Minster Sound Radio Limited

All UK companiesInformation and communicationMinster Sound Radio Limited

Television programme production activities

Non-trading company

Minster Sound Radio Limited contacts: address, phone, fax, email, website, shedule

Address: Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth

Phone: +44-1376 3267852

Fax: +44-1376 3267852

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Minster Sound Radio Limited"? - send email to us!

Minster Sound Radio Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Minster Sound Radio Limited.

Registration data Minster Sound Radio Limited

Register date: 1991-04-18

Register number: 02602667

Type of company: Private Limited Company

Get full report form global database UK for Minster Sound Radio Limited

Owner, director, manager of Minster Sound Radio Limited

Andrew Preece Secretary. Address: Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB:

Andrew Richard Preece Director. Address: Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: February 1968, British

William James Gerald Rogers Director. Address: Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ. DoB: February 1960, British

Sian Woods Secretary. Address: Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB:

Roger James Humm Director. Address: Dinghurst Road, Churchill, Winscombe, Avon, BS25 5PJ. DoB: n\a, British

Andrew Phillip Fennell Director. Address: Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BD, United Kingdom. DoB: n\a, Other

Andrew Phillip Fennell Secretary. Address: Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BD, United Kingdom. DoB: n\a, Other

Radio Investments Limited Corporate-director. Address: 11 Duke Street, High Wycombe, Buckinghamshire, HP13 6EE. DoB:

Alistair William Mackenzie Director. Address: 142 Widmore Road, Bromley, BR1 3BP. DoB: July 1964, British

Lynette Ann Wells Secretary. Address: Little Croft, Maple Walk, Bexhill On Sea, East Sussex, TN39 4SN. DoB: n\a, British

John Sanderson Director. Address: 51 Carters Close, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NW. DoB: August 1945, British

Andrew John Carter Director. Address: West End Cottage, Blyth Road, Ranskill, Retford, Nottinghamshire, DN22 8LR. DoB: January 1974, British

Elizabeth Ann Dyson Director. Address: 9 Hopefield Chase, Meadow Walk Rothwell, Leeds, Yorkshire, LS26 0XX. DoB: November 1950, British

Humphrey Alexander Lloyd Director. Address: The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB. DoB: March 1956, British

Ann Marguerite Waterhouse Secretary. Address: 32 Warelands, Burgess Hill, West Sussex, RH15 9QD. DoB:

Elisabeth Margaret Kerr Director. Address: 6 Manor Court, Horsington, Templecombe, Somerset, BA8 0ET. DoB: November 1972, British

Adrian Paul Harris Secretary. Address: 49 Lime Kiln Way, Salisbury, Wiltshire, SP2 8RN. DoB: n\a, British

John Frederick Myers Director. Address: 21 Middle Drive, Darras Hal, Ponteland, Northumberland, NE20 9DH. DoB: April 1959, British

Stephen Orchard Director. Address: Clements Meadow Cross Lane, Marlborough, Wiltshire, SN8 1JZ. DoB: April 1958, British

Wendy Monica Pallot Director. Address: Rackledown Farm, Northwick Dundry, Bristol, BS41 8NW. DoB: February 1965, British

Sarah Jane Charters Reid Secretary. Address: 16 Millrace Close, Norton, Malton, North Yorkshire, YO17 9PF. DoB:

Caroline Virginia Boom Secretary. Address: Rose Cottage 61 Main Street, Fulford, York, North Yorkshire, YO1 4PN. DoB:

Martyn Craig Rose Secretary. Address: 39a Limerston Street, London, SW10 0BQ. DoB: May 1948, British

Lynn Bell Secretary. Address: Cherry Lodge, Highfield, Bubwith, North Yorkshire, YO8 6DP. DoB: September 1960, British

The Rt Hon The Earl Of Halifax Charles Edward Neil Director. Address: Garrowby, York, North Yorkshire, YO4 1QD. DoB: March 1944, British

Stuart Dawson Bell Director. Address: Farm Cottage, Old Burdon, Seaton, Seaham, County Durham, SR7 0NW. DoB: March 1946, British

Jonathan Robert Darch Director. Address: Ivy Dene Main Street, Elvington, York, North Yorkshire, YO4 5AA. DoB: March 1958, British

George Thomas Ventress Pindar Director. Address: 10 High Street, Scalby, Scarborough, North Yorkshire, YO13 0PT. DoB: January 1928, British

Hugh Quentin Howard Director. Address: Hardraw House, Nursteed, Devizes, Wiltshire, SN10 3HF. DoB: November 1953, British

John Charles White Director. Address: Bank Top Farm, Bank Top Lane, Grindleford Hope Valley, Derbyshire, S32 2HN. DoB: December 1943, British

Christopher James Bryer Director. Address: East Wing Potterton Hall, Barwick In Elmet, Leeds, LS15 4NN. DoB: August 1950, British

James Marr Davies Director. Address: 41 Main Street, Cherry Burton, Beverley, North Humberside, HU17 7RF. DoB: January 1945, British

Allen John Wentworth Jewhurst Director. Address: Knott House, Knott Lane Rawdon, Leeds, West Yorkshire, LS19 6JW. DoB: May 1950, British

Martyn Craig Rose Director. Address: 39a Limerston Street, London, SW10 0BQ. DoB: May 1948, British

Robert Andrew Stiby Director. Address: Tower House, Outwood Lane, Bletchingley, Surrey, RH1 4LR. DoB: May 1937, British

Robert Roger Turner Secretary. Address: The Beeches, Melbourne, York, East Yorkshire, YO42 4QJ. DoB: n\a, British

Ian Johnston Blakey Director. Address: Beech House 191 Northgate, Cottingham, North Humberside, HU16 5QL. DoB: August 1932, British

David Joseph Cousins Director. Address: Robin Cottage 29 Fore Street, Sidbury, Sidmouth, Devon, EX10 0SD. DoB: January 1946, British

Colin St John Walters Director. Address: Old Rectory, Bentley, Farnham, Surrey, GU10 5HU. DoB: December 1942, British

The Rt Hon The Earl Of Halifax Charles Edward Neil Director. Address: Garrowby, York, North Yorkshire, YO4 1QD. DoB: March 1944, British

Philip Richard Milnes Harbottle Director. Address: Caponscleugh House, Allerwash, Hexham, Northumberland, NE47 5AB. DoB: March 1934, British

Hugh Richard Vaughan Morgan Williams Director. Address: Cowesby Farm House, Cowesby, Thirsk, North Yorkshire, YO7 2JL. DoB: January 1953, British

John Stuart Francis Secretary. Address: Mill Cottage, Lamberhurst, Tonbridge, Kent, TN3 8EG. DoB: November 1952, British

David Joseph Cousins Director. Address: Gray House, 179 Stanley Road, Teddington, Middlesex, TW11 8UF. DoB: January 1944, British

Simon Jonathan Henry Still Director. Address: Monkend Hall, Croft-On-Tees, Darlington, DL2 2SJ. DoB: June 1949, British

Peter Hoare Price Director. Address: The Mill House Canal Head, Pocklington, York, North Yorkshire, YO42 2NW. DoB: August 1928, British

Sovshelfco (secretarial) Limited Nominee-director. Address: PO BOX 8, Sovereign House South Parade, Leeds, West Yorkshire, LS1 1HQ. DoB:

Gavin Tobias Alexander Winterbottom Horton Director. Address: Whorlton Cottage, Swainby, Northallerton, North Yorkshire, DL6 3ER. DoB: February 1947, British

Jobs in Minster Sound Radio Limited vacancies. Career and practice on Minster Sound Radio Limited. Working and traineeship

Sorry, now on Minster Sound Radio Limited all vacancies is closed.

Responds for Minster Sound Radio Limited on FaceBook

Read more comments for Minster Sound Radio Limited. Leave a respond Minster Sound Radio Limited in social networks. Minster Sound Radio Limited on Facebook and Google+, LinkedIn, MySpace

Address Minster Sound Radio Limited on google map

Other similar UK companies as Minster Sound Radio Limited: East Sheen Limited | Santa Fir Limited | Easy Debt Management Limited | Scriptserver Global Limited | Green Wright Professional Services Limited

This firm called Minster Sound Radio has been founded on 18th April 1991 as a PLC. This firm office could be reached at Redruth on Carn Brea Studios, Barncoose Industrial Estate. When you want to get in touch with the firm by mail, the post code is TR15 3RQ. It's company registration number for Minster Sound Radio Limited is 02602667. This firm principal business activity number is 59113 and their NACE code stands for Television programme production activities. The business most recent financial reports were filed up to Wed, 30th Sep 2015 and the most recent annual return information was released on Wed, 9th Dec 2015.

As suggested by this enterprise's employees data, for four years there have been two directors: Andrew Richard Preece and William James Gerald Rogers. To maximise its growth, since the appointment on 2nd April 2014 this firm has been utilizing the expertise of Andrew Preece, who's been tasked with ensuring efficient administration of the company.