Minster Sound Radio Limited
Television programme production activities
Non-trading company
Contacts of Minster Sound Radio Limited: address, phone, fax, email, website, working hours
Address: Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth
Phone: +44-1376 3267852 +44-1376 3267852
Fax: +44-1376 3267852 +44-1376 3267852
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Minster Sound Radio Limited"? - Send email to us!
Registration data Minster Sound Radio Limited
Get full report from global database of The UK for Minster Sound Radio Limited
Addition activities kind of Minster Sound Radio Limited
224101. Lace and decorative trim, narrow fabric
364600. Commercial lighting fixtures
874300. Public relations services
32290706. Lenses, lantern, flashlight, headlight, etc.: glass
51990504. Leather goods, except footwear, gloves, luggage, belting
Owner, director, manager of Minster Sound Radio Limited
Secretary - Andrew Preece. Address: Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB:
Director - Andrew Richard Preece. Address: Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB: February 1968, British
Director - William James Gerald Rogers. Address: Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ. DoB: February 1960, British
Secretary - Sian Woods. Address: Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom. DoB:
Director - Roger James Humm. Address: Dinghurst Road, Churchill, Winscombe, Avon, BS25 5PJ. DoB: n\a, British
Director - Andrew Phillip Fennell. Address: Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BD, United Kingdom. DoB: n\a, Other
Secretary - Andrew Phillip Fennell. Address: Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BD, United Kingdom. DoB: n\a, Other
Corporate-director - Radio Investments Limited. Address: 11 Duke Street, High Wycombe, Buckinghamshire, HP13 6EE. DoB:
Director - Alistair William Mackenzie. Address: 142 Widmore Road, Bromley, BR1 3BP. DoB: July 1964, British
Secretary - Lynette Ann Wells. Address: Little Croft, Maple Walk, Bexhill On Sea, East Sussex, TN39 4SN. DoB: n\a, British
Director - John Sanderson. Address: 51 Carters Close, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NW. DoB: August 1945, British
Director - Andrew John Carter. Address: West End Cottage, Blyth Road, Ranskill, Retford, Nottinghamshire, DN22 8LR. DoB: January 1974, British
Director - Elizabeth Ann Dyson. Address: 9 Hopefield Chase, Meadow Walk Rothwell, Leeds, Yorkshire, LS26 0XX. DoB: November 1950, British
Director - Humphrey Alexander Lloyd. Address: The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB. DoB: March 1956, British
Secretary - Ann Marguerite Waterhouse. Address: 32 Warelands, Burgess Hill, West Sussex, RH15 9QD. DoB:
Director - Elisabeth Margaret Kerr. Address: 6 Manor Court, Horsington, Templecombe, Somerset, BA8 0ET. DoB: November 1972, British
Secretary - Adrian Paul Harris. Address: 49 Lime Kiln Way, Salisbury, Wiltshire, SP2 8RN. DoB: n\a, British
Director - John Frederick Myers. Address: 21 Middle Drive, Darras Hal, Ponteland, Northumberland, NE20 9DH. DoB: April 1959, British
Director - Stephen Orchard. Address: Clements Meadow Cross Lane, Marlborough, Wiltshire, SN8 1JZ. DoB: April 1958, British
Director - Wendy Monica Pallot. Address: Rackledown Farm, Northwick Dundry, Bristol, BS41 8NW. DoB: February 1965, British
Secretary - Sarah Jane Charters Reid. Address: 16 Millrace Close, Norton, Malton, North Yorkshire, YO17 9PF. DoB:
Secretary - Caroline Virginia Boom. Address: Rose Cottage 61 Main Street, Fulford, York, North Yorkshire, YO1 4PN. DoB:
Secretary - Martyn Craig Rose. Address: 39a Limerston Street, London, SW10 0BQ. DoB: May 1948, British
Secretary - Lynn Bell. Address: Cherry Lodge, Highfield, Bubwith, North Yorkshire, YO8 6DP. DoB: September 1960, British
Director - The Rt Hon The Earl Of Halifax Charles Edward Neil. Address: Garrowby, York, North Yorkshire, YO4 1QD. DoB: March 1944, British
Director - Stuart Dawson Bell. Address: Farm Cottage, Old Burdon, Seaton, Seaham, County Durham, SR7 0NW. DoB: March 1946, British
Director - Jonathan Robert Darch. Address: Ivy Dene Main Street, Elvington, York, North Yorkshire, YO4 5AA. DoB: March 1958, British
Director - George Thomas Ventress Pindar. Address: 10 High Street, Scalby, Scarborough, North Yorkshire, YO13 0PT. DoB: January 1928, British
Director - Hugh Quentin Howard. Address: Hardraw House, Nursteed, Devizes, Wiltshire, SN10 3HF. DoB: November 1953, British
Director - John Charles White. Address: Bank Top Farm, Bank Top Lane, Grindleford Hope Valley, Derbyshire, S32 2HN. DoB: December 1943, British
Director - Christopher James Bryer. Address: East Wing Potterton Hall, Barwick In Elmet, Leeds, LS15 4NN. DoB: August 1950, British
Director - James Marr Davies. Address: 41 Main Street, Cherry Burton, Beverley, North Humberside, HU17 7RF. DoB: January 1945, British
Director - Allen John Wentworth Jewhurst. Address: Knott House, Knott Lane Rawdon, Leeds, West Yorkshire, LS19 6JW. DoB: May 1950, British
Director - Martyn Craig Rose. Address: 39a Limerston Street, London, SW10 0BQ. DoB: May 1948, British
Director - Robert Andrew Stiby. Address: Tower House, Outwood Lane, Bletchingley, Surrey, RH1 4LR. DoB: May 1937, British
Secretary - Robert Roger Turner. Address: The Beeches, Melbourne, York, East Yorkshire, YO42 4QJ. DoB: n\a, British
Director - Ian Johnston Blakey. Address: Beech House 191 Northgate, Cottingham, North Humberside, HU16 5QL. DoB: August 1932, British
Director - David Joseph Cousins. Address: Robin Cottage 29 Fore Street, Sidbury, Sidmouth, Devon, EX10 0SD. DoB: January 1946, British
Director - Colin St John Walters. Address: Old Rectory, Bentley, Farnham, Surrey, GU10 5HU. DoB: December 1942, British
Director - The Rt Hon The Earl Of Halifax Charles Edward Neil. Address: Garrowby, York, North Yorkshire, YO4 1QD. DoB: March 1944, British
Director - Philip Richard Milnes Harbottle. Address: Caponscleugh House, Allerwash, Hexham, Northumberland, NE47 5AB. DoB: March 1934, British
Director - Hugh Richard Vaughan Morgan Williams. Address: Cowesby Farm House, Cowesby, Thirsk, North Yorkshire, YO7 2JL. DoB: January 1953, British
Secretary - John Stuart Francis. Address: Mill Cottage, Lamberhurst, Tonbridge, Kent, TN3 8EG. DoB: November 1952, British
Director - David Joseph Cousins. Address: Gray House, 179 Stanley Road, Teddington, Middlesex, TW11 8UF. DoB: January 1944, British
Director - Simon Jonathan Henry Still. Address: Monkend Hall, Croft-On-Tees, Darlington, DL2 2SJ. DoB: June 1949, British
Director - Peter Hoare Price. Address: The Mill House Canal Head, Pocklington, York, North Yorkshire, YO42 2NW. DoB: August 1928, British
Nominee-director - Sovshelfco (secretarial) Limited. Address: PO BOX 8, Sovereign House South Parade, Leeds, West Yorkshire, LS1 1HQ. DoB:
Director - Gavin Tobias Alexander Winterbottom Horton. Address: Whorlton Cottage, Swainby, Northallerton, North Yorkshire, DL6 3ER. DoB: February 1947, British
Jobs in Minster Sound Radio Limited, vacancies. Career and training on Minster Sound Radio Limited, practic
Now Minster Sound Radio Limited have no open offers. Look for open vacancies in other companies
-
Lecturer- Marine Engineering (Fleetwood)
Region: Fleetwood
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology
-
Senior Business Analyst (London)
Region: London
Company: University of London
Department: Information and Communications Technology
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Ph.D. Position in Political Science (Bergen - Norway)
Region: Bergen - Norway
Company: University of Bergen
Department: Centre for Research on Discretion and Paternalism
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Politics and Government
-
Research Assistant (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: £25,298 to £29,301 pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Research Associate - Project Manager in Prostate Cancer Innovation (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Surgery
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology
-
Senior Research Officer (Reading)
Region: Reading
Company: Education Development Trust
Department: Research Team, Research and Consultancy Group
Salary: £39,000 to £42,000 per annum, based on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Library Services and Information Management,Senior Management
-
Research Impact and Partnerships Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Social Sciences Partnerships Impact and Knowledge Exchange team (SSPIKE)
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer / Senior Lecturer - School of Management (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: Victoria Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Assistant Professor in Strategy, Innovation and Technology Management (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Social Sciences – Department of Business Management
Salary: £31,604 to £38,883
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Law,Business and Management Studies,Management,Business Studies
-
Skills Developer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Management School
Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies,Human Resources
-
Lecturer in Dementia Research (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences - Psychology
Salary: £33,943 to £41,709 on Grade F, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Social Work
-
PhD Studentship - Microstructural and Surface Integrity in Machining of Specialist Composite Materials for Next Generation Aero-Engine Applications (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
Responds for Minster Sound Radio Limited on Facebook, comments in social nerworks
Read more comments for Minster Sound Radio Limited. Leave a comment for Minster Sound Radio Limited. Profiles of Minster Sound Radio Limited on Facebook and Google+, LinkedIn, MySpaceLocation Minster Sound Radio Limited on Google maps
Other similar companies of The United Kingdom as Minster Sound Radio Limited: Hawthorne Contract Services Limited | Roman Translation Ltd | Tamanaco Limited | Cat Computing Limited | Soka Ltd
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.
Minster Sound Radio Limited is a domestic stock company, located in Redruth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth. Minster Sound Radio Limited was registered on 1991-04-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 572,000 GBP, sales per year - approximately 738,000 GBP. Minster Sound Radio Limited is Private Limited Company.
The main activity of Minster Sound Radio Limited is Information and communication, including 5 other directions. Secretary of Minster Sound Radio Limited is Andrew Preece, which was registered at Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom. Products made in Minster Sound Radio Limited were not found. This corporation was registered on 1991-04-18 and was issued with the Register number 02602667 in Redruth, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Minster Sound Radio Limited, open vacancies, location of Minster Sound Radio Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024