Whitelands College Foundation (the)

All UK companiesEducationWhitelands College Foundation (the)

First-degree level higher education

Post-graduate level higher education

Sports and recreation education

Whitelands College Foundation (the) contacts: address, phone, fax, email, website, shedule

Address: Whitelands College Holybourne Avenue SW15 4JD London

Phone: +44-1436 2668823

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Whitelands College Foundation (the)"? - send email to us!

Whitelands College Foundation (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Whitelands College Foundation (the).

Registration data Whitelands College Foundation (the)

Register date: 1969-10-15

Register number: 00964044

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Whitelands College Foundation (the)

Owner, director, manager of Whitelands College Foundation (the)

The Venerable John Kiddle Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: June 1958, British

Qusai Khraisha Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: May 1995, Jordanian

Caroline Ross Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: September 1961, British

Colin George Powell Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: May 1963, British

Andrew Skinner Secretary. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB:

The Reverend Doctor Mark Garner Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: April 1950, British

Dr Diane Bray Director. Address: Roehampton Lane, Holybourne Avenue, London, SW15 5PJ, Uk. DoB: October 1958, British

Canon Peter Nigel Edward Bruinvels Director. Address: 14 High Meadow Close, St Pauls Road West, Dorking, Surrey, RH4 2LG. DoB: March 1950, British

Rev James Alexander Mckinney Director. Address: 7 Ponsonby Road, London, SW15 4LA. DoB: July 1952, British

Rev Professor June Barbara Boyce-tillman Director. Address: 108 Nimrod Road, London, SW16 6TQ. DoB: June 1943, British

Sidney Brian Newey Director. Address: Chestnut Cottage The Green South, Warborough, Wallingford, Oxfordshire, OX10 7DN. DoB: January 1937, British

Josile Wenus Alexandra Munro Director. Address: 89 Brougham Road, Hackney, London, E8 4PD. DoB: April 1963, British

Shirley Williams Director. Address: 49 Blount Avenue, East Grinstead, West Sussex, RH19 1JJ. DoB: September 1948, British

Marie Johansen Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: February 1993, Norwegian

Baljit Kaur Secretary. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB:

Timothy Hall Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: May 1964, British

Elijah Williams Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: September 1990, British

John Johnson Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: December 1955, British

Wade Bryan Nicholas Tomlinson Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: March 1991, British

Professor Raymond Lee Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: December 1964, British

Alexandre Feyler Director. Address: Whitelands College, Holybourne Avenue, London, SW15 4JD. DoB: September 1989, French

Harriet Hinton Secretary. Address: Gilpin Avenue, London, SW14 8QY, United Kingdom. DoB:

Tadashi Suzuki Director. Address: Holybourne Avenue, London, SW15 4JD. DoB: January 1978, Japanese

Ben Russell Director. Address: Westhall Road, Warlingham, Surrey, CR6 9HB. DoB: May 1987, British

Dr Janek Dubowski Director. Address: 27a West Bank, London, N16 5DF. DoB: March 1953, British

Amanda Morgan Director. Address: 22 Braxted Park, Streatham, London, SW16 3DU. DoB: October 1955, British

Andrew Craig Finn Director. Address: 42 St Albans Grove, Carshalton, Surrey, SM5 1NE. DoB: June 1982, British

Reverend Canon Stephen Roberts Director. Address: 2 Alma Road, London, SW18 1AB. DoB: December 1958, British

The Reverend John Schofield Director. Address: 1 Addley House, 72-78 Molesey Road Hersham, Walton On Thames, Surrey, KT12 7RG. DoB: November 1947, British

David Noakes Director. Address: 53 Grain Road, Wigmore, Gillingham, Kent, ME8 0ND. DoB: January 1944, British

Adam Shapland Director. Address: 11 Farnaby Drive, Sevenoaks, Kent, TN13 2LQ. DoB: March 1985, British

Canon Dr Philip Walker Director. Address: 2 Fairbairn Lodge, 6 Castelnau, Barnes London, SW13 9RU. DoB: September 1947, British

Barbara Ann Lane Director. Address: 44 South Croxted Road, London, SE21 8BD. DoB: February 1957, British

Nicholas Taylor Director. Address: 28 Bencroft, Cheshunt, Hertfordshire, EN7 6BE. DoB: April 1983, British

Rt Revd Dr Richard Ian Cheetham Director. Address: 24 Albert Drive, London, SW19 6LS. DoB: August 1955, British

Dr Clive Bullock Director. Address: 48 West Farm Close, Ashtead, Surrey, KT21 2LJ. DoB: May 1947, British

Michael Barham Director. Address: 33 Eve Road, Isleworth, Middlesex, TW7 7HS. DoB: October 1954, British

James Kacamer Director. Address: 17 Commonside West, Mitcham, Surrey, CR4 4HA. DoB: November 1981, British

Linda Gillard Director. Address: 6 Parkview Vale, Guildford, Surrey, GU4 7ET. DoB: December 1951, British

Christopher Perry Director. Address: 57 Whitelands College, West Hill, London, SW15 3SN. DoB: April 1982, British

John Edward Tholstrup Director. Address: 10 Parkmead, London, SW15 5BS. DoB: April 1936, Usa

The Venerable Richard Finn Blackburn Director. Address: 34 Wilson Road, Sheffield, South Yorkshire, S11 8RN. DoB: January 1952, British

The Venerable Robert Paul Reiss Director. Address: The Archdeacons House New Road, Wormley, Godalming, Surrey, GU8 5SU. DoB: January 1943, British

Helen Lofthouse Director. Address: 6 Springfield Park, Tisbury, Wiltshire, SP3 6QN. DoB: April 1980, British

Simon John Bayard Parton Director. Address: Birch Cottage Southview Road, Headley Down, Bordon, Hants, GU35 8HY. DoB: May 1955, Uk

John Barber Director. Address: Whitelands College, West Hill, London, SW18 3SN. DoB: August 1980, British

Dr Patricia Roberts Director. Address: 2 Sumburgh Road, London, SW12 8AL. DoB: August 1945, British

Philippa Davies Secretary. Address: 8 Melville Road, Barnes, London, SW13 9RJ. DoB:

Bernadette Loffler Director. Address: Whitelands College, West Hill, London, SW15 3SN. DoB: December 1957, British

Ann Gorell Grieves Director. Address: 7 Putney Park Avenue, London, SW15 5QN. DoB: August 1936, British

Rt Rev Peter Bryan Price Director. Address: 24 Albert Drive, Southfields, London, SW19 6LS. DoB: May 1944, British

Linda Borthwick Director. Address: 257 Lillie Road, Fulham, London, SW6 7LL. DoB: October 1943, British

Caroline Tricker Director. Address: 19 Willoughby Close, Alton, Hampshire, GU34 2BE. DoB: November 1976, British

Dr Heather Forland Director. Address: 12 Conway Road, Wimbledon, London, SW20 8PA. DoB: November 1957, Irish

William Mungo Jacob Director. Address: St Giles In The Fields Church, St Giles High Street, London, WC2 8LG. DoB: November 1944, British

Simon Whorrall Director. Address: Lyndale Villa, Promenade Arnside, Carnforth, Lancashire, LA5 0HF. DoB: September 1973, British

Alan Foster Director. Address: Pennwood, Chiddingfold Road Dunsfold, Godalming, Surrey, GU8 4PB. DoB: March 1937, British

Stephen Young Director. Address: 30 Bourne Street, London, SW1 8JS. DoB: June 1952, British

Anne Pratt Director. Address: 98 Swaby Road, Earlsfield, London, SW18 3QZ. DoB: February 1940, British

Olwyn Westwood Director. Address: 1 Elmfield Avenue, Mitcham, Surrey, CR4 2HL. DoB: October 1955, British

Pamela Monblat Secretary. Address: 35 Red Post Hill, North Dulwich, London, SE24 9JJ. DoB:

Antony Colagrossi Director. Address: Whitelands College West Hill, London, SW15 3SN. DoB: April 1969, British

Michael Wightman Director. Address: Whitelands College, West Hill Putney, London, SW15 3SN. DoB: April 1971, British

Lisa Findlay Director. Address: Whitelands College, West Hill Putney, London, SW15 3SN. DoB: September 1971, British

Andrew Wright Director. Address: 32 Crescent Way, Cholsey, Oxfordshire, OX10 9NE. DoB: January 1958, British

Bernadette Loffler Director. Address: Whitelands College, West Hill, London, SW15 3SN. DoB: December 1957, British

The Right Reverend John Martin Wharton Director. Address: Bishop's House, 29 Moor Road South, Gosforth, Tyne & Wear, NE3 1PA. DoB: August 1944, British

Jennifer Iles Secretary. Address: 90 Clarence Road, Wimbledon, London, SW19 8QD. DoB:

Frank Somerville Telfer Director. Address: 2 Cathedral Close, Guildford, Surrey, GU2 5TL. DoB: March 1930, British

Stella Belden Director. Address: 1 Ulva Road, London, SW15 6AP. DoB: May 1947, British

David Grigsby Director. Address: Whitelands College, West Hill, Putney, London, SW15 3SN. DoB: October 1969, British

Professor Malcolm Neville Naylor Director. Address: Carrick Lodge, 289 Dover House Road, London, SW15 5BN. DoB: January 1926, British

Lady Sophie Susan Laws Director. Address: 19 Longmoore Street, London, SW1V 1JQ. DoB: September 1944, British

Reverend Charles John Klyberg Director. Address: Bishop Fulham, Cambridge Place, London, W8 5PB. DoB: July 1931, British

Brenda Robinson Secretary. Address: Whitelands College West Hill, London, SW15 3SN. DoB:

Margaret Aileen Hicks Director. Address: Farthingales, 9 Patnore Lane, Walton On Thames, Surrey, KT12 5DX. DoB: June 1942, British

Dr Anne Judge Director. Address: Dept Of Linguistics, Surrey University, Guildford, GU2 5XH. DoB: November 1939, British

Cllr Beryl Jeffery Director. Address: 9 Whitefield Close, London, SW15 3SS. DoB: April 1927, British

Shirley Angela Jackson Director. Address: Batemans High Street, Much Hadham, Hertfordshire, SG10 6DA. DoB: August 1933, British

Dr Christopher Jackman Director. Address: 43 St Anns Crescent, London, SW18 2NG. DoB: December 1941, British

Noel Howorth Director. Address: Whitelands College West Hill, London, SW15 3SN. DoB: September 1956, British

Venerable Archdeacon Christopher Herbert Director. Address: Littlecroft Heathside Road, Woking, Surrey, GU22 7EZ. DoB: January 1944, British

Revd Canon David Peacock Director. Address: 131 Sutherland Grove, London, SW18 5QU. DoB: March 1939, British

Canon Gerald Greenwood Director. Address: Southwark Diocesan Board Of Education, 48 Union Street, London, SE1 1TD. DoB: December 1933, British

Sarah Dann Director. Address: Whitelands College Students Union 127 Sutherland G, London, SW18 5QU. DoB: January 1970, British

Dr Matthew Patrick Corcoran Director. Address: 30 Kings Road, Kingston, Surrey, KT2 5HS. DoB: April 1951, British

The Revd Canon A Chanter Director. Address: Grasshoppers, Woodland Avenue, Cranleigh, Surrey, GU6 7HU. DoB: October 1937, British

Daniel Phillips Director. Address: 101 Walpole, Whitelands College West Hill, London, SW15 3SN. DoB: February 1970, British

Brian Robson Director. Address: 17 Woodlands, Hove, East Sussex, BN3 6TJ. DoB: July 1926, British

Alan Scott Brown Director. Address: 7 Elyham, Purley On Thames, Reading, Berkshire, RG8 8EN. DoB: n\a, British

The Rt Reverend Dr Peter Stephen Maurice Selby Director. Address: 24 Albert Drive, Southfields, London, SW19 6LS. DoB: December 1941, British

John Bayne Director. Address: Stubbetts 181 Petersham Road, Petersham, Richmond, Surrey, TW10 7AW. DoB: July 1933, British

Christopher Walsh Director. Address: 89 Wilmot Way, Banstead, Surrey, SM7 2QA. DoB: October 1943, British

Thomas Richard Christie Director. Address: Prebendal House, Minster Precincts, Peterborough, Cambs, PE1 1XX. DoB: August 1931, British

Jobs in Whitelands College Foundation (the) vacancies. Career and practice on Whitelands College Foundation (the). Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Whitelands College Foundation (the) on FaceBook

Read more comments for Whitelands College Foundation (the). Leave a respond Whitelands College Foundation (the) in social networks. Whitelands College Foundation (the) on Facebook and Google+, LinkedIn, MySpace

Address Whitelands College Foundation (the) on google map

Other similar UK companies as Whitelands College Foundation (the): Avo Consulting Limited | Big Blue Boat Company Limited | Happy Van Cleaning Services Limited | Hunter Morgan Associates Limited | Helping Hands (dorset) Limited

Whitelands College Foundation (the) began its business in the year 1969 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00964044. This business has been developing successfully for fourty seven years and the present status is active. The company's office is registered in London at Whitelands College. You can also locate the company by its post code of SW15 4JD. The company Standard Industrial Classification Code is 85421 : First-degree level higher education. The company's most recent filings were submitted for the period up to Fri, 31st Jul 2015 and the most recent annual return information was submitted on Sun, 6th Mar 2016. From the moment the firm began on the local market 47 years ago, it managed to sustain its praiseworthy level of prosperity.

From the data we have gathered, this specific company was created in 15th October 1969 and has so far been guided by eighty seven directors, out of whom twelve (The Venerable John Kiddle, Qusai Khraisha, Caroline Ross and 9 other directors have been described below) are still working. Furthermore, the managing director's efforts are continually aided by a secretary - Andrew Skinner, from who was chosen by the following company three years ago.