University Of Greenwich

All UK companiesEducationUniversity Of Greenwich

First-degree level higher education

Post-graduate level higher education

University Of Greenwich contacts: address, phone, fax, email, website, shedule

Address: Old Royal Naval College Park Row SE10 9LS Greenwich

Phone: +44-1283 5631561

Fax: +44-1283 5631561

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "University Of Greenwich"? - send email to us!

University Of Greenwich detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders University Of Greenwich.

Registration data University Of Greenwich

Register date: 1970-08-12

Register number: 00986729

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

Get full report form global database UK for University Of Greenwich

Owner, director, manager of University Of Greenwich

Harold John Hodges Director. Address: King William Walk, Greenwich, London, SE10 9JH, England. DoB: October 1991, English

Professor Peter Griffiths Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: May 1967, British

Louise Clare Nadal Secretary. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB:

Dr Alexander Dimetrios Coutroubis Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS, England. DoB: September 1953, British

Elizabeth Susan Passey Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: September 1972, British

Diane Khanna Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS, England. DoB: February 1968, British

Professor David John Maguire Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: August 1958, British

Lee Anthony Devlin Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: March 1975, British

Alan James Albert Director. Address: 85 Castle Way, Leybourne, Kent, ME19 5HE. DoB: October 1947, British

Professor Pamela Maras Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS, United Kingdom. DoB: June 1950, British

Peter Frank Hazell Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: August 1948, British

Helen Patricia Wyatt Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: October 1960, British

James Cecil Barnes Director. Address: Primrose Street, London, EC2A 2HS. DoB: February 1955, British

Nicholas Wakefield Eastwell Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: October 1956, British

Marianne Laing Hay Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: March 1952, British

Stephen Howlett Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: November 1951, British

Stephen Howard Davie Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: August 1954, British

Alexander Robert Brooks Director. Address: King William Walk, London, SE10 9JH, Uk. DoB: February 1989, British

Christopher Hallas Secretary. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB:

Wilson Leech Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: October 1961, British

Dr Joanna Mary Cullinane Director. Address: Stonechat Square, Beckton, London, Essex, E6 5LQ, Uk. DoB: November 1972, Uk+Nz

Kazi Musibul Haque Director. Address: Cheyne Walk, Hendon, Hendon Central, NW4 3QU, Uk. DoB: January 1983, Bangladeshi

Professor Susan R Golding Director. Address: Camberwell Grove, London, SE5 8JA, Uk. DoB: May 1954, American

Arun Thakral Director. Address: King William Walk, Greenwich, London, SE10 9JH, Uk. DoB: June 1986, Indian

John Francis Stoker Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: September 1950, British

Sarika Patel Director. Address: Thames Crescent, London, W4 2RU. DoB: August 1965, British

Andrew Holmes Director. Address: The Glebe, Blackheath, London, SE3 9TT, Uk. DoB: May 1943, British

Maninder Sekhon Director. Address: King William Walk, Greenwich, London, SE10 9JH. DoB: April 1985, Indian

Professor Martin John Snowden Director. Address: Willowherb Close, St. Marys Island, Chatham, Kent, ME4 3HQ. DoB: September 1964, British

Sandra Clarke Director. Address: Morland Avenue, Dartford, Kent, DA1 3BW. DoB: March 1960, British

Professor Sue Golding Director. Address: Kennington Road, London, SE11 6SF. DoB: May 1954, United States

Benson Adeeso Director. Address: 41 Beresford Road, Northfleet, Gravesend, Kent, DA11 9JU. DoB: January 1968, German

Peter James Housden Director. Address: Ulundi Road, Blackheath, London, SE3 7UQ. DoB: December 1950, British

Professor Patrick Ainley Director. Address: 41 Vaughan Gardens, Ilford, Essex, IG1 3PA. DoB: December 1947, British

Christine Rose Director. Address: Mount Road, Bexleyheath, Kent, DA6 8JW. DoB: November 1950, British

Virender Choudhary Director. Address: 134 Effingham Road, London, Middlesex, N8 0AD. DoB: August 1982, Indian

Maureen Branch Davis Director. Address: 4 Keith Road, Walthamstow, London, E17 5BX. DoB: October 1965, British

Dr Patricia Margaret Boyd Meers Director. Address: 5 Howerd Way, Shooters Hill, London, SE18 4PX. DoB: August 1948, British

Ronald Richard Spinney Director. Address: Moorgate, London, EC2R 6DA. DoB: April 1941, British

Sir Callum Mccarthy Director. Address: 22 Shooters Hill Road, London, SE3 7BD. DoB: February 1944, British

Baroness Tessa Ann Vosper Blackstone Director. Address: 17 Lloyd Square, London, WC1X 9AJ. DoB: September 1942, British

Michael Wady Sharp Director. Address: Pentober, Firmingers Road, Well Hill, Orpington, Kent, BR6 7QG. DoB: September 1957, British

Farrah Chandia Director. Address: Flat 5 York House, De Quincey Mews Royal Victoria Dock, London, E16 1SU. DoB: October 1981, British

Sir Stuart James Etherington Director. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: February 1955, British

Dr Alaric Sydney Pugh Director. Address: Well Lane, Clare, Suffolk, CO10 8NH, United Kingdom. DoB: May 1958, British

Professor Leslie Johnson Director. Address: 46 Rope Street, Swedish Quays, London, SE16 7TE. DoB: October 1947, British

Professor Doctor Johnny Golding Director. Address: Flat 4, 1 Brewer Street Soho, London, W1F 0RD. DoB: May 1954, American

Kashif Mahmood Director. Address: 20 Histon Road, Cambridge, Cambridgeshire, CB4 3LE. DoB: April 1977, British

James Everett Brathwaite Director. Address: Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU. DoB: March 1953, British

James Everett Brathwaite Director. Address: Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU. DoB: March 1953, British

Stephen Maurice Collinson Director. Address: Wheatsheaf 174 Pizienwell Road, Wateringbury, Maidstone, Kent, ME18 5HX. DoB: June 1958, British

Lady Paulette Elaine Tomlinson Director. Address: 14 Beverley Court, Breakspears Road, London, SE4 1UN. DoB: July 1951, British

Mary Stiasny Stiasny Director. Address: 49 Lawrie Park Avenue, London, SE26 6HA. DoB: April 1948, British

Vaila Mackenzie Marshall Director. Address: C/O Pfizer Ltd, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: December 1948, British

Dr Robert Michael Allen Director. Address: 226 Burrage Road, Plumstead, SE18 7JU. DoB: September 1946, British

Denis Anthony Heathcote Director. Address: 11 Burlington Road, Muswell Hill, London, N10 1NJ. DoB: May 1941, British

Professor Martin George Everett Director. Address: 2c The Glebe, London, SE3 9TT. DoB: May 1955, British

Linda Cording Secretary. Address: Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS. DoB: n\a, British

James Rushworth Hope Loudon Director. Address: Olantigh, Wye, Ashford, Kent, TN25 5EW. DoB: March 1943, British

Simon Atkinson Director. Address: The Dene, Wayside Walk, Heathfield, East Sussex, TN21 0XW. DoB: May 1963, British

Richard John Baglin Director. Address: 2 Feathers Place, Greenwich, London, SE10 9NE. DoB: October 1942, British

Chantel Phippen Director. Address: 29 Tuscan Road, Plumstead, London, SE18 1SY. DoB: April 1978, British

Dr Caroline St John Brooks Director. Address: 1 Grove Hall, West Grove, London, SE10 8QT. DoB: March 1947, British

Professor Richard Hughes Trainor Director. Address: 45 Mitre Road, Glasgow, G14 9LE. DoB: December 1948, Usa

Dr David Anthony Quarmby Director. Address: 13 Shooters Hill Road, London, SE3 7AR. DoB: July 1941, British

Yok Siew Tan Director. Address: 6a Anne Boleyn Court, Avery Hill Road, London, SE9 2EW. DoB: January 1979, British

John Charles Gould Director. Address: 109 Palewell Park, East Sheen, London, SW14 8JJ. DoB: October 1955, British

Mary Mckinlay Director. Address: Rivendell, Roughetts Road, Ryarsh, West Malling, Kent, ME19 5LF. DoB: February 1943, British

Dr Leslie Garner Director. Address: 25 Gladwell Road, London, N8 9AA. DoB: May 1952, British

Dr Valerie Lemorn Vaughan-dick Director. Address: 32 Streatham Common South, Streatham Common, London, SW16 3BX. DoB: October 1960, British

David Alan Pointer Director. Address: 46 Clewer House, Wolvercote Road, London, SE2 9TQ. DoB: March 1953, British

Professor David Chambers Director. Address: Obaeratum 46 Limes Avenue, Horley, Surrey, RH6 9DG. DoB: June 1949, British

Ranjeeva Subhashana Wijayaratne Director. Address: 330 Plumstead Common Road, London, SE18 2RT. DoB: January 1972, British

Edward Paul Stigant Director. Address: 321 Brownhill Road, Catford, London, SE6 1AL. DoB: February 1943, British

Margaret Olivia Semple Director. Address: 110 Playford Road, London, N4 3NL. DoB: July 1954, British

Surinder Neta Director. Address: 198 Burrage Road, Woolwich, London, SE18 7JU. DoB: September 1972, British

Paul Evan Oldham Director. Address: 15 Hermitage Lane, Barming, Maidstone, Kent, ME16 9NR. DoB: July 1944, British

Anne Marie Sabina Nelson Director. Address: Fairseat Manor, Fairseat, Sevenoaks, Kent, TN15 7LU. DoB: April 1942, British

Dame Ruth Muldoon Silver Director. Address: 52 Fortess Road, Kentish Town, London, NW5 2HG. DoB: n\a, British

Paul William Marcuse Director. Address: Link House, Pinner Hill, Pinner, Middlesex, HA5 3XY. DoB: May 1957, British

Trevor Rudolph Hall Director. Address: 48 Brentmead Gardens, Ealing, London, NW10 7ED. DoB: May 1941, British

Ma Dip Cg Gabrielle Eileen Humphrys Director. Address: 68 Grove Park Road, Mottingham, London, SE9 4QB. DoB: September 1946, British

Dr Andrew Dawson Director. Address: 129 Algernon Road, Lewisham, London, SE13 7AP. DoB: November 1948, British

John Robin Thompson Director. Address: Plummers Farmhouse, Sissinghurst, Cranbrook, Kent, TN17 2JP. DoB: April 1944, British

Peter Ralph May Director. Address: 25 Sparrows Lane, New Eltham, London, SE9 2BP. DoB: August 1954, British

Baroness Rosalind Patricia Anne Howells Director. Address: 69 Eastcombe Avenue, Charlton, London, SE7 7JD. DoB: January 1931, British

Ian Roger Price Director. Address: 51 Kidbrooke Grove, Blackheath, London, SE3 0LJ. DoB: January 1941, British

Francis Crook Director. Address: 69 Church Lane, East Finchley, London, N2 0TH. DoB: December 1952, British

Jitinder Bob Singh Athwal Director. Address: 89 Frederick Place, London, SE18 7BH. DoB: October 1973, British

Lisa Macdonald-brown Director. Address: Basement Flat 166 Lewisham Way, Brockley, London, SE4 1UU. DoB: November 1970, British

Edward Paul Stigant Director. Address: 321 Brownhill Road, Catford, London, SE6 1AL. DoB: February 1943, British

Gillian Drusilla Ducharme Director. Address: St. Alfege Passage, Greenwich, London, SE10 9JS. DoB: January 1938, British

Professor Graham John Zellick Director. Address: 52 Gordon Square, London, WC1H 0PD. DoB: August 1948, British

Christopher Robert Howard Bull Director. Address: 26c Thorney Crescent, Morgans Walk, London, SW11 3TT. DoB: May 1942, British

Russell Cole Director. Address: 76 Whitworth Road, Plumstead, London, SE18 3QF. DoB: October 1970, British

Hugh Glanville Jones Director. Address: Bowmans London Road, Crowborough, East Sussex, TN6 1UT. DoB: June 1933, British

Trudy Dean Director. Address: 49 Offham Road, West Malling, Kent, ME19 6RB. DoB: October 1946, British

Dr Roger Derek Finney Director. Address: 8 Park View Road, Welling, Kent, DA16 1RS. DoB: January 1943, British

Dr Brian William Manley Director. Address: Hopkins Crank, Ditchling Common, Hassocks, West Sussex, BN6 8TP. DoB: June 1929, British

Doctor David Eric Fussey Director. Address: Red Street House, Southfleet, Kent, DA13 9QE. DoB: September 1943, British

Professor John Roberts Parsonage Director. Address: 23 Pembury Road, Bexleyheath, Kent, DA7 5LW. DoB: August 1947, British

Colin Montagu Rice Director. Address: The Barn, High Tilt Tenterden Road, Cranbrook, Kent, TN17 3PB. DoB: March 1939, British

Michael Robert Hanson Director. Address: 10 Kingswood Place, London, SE13 5BU. DoB: November 1942, British

Eunice Savill Director. Address: 7 Darwin Court, Greenacres North Park, Eltham London, SE9 5BE. DoB: December 1930, British

John Michael Charles Secretary. Address: 14 Elm Road, Sidcup, Kent, DA14 6AD. DoB: February 1940, British

Dr Keith George Warren Director. Address: Oak Farm Oast Lenham Road, Headcorn, Ashford, Kent, TN27 9TU. DoB: May 1935, British

Dame Joan Fleetwood Varley Director. Address: 9 Queensdale Walk, London, W11 4QQ. DoB: February 1920, British

Right Reverend Anthony Michael Arnold Turnbull Director. Address: Auckland Castle, Bishop Auckland, Countydurham, DL14 7NR. DoB: December 1935, British

Frederick William Styles Director. Address: 49 Court Farm Road, Mottingham, London, SE9 4JN. DoB: December 1914, British

Trevor Anthony Sinclair Director. Address: 96 Carlyle Road, Manor Park, London, United Kingdom, E12 6BP. DoB: May 1952, British

Roy Salter Director. Address: 299 Sheen Road, Richmond, Surrey, TW10 5AW. DoB: April 1931, British

David Alan Pointer Director. Address: 46 Clewer House, Wolvercote Road, London, SE2 9TQ. DoB: March 1953, British

Councillor David John Gardner Picton Director. Address: 12 Wellington Gardens, London, SE7 7PH. DoB: May 1937, British

Michael Ambrose Pattison Director. Address: 7 Anchor Mews, London, SW12 9PQ. DoB: July 1949, British

Ronald Scott Norman Director. Address: St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL. DoB: August 1938, British

David Michael Nicholas Director. Address: 35 Oakfield Lane, Keston, Kent, BR2 6BY. DoB: June 1936, British

Gordon Malcolm Law Director. Address: 6 Hawthorne Close, Bickley, Bromley, Kent, BR1 2HJ. DoB: November 1932, British

Baroness Rosalind Patricia Anne Howells Director. Address: 69 Eastcombe Avenue, Charlton, London, SE7 7JD. DoB: January 1931, British

Christopher Herriot Director. Address: 127 Jeffrey Hall, Avery Hill Road, Eltham London, SE9 2HB. DoB: December 1958, British

Edward Norman Harris Director. Address: 20a Corkran Road, Surbiton, Surrey, KT6 6PN. DoB: n\a, British

Mair Eluned Garside Director. Address: 134 Tachbrook Street, London, SW1V 2ND. DoB: August 1931, British

Baroness Audrey Emerton Director. Address: Carlton House 3 Strettitt Gardens, East Peckham, Tonbridge, Kent, TN12 5ES. DoB: September 1935, British

Dr Andrew Dawson Director. Address: 78 Macoma Road, Plumstead, London, SE18 2QL. DoB: November 1948, British

David Catto Director. Address: 112 Perry Street, Crayford, Dartford, Kent, DA1 4RL. DoB: November 1942, British

Howard Leslie Blackman Director. Address: Tadmore Hottsfield, Hartley, Dartford, Kent, DA3 7DX. DoB: September 1931, British

Dr Robert Michael Allen Director. Address: 226 Burrage Road, Plumstead, SE18 7JU. DoB: September 1946, British

Jobs in University Of Greenwich vacancies. Career and practice on University Of Greenwich. Working and traineeship

Controller. From GBP 2700

Tester. From GBP 2400

Responds for University Of Greenwich on FaceBook

Read more comments for University Of Greenwich. Leave a respond University Of Greenwich in social networks. University Of Greenwich on Facebook and Google+, LinkedIn, MySpace

Address University Of Greenwich on google map

Other similar UK companies as University Of Greenwich: Birchfields Services Limited | Agrikinetics Ltd | Jb Roofing & Roughcasting Limited | P G L Freelance Solutions Limited | Timefiles Ltd.

Located in Old Royal Naval College, Greenwich SE10 9LS University Of Greenwich is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00986729 registration number. It was founded 46 years ago. The enterprise SIC and NACE codes are 85421 : First-degree level higher education. The latest records were filed up to 2015-07-31 and the most current annual return was filed on 2016-01-07. Fourty six years of experience in the field comes to full flow with University Of Greenwich as they managed to keep their customers happy through all the years.

Having 30 recruitment announcements since 2015-10-27, the corporation has been one of the most active employers on the labour market. Recently, it was recruiting candidates in London, Chatham and Medway City Estate. They most often hire full time employers under Term-time working mode. They seek candidates for such posts as for instance: VCs PhD Scholarship, Director of Learning and Teaching and Academic Registry Officer. Out of the offered jobs, the highest paid one is Lecturer/Senior Lecturer in London with £46900 per year. More specific information on recruitment process and the career opportunity is detailed in particular job offers.

The trademark of University Of Greenwich is "UNIVERSITY OF GREENWICH". It was proposed in August, 2014 and it was published in the journal number 2014-036. The company is represented by Brookes Batchellor LLP.

In order to satisfy their client base, this specific firm is being taken care of by a team of sixteen directors who are, to mention just a few, Harold John Hodges, Professor Peter Griffiths and Dr Alexander Dimetrios Coutroubis. Their joint efforts have been of critical use to the firm since July 1, 2015. To increase its productivity, since September 2014 the firm has been implementing the ideas of Louise Clare Nadal, who has been responsible for ensuring efficient administration of the company.