Broadcasting Support Services
Activities of call centres
Broadcasting Support Services contacts: address, phone, fax, email, website, shedule
Address: Resolve Partners Limited 48 Warwick Street W1B 5NL London
Phone: 020 7419 3812
Fax: 020 7419 3812
Email: [email protected]
Website: www.bss.org
Shedule:
Incorrect data or we want add more details informations for "Broadcasting Support Services"? - send email to us!
Registration data Broadcasting Support Services
Register date: 1981-03-05
Register number: 01548958
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Broadcasting Support ServicesOwner, director, manager of Broadcasting Support Services
Simon Drury Secretary. Address: Warwick Street, Crosswall, London, W1B 5NL. DoB:
Derek Bethom Director. Address: Warwick Street, Crosswall, London, W1B 5NL. DoB: March 1968, British
Alero Harrison Director. Address: Warwick Street, Crosswall, London, W1B 5NL. DoB: December 1961, British
Anthony Michael Ward Director. Address: 163 Eversholt Street, London, NW1 1BN. DoB: September 1963, British
Maureen Anne Johnston Director. Address: Eversholt Street, London, NW1 1BU. DoB: May 1957, British
David Martin Poppleton Director. Address: Church Lane, Sandon, Staffordshire, ST18 0DB. DoB: December 1949, British
Elizabeth Sands Director. Address: Imperial Wharf, London, SW6 2TG. DoB: December 1971, British
Michael Tully Director. Address: 63 St George's Road, London, SE1 6ER. DoB: October 1950, British
Caroline Barbara Griffiths Director. Address: Ufton Road, London, N1 4HH, Uk. DoB: December 1953, British
Jennifer Jo Croft Secretary. Address: Eversholt Street, London, NW1 1BU, Uk. DoB:
Peter Wells Director. Address: Farm Place, Bury Green, Little Hadham, Herts, SG11 2HA, Great Britain. DoB: September 1946, British
Kenneth Allan Sutherland Mckie Director. Address: Eversholt Street, London, NW1 1BU, Uk. DoB: February 1960, British
Peter Calderbank Secretary. Address: Eversholt Street, London, NW1 1BU, Uk. DoB:
Geoffrey Lord Director. Address: 9 Craigleith View, Edinburgh, EH4 3JZ. DoB: February 1928, British
Nicholas Charles Patrick Gallagher Director. Address: Nightingale Lane, London, SW4 9AQ. DoB: January 1966, British
Jean Elizabeth Evans Director. Address: Annfield Grove, Stirling, Stirlingshire, FK8 2BN. DoB: June 1963, Uk
Kate Constance Kwafo Akoto Director. Address: 58 Durley Avenue, Pinner, Middlesex, HA5 1JH. DoB: January 1951, British
Barry Thomas Glassberg Director. Address: 12 Green Lane, Merrow, Guildford, Surrey, GU1 2LZ. DoB: September 1949, British
Jane Stephanie Burt Director. Address: 27 Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0DB. DoB: September 1965, British
Caryl Elizabeth Wright Director. Address: The Old School House, The Fairland, Hingham, Norwich, Norfolk, NR9 4HN. DoB: April 1951, British
Fredrick Simon Arden Armson Director. Address: Broadoak Old Hontly Lane, Henley Road Hurley, Maiden Head, Berkshire, SL6 5WW. DoB: September 1948, British
Newton Alexander Mcdonald Secretary. Address: 62 Ashtree Avenue, Mitcham, Surrey, CR4 3DR. DoB: n\a, British
John Noel Peter Galvin Director. Address: 21 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: December 1966, British
Dr Geoffrey Ronald Penzer Director. Address: 62 Oakhill Road, Sevenoaks, Kent, TN13 1NT. DoB: November 1943, British
Paula Snyder Director. Address: Flat 16, 118 Marine Parade, Brighton, East Sussex, BN2 1DD. DoB: July 1954, British
Peter Charles Edward Calderbank Secretary. Address: 16 Saint Georges Drive, London, SW1V 4BL. DoB: n\a, Uk
David Martin Poppleton Director. Address: The Old Vicarage, Salt, Staffordshire, ST18 0BW. DoB: December 1949, British
Paddy Coulter Director. Address: 3 Mere Road, Wovercote, Oxford, Oxfordshire, OX2 8AN. DoB: July 1946, British
Fiona Mary Chesterton Director. Address: The Old Rectory Sawpit Lane, Hamerton, Huntingdon, Cambridgeshire, PE17 5QS. DoB: May 1952, British
Richard James Bryce Director. Address: 6 Popes Way, Wootton, Bedford, Bedfordshire, MK43 9DD. DoB: December 1951, British
Simon Roncoroni Director. Address: Stangrove Cottage, 33 Stangrove Road, Edenbridge, Kent, TN8 5HT. DoB: November 1946, British
Sally O'neill Director. Address: Flat 9 37 Clapham Common Northside, London, SW4 0RW. DoB: February 1962, British
John Edward Willis Director. Address: 131 Lee Park, London, SE3 9HE. DoB: April 1946, British
Michael John Green Director. Address: 21 Hamilton Road, St Albans, Hertfordshire, AL1 4PZ. DoB: May 1941, British
Glenwyn Benson Director. Address: 8, Ravenscourt Road, London, W6 0UG. DoB: November 1947, British
Karen Veronica Brown Director. Address: 164 Haverstock Hill, London, NW3 2AT. DoB: July 1952, British
Josephine Anne Holbrook Marsh Director. Address: 12 Haven Lane, Ealing, London, W5 2HN. DoB: October 1949, British
Stuart Colin Prebble Director. Address: Eden House, 2 Coombe Hill Glade, Kingston Upon Thames, Surrey, KT2 7EF. DoB: May 1951, British
Charles Derek Jones Director. Address: 8 Millfield Close, Farndon, Chester, Cheshire, CH3 6PW. DoB: May 1937, British
John David Hargreaves Director. Address: 29 Kew Gardens Road, Richmond, Surrey, TW9 3HD. DoB: June 1936, British
Hilary Ann Andrews Director. Address: 109 Greenfield Road, Harborne, Birmingham, West Midlands, B17 0EH. DoB: July 1949, British
Iorwerth Gwinn Pritchard Director. Address: 27 St Michaels Road, Llandaf, Caerdydd, De Morganwg, CF5 2AL, Cymru. DoB: February 1946, British
Paul Max Bonner Director. Address: 5 North View, London, SW19 4UJ. DoB: November 1934, British
John Robin Moss Director. Address: 32 King Henrys Road, London, NW3 3RP. DoB: May 1940, British
Carol Ann Haslam Director. Address: 94 South Hill Park, London, NW3 2SN. DoB: August 1943, British
David Andrew Highton Secretary. Address: 32 Regina Road, West Ealing, London, W13 9EF. DoB: n\a, British
Peter Westland Director. Address: Kingsdown Court, 78 Bolingbroke Grove, London, SW11 6HS. DoB: September 1932, British
Elaine Willis Director. Address: 102 Woodside Avenue South, Coventry, Cv3 6be, CV3 6BE. DoB: May 1952, British
Alan Rogers Director. Address: Flat 43, Canal Buildings, 135 Shepherdess Walk, London, N1 7RN. DoB: June 1939, British
Christine Longley Director. Address: 11 Schoolbell Cloisters, Arbery Road, London, E3. DoB: October 1944, British
Jobs in Broadcasting Support Services vacancies. Career and practice on Broadcasting Support Services. Working and traineeship
Sorry, now on Broadcasting Support Services all vacancies is closed.
Responds for Broadcasting Support Services on FaceBook
Read more comments for Broadcasting Support Services. Leave a respond Broadcasting Support Services in social networks. Broadcasting Support Services on Facebook and Google+, LinkedIn, MySpaceAddress Broadcasting Support Services on google map
Other similar UK companies as Broadcasting Support Services: Wgc Parker Management Consultants Limited | Gm Designs Limited | Sold Out Musical Entertainments Limited | Eurolec Holdings Limited | Essential Commercial Photography Ltd
Registered with number 01548958 thirty five years ago, Broadcasting Support Services is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's active mailing address is Resolve Partners Limited, 48 Warwick Street London. This enterprise is classified under the NACe and SiC code 82200 meaning Activities of call centres. 2014/03/31 is the last time when company accounts were reported.
The enterprise started working as a charity on 12th May 1981. It works under charity registration number 282264. The geographic range of the firm's area of benefit is not defined. They work in Throughout England And Wales, Scotland. The charity's board of trustees features nine members: Michael Tully, Elizabeth Sands, Nicolas Gallagher, Geoffrey Lord Obe and Martin Poppleton, to namea few. In terms of the charity's finances, their most successful year was 2010 when their income was £26,756,000 and they spent £25,416,000. Broadcasting Support Services engages in charitable purposes, the area of culture, arts, heritage or science and saving lives and the advancement of health. It works to improve the situation of youth or children, other voluntary organisations or charities, people of a particular ethnic or racial background. It tries to help these recipients by providing various services, providing advocacy, advice or information and counselling and providing advocacy. If you would like to find out anything else about the firm's activities, call them on the following number 020 7419 3812 or browse their official website. If you would like to find out anything else about the firm's activities, mail them on the following e-mail [email protected] or browse their official website.
At the moment, the directors hired by this business are: Derek Bethom assigned to lead the company in 2014, Alero Harrison assigned to lead the company in 2013 in December, Anthony Michael Ward assigned to lead the company in 2012 and 4 remaining, listed below. Furthermore, the director's efforts are regularly bolstered by a secretary - Simon Drury, from who was recruited by the business in January 2015.
