Empsn Services Limited

All UK companiesPublic administration and defence; compulsory socialEmpsn Services Limited

General public administration activities

Empsn Services Limited contacts: address, phone, fax, email, website, shedule

Address: Eversheds House 70 Great Bridgewater Street M1 5ES Manchester

Phone: +44-1427 4269531

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Empsn Services Limited"? - send email to us!

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

Registration data Empsn Services Limited

Register date: 2006-07-20

Register number: 05882746

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Empsn Services Limited

Owner, director, manager of Empsn Services Limited

Rebecca Cowan Director. Address: 9 Princess Road West, Leicester, LE1 6TH, England. DoB: May 1976, British

Judith Mary Hetherington Smith Director. Address: Newland, Lincoln, Lincolnshire, LN1 1YL. DoB: November 1961, English

Andrew Charles Roberts Director. Address: County Hall, Glenfield, Leicester, LE3 8SW. DoB: March 1959, British

Simon Paul Salmon Director. Address: Sandfield Road, Nottingham, NG7 1QH. DoB: March 1975, British

Michael Ernest Kendall Director. Address: Prospect Court, Courteenhall Road, Blisworth, Northampton, NN7 3DG. DoB: July 1955, British

Michael Ernest Kendall Secretary. Address: Prospect Court, Courteenhall Road, Blisworth, Northampton, NN7 3DG. DoB: July 1955, British

Neil Kitson Director. Address: Bedford Road, Northampton, Northamponshire, NN4 7DD. DoB: August 1957, British

Andy Callow Director. Address: n\a. DoB: February 1972, British

Debbie Leanne Mogg Director. Address: Catmose, Oakham, Rutland, LE15 6HP. DoB: April 1980, British

Mark Leonard Harris Director. Address: County Hall, Northampton, Northamptonshire, NN1 1AN. DoB: April 1963, British

Nigel David Farrow Director. Address: County Hall, Glenfield, Leicester, Leicestershire, LE3 8RF. DoB: February 1952, British

Robert Adrian Dunn Director. Address: Lower Harlestone, Northampton, Northamptonshire, NN7 4JT. DoB: April 1972, British

Stephen Ashton Carpenter Director. Address: The Covers, Harborough Road Clipston, Market Harborough, Leicestershire, LE16 9RT. DoB: August 1949, British

Ivor Mark Nicholson Director. Address: Sir John Robinson Way, Arnold, Nottingham, NG5 6DA. DoB: April 1963, British

Carol Chambers Director. Address: Catmos Street, Oakham, Rutland, LE15 6HP, England. DoB: December 1951, British

Pamela Jill Craig Director. Address: New Walk Centre, Welford Place, Leicester, LE1 6ZG. DoB: February 1966, British

Mark Leonard Harris Director. Address: 32 Priorfields, Ashby-De-La-Zouch, LE65 1EA. DoB: April 1963, British

David Alan Wilson Director. Address: 8 Aviemore Close, Arnold, Nottingham, NG5 8QW. DoB: March 1949, British

Cliff Alan York Director. Address: County Hall, Matlock, Derbyshire, DE4 3AH. DoB: February 1956, British

Isabel Ruth Merrifield Director. Address: Oakcroft, 20 Meeting House Lane, Balsall Common, Coventry, CV7 7FX. DoB: November 1967, British

Graham Feek Director. Address: 293 Oakdale Road, Carlton, Nottingham, NG4 1BP. DoB: February 1970, British

David Stubbs Director. Address: County Offices, Lincoln, LN1 1YS, England. DoB: September 1956, British

Jobs in Empsn Services Limited vacancies. Career and practice on Empsn Services Limited. Working and traineeship

Sorry, now on Empsn Services Limited all vacancies is closed.

Responds for Empsn Services Limited on FaceBook

Read more comments for Empsn Services Limited. Leave a respond Empsn Services Limited in social networks. Empsn Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Empsn Services Limited on google map

Other similar UK companies as Empsn Services Limited: Kingscliffe Day Nursery Limited | Vintage Assets Limited | Oceanside Limited | London Bunka Yochien Limited | Triumph Training & Development Ltd

The enterprise is known as Empsn Services Limited. The company was originally established 10 years ago and was registered with 05882746 as the company registration number. The registered office of the company is located in Manchester. You may find them at Eversheds House, 70 Great Bridgewater Street. This firm is recognized under the name of Empsn Services Limited. It should be noted that this firm also was listed as Embc Procurement up till it was changed 4 years ago. The enterprise principal business activity number is 84110 : General public administration activities. Empsn Services Ltd reported its latest accounts up to 2015-03-31. The firm's most recent annual return information was submitted on 2015-07-20. The enterprise can look back on the successful ten years in this line of business, with a bright future still ahead of them.

With four recruitment advertisements since Thu, 30th Jul 2015, the firm has been relatively active on the employment market. On Tue, 8th Sep 2015, it started seeking new workers for a Marketing and Communications Executive post in Northampton, and on Thu, 30th Jul 2015, for the vacant post of a Sales Support in Northampton. They search for workers on such positions as: Sales and Customer Service and Sales and Customer Services Support. Those employed on these positions may earn min. £15500 and up to £25000 on a yearly basis. More specific information on recruitment and the career opportunity is detailed in particular announcements.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 84 transactions from worth at least 500 pounds each, amounting to £2,133,308 in total. The company also worked with the Rutland County Council (33 transactions worth £159,130 in total) and the Derby City Council (1 transaction worth £864 in total). Empsn Services was the service provided to the Derbyshire County Council Council covering the following areas: Contributions To Supplies & Services, Input Vat and Projects & Activities was also the service provided to the Rutland County Council Council covering the following areas: Services - Professional Fees, Services - Fees And Charges and Network Installation.

Rebecca Cowan, Judith Mary Hetherington Smith, Andrew Charles Roberts and 2 others listed below are registered as the firm's directors and have been doing everything they can to help the company since 2015. In order to maximise its growth, since 2006 the following business has been providing employment to Michael Ernest Kendall, age 61 who's been tasked with ensuring efficient administration of the company.