Roehampton University
First-degree level higher education
Post-graduate level higher education
Roehampton University contacts: address, phone, fax, email, website, shedule
Address: Grove House Roehampton Lane SW15 5PJ London
Phone: +44-1430 2509521
Fax: +44-1430 2509521
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Roehampton University"? - send email to us!
Registration data Roehampton University
Register date: 2004-06-23
Register number: 05161359
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Roehampton UniversityOwner, director, manager of Roehampton University
Jack De France Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: October 1994, British
Sister Lorna Joyce Marjorie Brockett Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: September 1940, British
Jonathan Michael Carter Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: July 1982, British
Andrew Bevis Skinner Secretary. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB:
Dr Ann Rosalind David Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: December 1953, British
Dr Laura Lynn Peters Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: July 1964, British And Canadian
Robert Alexander Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: April 1959, British
Rev James Alexander Mckinney Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: July 1952, British
Janet Cooper Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: May 1959, British
Sidney Brian Newey Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: January 1937, British
The Revd Dr David Gerald Deeks Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: July 1942, British
Mark Frost Neale Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: July 1957, British
Roger James Dawe Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: February 1941, British
Stephen John Haines Ludlow Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: November 1966, British
Noel Terence Flannery Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: October 1951, British
Sir David Charles Maurice Bell Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: September 1946, British
Clare Elizabeth Delmar Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: August 1961, Us/Irish
Nicholas George Brookes Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: September 1950, British
Professor Paul O'prey Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: April 1956, British
Siobhan Kelly Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: December 1991, British
Terry Gordon Knight Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: June 1944, British
David John Lochtie Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: March 1979, British
Laurence Benson Secretary. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB:
Wade Bryan Nicholas Tomlinson Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: March 1991, British
Andrew Bevis Skinner Secretary. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB:
Dr Julie Marie Shaughnessy Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: December 1965, British
Alex Murray Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: May 1987, British
Canon Peter Nigel Edward Bruinvels Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: March 1950, British
Dr Annabelle Nell Mooney Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: March 1974, Australian/Uk
David Mark Peter Parrott Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: October 1984, British
Dr Susan Josephine Acheson Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: December 1954, British
Rev John Alfred Cooke Director. Address: Harlescott Road, London, SE15 3DA, Uk. DoB: June 1944, British
Kaye Forrest Director. Address: Parkside Mews, Greatpark, Warlingham, Surrey, CR6 9PU. DoB: October 1951, British
Sister Mary Hinde Director. Address: St Lawrence Terrace, London, W10 5SX. DoB: March 1940, British
Gary Coates Director. Address: Gatwick Road, London, SW18 5UF. DoB: December 1988, British
Robin Diane Geller Secretary. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB:
Rev Professor June Barbara Boyce-tillman Director. Address: 108 Nimrod Road, London, SW16 6TQ. DoB: June 1943, British
Edwin Max Landsberg Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: March 1956, British
Rt Revd Dr Richard Ian Cheetham Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: August 1955, British
Germaine Mary Mcbride Director. Address: 5 St Leonards Court, St Leonards Road, East Sheen, SW14 7NG. DoB: August 1976, British
Simon John Attwell Secretary. Address: 18 Church Hams, Finchampstead, Wokingham, Berkshire, RG40 4XF. DoB: July 1950, British
Simon John Bayard Parton Director. Address: Birch Cottage Southview Road, Headley Down, Bordon, Hants, GU35 8HY. DoB: May 1955, Uk
Juliet Coleman Director. Address: Park Road, Aymerton, Norfolk, NR11 8PT. DoB: November 1959, British
Yvonne Lincoln Director. Address: 3 Grogan Close, Hampton, Middlesex, TW12 3XU. DoB: August 1946, British
Terry Gordon Knight Director. Address: Grove House, Roehampton Lane, London, SW15 5PJ. DoB: June 1944, British
Tyrone Daniel Campbell Director. Address: 81 Cronin Street, Peckham, London, SE15 6JG. DoB: November 1984, British
Patrick Edmund Jarman Secretary. Address: 68 Replingham Road, London, SW18 5LW. DoB: February 1964, British
Marion Greenleaves Director. Address: 5 East Court, Kingsmead Avenue, Sunbury, Middlesex, TW16 5HB. DoB: May 1956, British
Lucy Jane Whelan Director. Address: 19 Elmshaw Road, Putney, London, SW15 5EL. DoB: December 1982, British
Raste Khan Director. Address: 125 Roehampton Vale, Roehampton, SW15 3PG. DoB: January 1983, British
Professor Robin Middlehurst Director. Address: Primrose Cottage, Elm Corner Ockham, Woking, Surrey, GU23 6PX. DoB: August 1954, British
Doctor Professor Ian Linden Director. Address: Orion Cottage, Darsham, Saxmundham, Suffolk, IP17 3QA. DoB: August 1941, British
Revd Dr Giles Anthony Fraser Director. Address: 45 St Johns Avenue, Putney, London, SW15 6AL. DoB: November 1964, British
Anne Elizabeth Bartlett Director. Address: 54 Ambleside Avenue, Walton On Thames, Surrey, KT12 3LW. DoB: August 1956, British
Philip James Gee Director. Address: 16 Christchurch Road, East Sheen, London, SW14 7AA. DoB: July 1949, British
John Francis Rourke Director. Address: Cheriton, 15 Crouch Oak Lane, Addlestone, Surrey, KT15 2AN. DoB: March 1942, British
Noel Jeyarajah Rajaratnam Director. Address: 103a Malvern Avenue, South Harrow, Middlesex, HA2 9ER. DoB: December 1938, British
Lyndie Brimstone Director. Address: 7 Bridge Avenue, London, W6 9JA. DoB: October 1951, British
Rev John Ralph Pritchard Director. Address: 38 Barnfield Avenue, Croydon, Surrey, CR0 8SE. DoB: April 1941, British
Francis Davis Director. Address: 13 Magnolia Wharf, Strand On The Green, London, W4 3NY. DoB: September 1942, British
Leslie Jane Ferrar Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: July 1955, British
Ann Gorell Grieves Director. Address: 7 Putney Park Avenue, London, SW15 5QN. DoB: August 1936, British
William Ian Macintyre Director. Address: 56 East Sheen Avenue, London, SW14 8AU. DoB: July 1943, British
Professor David Edward James Director. Address: 30 Glendale Drive, Burpham, Guildford, Surrey, GU4 7HZ. DoB: July 1937, British
Lady Margaret Joan Harrop Director. Address: 19 Berwyn Road, Richmond, Surrey, TW10 5BP. DoB: December 1943, British
Chris Perry Director. Address: 23 Montfort Place, Southfields, London, SW19 6QN. DoB: April 1982, British
The Rt Hon Baroness Perry Of Southwark Pauline Perry Director. Address: 98 Bramfield Road, London, SW11 6PY. DoB: October 1931, British
Dr Colin John Podmore Director. Address: 16 Isla Road, Plumstead, London, SE18 3AA. DoB: February 1960, British
Michael Rochester Young Director. Address: Cudworth Lodge, Partridge Lane, Newdigate, Surrey, RH5 5EE. DoB: July 1950, British Australian
Ian David Grainger Director. Address: 25 Danemere Street, Putney, London, SW15 1LT. DoB: August 1956, British
John Edward Tholstrup Director. Address: 10 Parkmead, London, SW15 5BS. DoB: April 1936, Usa
Michael John Colin Watts Director. Address: The Round House, 41 Sheen Road, Richmond, Surrey, TW9 1AJ. DoB: July 1947, British
Geoffrey Peter White Director. Address: Chatsworth, St Leonards Hill, Windsor, Berkshire, SL4 4AT. DoB: November 1941, British
Doctor Bernadette Porter Director. Address: 10 Rodway Road, London, SW15 5DS. DoB: July 1952, British
Helen Clare Louise Fairfoul Secretary. Address: 61 Teddington Park Road, Teddington, Middlesex, TW11 8NB. DoB:
Andrew David Kennedy Director. Address: 19 Wool Road, Wimbledon, London, SW20 0HN. DoB: May 1943, British
Jobs in Roehampton University vacancies. Career and practice on Roehampton University. Working and traineeship
Administrator. From GBP 2300
Administrator. From GBP 2100
Project Co-ordinator. From GBP 1900
Tester. From GBP 3100
Package Manager. From GBP 2100
Responds for Roehampton University on FaceBook
Read more comments for Roehampton University. Leave a respond Roehampton University in social networks. Roehampton University on Facebook and Google+, LinkedIn, MySpaceAddress Roehampton University on google map
Other similar UK companies as Roehampton University: Belleek Pottery, Limited - The | Fans And Fabrications Limited | Roll-ezy Limited | Pago Refrigeration & Air Con Ltd | Flamsafe Ltd
Based in Grove House, London SW15 5PJ Roehampton University is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 05161359 registration number. It was launched on Wednesday 23rd June 2004. This enterprise Standard Industrial Classification Code is 85421 meaning First-degree level higher education. The firm's latest financial reports were submitted for the period up to Fri, 31st Jul 2015 and the latest annual return information was released on Thu, 23rd Jun 2016. 12 years of experience on this market comes to full flow with Roehampton University as they managed to keep their clients satisfied through all the years.
With 30 recruitment announcements since 2016-07-12, Roehampton University has been among the most active employers on the job market. Most recently, it was seeking new employees in London and London South West. They tend to hire full time employers under Fixed term contract mode. They seek candidates for such positions as for instance: Wellbeing and Enquiries Assistant, Management Accountant (Academic Departments) and Reader in Organizational Behaviour/Management/Organizational Studies. Out of the available posts, the best paid post is Research Facilitator in London with £ on an annual basis. More specific details concerning recruitment and the career opportunity is detailed in particular job offers.
The company owes its accomplishments and permanent growth to a team of eighteen directors, namely Jack De France, Sister Lorna Joyce Marjorie Brockett, Jonathan Michael Carter and 15 others listed below, who have been leading the company since July 2016. Furthermore, the director's duties are constantly supported by a secretary - Andrew Bevis Skinner, from who was recruited by the company in 2015.
