Metro Broadcast Limited

All companies of The UKOther service activitiesMetro Broadcast Limited

Other service activities not elsewhere classified

Contacts of Metro Broadcast Limited: address, phone, fax, email, website, working hours

Address: 6 Camberwell New Road SE5 0TA London

Phone: +44-114 6999633 +44-114 6999633

Fax: +44-114 6999633 +44-114 6999633

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Metro Broadcast Limited"? - Send email to us!

Metro Broadcast Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Metro Broadcast Limited.

Registration data Metro Broadcast Limited

Register date: 1980-04-25
Register number: 01493471
Capital: 843,000 GBP
Sales per year: More 268,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Metro Broadcast Limited

Addition activities kind of Metro Broadcast Limited

7311. Advertising agencies
28330212. Morphine and derivatives
28690501. Flavors or flavoring materials, synthetic
30110102. Airplane inner tubes
35599930. Stone tumblers
37310202. Landing ships, building and repairing
39990803. Bric-a-brac
80210105. Orthodontist
96219900. Regulation, administration of transportation, nec

Owner, director, manager of Metro Broadcast Limited

Director - Laurence Adrian Mellman. Address: Westbourne Terrace, London, W2 6JR, England. DoB: June 1965, British

Director - Angela Goddard. Address: Westbourne Terrace, London, W2 6JR, England. DoB: n\a, British

Director - Barry John Paton. Address: Camberwell New Road, London, SE5 0TA. DoB: March 1974, British

Director - Matthew James Hearn. Address: Camberwell New Road, London, SE5 0TA, England. DoB: April 1967, British

Director - John Richard Sheehan. Address: Camberwell New Road, London, SE5 0TA, England. DoB: March 1968, British

Director - Elizabeth Rice. Address: Camberwell New Road, London, SE5 0TA, England. DoB: May 1973, British

Director - James Graham Tilleray. Address: Camberwell New Road, London, SE5 0TA, England. DoB: April 1969, British

Secretary - Matthew James Hearn. Address: Camberwell New Road, London, SE5 0TA, England. DoB:

Director - Thomas Jeffrey Askin. Address: Mayfield Road, Edinburgh, EH9 3AH. DoB: March 1960, British

Director - Mary Ellen Metcalfe. Address: 5 Gatcombe Court, Beckenham, Kent, BR3 1QG. DoB: June 1962, British

Director - Jonathan Neil Eggar. Address: 51 Littleton Street, Earlsfield, London, SW18 3SZ. DoB: April 1976, British

Director - Daniel Whybrow. Address: 10 Greenwood Close, Petts Wood, Orpington, Kent, BR5 1QG. DoB: December 1973, British

Director - Mark Reynard. Address: 10 Pembroke Road, Baldock, Hertfordshire, SG7 6DB. DoB: June 1971, British

Director - Peter Wright. Address: 14 Earls Road, Royal Tunbridge Wells, Kent, TN4 8EA. DoB: October 1965, British

Director - Andrew Grant Balfour Scott. Address: 27 Farm Street, London, W1J 5RJ. DoB: December 1968, British

Director - Ruth Sharp. Address: 313 Clapham Road, London, SW9 9BW. DoB: February 1968, British

Director - Paul Beale. Address: Willow End, 96 Long Lane, Rickmansworth, Hertfordshire, WD3 8YG. DoB: May 1954, British

Director - Laurence Adrian Mellman. Address: 23 Canons Close, Radlett, Hertfordshire, WD7 7ER. DoB: June 1965, British

Director - Mark James Cox. Address: 87 Station Avenue, Epsom, Surrey, KT19 9UF. DoB: November 1968, British

Director - David Richard Tyler. Address: 4 Conquerors Close, Hatfield Peverel, Chelmsford, Essex, CM3 2LT. DoB: July 1965, British

Director - Nicholas Taylor. Address: 13 Wetherby Mansions, Earls Court Square, London, SW5 9BH. DoB: June 1966, British

Director - Christopher Paul Sweetland. Address: 32 Herondale Avenue, London, SW18 3JL. DoB: May 1955, British

Director - Nicholas John Cranston. Address: Flat 6 Cardwells Keep, Guildford, Surrey, GU2 9PD. DoB: November 1965, British

Director - Paul Braybrooke. Address: 30 Chapel Farm Road, London, SE9 3NQ. DoB: April 1959, British

Director - Alastair Rhymer. Address: 308 Frobisher House, Dolphin Square, London, SW1V 3LL. DoB: April 1966, British

Director - David John Pacy. Address: 110 Woodland Way, West Wickham, Kent, BR4 9LU. DoB: March 1943, British

Director - Anthony Mark Ellis. Address: 24 Chivalry Road, London, SW11 1HT. DoB: February 1963, British

Director - Rashid Peter Chinchanwala. Address: 29 Malpas Drive, Pinner, Middlesex, HA5 1DQ. DoB: April 1964, British

Director - Susan Penelope Alexander. Address: 5f Crogsland Road, London, NW1 8AY. DoB: May 1963, British

Director - Anthony Gwilym Stimpson. Address: 5 Blackheath Vale, Blackheath, London, SE3 0TX. DoB: December 1961, British

Secretary - Anthony Gwilym Stimpson. Address: 5 Blackheath Vale, Blackheath, London, SE3 0TX. DoB: December 1961, British

Director - Jonathan Michael King. Address: 17 Osbaldeston Road, Stoke Newington, London, N16 7DJ. DoB: June 1958, British

Director - Peter Lawson Godden. Address: 16 Lock Chase, Blackheath, London, SE3 9HA. DoB: September 1962, British

Director - Peter John Clements. Address: 36 Park Gate 25-33 Inverness Terrace, Bayswater, London, W2 3JR. DoB: May 1962, British

Director - Mark Philip Woodroffe. Address: 4 Herndon Road, Wandsworth, London, SW18 2DG. DoB: November 1961, British

Director - Peter Stuart Jones. Address: Rose Cottage, 4 Church Row, Fulmer Village, Buckinghamshire, SL3 6HW. DoB: September 1953, British

Director - Stuart Neil Appleton. Address: 24 Adelaide Crescent, Hove, East Sussex, BN3 2JG. DoB: December 1954, British

Director - Leonard Francis Phelps. Address: 9 Ulundi Road, Blackheath, London, SE3 7UQ. DoB: n\a, British

Director - Peter Lawson Godden. Address: 16 Lock Chase, Blackheath, London, SE3 9HA. DoB: September 1962, British

Director - Stuart Michael Howard. Address: 2 Enbrook Park, Folkestone, Kent, CT20 3SE. DoB: May 1962, British

Director - David John Pacy. Address: 110 Woodland Way, West Wickham, Kent, BR4 9LU. DoB: March 1943, British

Secretary - Leonard Francis Phelps. Address: 9 Ulundi Road, Blackheath, London, SE3 7UQ. DoB: n\a, British

Director - Geraldine Margaret Scher. Address: 117 Deodar Road, London, SW15 2NU. DoB: n\a, British

Director - Timothy Rawlings. Address: 11 Lulworth Road, Welling, Kent, DA16 3LQ. DoB: March 1953, British

Director - Paul Anthony Jackman. Address: 2 Springhams Cottage, West Kingsdown, Sevenoaks, Kent, TN15 6AY. DoB: November 1956, British

Jobs in Metro Broadcast Limited, vacancies. Career and training on Metro Broadcast Limited, practic

Now Metro Broadcast Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Logistics & Supply Chain Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Freelance Tutors – Business Management (London, Home Based, Online)

    Region: London, Home Based, Online

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Building Prefabrication Engineer – KTP Associate (Cardiff, Neath)

    Region: Cardiff, Neath

    Company: Cardiff Metropolitan University

    Department: Architectural Design Technology & Product Design, Cardiff School of Art & Design

    Salary: £26,500

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering,Architecture, Building and Planning,Architecture and Building

  • Postdoctoral Researcher in the Social Science of Animal Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences

  • Student Systems Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • Catering Shift Leader - Hub (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Translational Scientist - Inflammatory Disease (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £39,324 to £46,924 per annum. Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences

  • Director of Finance (Hull)

    Region: Hull

    Company: Wyke Sixth Form College

    Department: N\A

    Salary: £40,000 to £50,000 per annum, pro rata, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Research Associate in Computational Materials Chemistry (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Chemistry

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Computer Science,Computer Science

  • Tenure Track Professorships to ERC Starting Grantees - Arts (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Head of Trusts and Foundations (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £42,913 to £50,514

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Senior Lecturer in Media & Communication (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,083 to £52,800 per annum Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

Responds for Metro Broadcast Limited on Facebook, comments in social nerworks

Read more comments for Metro Broadcast Limited. Leave a comment for Metro Broadcast Limited. Profiles of Metro Broadcast Limited on Facebook and Google+, LinkedIn, MySpace

Location Metro Broadcast Limited on Google maps

Other similar companies of The United Kingdom as Metro Broadcast Limited: Medina Foundation Limited | London Consular Services Limited | Bloomer & Bloomer Hair Boutique Limited | Hillincroft Ltd | Phoenix Wholesalers Limited

Metro Broadcast Limited with Companies House Reg No. 01493471 has been a part of the business world for thirty six years. This PLC can be reached at 6 Camberwell New Road, , London and its post code is SE5 0TA. The firm has operated under three previous names. The company's first registered name, Clever Group, was switched on 1999-12-10 to Metrovideo. The current name is in use since 1999, is Metro Broadcast Limited. The firm SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. 2014/12/31 is the last time the company accounts were filed. Since it began in this particular field 36 years ago, this firm has sustained its impressive level of prosperity.

Metro Broadcast Ltd is a small-sized vehicle operator with the licence number OK1137282. The firm has one transport operating centre in the country. In their subsidiary in London , 3 machines are available. The company transport managers is Richard Whitting. The firm directors are Barry John Paton, Christine Angela Goddard, Elizabeth Rice and 6 others listed below.

At the moment, the directors hired by the following firm are: Laurence Adrian Mellman assigned this position in 2014 in December, Angela Goddard assigned this position two years ago, Barry John Paton assigned this position two years ago and 6 other members of the Management Board who might be found within the Company Staff section of our website. In order to maximise its growth, for the last nearly one month the following firm has been utilizing the expertise of Matthew James Hearn, who has been concerned with ensuring that the Board's meetings are effectively organised.

Metro Broadcast Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 6 Camberwell New Road SE5 0TA London. Metro Broadcast Limited was registered on 1980-04-25. 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 - 843,000 GBP, sales per year - more 268,000 GBP. Metro Broadcast Limited is Private Limited Company.
The main activity of Metro Broadcast Limited is Other service activities, including 9 other directions. Director of Metro Broadcast Limited is Laurence Adrian Mellman, which was registered at Westbourne Terrace, London, W2 6JR, England. Products made in Metro Broadcast Limited were not found. This corporation was registered on 1980-04-25 and was issued with the Register number 01493471 in London, 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 Metro Broadcast Limited, open vacancies, location of Metro Broadcast 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 June 1st, 2024

Detailed data about Metro Broadcast Limited from yellow pages of The United Kingdom. Find address Metro Broadcast Limited, phone, email, website credits, responds, Metro Broadcast Limited job and vacancies, contacts finance sectors Metro Broadcast Limited