Bbc Studios And Post Production Limited

All UK companiesInformation and communicationBbc Studios And Post Production Limited

Television programme production activities

Television programming and broadcasting activities

Bbc Studios And Post Production Limited contacts: address, phone, fax, email, website, shedule

Address: Room N101 Neptune House Bbc Elstree Centre Clarendon Road WD6 1JF Borehamwood

Phone: +44-1353 6744750

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bbc Studios And Post Production Limited"? - send email to us!

Bbc Studios And Post Production Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bbc Studios And Post Production Limited.

Registration data Bbc Studios And Post Production Limited

Register date: 1998-07-01

Register number: 03593793

Type of company: Private Limited Company

Get full report form global database UK for Bbc Studios And Post Production Limited

Owner, director, manager of Bbc Studios And Post Production Limited

Darren Scott Cockburn Director. Address: New Broadcasting House, Portland Place, London, W1A 1AA, England. DoB: June 1969, British

Peter John Ranyard Secretary. Address: A5 Broadcast Centre, 201 Wood Lane, London, London, W12 7TP, England. DoB:

David Conway Director. Address: Wood Lane, London, W12 7RJ, United Kingdom. DoB: February 1976, British

Dominic Peter Coles Director. Address: Clarendon Road, Borehamwood, Hertfordshire, WD6 1JF. DoB: December 1964, British

Daniel Danker Director. Address: Clarendon Road, Borehamwood, Hertfordshire, WD6 1JF. DoB: March 1982, Usa And Israeli

Dr Anna Celia Mallett Director. Address: Clarendon Road, Borehamwood, Hertfordshire, WD6 1JF. DoB: June 1974, British

Clive Antony Gattey Hodge Director. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB: June 1959, British

Alan Yentob Director. Address: Clarendon Road, Borehamwood, Hertfordshire, WD6 1JF. DoB: March 1947, British

John Richard Tate Director. Address: Clarendon Road, Borehamwood, Hertfordshire, WD6 1JF. DoB: January 1975, British

Darren Berman Secretary. Address: Clarendon Road, Borehamwood, Hertfordshire, WD6 1JF. DoB:

Alison Claire Edwards Secretary. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB:

Paul Arthur Knight Director. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB: July 1970, British

Warren Karl Newbert Director. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB: January 1974, British

Christopher Mark Day Director. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB: February 1962, British

Tanuja Pandit Director. Address: 9 Furlong Road, Islington, London, N7 8LS. DoB: September 1961, British

Eileen Therese Chambers Director. Address: Beaconsfield Road, Bromley, Kent, BR1 2BP. DoB: October 1958, British

Mark Thomas Director. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB: September 1968, British

Amy Verity Langford Ely Secretary. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB:

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

John Barry Smith Director. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB: August 1957, British

Nicholas John Eldred Director. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB: April 1963, British

Sarah Elizabeth Mackey Director. Address: Room 6500, Wood Lane, London, W12 7RJ. DoB: December 1966, British

Mark Tugwell Director. Address: 18 Gossmore Walk, Marlow, Buckinghamshire, SL7 1QZ. DoB: February 1965, British

Paul Dominic Brereton Director. Address: 86 South Rise, Cardiff, CF14 0RG. DoB: June 1963, British

Tania Helen Waine Director. Address: 100 Maygrove Road, London, NW6 2ED. DoB: August 1971, British

Lesley Mcmahon Hathway Director. Address: Myrtle Cottage, Norton Green, Freshwater, Isle Of Wight, PO40 9RU. DoB: September 1962, British

Richard Nicholas Philipps Director. Address: 159 Southborough Lane, Bickley, Bromley, Kent, BR2 8AP. DoB: September 1955, British

Stephen Killick Secretary. Address: 1 Howe Close, Shenley, Radlett, Hertfordshire, WD7 9JF. DoB: March 1958, British

Michael George Southgate Director. Address: 44 Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY. DoB: August 1954, British

Roger Patrick Flynn Director. Address: 4 Doneraile Street, Fulham, London, SW6 6EN. DoB: November 1962, British

Rachel Currie Director. Address: 107 Upper Woodcote Road, Reading, Berkshire, RG4 7JZ. DoB: September 1961, British

James Millar Brown Director. Address: 106 Cowley Road, Mortlake, London, SW14 8QB. DoB: January 1957, British

Paul Grice Director. Address: Briars, 384 Alcester Road, Burcot, Bromsgrove, Worcestershire, B60 1PP. DoB: August 1952, British

Adrian Melvin Corcoran Director. Address: 33 The Woodlands, Esher, Surrey, KT10 8DD. DoB: March 1962, Irish

Stephen Killick Director. Address: 1 Howe Close, Shenley, Radlett, Hertfordshire, WD7 9JF. DoB: March 1958, British

Margaret Salmon Director. Address: 16 Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ. DoB: July 1947, British

Robert Scott Murdoch Director. Address: 36 Milman Road, London, NW6 6EG. DoB: February 1943, British

John Lightfoot Director. Address: 204 Richmond Road, Kingston Upon Thames, Surrey, KT2 5HE. DoB: May 1944, British

David Green Director. Address: 5 Copperfields, Saffron Walden, Essex, CB11 4FG. DoB: n\a, British

Olivier Pierre-Yves Garrigue Director. Address: 17 Kylemore Road, London, NW6 2PS. DoB: July 1965, French

Paula Helen Carter Director. Address: 22 Copperfields, Kemsing, Kent, TN15 6QG. DoB: February 1960, British

Roderick Robertson Lynch Director. Address: 9 Osier Mews, Chiswick, London, W4 2NT. DoB: May 1949, British

Rakesh Nath Director. Address: 231 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SF. DoB: January 1962, British

Jobs in Bbc Studios And Post Production Limited vacancies. Career and practice on Bbc Studios And Post Production Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Bbc Studios And Post Production Limited on FaceBook

Read more comments for Bbc Studios And Post Production Limited. Leave a respond Bbc Studios And Post Production Limited in social networks. Bbc Studios And Post Production Limited on Facebook and Google+, LinkedIn, MySpace

Address Bbc Studios And Post Production Limited on google map

Other similar UK companies as Bbc Studios And Post Production Limited: Neta Training Consultancy Limited | Head4head Ltd | Regent Global Asset Management Ltd | Oxford Training Solutions Limited | Arts As Wellbeing Trust Ltd

Registered with number 03593793 eighteen years ago, Bbc Studios And Post Production Limited is a PLC. The firm's present mailing address is Room N101 Neptune House Bbc Elstree Centre, Clarendon Road Borehamwood. This company debuted under the business name Bbc Resources, though for the last 7 years has been on the market under the business name Bbc Studios And Post Production Limited. This firm SIC and NACE codes are 59113 which stands for Television programme production activities. 2015-03-31 is the last time the accounts were filed. It's been 18 years for Bbc Studios And Post Production Ltd in this field, it is constantly pushing forward and is an object of envy for the competition.

The company owns one restaurant or cafe. Its FHRSID is 10254. It reports to Gwynedd and its last food inspection was carried out on 2014-11-13 in BBC Resources Ltd, Bangor, LL57 2BY. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

Bbc Resources Ltd is a large-sized vehicle operator with the licence number OH1060058. The firm has two transport operating centres in the country. In their subsidiary in Berkshire on Station Yard Compound, 20 machines and 10 trailers are available. The centre in Slough on Station Road has 10 machines and 10 trailers. The firm directors are Lesley Mcmahon, Mark Tugwell, Michael Southgate and 3 others listed below.

The data we obtained that details this particular firm's executives reveals employment of two directors: Darren Scott Cockburn and David Conway who became a part of the team on 31st March 2015 and 20th May 2011. In order to increase its productivity, since the appointment on 28th March 2013 this specific business has been utilizing the expertise of Peter John Ranyard, who's been working on ensuring efficient administration of this company.