Broadcasting Support Services
Activities of call centres
Contacts of Broadcasting Support Services: address, phone, fax, email, website, working hours
Address: Resolve Partners Limited 48 Warwick Street W1B 5NL London
Phone: 020 7419 3812 020 7419 3812
Fax: 020 7419 3812 020 7419 3812
Email: [email protected]
Website: www.bss.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Broadcasting Support Services"? - Send email to us!
Registration data Broadcasting Support Services
Get full report from global database of The UK for Broadcasting Support Services
Addition activities kind of Broadcasting Support Services
244100. Nailed wood boxes and shook
251299. Upholstered household furniture, nec
504800. Ophthalmic goods
753204. Exterior repair services
30690109. Water bottles, rubber
34830103. Detonators for ammunition over 30 mm.
35770200. Key-tape equipment, except drives
49530102. Chemical detoxification
59410703. Football equipment
78190403. Studio property rental, motion picture
Owner, director, manager of Broadcasting Support Services
Secretary - Simon Drury. Address: Warwick Street, Crosswall, London, W1B 5NL. DoB:
Director - Derek Bethom. Address: Warwick Street, Crosswall, London, W1B 5NL. DoB: March 1968, British
Director - Alero Harrison. Address: Warwick Street, Crosswall, London, W1B 5NL. DoB: December 1961, British
Director - Anthony Michael Ward. Address: 163 Eversholt Street, London, NW1 1BN. DoB: September 1963, British
Director - Maureen Anne Johnston. Address: Eversholt Street, London, NW1 1BU. DoB: May 1957, British
Director - David Martin Poppleton. Address: Church Lane, Sandon, Staffordshire, ST18 0DB. DoB: December 1949, British
Director - Elizabeth Sands. Address: Imperial Wharf, London, SW6 2TG. DoB: December 1971, British
Director - Michael Tully. Address: 63 St George's Road, London, SE1 6ER. DoB: October 1950, British
Director - Caroline Barbara Griffiths. Address: Ufton Road, London, N1 4HH, Uk. DoB: December 1953, British
Secretary - Jennifer Jo Croft. Address: Eversholt Street, London, NW1 1BU, Uk. DoB:
Director - Peter Wells. Address: Farm Place, Bury Green, Little Hadham, Herts, SG11 2HA, Great Britain. DoB: September 1946, British
Director - Kenneth Allan Sutherland Mckie. Address: Eversholt Street, London, NW1 1BU, Uk. DoB: February 1960, British
Secretary - Peter Calderbank. Address: Eversholt Street, London, NW1 1BU, Uk. DoB:
Director - Geoffrey Lord. Address: 9 Craigleith View, Edinburgh, EH4 3JZ. DoB: February 1928, British
Director - Nicholas Charles Patrick Gallagher. Address: Nightingale Lane, London, SW4 9AQ. DoB: January 1966, British
Director - Jean Elizabeth Evans. Address: Annfield Grove, Stirling, Stirlingshire, FK8 2BN. DoB: June 1963, Uk
Director - Kate Constance Kwafo Akoto. Address: 58 Durley Avenue, Pinner, Middlesex, HA5 1JH. DoB: January 1951, British
Director - Barry Thomas Glassberg. Address: 12 Green Lane, Merrow, Guildford, Surrey, GU1 2LZ. DoB: September 1949, British
Director - Jane Stephanie Burt. Address: 27 Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0DB. DoB: September 1965, British
Director - Caryl Elizabeth Wright. Address: The Old School House, The Fairland, Hingham, Norwich, Norfolk, NR9 4HN. DoB: April 1951, British
Director - Fredrick Simon Arden Armson. Address: Broadoak Old Hontly Lane, Henley Road Hurley, Maiden Head, Berkshire, SL6 5WW. DoB: September 1948, British
Secretary - Newton Alexander Mcdonald. Address: 62 Ashtree Avenue, Mitcham, Surrey, CR4 3DR. DoB: n\a, British
Director - John Noel Peter Galvin. Address: 21 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: December 1966, British
Director - Dr Geoffrey Ronald Penzer. Address: 62 Oakhill Road, Sevenoaks, Kent, TN13 1NT. DoB: November 1943, British
Director - Paula Snyder. Address: Flat 16, 118 Marine Parade, Brighton, East Sussex, BN2 1DD. DoB: July 1954, British
Secretary - Peter Charles Edward Calderbank. Address: 16 Saint Georges Drive, London, SW1V 4BL. DoB: n\a, Uk
Director - David Martin Poppleton. Address: The Old Vicarage, Salt, Staffordshire, ST18 0BW. DoB: December 1949, British
Director - Paddy Coulter. Address: 3 Mere Road, Wovercote, Oxford, Oxfordshire, OX2 8AN. DoB: July 1946, British
Director - Fiona Mary Chesterton. Address: The Old Rectory Sawpit Lane, Hamerton, Huntingdon, Cambridgeshire, PE17 5QS. DoB: May 1952, British
Director - Richard James Bryce. Address: 6 Popes Way, Wootton, Bedford, Bedfordshire, MK43 9DD. DoB: December 1951, British
Director - Simon Roncoroni. Address: Stangrove Cottage, 33 Stangrove Road, Edenbridge, Kent, TN8 5HT. DoB: November 1946, British
Director - Sally O'neill. Address: Flat 9 37 Clapham Common Northside, London, SW4 0RW. DoB: February 1962, British
Director - John Edward Willis. Address: 131 Lee Park, London, SE3 9HE. DoB: April 1946, British
Director - Michael John Green. Address: 21 Hamilton Road, St Albans, Hertfordshire, AL1 4PZ. DoB: May 1941, British
Director - Glenwyn Benson. Address: 8, Ravenscourt Road, London, W6 0UG. DoB: November 1947, British
Director - Karen Veronica Brown. Address: 164 Haverstock Hill, London, NW3 2AT. DoB: July 1952, British
Director - Josephine Anne Holbrook Marsh. Address: 12 Haven Lane, Ealing, London, W5 2HN. DoB: October 1949, British
Director - Stuart Colin Prebble. Address: Eden House, 2 Coombe Hill Glade, Kingston Upon Thames, Surrey, KT2 7EF. DoB: May 1951, British
Director - Charles Derek Jones. Address: 8 Millfield Close, Farndon, Chester, Cheshire, CH3 6PW. DoB: May 1937, British
Director - John David Hargreaves. Address: 29 Kew Gardens Road, Richmond, Surrey, TW9 3HD. DoB: June 1936, British
Director - Hilary Ann Andrews. Address: 109 Greenfield Road, Harborne, Birmingham, West Midlands, B17 0EH. DoB: July 1949, British
Director - Iorwerth Gwinn Pritchard. Address: 27 St Michaels Road, Llandaf, Caerdydd, De Morganwg, CF5 2AL, Cymru. DoB: February 1946, British
Director - Paul Max Bonner. Address: 5 North View, London, SW19 4UJ. DoB: November 1934, British
Director - John Robin Moss. Address: 32 King Henrys Road, London, NW3 3RP. DoB: May 1940, British
Director - Carol Ann Haslam. Address: 94 South Hill Park, London, NW3 2SN. DoB: August 1943, British
Secretary - David Andrew Highton. Address: 32 Regina Road, West Ealing, London, W13 9EF. DoB: n\a, British
Director - Peter Westland. Address: Kingsdown Court, 78 Bolingbroke Grove, London, SW11 6HS. DoB: September 1932, British
Director - Elaine Willis. Address: 102 Woodside Avenue South, Coventry, Cv3 6be, CV3 6BE. DoB: May 1952, British
Director - Alan Rogers. Address: Flat 43, Canal Buildings, 135 Shepherdess Walk, London, N1 7RN. DoB: June 1939, British
Director - Christine Longley. Address: 11 Schoolbell Cloisters, Arbery Road, London, E3. DoB: October 1944, British
Jobs in Broadcasting Support Services, vacancies. Career and training on Broadcasting Support Services, practic
Now Broadcasting Support Services have no open offers. Look for open vacancies in other companies
-
Senior Tutor (Cambridge)
Region: Cambridge
Company: St Catharine’s College, Cambridge
Department: N\A
Salary: £54,372 to £70,893 pa
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,Senior Management,Student Services
-
Director of Human Resources (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Human Resources
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
UK Dementia Research Institute Programme Leader (Professor) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Deanery of Biomedical Sciences
Salary: Salary on a Professorial scale
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
Postdoctoral Research Assistant in Accelerator Physics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Particle Physics
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Division of Infection and Immunity
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Dean, Saudi Arabia (Umluj - Saudi Arabia)
Region: Umluj - Saudi Arabia
Company: Waikato Institute of Technology
Department: N\A
Salary: NZ$120,000 to NZ$140,000
£67,524 to £78,778 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management
-
IT Service Desk Analyst (Reading)
Region: Reading
Company: University of Reading
Department: Information Technology
Salary: £19,305 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT
-
Senior Assistant Registrar (Quality Assurance and Enhancement) (London)
Region: London
Company: Imperial College London
Department: Registry
Salary: £54,880 to £62,980 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Surgery and Cancer
Salary: £36,800 to £44,220 per annum
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
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
Dean, School of Business & Leadership (Islamabad - Pakistan)
Region: Islamabad - Pakistan
Company: N\A
Department: N\A
Salary: Up to $174,000
Up to £134,154 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Postdoctoral Position in Computational Physics (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems
Responds for Broadcasting Support Services on Facebook, comments in social nerworks
Read more comments for Broadcasting Support Services. Leave a comment for Broadcasting Support Services. Profiles of Broadcasting Support Services on Facebook and Google+, LinkedIn, MySpaceLocation Broadcasting Support Services on Google maps
Other similar companies of The United Kingdom as Broadcasting Support Services: Welbeck Consultancy Limited | Water Weights Limited | Spic And Span Cleaners Limited | Ac Hr Consulting Limited | Twotwo Artist Management Limited
Registered with number 01548958 thirty five years ago, Broadcasting Support Services is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's active mailing address is Resolve Partners Limited, 48 Warwick Street London. This enterprise is classified under the NACe and SiC code 82200 meaning Activities of call centres. 2014/03/31 is the last time when company accounts were reported.
The enterprise started working as a charity on 12th May 1981. It works under charity registration number 282264. The geographic range of the firm's area of benefit is not defined. They work in Throughout England And Wales, Scotland. The charity's board of trustees features nine members: Michael Tully, Elizabeth Sands, Nicolas Gallagher, Geoffrey Lord Obe and Martin Poppleton, to namea few. In terms of the charity's finances, their most successful year was 2010 when their income was £26,756,000 and they spent £25,416,000. Broadcasting Support Services engages in charitable purposes, the area of culture, arts, heritage or science and saving lives and the advancement of health. It works to improve the situation of youth or children, other voluntary organisations or charities, people of a particular ethnic or racial background. It tries to help these recipients by providing various services, providing advocacy, advice or information and counselling and providing advocacy. If you would like to find out anything else about the firm's activities, call them on the following number 020 7419 3812 or browse their official website. If you would like to find out anything else about the firm's activities, mail them on the following e-mail [email protected] or browse their official website.
At the moment, the directors hired by this business are: Derek Bethom assigned to lead the company in 2014, Alero Harrison assigned to lead the company in 2013 in December, Anthony Michael Ward assigned to lead the company in 2012 and 4 remaining, listed below. Furthermore, the director's efforts are regularly bolstered by a secretary - Simon Drury, from who was recruited by the business in January 2015.
Broadcasting Support Services is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Resolve Partners Limited 48 Warwick Street W1B 5NL London. Broadcasting Support Services was registered on 1981-03-05. 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 - 499,000 GBP, sales per year - approximately 545,000,000 GBP. Broadcasting Support Services is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Broadcasting Support Services is Administrative and support service activities, including 10 other directions. Secretary of Broadcasting Support Services is Simon Drury, which was registered at Warwick Street, Crosswall, London, W1B 5NL. Products made in Broadcasting Support Services were not found. This corporation was registered on 1981-03-05 and was issued with the Register number 01548958 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 Broadcasting Support Services, open vacancies, location of Broadcasting Support Services 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 May 1st, 2024