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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Metro Centre Ltd"? - Send email to us!
Registration data Metro Centre Ltd
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, MySpaceLocation 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