Emac Limited
Other business support service activities not elsewhere classified
Emac Limited contacts: address, phone, fax, email, website, shedule
Address: 1300 Parkway Whiteley PO15 7AE Fareham
Phone: +44-1546 2908874
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Emac Limited"? - send email to us!
Registration data Emac Limited
Register date: 1996-02-08
Register number: 03158541
Type of company: Private Limited Company
Get full report form global database UK for Emac LimitedOwner, director, manager of Emac Limited
James Liddiard Secretary. Address: 1300 Park Way, Whiteley, Fareham, Hampshire, PO15 7AE, England. DoB:
Jacobus Francke Preyser Director. Address: 1300 Park Way, Whiteley, Fareham, Hampshire, PO15 7AE, England. DoB: November 1956, British
Angela Margaret Barrow Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England. DoB: July 1959, British
Clive James Austin Director. Address: Church Road, Clifton-On-Teme, Worcester, WR6 6DJ, England. DoB: March 1966, British
Madeleine Elizabeth Kennedy Director. Address: Kirkby Road, Barwell, Leicestershire, LE9 8FT, Uk. DoB: September 1965, British
Madeleine Kennedy Secretary. Address: Kirkby Road, Barwell, Leicestershire, LE9 8FT, Uk. DoB:
Peter John Sutton Brooks Director. Address: Crewe Business Park, Crewe, Cheshire, CW1 6GU. DoB: July 1957, British
Michael Andrew Pawson Director. Address: Crewe Business Park, Crewe, Cheshire, CW1 6GU. DoB: April 1961, British
Michael Pawson Secretary. Address: Crewe Business Park, Crewe, Cheshire, CW1 6GU. DoB:
Steve Jackson Director. Address: Crewe Business Park, Crewe, Cheshire, CW1 6GU. DoB: June 1962, British
John Holgate Director. Address: Crewe Business Park, Crewe, Cheshire, CW1 6GU. DoB: February 1957, British
Christopher Chatfield Director. Address: Crewe Business Park, Crewe, Cheshire, CW1 6GU. DoB: March 1961, British
Michael Andrew Pawson Director. Address: Colton Lodge, Meynell Road Colton, Leeds, LS15 9AQ. DoB: April 1961, British
Arran Bangham Director. Address: The Rockeries 114 Mossley Road, Grasscroft, Oldham, OL4 4HA. DoB: March 1968, British
Thomas Charles Brockbank Director. Address: 38 Philips Park Road West, Whitefield, Manchester, M45 7GJ. DoB: June 1953, British
Roy Axon Director. Address: 168 Markland Hill Lane, Bolton, BL1 5PB. DoB: June 1930, British
Arran Bangham Secretary. Address: The Rockeries 114 Mossley Road, Grasscroft, Oldham, OL4 4HA. DoB: March 1968, British
William Andrew Tyldsley Director. Address: Hermosa, Troutbeck Close Hawkshaw, Bury, Greater Manchester, BL8 4LJ. DoB: September 1946, British
Dennis Studholme Director. Address: 15 Highland Road, Bromley Cross, Bolton, Lancashire, BL7 9NL. DoB: December 1949, English
Michael Andrew Pawson Director. Address: 14 Laurence Court, Woodlesford, Leeds, West Yorkshire, LS26 8QY. DoB: April 1962, British
William Magee Director. Address: 78 New Hall Lane, Heaton, Bolton, Lancashire, BL1 5HQ. DoB: May 1945, British
Michael Smyth Director. Address: Crewe Business Park, Crewe, Cheshire, CW1 6GU. DoB: January 1939, British
Jobs in Emac Limited vacancies. Career and practice on Emac Limited. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for Emac Limited on FaceBook
Read more comments for Emac Limited. Leave a respond Emac Limited in social networks. Emac Limited on Facebook and Google+, LinkedIn, MySpaceAddress Emac Limited on google map
Other similar UK companies as Emac Limited: Fbm (uk) Limited | Barnes Fabrications Ltd | Favell Heating Ltd | Freshbrook Plumbing And Heating Limited | Coastal Construction Limited
Emac Limited 's been in the United Kingdom for at least 20 years. Registered under the number 03158541 in the year 1996-02-08, the firm is based at 1300 Parkway, Fareham PO15 7AE. The firm present name is Emac Limited. This company former clients may know it also as Emac (mbi), which was used up till 1997-05-28. This company principal business activity number is 82990 , that means Other business support service activities not elsewhere classified. The company's most recent records were submitted for the period up to 30th September 2015 and the most current annual return information was released on 31st May 2016. Twenty years of presence on the market comes to full flow with Emac Ltd as they managed to keep their clients happy throughout their long history.
Having 16 job announcements since 14th August 2014, the enterprise has been one of the most active ones on the employment market. Recently, it was looking for new employees in Crewe. They tend to offer full time jobs under Temporary contract mode. They hire candidates on such posts as for instance: Project Manager, Reconciliation Assistant and Dealer Support Advisor. Out of the offered jobs, the best paid offer is Call Centre - Sales Agent in Crewe with £15000 on an annual basis. More details concerning recruitment and the career opportunity can be found in particular job offers.
The company's trademark number is UK00003047036. They applied to register it on 16th March 2014 and it was printed in the journal number 2014-018. The company's Intellectual Property Office representative is graham filmer.
As mentioned in this specific firm's employees directory, since 2014-12-03 there have been two directors: Jacobus Francke Preyser and Angela Margaret Barrow. In addition, the director's responsibilities are constantly supported by a secretary - James Liddiard, from who joined the following company in 2014.