Metro Centre Ltd

Other human health activities

Contacts of Metro Centre Ltd: address, phone, fax, email, website, working hours

Address: 141 Greenwich High Road SE10 8JA London

Phone: +44-1270 2232391 +44-1270 2232391

Fax: +44-1270 2232391 +44-1270 2232391

Email: n\a

Website:

Schedule:

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

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

Registration data Metro Centre Ltd

Register date: 1992-05-19
Register number: 02716101
Capital: 254,000 GBP
Sales per year: More 390,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Metro Centre Ltd

Addition activities kind of Metro Centre Ltd

3578. Calculating and accounting equipment
5962. Merchandising machine operators
308902. Plastics kitchenware, tableware, and houseware
342999. Hardware, nec, nec
32530201. Floor tile, ceramic
34620301. Automotive forgings, ferrous: crankshaft, engine, axle, etc.

Owner, director, manager of Metro Centre Ltd

Director - Ena Margaret Fry. Address: Greenwich High Road, London, SE10 8JA. DoB: December 1947, British

Director - Gwen Bryan. Address: Greenwich High Road, London, SE10 8JA. DoB: May 1962, British

Director - Caroline Pillay. Address: Greenwich High Road, London, SE10 8JA. DoB: September 1968, British

Director - Adam Reeves. Address: Greenwich High Road, London, SE10 8JA. DoB: August 1993, British

Director - Shaun Waller. Address: Greenwich High Road, London, SE10 8JA. DoB: June 1959, British

Director - Dan Mcdonald. Address: Greenwich High Road, London, SE10 8JA, England. DoB: May 1969, British

Director - Richard Walton. Address: Greenwich High Road, London, SE10 8JA, England. DoB: January 1984, British

Director - David John Burgess. Address: Norman House, Norman Road, London, SE10 9QJ, United Kingdom. DoB: May 1968, British

Director - Tim Franks. Address: Greenwich High Road, London, SE10 8JA, England. DoB: February 1968, British

Director - Bryony Long. Address: Greenwich High Road, London, SE10 8JA, England. DoB: May 1981, British

Director - Dr. Kristen Cardinal. Address: Westminster Business Square, 1-45 Durham Street, London, SE11 5JH, England. DoB: September 1974, British

Director - Alice Doyle. Address: Westminster Business Square, 1-45 Durham Street, London, SE11 5JH, England. DoB: June 1981, British

Director - Richard John French-lowe. Address: Westminster Business Square, 1-45 Durham Street, London, SE11 5JH, England. DoB: November 1966, British

Director - Shannon West. Address: Greenwich High Road, London, SE10 8JA, England. DoB: December 1969, British

Director - Julian Vaughan Williams. Address: Huntingdon Street, London, London, N1 1BX, United Kingdom. DoB: July 1968, British

Director - Mary Louise Russell. Address: Mounts Road, Greenhithe, Kent, DA9 9LY, England. DoB: January 1946, British

Director - Margaret Jean Allen. Address: Norman House, 110 - 114 Norman Road, London, SE10 9QJ. DoB: October 1975, British

Director - Simon Brammer. Address: The Woodlands, London, SE13 6TX. DoB: September 1971, British

Director - Kim Miller. Address: Cardine Mews, Naylor Road, London, SE15 1AY, United Kingdom. DoB: October 1962, British

Director - James William Field. Address: Pemberton Road, Harringay, London, N4 1AZ. DoB: August 1980, British

Director - Christopher Whiteley. Address: Sydner Road, London, N16 7UF. DoB: October 1969, British

Director - Clifford Joseph Pereira. Address: 5 Springfield Road, Welling, Kent, DA16 1LQ. DoB: June 1960, British

Director - Andrew Dacre Smith. Address: 33 Dinsdale Road, Greenwich, London, SE3 7RJ. DoB: March 1974, British

Director - Murat Soncul. Address: 19a Elcot Avenue, London, SE15 1QB. DoB: September 1971, British

Director - Dale Peter Cooper. Address: 148 Ashbourne Road, Mitcham, Surrey, CR4 2BB. DoB: April 1973, British

Director - Gavin Nicholas Hose. Address: 26 Webb Road, London, SE3 7PL. DoB: February 1965, British

Director - Alastair James Harris-cartwright. Address: 3 Riverside Court Pierhead Lock, 418 Manchester Road, London, E14 3FB. DoB: September 1979, British

Director - Robert David Grant. Address: 66 Cheltenham Road, London, SE15 3AQ. DoB: August 1953, British

Director - Joann Semlyen. Address: 10a Penwith Road, London, SW18 4QF. DoB: March 1967, British

Secretary - Gary Punt. Address: 148 Park Road, London, W4 3HP. DoB: September 1978, British

Director - Maggie Turner. Address: 126d Shooters Hill, London, SE3 8RN. DoB: July 1945, British

Director - Sarah Johnson. Address: 51 Felday Road, London, SE13 7HQ. DoB: November 1966, British

Director - Andrew Miles Whitingham. Address: 173 Shakespeare Road, London, SE24 0PY. DoB: April 1966, British

Director - Liam O'dell. Address: 615 Manchester Road, London, E14 3NU. DoB: January 1976, Australian

Director - Iain Watson. Address: 7 Heritage Curt, Trundleys Road, London, SE8 5JX. DoB: October 1968, British

Director - Dale Cooper. Address: 55 Becmead Avenue, London, SW16 1UJ. DoB: April 1973, British

Director - Alun Jones. Address: 6 Meadowcourt Road, Blackheath, London, SE3 9DY. DoB: April 1971, British

Secretary - Gary Punt. Address: 148 Park Road, London, W4 3HP. DoB: September 1978, British

Director - Jennifer Stewart. Address: 33 Saint Johns Terrace, Plumstead Common, London, SE18 7RT. DoB: August 1975, British

Secretary - Karen Michelle Angus. Address: 8a Norfolk Place, Paddington, London, W2 1QL. DoB: January 1978, British

Director - Lorraine Trenchard. Address: 72 Glenkerry House, Burcham Street Poplar, London, E14 0SL. DoB: February 1958, British

Director - Simon Brammer. Address: The Woodlands, London, SE13 6TX. DoB: September 1971, British

Director - Barbara Lopko. Address: 18 Old Park Avenue, London, SW12 8RH. DoB: March 1957, British

Director - Gary Punt. Address: 148 Park Road, London, W4 3HP. DoB: September 1978, British

Director - Surinder Shergill. Address: 2 Fairview, Erith, Kent, DA8 2PR. DoB: April 1969, British

Director - Andrew Beckingham. Address: 21 Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: April 1954, British

Director - Fiona Love Roberts. Address: 14 Carnbrook Road, Kidbrooke, London, SE3 8AE. DoB: March 1960, British

Director - Karen Michelle Angus. Address: 8a Norfolk Place, Paddington, London, W2 1QL. DoB: January 1978, British

Director - Nicholas Tiernan. Address: 19a Bradgate Road, Catford, London, SE6 4TT. DoB: November 1971, British

Director - Victor Abah. Address: 50 Mellison Road, Tooting, London, SW17 9AY. DoB: April 1976, British

Secretary - Clive Boyd. Address: 3 Whitecastle Mansions, Wakemans Hill Avenue, London, NW9 0UX. DoB:

Director - Jadzia Kruklinski. Address: 96 Hessel Road, London, W13 9ET. DoB: August 1953, British

Director - Alison Kaye. Address: Flat 3, 22 Manor Avenue, London, SE4 1PD. DoB: December 1961, British

Director - Michael Whitmore. Address: 17 Fearon Street, London, SE10 0RS. DoB: September 1971, British

Director - Ceri Goddard. Address: 16 Keogh Road, London, E15 4NR. DoB: September 1971, British

Director - Simon Galczynski. Address: Ground Floor, 16 Blashford Street, London, SE13 6UA. DoB: February 1973, British

Director - Andrew John Broadley. Address: 26 Combedale Road, London, SE10 0LG. DoB: November 1956, British

Director - Clive Thomas Boyd. Address: 131b Wembley Park Drive, Wembley, Middlesex, HA9 8HQ. DoB: December 1961, British

Director - Christopher John Longden. Address: 167 Chandlers Drive, Erith, Kent, DA8 1LW. DoB: November 1972, British

Director - Simon Paul Gregor. Address: 4 Luther Close, Edgware, Middlesex, HA8 8YY. DoB: March 1975, British

Secretary - Jim Glennon. Address: 356 Coldharbour Lane, Brixton, London, SW9 8PL. DoB: November 1960, British

Director - Shelley Marina Pocock. Address: 20 Harcourt Road, Bexleyheath, Kent, DA6 8AQ. DoB: March 1972, British

Director - Jo Royhill David. Address: 23 Whateley Road, East Dulwich, London, SE22 9DA. DoB: December 1959, British

Director - Julian Roy Beardmore. Address: 72 Gransden House, Bowditch, London, SE8 3QL. DoB: March 1958, British

Director - Nic Alderson. Address: 30a Henslowe Road, East Dulwich, London, SE22 0AP. DoB: May 1972, British

Director - Frances Bird. Address: 46 Veda Road, Ladywell, London, SE13 7JF. DoB: March 1967, New Zealander

Director - Jim Glennon. Address: 356 Coldharbour Lane, Brixton, London, SW9 8PL. DoB: November 1960, British

Director - Patricia Ann Gonsalves. Address: 73 Priolo Road, Charlton, London, SE7 7PX. DoB: June 1953, British

Director - Marilyn Major. Address: 70 Roydene Road, Plumstead, London, SE18 1QA. DoB: March 1955, British

Director - Bo Nowak. Address: 19 Maitland House, Bishops Way, London, E2 9HT. DoB: April 1966, British

Director - Patricia Ann Gonsalves. Address: 73 Priolo Road, Charlton, London, SE7 7PX. DoB: June 1953, British

Director - Aidan Vaughan. Address: 451 Devon Mansions, Tooley Street, London, SE1 2XJ. DoB: June 1966, Irish

Director - Anthony Richard Clarke. Address: 22 St Johns Vale, St Johns, Deptford, SE8 4EN. DoB: July 1955, English

Director - John Michael Cockett. Address: 36 Couthurst Road, Blackheath, London, SE3 8TW. DoB: July 1937, British

Director - Gee Riley. Address: 7a Cedar Court, Holly Street, London, E8 3NE. DoB: December 1965, English

Director - Nicola Alderson. Address: Basement Flat, 104 Erlanger Road, London, SE14 5TH. DoB: May 1972, English

Director - Bob Melinda Jane Suzanne Manickam. Address: 78 Footscray Road, Eltham, London, SE9 2SU. DoB: October 1971, British

Director - Katherine Anne Sarah Baker. Address: 136 Church Walk, London, N16 8QQ. DoB: February 1970, British

Director - Julian Roy Beardmore. Address: 72 Gransden House, Bowditch, London, SE8 3QL. DoB: March 1958, British

Secretary - Julian Vincent Hows. Address: 64 Shakespeare Road, London, SE24 0JZ. DoB: n\a, British

Director - Jonathan Roy Hill David. Address: 7 Old School Building, St Clements Yard East Dulwich, London, SE22 9HP. DoB: December 1959, British

Director - Rachel House. Address: 23 Whateley Road, East Dulwich, London, SE22 9DA. DoB: September 1995, British

Director - Taron Kumar Panweja. Address: 6 Matham Grove, London, SE22 8PN. DoB: December 1970, British

Secretary - Richard Mark Sumner. Address: 30 Felton House, Ryon Close Kidbrooke, London, SE3 9YN. DoB:

Director - Doctor Roderick William Shelton. Address: 260d New Cross Road, London, SE14 5PL. DoB: November 1961, British

Director - Petra Cunningham. Address: 21 Belson Road, Woolwich, London, SE18 5PU. DoB: November 1968, British

Director - Paul Hanton. Address: 4 Mayflower Close, South Ockendon, Essex, RM15 6HY. DoB: December 1962, British

Director - Robert Shollom Wain. Address: 33 Bingham Point, Wilmount Street Woolwich, London, SE18 6RJ. DoB: August 1962, British

Director - Sarah Fraser. Address: 230 Dumbarton Court, Brixton Hill, London, SW2 5LS. DoB: August 1957, British

Director - Mark Thomas Mcnestry. Address: 154 Oldfield Grove, London, SE16 2NE. DoB: March 1964, British

Director - Caz Lack. Address: 38 The Chase, Chatham, Kent, ME4 6UP. DoB: September 1960, British

Secretary - Keith James Trotman. Address: 71 Aragon Tower, London, SE8 3AJ. DoB:

Director - Jacqueline Mary Evaristo. Address: 63 Bertrand Way, London, SE28 8LN. DoB: October 1933, British

Director - Christine Cramer. Address: 7 Congo Road, Plumstead, London, SE18 1TF. DoB: August 1967, British

Director - Sandra Mary Hetherington. Address: 5 Donaldson Road, Shooters Hill, London, SE18 3JZ. DoB: October 1946, British

Director - Louise Alger. Address: 25 Fen Grove, Sidcup, Kent, DA15 8QG. DoB: November 1970, British

Jobs in Metro Centre Ltd, vacancies. Career and training on Metro Centre Ltd, practic

Now Metro Centre Ltd have no open offers. Look for open vacancies in other companies

  • Administrative Secretary (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Planning, Governance and Compliance Division

    Salary: £20,989 to £24,285 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Funded MRes Studentship: Investigating a Novel Approach to Native Oyster Production and Associated Ecosystem Services (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Marine Biology

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Ocean Sciences

  • Executive Assistant to the AHRC Heritage Priority Area Leadership Fellow (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Archaeology

    Salary: £34,056 to £35,938 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Assistant Librarian- Information Services (0.6 FTE) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Library & Archives Service

    Salary: £33,567 to £38,533 (pro rata) inclusive per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Associate to develop computational tools to simulate corrosion at the atomic scale (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials, Faculty of Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

  • Events Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £28,154 to £32,042 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Graduate Advisor (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £22,077.27 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Chair in Combinatorics (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Mathematics

    Salary: Competitive package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Associate, Optimal Control of Trapped Ions (Experimental) (London)

    Region: London

    Company: Imperial College London

    Department: Quantum Optics and Laser Science Group

    Salary: £36,800 to £44,220 per annum*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Cleaner (Langford) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Site Services

    Salary: £16,342 to £16,983 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Faculty Position in Structural Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Other Engineering

  • Lecturer in Forensic Linguistics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Linguistics and English Language

    Salary: £33,943 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

Responds for Metro Centre Ltd on Facebook, comments in social nerworks

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

Location Metro Centre Ltd on Google maps

Other similar companies of The United Kingdom as Metro Centre Ltd: Biomet Uk Healthcare Limited | Coalville Carers Limited | Care As You Like It Ltd | Dream Espana Uk Limited | Serincourt Limited

Metro Centre Ltd has been in the business for at least twenty four years. Started with Registered No. 02716101 in the year 1992-05-19, the firm is registered at 141 Greenwich High Road, London SE10 8JA. The company's listed name change from Greenwich Lesbian And Gay Centre to Metro Centre Ltd came in 1994-09-05. This company declared SIC number is 86900 and has the NACE code: Other human health activities. Metro Centre Limited filed its account information up until 2015-03-31. The company's most recent annual return information was filed on 2016-06-09. It's been 24 years for Metro Centre Limited in this field of business, it is not planning to stop growing and is very inspiring for many.

1 transaction have been registered in 2014 with a sum total of £3,212. In 2013 there was a similar number of transactions (exactly 3) that added up to £18,323.

Ena Margaret Fry, Gwen Bryan, Caroline Pillay and 5 other directors who might be found below are registered as the company's directors and have been managing the firm since May 2016.

Metro Centre Ltd is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 141 Greenwich High Road SE10 8JA London. Metro Centre Ltd was registered on 1992-05-19. 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 - 254,000 GBP, sales per year - more 390,000 GBP. Metro Centre Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Metro Centre Ltd is Human health and social work activities, including 6 other directions. Director of Metro Centre Ltd is Ena Margaret Fry, which was registered at Greenwich High Road, London, SE10 8JA. Products made in Metro Centre Ltd were not found. This corporation was registered on 1992-05-19 and was issued with the Register number 02716101 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 Centre Ltd, open vacancies, location of Metro Centre Ltd 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

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