Minster Sound Radio (york) Limited
Television programme production activities
Radio broadcasting
Minster Sound Radio (york) Limited contacts: address, phone, fax, email, website, shedule
Address: Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth
Phone: +44-1494 4723815
Fax: +44-1494 4723815
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Minster Sound Radio (york) Limited"? - send email to us!
Registration data Minster Sound Radio (york) Limited
Register date: 1995-08-18
Register number: 03092759
Type of company: Private Limited Company
Get full report form global database UK for Minster Sound Radio (york) LimitedOwner, director, manager of Minster Sound Radio (york) 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
Bridget Lee Davies Director. Address: Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: October 1968, British
William James Gerald Rogers Director. Address: Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom. 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
Humphrey Alexander Lloyd Director. Address: The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB. DoB: March 1956, 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
Ann Marguerite Waterhouse Secretary. Address: 15 Starlight Farm Close, Verwood, Dorset, BH31 7BS. DoB:
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
Sarah Jane Charters Reid Secretary. Address: 16 Millrace Close, Norton, Malton, North Yorkshire, YO17 9PF. DoB:
Lynn Bell Director. Address: Cherry Lodge, Highfield, Bubwith, North Yorkshire, YO8 6DP. DoB: September 1960, British
Martyn Craig Rose Director. Address: The Estate Cottage The Priory, Nun Monkton, North Yorkshire, YO26 8ES. DoB: May 1948, British
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
James Marr Davies Director. Address: 41 Main Street, Cherry Burton, Beverley, North Humberside, HU17 7RF. DoB: February 1934, British
Colin St John Walters Director. Address: Old Rectory, Bentley, Farnham, Surrey, GU10 5HU. DoB: December 1942, British
Colin James Graves Director. Address: 2 Brassey Hill, Limpsfield, Oxted, Surrey, RH8 0ES. DoB: January 1948, British
Sandra Furby Director. Address: 21 Bramble Dene, Woodthorpe, York, North Yorkshire, YO2 2RL. DoB: July 1958, British
Caroline Frances Mallett Director. Address: 21 St George's Place, York, North Yorkshire, YO24 1DT. DoB: June 1962, British
The Rt Hon The Earl Of Halifax Charles Edward Neil Director. Address: Garrowby, York, North Yorkshire, YO4 1QD. DoB: March 1944, British
John Charles White Director. Address: Bank Top Farm, Bank Top Lane, Grindleford Hope Valley, Derbyshire, S32 2HN. DoB: December 1943, British
Robert Roger Turner Secretary. Address: The Beeches, Melbourne, York, East Yorkshire, YO42 4QJ. DoB: n\a, British
Nigel Alastair Reed Director. Address: 6 Weddall Close, York, YO2 2EG. DoB: November 1961, British
Jobs in Minster Sound Radio (york) Limited vacancies. Career and practice on Minster Sound Radio (york) Limited. Working and traineeship
Sorry, now on Minster Sound Radio (york) Limited all vacancies is closed.
Responds for Minster Sound Radio (york) Limited on FaceBook
Read more comments for Minster Sound Radio (york) Limited. Leave a respond Minster Sound Radio (york) Limited in social networks. Minster Sound Radio (york) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Minster Sound Radio (york) Limited on google map
Other similar UK companies as Minster Sound Radio (york) Limited: Kohinoor Foods Limited | Kl Tutors Ltd | Pensions Research Limited | Wilbur Properties Ltd | Non Descript Ales Ltd.
The enterprise operates under the name of Minster Sound Radio (york) Limited. The firm was established 21 years ago and was registered with 03092759 as its registration number. This registered office of the company is registered in Redruth. You may find them at Carn Brea Studios, Barncoose Industrial Estate. The enterprise SIC and NACE codes are 59113 meaning Television programme production activities. Minster Sound Radio (york) Ltd filed its account information up to 2015-09-30. Its latest annual return was submitted on 2015-08-17. From the moment the company began in the field twenty one years ago, this company has managed to sustain its impressive level of prosperity.
1 transaction have been registered in 2015 with a sum total of £2,495. Cooperation with the Selby District Council council covered the following areas: Grants.
Given this particular company's number of employees, it was vital to employ more members of the board of directors: Andrew Richard Preece, Bridget Lee Davies and William James Gerald Rogers who have been collaborating since January 2012 to fulfil their statutory duties for this company. Moreover, the managing director's assignments are bolstered by a secretary - Andrew Preece, from who was recruited by the company in April 2014.