Broadcast Journalism Training Council

All companies of The UKInformation and communicationBroadcast Journalism Training Council

Television programming and broadcasting activities

Contacts of Broadcast Journalism Training Council: address, phone, fax, email, website, working hours

Address: P O Box 1295 20 Station Road SL9 8EL Gerrards Cross

Phone: 07796951620 07796951620

Fax: 07796951620 07796951620

Email: [email protected]

Website:

Schedule:

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

Broadcast Journalism Training Council detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Broadcast Journalism Training Council.

Registration data Broadcast Journalism Training Council

Register date: 1996-11-25
Register number: 03283252
Capital: 142,000 GBP
Sales per year: Less 827,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Broadcast Journalism Training Council

Addition activities kind of Broadcast Journalism Training Council

306914. Rubber automotive products
514900. Groceries and related products, nec
20999905. Carob processing
28510106. Paints, waterproof
39499910. Shuffleboards and shuffleboard equipment
39539907. Stencil machines (marking devices)
59610403. Stamps, mail order
87319900. Commercial physical research, nec
87420300. Marketing consulting services

Owner, director, manager of Broadcast Journalism Training Council

Director - Peter Thomas Parker. Address: Queensbridge Road, London, E8 3NH, England. DoB: February 1971, British

Director - Nicole Simone Diane Hay. Address: Mcleod Road, London, SE2 0BS, England. DoB: March 1979, British And French

Director - Lisa Jan Hardisty. Address: The Riding, Newcastle Upon Tyne, NE3 4LQ, United Kingdom. DoB: July 1974, British

Director - Richard Horsman. Address: Well Lane, Rawdon, Leeds, LS19 6DU, England. DoB: April 1959, British

Director - Nimesh Devendra Joshi. Address: Herschell Street, Leicester, LE2 1LD, England. DoB: April 1986, British

Director - Katherine Stewart. Address: Grasmere Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8PS, England. DoB: March 1969, British

Director - Catherine Helen Rosemary Theodora Matilda Smith. Address: Main Road, Biddenham, Bedford, MK40 4BE, England. DoB: March 1963, British

Secretary - Helen Lucinda Hurd. Address: East Hill, London, SW18 2HF, England. DoB:

Director - Ralph Mitchell Bernard. Address: Cross Lane, Marlborough, Wiltshire, SN8 1JZ, England. DoB: February 1954, British

Director - James Robert Porter. Address: Tilford Road, Rushmoor, Farnham, Surrey, GU10 2EN, United Kingdom. DoB: November 1967, British

Director - Shirley Anna Lewis. Address: New Platt Lane, Goostrey, Crewe, CW4 8NJ, United Kingdom. DoB: July 1956, British

Director - Christopher Graham Wheal. Address: Overcliff Road, London, SE13 7UB, United Kingdom. DoB: December 1965, British

Director - Caroline Louise Bamfield. Address: Burntwood Lane, London, SW17 0JZ. DoB: March 1960, British

Director - Karen Fowler-watt. Address: Bryanston, Blandford, Dorset, DT11 0PS. DoB: February 1963, British

Director - Diane Kemp. Address: Mary Vale Road, Birmingham, West Midlands, B30 2DN. DoB: August 1960, British

Director - Robin Pieter Elias. Address: Harrow Road West, Dorking, Surrey, RH4 3BA. DoB: December 1953, British

Director - John Robert Barsby. Address: 314/320 Grays Inn Road, London, WC1X 8DP. DoB: August 1945, British

Director - Suzanne Gaynor Butcher. Address: Fauconberg Road, London, W4 3JU, England. DoB: April 1971, British

Secretary - Suzanne Gaynor Butcher. Address: Fauconberg Road, London, W4 3JU, England. DoB:

Director - Victoria Margaret Taylor. Address: Park Road, London, W4 3HL, England. DoB: March 1962, British

Director - David Christopher Betts. Address: Greenford Avenue, London, W7 3QT, England. DoB: October 1965, British

Director - Julie Elizabeth Hadwin. Address: Lavington Road, London, W13 9LS, England. DoB: September 1956, British

Director - Nicholas Andrew Myers. Address: Richmond Road, Worthing, West Sussex, BN11 4AQ, England. DoB: August 1949, British

Director - Louisa Compton. Address: Ridgway Road, Luton, LU2 7RS, United Kingdom. DoB: December 1976, British

Director - Bhabani Shankar Choudhury. Address: Letchworth Road, Leicester, LE3 6FJ, United Kingdom. DoB: December 1964, British

Director - Robert Anthony Wood. Address: Trovaig, Erskine, Renfrewshire, PA8 7EP, Scotland. DoB: September 1946, British

Director - Doctor Gillian Dianne Mary Ursell. Address: Duchy Villas, Bradford, West Yorkshire, BD9 5NG, United Kingdom. DoB: April 1944, British

Director - Sarah Rowlands. Address: Ford, Leek, Staffordshire, ST13 7RR, United Kingdom. DoB: April 1956, British

Director - Elaine Mary Anderton. Address: Allendale Avenue, Attenborough, Beeston, Nottingham, NG9 6AN, United Kingdom. DoB: May 1960, British

Director - Martin Laurence Campbell. Address: Mill Lane, Sayers Common, Hassocks, West Sussex, BN6 9HN, United Kingdom. DoB: December 1951, British

Secretary - Martyn Roy Hurd. Address: Roy Road, Northwood, Middlesex, HA6 1EQ, United Kingdom. DoB:

Director - Elizabeth Molyneux. Address: Springmeadow Lane, Uppermill, Oldham, OL3 6EP, United Kingdom. DoB: January 1961, British

Director - Christopher William Horrie. Address: Shrewsbury Avenue, London, SW14 8JZ, United Kingdom. DoB: December 1956, British

Director - Colin Mornington Larcombe. Address: Heol Y Deri, Cardiff, CF14 6HJ, United Kingdom. DoB: March 1948, British

Director - James Alexander Rea. Address: Mayor's Road, Altrincham, Cheshire, WA15 9RW, England. DoB: April 1980, British

Director - Nicholas Andrew Myers. Address: Richmond Road, Worthing, West Sussex, BN11 4AQ, England. DoB: August 1949, British

Director - Andrew Bailey. Address: North Street, Clapham, London, SW4 0HJ, England. DoB: October 1974, British

Director - Tamara Abood. Address: Ravensmede Way, Chiswick, London, W4 1TD, England. DoB: August 1970, British

Director - Gary Reginald Hudson. Address: Shipton Drive, Uttoxeter, Staffordshire, ST14 7NJ. DoB: July 1956, British

Director - Andrew Wilson. Address: Ormond Drive, Wells, Somerset, BA5 2SX. DoB: April 1968, British

Director - Leo Devine. Address: 54 Daniell Road, Truro, Cornwall, TR1 2DA. DoB: January 1962, British

Director - Mehdi Raza Hasan. Address: Edson Close, Watford, Herts, WD25 7BX. DoB: July 1979, British

Director - Julie Ann Barton. Address: 7 Squires Court, Beddau, Pontypridd, Mid Glamorgan, CF38 2JY. DoB: September 1958, British

Director - Mark Roberts. Address: 44 Clavering Avenue, Barnes, London, SW13 8DY. DoB: January 1972, British

Director - Lloyd Charles Watson. Address: 5 Alzey Gardens, Harpenden, Hertfordshire, AL5 5SZ. DoB: May 1959, British

Director - Kate O'connor. Address: 36 Gomer Place, Teddington, Middlesex, TW11 9AR. DoB: March 1961, British

Director - Marie Kinsey. Address: 93 Hangingwater Road, Sheffield, South Yorkshire, S11 7ER. DoB: February 1956, British

Director - Jaldeep Katwala. Address: 15 Cull Close, Poole, Dorset, BH12 5EG. DoB: April 1959, British

Director - David Dunkley Gyimah. Address: 25 Braemar Avenue, Thornton Heath, CR7 7RJ. DoB: April 1963, British

Director - Rob Kirk. Address: 10 The Ridgeway, Kenton, Middlesex, HA3 0LL. DoB: May 1947, British

Director - Richard Horsman. Address: Robin Hill, Well Lane Rawdon, Leeds, West Yorkshire, LS19 6DU. DoB: April 1959, British

Director - John Andrew Boileau. Address: 22 Church Hill, Leamington Spa, Warwickshire, CV32 5AY. DoB: May 1951, British

Director - Jon Godel. Address: 35c The Embankment, Bedford, Bedfordshire, MK40 3PE. DoB: July 1971, British

Director - Alex Gerlis. Address: 3 Hollingbourne Gardens, Ealing, London, W13 8EN. DoB: August 1955, British

Director - William Hendrie Baynes. Address: 39e Westbourne Gardens, London, W2 5NR. DoB: June 1939, British

Director - Diane Kemp. Address: 3 Maple Road, Bournville, Birmingham, West Midlands, B30 2AE. DoB: August 1960, British

Director - James Reginald Latham. Address: 18 Millers Close, Rippingale, Bourne, Lincolnshire, PE10 0TH. DoB: March 1944, British

Director - Doctor Gillian Dianne Mary Ursell. Address: 1 Duchy Villas, Bradford, West Yorkshire, BD9 5NG. DoB: April 1944, British

Director - Mike Ward. Address: 7 Hillcroft, Clayton Le Woods, Chorley, Lancashire, PR6 7EF. DoB: March 1954, British

Director - Susan Jane Wallace. Address: 63 Beacon Bottom, Park Gate, Southampton, Hampshire, SO31 7GQ. DoB: May 1952, Canadian

Director - Ronnie Bergman. Address: 2/2 289 Bilsland Drive, Glasgow, Strathclyde, G20 9RF. DoB: June 1951, British

Director - Richard Dean Bailey. Address: Beechwood, 96 Kings Road, Berkhamsted, Hertfordshire, HP4 3BP. DoB: May 1958, British

Director - Nigel Ross Kay. Address: Mockbeggar Cottage, South Gorley, Fordingbridge, Hampshire, SP6 2PW. DoB: March 1950, British

Director - Philip Rowland Longman. Address: Jackaways Cottage, White House Green, Sulhamstead, Reading, Berkshire, RG7 4EB. DoB: October 1950, British

Director - Jaldeep Katwala. Address: 15 Cull Close, Poole, Dorset, BH12 5EG. DoB: April 1959, British

Director - Kathryn Elizabeth Hurton. Address: 29 The Pastures, Sherburn, Malton, North Yorkshire, YO17 8PT. DoB: August 1972, British

Director - Helen Jane Thomas. Address: Magnolia House Main Street, Newton On Derwent, York, YO41 4DA. DoB: February 1962, British

Director - James Beaman. Address: 2 Malthouse Cottages, Chawton, Alton, Hampshire, GU34 1SH. DoB: May 1949, British

Director - John Pickford. Address: 2 Windmill Close, Denton, Manchester, M34 2EU. DoB: November 1956, British

Director - Robert Wood. Address: 6 Cramond Avenue, Renfrew, PA4 0XG. DoB: September 1946, British

Secretary - William Hendrie Baynes. Address: Flat E 39 Westbourne Gardens, London, W2 5NR. DoB:

Director - Robert Charles Atkins. Address: Flat 2 Fairwater Road, Cardiff, South Glamorgan, CF5 2LD. DoB: May 1943, British

Director - Sarah Elizabeth Fuller. Address: 85 First Avenue, Gillingham, Kent, ME7 2LF. DoB: January 1950, British

Director - Janet Mary Haworth. Address: 6b Annesley Road, Blackheath, London, SE3 0JX. DoB: August 1956, British

Director - Ray Alexander Mooney. Address: 9 Blakeney Road, Beckenham, Kent, BR3 1HD. DoB: February 1954, British

Director - Brian Terence Sheppard. Address: 88 Beauchamp Road, Solihull, West Midlands, B91 2BU. DoB: March 1935, British

Secretary - Gordon Arnold Parker. Address: 188 Lichfield Court, Richmond, Surrey, TW9 1BB. DoB: n\a, British

Director - Heather Purdey. Address: 73 South Knighton Road, Leicester, LE2 3LS. DoB: September 1953, British

Director - Thomas Andrew Beesley. Address: Field House, Owthorpe Lane, Kinoulton, Nottinghamshire, NG12 3EH. DoB: July 1937, British

Director - Martyn Roy Hurd. Address: 7 Roy Road, Northwood, Middlesex, HA6 1EQ. DoB: September 1948, British

Director - Stephen William Harris. Address: 1 Highfield, Twyford, Winchester, Hampshire, SO21 1QR. DoB: n\a, British

Director - Claire Lyle Mcdonald Dalton. Address: 10 Hesley Bar, Thorpe Hesley, Rotherham, South Yorkshire, S61 2PW. DoB: November 1960, British

Director - Rona Christie. Address: Room 128, Broadcasting House, Portland Place, London, W1A 1AA. DoB: July 1946, British

Director - Colin Kenneth Caley. Address: Falmouth College Of Arts Woodlane, Falmouth, Cornwall, TR11 4RA. DoB: July 1943, British

Jobs in Broadcast Journalism Training Council, vacancies. Career and training on Broadcast Journalism Training Council, practic

Now Broadcast Journalism Training Council have no open offers. Look for open vacancies in other companies

  • General Manager, Confirm Centre for Smart Manufacturing (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €84,728 to €112,123
    £78,000.60 to £103,220.43 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Trainee Teacher of Business Studies (Reigate, Surrey)

    Region: Reigate, Surrey

    Company: Reigate College

    Department: N\A

    Salary: £14,394 to £18,181

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Head of Digital Marketing (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £51,423 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer in Digital Media Design (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £40,017 to £50,337 (Inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Design

  • International Admissions Administrator (Fixed-Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Media and Communication

    Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Research and Impact Facilitator - D86160A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • LEE Grants and Funding Officer (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Professional Services

    Salary: £32,548 to £36,613 p.a

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Senior Researcher in Statistical Genetics and Pathogen Dynamics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Big Data Institute

    Salary: £39,324 to £51,260

    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,Genetics,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Senior Lecturer in Accounting & Finance - B84183A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £48,327 to £61,513 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Full, Associate, or Assistant Professor of Political Science (Singapore)

    Region: Singapore

    Company: Singapore Management University

    Department: School of Social Sciences

    Salary: Salary is highly competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • PhD - Quantifying and Alleviating Deep Seated Compaction in Arable Soils (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: AgriFood

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Botany,Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Other Engineering

  • Researcher Position in Artificial Intelligence and Big Data (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: Internationally competitive remuneration

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Broadcast Journalism Training Council on Facebook, comments in social nerworks

Read more comments for Broadcast Journalism Training Council. Leave a comment for Broadcast Journalism Training Council. Profiles of Broadcast Journalism Training Council on Facebook and Google+, LinkedIn, MySpace

Location Broadcast Journalism Training Council on Google maps

Other similar companies of The United Kingdom as Broadcast Journalism Training Council: Aigcomtech It Consultancy Ltd | A J Banham Consultancy Limited | Growing Futures Lincoln Ltd | Swedish Church Services Limited | Synonymous Ltd

Started with Reg No. 03283252 twenty years ago, Broadcast Journalism Training Council is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its active mailing address is P O Box 1295, 20 Station Road Gerrards Cross. This enterprise principal business activity number is 60200 and their NACE code stands for Television programming and broadcasting activities. Its most recent filings were submitted for the period up to 2015-12-31 and the most current annual return information was filed on 2015-11-25. It's been 20 years for Broadcast Journalism Training Council in the field, it is doing well and is an object of envy for many.

The firm started working as a charity on Wednesday 12th February 1997. It operates under charity registration number 1060668. The range of their area of benefit is not defined and it works in many places in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee consists of fourteen members: Ms Diane Kemp, John Robert Barsby, Robin Elias, Ms Caroline Louise Bamfield and Karen Fowler-Watt, to name a few of them. In terms of the charity's financial statement, their best year was 2013 when their income was 131,905 pounds and they spent 109,144 pounds. Broadcast Journalism Training Council concentrates its efforts on training and education and education and training. It strives to improve the situation of young people or children, other voluntary bodies or charities, the whole humanity. It tries to help its recipients by the means of providing various services, acting as an umbrella or a resource body and providing advocacy, advice or information. If you would like to learn anything else about the charity's activity, call them on the following number 07796951620 or visit their official website. If you would like to learn anything else about the charity's activity, mail them on the following e-mail [email protected] or visit their official website.

When it comes to the limited company, a number of director's obligations have been done by Peter Thomas Parker, Nicole Simone Diane Hay, Lisa Jan Hardisty and 13 other members of the Management Board who might be found within the Company Staff section of our website. Out of these sixteen managers, John Robert Barsby has been employed by the limited company the longest, having been a member of the Management Board in November 1996. To find professional help with legal documentation, for the last nearly one month the limited company has been utilizing the expertise of Helen Lucinda Hurd, who's been responsible for ensuring that the Board's meetings are effectively organised.

Broadcast Journalism Training Council is a domestic company, located in Gerrards Cross, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in P O Box 1295 20 Station Road SL9 8EL Gerrards Cross. Broadcast Journalism Training Council was registered on 1996-11-25. 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 - 142,000 GBP, sales per year - less 827,000 GBP. Broadcast Journalism Training Council is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Broadcast Journalism Training Council is Information and communication, including 9 other directions. Director of Broadcast Journalism Training Council is Peter Thomas Parker, which was registered at Queensbridge Road, London, E8 3NH, England. Products made in Broadcast Journalism Training Council were not found. This corporation was registered on 1996-11-25 and was issued with the Register number 03283252 in Gerrards Cross, 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 Broadcast Journalism Training Council, open vacancies, location of Broadcast Journalism Training Council 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 Broadcast Journalism Training Council from yellow pages of The United Kingdom. Find address Broadcast Journalism Training Council, phone, email, website credits, responds, Broadcast Journalism Training Council job and vacancies, contacts finance sectors Broadcast Journalism Training Council