The Emerald Centre
Activities of other membership organizations n.e.c.
The Emerald Centre contacts: address, phone, fax, email, website, shedule
Address: The Emerald Centre Gipsy Lane LE5 0TB Leicester
Phone: 0116 276 7955/0116 248 9530
Fax: 0116 276 7955/0116 248 9530
Email: [email protected]
Website: www.emeraldcentre.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Emerald Centre"? - send email to us!
Registration data The Emerald Centre
Register date: 2006-12-13
Register number: 06028027
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for The Emerald CentreOwner, director, manager of The Emerald Centre
Stephen Ashley Director. Address: Gipsy Lane, Leicester, Leicestershire, LE5 0TB. DoB: July 1966, British
Robert Berryman Director. Address: Gipsy Lane, Leicester, Leicestershire, LE5 0TB. DoB: August 1972, British
Teresa Spilsbury Director. Address: Grampian Close, Leicester, LE2 6RH, England. DoB: April 1966, British
Kayley Galway Director. Address: Gipsy Lane, Leicester, Leicestershire, LE5 0TB. DoB: July 1964, British
Chris Murphy Director. Address: Gipsy Lane, Leicester, Leicestershire, LE5 0TB. DoB: December 1936, Irish
Monsignor John Francis Lally Director. Address: Gipsy Lane, Leicester, Leicestershire, LE5 0TB. DoB: June 1943, Irish
Sharon Rossington Director. Address: Gipsy Lane, Leicester, Leicestershire, LE5 0TB. DoB: December 1960, English
Brendan Patrick Grady Director. Address: Dominion Road, Glenfield, Leicester, Leicestershire, LE3 8FA, England. DoB: June 1961, Irish
Laurence Patrick Clarke Director. Address: 6 Ridgemere Close, Syston, Leicester, Leicestershire, LE7 2ZR. DoB: n\a, British
Michael Thomas Walker Director. Address: 18 Monks Crescent, Nr Thurcaston, Leicester, Leicestershire, LE4 2WA. DoB: September 1969, Irish
Noel Charles Joseph Melvin Director. Address: 90 Westcotes Drive, Leicester, Leicestershire, LE3 0QS. DoB: December 1959, British
Keith Smith Director. Address: Gipsy Lane, Leicester, Leicestershire, LE5 0TB. DoB: December 1942, British
Mike Keen Director. Address: Gipsy Lane, Leicester, Leicestershire, LE5 0TB. DoB: June 1955, British
Gunvant Keshanbhai Patel Director. Address: Dundonald Road, Leicester, Leicestershire, LE4 5GD. DoB: February 1942, Hindu
Kathleen Burden Director. Address: Clevedon Crescent, Leicester, Leicestershire, LE4 9BT. DoB: September 1949, Irish
Reverand Mark Anthony Pasimupindu Director. Address: Gipsy Lane, Leicester, Leicestershire, LE4 7BZ. DoB: May 1963, Zimbabwe
David Kelly Director. Address: 94 Essex Road, Leicester, Leicestershire, LE4 9EG. DoB: October 1934, British
Patrick Mccullough Director. Address: Exton Road, Leicester, Leicestershire, LE5 4AF. DoB: February 1952, British
Joanna Dooher Director. Address: 14 Exton Road, Leicester, Leicestershire, LE5 4AF. DoB: November 1957, British
Anthony Christopher Cusack Director. Address: 19 Old Church Street, Leicester, Leicestershire, LE2 8ND. DoB: November 1960, British
Monsignor John Francis Lally Director. Address: Sacred Heart Presbytery, 25 Mere Road, Leicester, Leicestershire, LE5 3HS. DoB: June 1943, Irish
David Kelly Director. Address: 94 Essex Road, Leicester, Leicestershire, LE4 9EG. DoB: October 1934, British
Stanley William Thomas Broadley Director. Address: 422 Gipsy Lane, Leicester, Leicestershire, LE4 9DB. DoB: February 1953, British
Jobs in The Emerald Centre vacancies. Career and practice on The Emerald Centre. Working and traineeship
Controller. From GBP 2700
Project Co-ordinator. From GBP 1400
Tester. From GBP 2300
Plumber. From GBP 2200
Other personal. From GBP 1100
Electrical Supervisor. From GBP 1600
Responds for The Emerald Centre on FaceBook
Read more comments for The Emerald Centre. Leave a respond The Emerald Centre in social networks. The Emerald Centre on Facebook and Google+, LinkedIn, MySpaceAddress The Emerald Centre on google map
Other similar UK companies as The Emerald Centre: Rtfc Consulting Limited | Hopm Co., Ltd | Niteko Ltd | Anglian Home Improvements Limited | The Digital Mix Ltd
The Emerald Centre can be reached at Leicester at The Emerald Centre. Anyone can search for this business by its post code - LE5 0TB. The Emerald Centre's founding dates back to 2006. This company is registered under the number 06028027 and its state is active. This company SIC code is 94990 which means Activities of other membership organizations n.e.c.. The most recent filings were filed up to Tue, 31st Mar 2015 and the most current annual return information was submitted on Sun, 13th Dec 2015. The Emerald Centre has been in this field of business for 10 years.
The company started working as a charity on Tue, 1st May 2007. It works under charity registration number 1119027. The geographic range of the firm's area of benefit is greater humberstone. They operate in Leicestershire. The company's board of trustees consists of eight representatives: Keith Smith, John Lally, Brendan Grady, Noel Melvin and Mick Walker, and others. In terms of the charity's financial statement, their most prosperous period was in 2012 when they earned £321,597 and their expenditures were £312,814. The Emerald Centre concentrates on charitable purposes, the area of arts, heritage, science or culture, the issue of disability. It strives to help the youngest, people of particular ethnic or racial origins, the general public. It provides aid to these recipients by providing various services, acting as a resource body or an umbrella company and providing advocacy, advice or information. In order to find out something more about the charity's activity, call them on the following number 0116 276 7955/0116 248 9530 or go to their official website. In order to find out something more about the charity's activity, mail them on the following e-mail [email protected] or go to their official website.
The information regarding the enterprise's members reveals the existence of eleven directors: Stephen Ashley, Robert Berryman, Teresa Spilsbury and 8 other directors who might be found below who joined the team on 2014-11-07, 2012-11-09 and 2012-06-12.