Moorlands College

All UK companiesOther service activitiesMoorlands College

Activities of religious organizations

First-degree level higher education

Moorlands College contacts: address, phone, fax, email, website, shedule

Address: Moorlands College Sopley BH23 7AT Christchurch

Phone: 01425674500

Fax: 01425674500

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Moorlands College"? - send email to us!

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

Registration data Moorlands College

Register date: 2001-06-26

Register number: 04241702

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 Moorlands College

Owner, director, manager of Moorlands College

Ruth Elizabeth Flanagan Director. Address: Sopley, Christchurch, Dorset, BH23 7AT, United Kingdom. DoB: July 1969, British

Donald Charles Mcqueen Director. Address: Sopley, Christchurch, Dorset, BH23 7AT, United Kingdom. DoB: February 1962, English

Dr Jonathan James Loose Director. Address: Sopley, Christchurch, Dorset, BH23 7AT, United Kingdom. DoB: January 1971, British

Steven Paul May-miller Director. Address: Lashbrooks Road, Uckfield, East Sussex, TN22 2AZ, United Kingdom. DoB: July 1957, British

David Morton Mclellan Secretary. Address: Sopley, Christchurch, Dorset, BH23 7AT, United Kingdom. DoB:

John Malcolm Fowler Director. Address: Highlands Road, Barton On Sea, New Milton, Hampshire, BH25 7BN, United Kingdom. DoB: February 1953, British

John Hurley Director. Address: Sopley, Christchurch, Dorset, BH23 7AT. DoB: November 1948, British

Keith Bruce Mckay Director. Address: 23 River Way, Christchurch, Dorset, BH23 2QQ. DoB: April 1956, British

Brian John Chapman Director. Address: 49 Sandy Lane, Wokingham, Berkshire, RG41 4SS. DoB: March 1942, British

Janice Marion Tuck Director. Address: 283 Salisbury Road, Totton, Hampshire, SO40 3LZ. DoB: June 1957, British

James Blair Crawford Director. Address: 13 Freda Road, Christchurch, Dorset, BH23 1LY. DoB: June 1952, British

Keith Lawson Brown Director. Address: 46 Holly Hill, Southampton, Hampshire, SO16 7EW. DoB: September 1961, British

Trevor Paul Lindsay Director. Address: 326 Warstones Road, Penn, Wolverhampton, WV4 4JZ. DoB: March 1950, British

Peter William Kegg Director. Address: 52 Belle Vue Road, Bournemouth, Dorset, BH6 3DT. DoB: April 1942, British

Douglas Michael Gardner Secretary. Address: 69 Wentworth Drive, Christchurch, Dorset, BH23 1RB. DoB: n\a, British

David Vardy Director. Address: Southdowns, Fairfield Manor, Sedgefield, TS21 3NR. DoB: February 1945, British

Christine Anne Clayton Director. Address: 2b Blenheim Drive, Oxford, OX2 8DG. DoB: March 1947, Uk

Andrew John Penson Director. Address: 190 Belle Vue Road, Bournemouth, BH6 3AH. DoB: May 1954, British

Rev Astrid Ellen Vaswani Director. Address: 36 Norton Crescent, Tonbridge, Kent, TN10 3LU. DoB: August 1961, British

Rev Robert John Morley Amess Director. Address: 2 Newton House, Newton St. Cyres, Exeter, Devon, EX5 5BL. DoB: August 1944, British

Rev David Alan Craig Director. Address: 76 Norton Road, Winton, Bournemouth, Dorset, BH9 2PZ. DoB: February 1944, British

Michael Frisby Director. Address: 6 Villette Close, Christchurch, Dorset, BH23 2NR. DoB: April 1948, British

David Charles Sinclair Director. Address: 34 Arnewood Road, Bournemouth, Dorset, BH6 5DH. DoB: February 1958, British

Andrew Robertson Director. Address: 29 Burford Road, Salisbury, Wiltshire, SP2 8AW. DoB: June 1956, British

Dr Philip Wharton Short Director. Address: 56 Bath Road, Frome, Somerset, BA11 2HH. DoB: September 1940, British

James Stuart Salway Director. Address: 117 Beaufort Road, Southborune, Bournemouth, Dorset, BH6 5AX. DoB: February 1953, British

Stephen Arkell Director. Address: 18 Bosley Way, West Christchurch, Dorset, BH23 2HF. DoB: November 1961, British

Rev Robert John Morley Amess Director. Address: 2 Newton House, Newton St. Cyres, Exeter, Devon, EX5 5BL. DoB: August 1944, British

Douglas Ernest Barnett Director. Address: 60 Jumpers Avenue, Christchurch, Dorset, BH23 2ER. DoB: May 1938, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Michael George Coulson Secretary. Address: 61 Hambledon Road, Boscombe East, Bournemouth, BH7 6PJ. DoB:

Christine June Daymon Director. Address: 21 Asquith Close, Christchurch, Dorset, BH23 3DX. DoB: September 1951, British

City Road Registrars Limited Director. Address: Field House, 72 Oldfield Road, Hampton, Middlesex, TW12 2HQ. DoB:

Jobs in Moorlands College vacancies. Career and practice on Moorlands College. Working and traineeship

Administrator. From GBP 2200

Driver. From GBP 1800

Engineer. From GBP 2900

Assistant. From GBP 1500

Responds for Moorlands College on FaceBook

Read more comments for Moorlands College. Leave a respond Moorlands College in social networks. Moorlands College on Facebook and Google+, LinkedIn, MySpace

Address Moorlands College on google map

Other similar UK companies as Moorlands College: Briar Security Systems Limited | Red Bee Co. Ltd. | Studio Ten Limited | Subway Slim Limited | Samuel Trip Limited

2001 marks the beginning of Moorlands College, a company which is situated at Moorlands College, Sopley in Christchurch. This means it's been 15 years Moorlands College has existed in the UK, as it was established on 2001-06-26. The company's Companies House Registration Number is 04241702 and the area code is BH23 7AT. The company is registered with SIC code 94910 : Activities of religious organizations. The latest records were filed up to June 30, 2015 and the most current annual return was filed on June 26, 2016. It has been fifteen years for Moorlands College in this particular field, it is not planning to stop growing and is very inspiring for many.

The firm started working as a charity on Mon, 13th May 2002. Its charity registration number is 1092000. The range of the firm's area of benefit is not defined. in practice primarily bournemouth/poole/christchurch/new forest & other areas of uk as appropriate and it provides aid in numerous cities in Throughout England And Wales. The charity's board of trustees consists of twelve representatives: Brian John Chapman, Blair Crawford, Keith Lawson Brown, Trevor Paul Lindsay and John Fowler, to name a few of them. In terms of the charity's financial summary, their most prosperous year was 2013 when they raised 2,203,390 pounds and their expenditures were 1,558,859 pounds. The charity focuses on religious activities, education and training, religious activities. It devotes its dedicates its efforts the general public, the whole humanity. It provides help to its recipients by the means of providing various services, providing buildings, facilities or open spaces and providing advocacy, advice or information. In order to know more about the firm's activities, call them on the following number 01425674500 or check their official website. In order to know more about the firm's activities, mail them on the following e-mail [email protected] or check their official website.

Given this specific firm's constant development, it became vital to hire additional members of the board of directors, to name just a few: Ruth Elizabeth Flanagan, Donald Charles Mcqueen, Dr Jonathan James Loose who have been participating in joint efforts for three years to promote the success of the following limited company. In addition, the managing director's duties are bolstered by a secretary - David Morton Mclellan, from who was recruited by the following limited company in June 2011.