Facebook and Google+, LinkedIn, MySpace

Location Malvern St James Limited on Google maps

Other similar companies of The United Kingdom as Malvern St James Limited: Liz Godman Education Consultancy Ltd | Holmer Church Of England Academy | Freedom And Autonomy For Schools - National Association | Dania School Limited | Your Driving Academy Limited

The company is registered in Great Malvern registered with number: 00232081. This firm was started in 1928. The office of the firm is located at 15 Avenue Road . The area code for this place is WR14 3BA. It has been already ten years since Malvern St James Limited is no longer identified under the name Malvern Girls' College(1928). This firm principal business activity number is 85310 which stands for General secondary education. Its most recent filings cover the period up to 2015-08-31 and the most recent annual return information was submitted on 2015-11-14. Malvern St James Ltd is an ideal example that a business can remain on the market for over eighty eight years and achieve a constant high level of success.

Having three job advert since 2014/07/08, the corporation has been a quite active employer on the labour market. On 2016/10/03, it was looking for job candidates for a part time Relief Minibus Driver post in Great Malvern, and on 2014/07/08, for the vacant post of a part time Deputy Housemistress in Great Malvern. So far, they have employed applicants for the Chef positions. Workers on these posts earn minimum £16500 and up to £34300 yearly. Applicants who wish to apply for this job should call the corporation on its phone number: 01684892288.

The firm became a charity on 1963/03/26. Its charity registration number is 527513. The geographic range of the enterprise's activity is not defined and it provides aid in multiple places across Worcestershire. The company's board of trustees consists of twelve people: Carol Bawden, Gemma Bruce, Stuart Dawson Mrics, Anne Borrowdale Llb and Veronica Dukes Ba Mipd, to name a few of them. When it comes to the charity's financial statement, their most successful time was in 2013 when they raised £8,511,736 and their spendings were £8,829,707. Malvern St James Ltd concentrates on education and training and training and education. It works to support children or young people, youth or children. It tries to help these agents by the means of providing various services and providing specific services. If you wish to learn something more about the charity's activity, call them on this number 01684 584603 or check their website. If you wish to learn something more about the charity's activity, mail them on this e-mail [email protected] or check their website.

In order to be able to match the demands of its customer base, this particular limited company is being overseen by a body of sixteen directors who are, to mention just a few, Irene Anense Monyo Wicklegren, Alastair Thomas and Mark Groome. Their joint efforts have been of utmost importance to the following limited company for almost one year. In addition, the managing director's assignments are bolstered by a secretary - Andrew John Robinson, from who joined the following limited company six years ago.

Malvern St James Limited is a foreign stock company, located in Great Malvern, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 15 Avenue Road WR14 3BA Great Malvern. Malvern St James Limited was registered on 1928-07-18. 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 - 114,000 GBP, sales per year - approximately 546,000 GBP. Malvern St James Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Malvern St James Limited is Education, including 6 other directions. Director of Malvern St James Limited is Irene Anense Monyo Wicklegren, which was registered at Avenue Road, Great Malvern, Worcestershire, WR14 3BA. Products made in Malvern St James Limited were not found. This corporation was registered on 1928-07-18 and was issued with the Register number 00232081 in Great Malvern, 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 Malvern St James Limited, open vacancies, location of Malvern St James 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 Malvern St James Limited from yellow pages of The United Kingdom. Find address Malvern St James Limited, phone, email, website credits, responds, Malvern St James Limited job and vacancies, contacts finance sectors Malvern St James Limited