Bbc Media Action

All UK companiesEducationBbc Media Action

Other education n.e.c.

Bbc Media Action contacts: address, phone, fax, email, website, shedule

Address: Broadcasting House Portland Place W1A 1AA London

Phone: 020 361 44272

Fax: +44-1565 2561157

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bbc Media Action"? - send email to us!

Bbc Media Action detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bbc Media Action.

Registration data Bbc Media Action

Register date: 1998-02-26

Register number: 03521587

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 Bbc Media Action

Owner, director, manager of Bbc Media Action

Richard William Dawkins Director. Address: Portland Place, London, W1A 1AA. DoB: March 1975, British

Michael James Wooldridge Director. Address: Portland Place, London, W1A 1AA. DoB: July 1947, British

Francesca Mary Unsworth Director. Address: Portland Place, London, W1A 1AA. DoB: December 1957, British

Sanjay Amir Abdul Nazerali Director. Address: 10 Triton Street, Regent's Place, London, NW1 3BF, England. DoB: July 1963, British

David Barnett Kogan Director. Address: Soho Square, London, W1D 3QU, England. DoB: September 1957, British

Professor Keith Paul William James Mcadam Director. Address: 11 St Andrews Place, London, NW3 4LE, England. DoB: August 1945, Dual British / Us

Martin John Dinham Director. Address: Portland Place, London, W1A 1AA, United Kingdom. DoB: July 1950, British

Alison Clare Woodhams Director. Address: Portland Place, London, W1A 1AA, United Kingdom. DoB: July 1956, British

Dr Alison Margaret Evans Director. Address: Westminster Bridge Road, London, SE1 7JD, England. DoB: July 1962, British

George Maxwell Alagiah Director. Address: Bush House, The Strand, London, WC2B 4PH. DoB: November 1955, British

Susan King Director. Address: 107 Bellevue Avenue, Upper Montclair, New Jersey 07043, FOREIGN, Usa. DoB: June 1947, American

Bhupendra Mistry Director. Address: 8 The Fairway, Offerton, Stockport, Cheshire, SK2 5DR. DoB: July 1966, British

Lindsey Mary North Secretary. Address: 12 Chelsham Road, London, SW4 6NP. DoB:

Michael Cutler Mcculloch Director. Address: New Oakbarn, The Green Bledington, Chipping Norton, OX7 6XQ. DoB: April 1943, British

Ralph Rivera Director. Address: Bc5 B6, Broadcast Centre, 201 Wood Lane, London, W12 7TP, United Kingdom. DoB: March 1962, Usa

Peter John Gibson Horrocks Director. Address: Strand, London, WC2B 4PH. DoB: October 1959, British

Richard Jeremy Sambrook Director. Address: Beaconsfield Road, Claygate, Surrey, KT10 0PW. DoB: April 1956, British

Richard Peter Thomas Director. Address: 86 Bond Road, Surbiton, Surrey, KT6 7SG. DoB: February 1962, British

Zarin Patel Director. Address: 201 Wood Lane, London, W12 7TS. DoB: February 1961, British

Richard Guy Moberley Manning Director. Address: 13 Trystings Close, Claygate, Esher, Surrey, KT10 0TF. DoB: October 1943, British

Lord Michael Charles Williams Director. Address: Oakes House, The Crescent, Steyning, West Sussex, BN44 3GD. DoB: June 1949, British

Alison Clare Woodhams Director. Address: 27 Green Lane, Bovingdon, Hertfordshire, HP3 0JY. DoB: July 1956, British

Prof John Patrick Vaughan Director. Address: 31 Witley Court, Coram Street, London, WC1N 1HD. DoB: December 1937, British

Baroness Usha Kumari Prashar Director. Address: 101 Salisbury Road, Worcester Park, Surrey, KT4 7BZ. DoB: June 1948, British

Nigel Escot Paine Director. Address: 5 Devon House, 1 Maidstone Mews, London, SE1 1GE. DoB: April 1952, British

Zeinab Mohammed Khair Badawi Malik Director. Address: 1, Hampstead Square, London, NW3 1AB. DoB: October 1959, British

Nigel Conrad Chapman Director. Address: 34 Chalfont Road, Oxford, Oxfordshire, OX2 6TH. DoB: December 1955, British

Michael Charles Stevenson Director. Address: 49 Thurleigh Road, London, SW12 8TZ. DoB: August 1960, British

Robert Nicholas Grose Director. Address: Chapple Farm, Brownston, Ivybridge, Devon, PL21 0SQ. DoB: April 1949, British

Ralph Richard Land Director. Address: 27 Alder Lodge, London, SW6 6NP. DoB: October 1928, British

Melanie Louise Anne Nisbet Secretary. Address: 4 Strathmore Road, London, SW19 8DB. DoB: n\a, British

Christopher Beauman Director. Address: 35 Christchurch Hill, London, NW3 1LA. DoB: October 1944, British

Edward Mcmillan-scott Director. Address: Wickhouse Farm, Main Street, Wick, Pershore, Worcestershire, WR10 3NU. DoB: August 1949, British

Jonathan George Snow Director. Address: 9 Torriano Cottages, Torriano Avenue, London, NW5. DoB: September 1947, British

Andrew John Taussig Director. Address: 30 Bathgate Road, Wimbledon, London, SW19 5PJ. DoB: March 1944, British

Caroline Agnes Morgan Thomson Director. Address: 233 Kennington Road, London, SE11 6BY. DoB: May 1954, British

Thomas Richard Nelson Director. Address: Merchants Yard Elm Road, Penn, High Wycombe, Buckinghamshire, HP10 8LF. DoB: March 1949, British

Andrew Fleming Hind Director. Address: 11 Byng Road, High Barnet, Enfield, Hertfordshire, EN5 4NW. DoB: September 1955, British

David Reinford Bradshaw Secretary. Address: 12 Pryor Close, Old School Lane, Milton, Cambridgeshire, CB4 6BN. DoB:

Jobs in Bbc Media Action vacancies. Career and practice on Bbc Media Action. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Bbc Media Action on FaceBook

Read more comments for Bbc Media Action. Leave a respond Bbc Media Action in social networks. Bbc Media Action on Facebook and Google+, LinkedIn, MySpace

Address Bbc Media Action on google map

Other similar UK companies as Bbc Media Action: Msr Pubs Ltd | Marie S Catering Services Limited | Cosgrove Leisure (wayside) Limited | Equity Point Uk Ltd | The Signal Box Wine Bar Limited

The company is widely known as Bbc Media Action. It was originally established 18 years ago and was registered with 03521587 as the registration number. The office of the company is registered in London. You may visit them at Broadcasting House, Portland Place. This firm has a history in name changing. Previously this firm had two different company names. Before 2011 this firm was run as The Bbc World Service Trust and up to that point its registered company name was The Bbc World Service Training Trust. The company is classified under the NACe and SiC code 85590 and their NACE code stands for Other education not elsewhere classified. 2015/03/31 is the last time when company accounts were reported. Eighteen years of competing on the local market comes to full flow with Bbc Media Action as they managed to keep their customers happy through all this time.

The enterprise started working as a charity on Wednesday 23rd June 1999. It operates under charity registration number 1076235. The range of the firm's area of benefit is not defined and it provides aid in many cities in Bangladesh, Russia, Serbia, Afghanistan, Algeria, Angola, Armenia, Azerbaijan, Belarus, Burma, Cambodia, China, Egypt, Ethiopia, Georgia, India, Indonesia, Iraq, Jordan, Kenya, Libya, Malawi, Moldova, Morocco, Nepal, Nigeria, Occupied Palestinian Territories, Pakistan, Sierra Leone, Somalia, South Africa, Sudan, Tanzania, Tunisia, Turkmenistan, Uganda, Ukraine, Vietnam, Zambia and Zimbabwe. The charity's trustees committee features fourteen members: Alison Woodhams, Dr Alison Evans, Bhupendra Mistry, David Barnett Kogan and George Maxwell Alagiah, to namea few. Regarding the charity's financial situation, their most prosperous period was in 2013 when they raised £39,977,000 and they spent £38,788,000. The corporation concentrates on fighting famine and providing aid overseas, fighting famine and providing aid overseas and saving lives and the advancement of health. It devotes its dedicates its efforts the general public, all the people. It provides aid to these recipients by the means of counselling and providing advocacy, providing human resources and providing human resources. In order to get to know anything else about the firm's undertakings, call them on the following number 020 361 44272 or browse their official website. In order to get to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or browse their official website.

In order to meet the requirements of the customers, the following business is constantly directed by a unit of thirteen directors who are, to enumerate a few, Richard William Dawkins, Michael James Wooldridge and Francesca Mary Unsworth. Their mutual commitment has been of crucial use to this specific business for one year. In order to find professional help with legal documentation, since the appointment on 10th March 2003 this specific business has been implementing the ideas of Lindsey Mary North, who has been in charge of ensuring the company's growth.