Centre For Engineering And Manufacturing Excellence Ltd

All UK companiesReal estate activitiesCentre For Engineering And Manufacturing Excellence Ltd

Other letting and operating of own or leased real estate

Other research and experimental development on natural sciences and engineering

Technical and vocational secondary education

Centre For Engineering And Manufacturing Excellence Ltd contacts: address, phone, fax, email, website, shedule

Address: Ceme Campus Marsh Way RM13 8EU Rainham

Phone: +44-1306 2331542

Fax: +44-1306 2331542

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Centre For Engineering And Manufacturing Excellence Ltd"? - send email to us!

Centre For Engineering And Manufacturing Excellence Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Centre For Engineering And Manufacturing Excellence Ltd.

Registration data Centre For Engineering And Manufacturing Excellence Ltd

Register date: 2001-06-21

Register number: 04238862

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

Get full report form global database UK for Centre For Engineering And Manufacturing Excellence Ltd

Owner, director, manager of Centre For Engineering And Manufacturing Excellence Ltd

Rachel Hadley Director. Address: Eagle Way, Great Warley, Brentwood, Essex, CM13 3BW, England. DoB: April 1975, British

Wijayaweera Appuhamilage Pitumpe Director. Address: Almack Road, London, E5 0RL, England. DoB: March 1962, British

Professor Michael Peter Caine Director. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU, United Kingdom. DoB: January 1972, British

Harjeet Singh Sadheura Secretary. Address: Ceme Campus, Marsh Way, Rainham, Essex, RM13 8EU. DoB:

Harjeet Singh Sadheura Director. Address: Ceme Campus, Marsh Way, Rainham, Essex, RM13 8EU. DoB: September 1959, British

Judith Jane Armitt Director. Address: Stonehorse Lane, Rochester, Kent, ME3 8DA, United Kingdom. DoB: September 1953, British

Martin Tilston Broadhurst Director. Address: Ceme Campus, Marsh Way, Rainham, Essex, RM13 8EU. DoB: August 1953, British

Geoffrey Simon Richman Director. Address: Tile House, Borehamwood, Hertfordshire, WD6 4AS. DoB: March 1966, British

Dr Keyvan Mehdi Djamarani Director. Address: Millfields, 20 Mill Lane, Croughton, Northamptonshire, NN13 5LU. DoB: October 1961, British

Mark Peter Williams Director. Address: Ceme Campus, Marsh Way, Rainham, Essex, RM13 8EU. DoB: October 1964, British

Surinder Kumar Birdi Director. Address: Ceme Campus, Marsh Way, Rainham, Essex, RM13 8EU. DoB: March 1971, British

Maria Thompson Director. Address: Ardeign Green Road, Hornchurch, Great Britain. DoB: April 1956, British

Wijayaweera Appuhamilage Pitumpe Director. Address: Almack Road, London, E5 0RL, United Kingdom. DoB: March 1962, British

Stephen Robert Evison Director. Address: Ford Motor Company, Eagle Way Great Warley, Brentwood, Essex, CM13 3BW, England. DoB: March 1969, Uk

Dr Susan Julia Priest Director. Address: County Hall, Chelmsford, CM1 1QH, United Kingdom. DoB: May 1969, British

Maria Thompson Director. Address: Ardleigh Green Road, Hornchurch, Essex, RM11 2LL, United Kingdom. DoB: April 1956, British

Catherine Ann Walsh Director. Address: Providence Square, London, SE1 2ED, United Kingdom. DoB: June 1952, British

Noel Paul Otley Director. Address: Further & Higher Education, Ardleigh Green Road, Hornchurch, Essex, RM11 2LL, United Kingdom. DoB: n\a, British

Andrew Blake-herbert Director. Address: Main Road, Romford, London, RM1 3BD, United Kingdom. DoB: June 1970, British

Catherine Ann Walsh Director. Address: Providence Square, Jacobs Island, London, SE1 2ED, United Kingdom. DoB: June 1952, British

Noel Paul Otley Director. Address: 233 Priests Lane, Shenfield, Brentwood, Essex, CM15 8LE. DoB: n\a, British

Catherine Ann Walsh Director. Address: Providence Square, Jacobs Island, London, SE1 2ED. DoB: June 1952, British

Jennifer Dawn Ball Director. Address: 52 Passingham Avenue, Billericay, Essex, CM11 2TD. DoB: April 1974, British

Edward Robert Parker Director. Address: 20 Strongbow Road, London, SE9 1DT. DoB: October 1943, British

Felipe Gonzalez Erroz Director. Address: 53 Compayne Gardens, London, NW6 3DB. DoB: July 1964, Spanish

Donya Gill Urwin Director. Address: Plough Cottage, Station Road, South Cerney, Cirencester, Gloucestershire, GL7 5UE. DoB: April 1960, British

Noel Paul Otley Director. Address: 233 Priests Lane, Shenfield, Brentwood, Essex, CM15 8LE. DoB: n\a, British

Michael John White Director. Address: 4 Rosemary Avenue, Romford, Essex, RM1 4HB. DoB: August 1960, British

Johannes Martin Dietrich Eberhart Graf Saurma Jeltsch Director. Address: 34 Chester Avenue, Cranham, Essex, RM14 3JL. DoB: February 1971, German

Alan Philip Calder Director. Address: 66 Silver Street, Ely, Cambridgeshire, CB7 4JB. DoB: February 1957, Uk

Edward Robert Parker Director. Address: 20 Strongbow Road, London, SE9 1DT. DoB: October 1943, British

Christopher John Backhouse Director. Address: 14 Mabel Grove, West Bridgford, Nottingham, Nottinghamshire, NG2 5GT. DoB: September 1953, British

Stephen Evans Director. Address: 16 Smith Close, London, SE16 5PB. DoB: February 1950, British

Paul Duncan Mccann Director. Address: 30 Tor Bryan, Ingatestone, Essex, CM4 9LZ. DoB: August 1952, English

Raymond Collin Rankmore Director. Address: Pembroke Cottage Middle Street, Elton, Peterborough, Cambridgeshire, PE8 6RA. DoB: February 1943, British

Robert Mark Blenkinsop Director. Address: 73 Wellington Road, Wanstead, London, E11 2AS. DoB: September 1965, British

Eric Raymond Harris Director. Address: 23 Lancaster Drive, Hornchurch, Essex, RM12 5TA. DoB: January 1948, British

Paul Duncan Mccann Secretary. Address: 30 Tor Bryan, Ingatestone, Essex, CM4 9LZ. DoB: August 1952, English

Donya Gill Urwin Director. Address: Plough Cottage, Station Road, South Cerney, Cirencester, Gloucestershire, GL7 5UE. DoB: April 1960, British

David Kinzett Secretary. Address: 100 Kestrel Grove, Rayleigh, Essex, SS6 9TX. DoB:

Jon Cruddas Director. Address: 143 Rowdowns Road, Dagenham, Essex, RM9 6NH. DoB: April 1962, British

Paul Vincent Smith Director. Address: Bakers Lodge, New Road, Shenley, Hertfordshire, WD7 9DZ. DoB: June 1957, British

Finchis Limited Secretary. Address: 20 Frances Green, Chelmsford, Essex, CM1 6EG. DoB:

Robert Chisholm Secretary. Address: 20 Frances Green, Chelmsford, Essex, CM1 6EG. DoB:

Paul Roger Kiernan Director. Address: 189 Woodman Road, Brentwood, Essex, CM14 5AJ. DoB: November 1965, British

Tarsame Singh Director. Address: 51 Cowdray Way, Elm Park, Hornchurch, Essex, RM12 4AX. DoB: April 1944, British

John Biggs Director. Address: 7 Louisa Gardens, London, E1 4NG. DoB: November 1957, British

Edward Robert Parker Director. Address: 20 Strongbow Road, London, SE9 1DT. DoB: October 1943, British

Michael John Harvey Director. Address: Grasmere Cottage, Church Road Ramsden Bellhouse, Billericay, Essex, CM11 1RH. DoB: November 1946, British

Sean Mcilveen Director. Address: Blackmore House, Woodhill Road, Danbury, Chelmsford, Essex, CM3 4DY. DoB: April 1967, British

Robert Chisholm Director. Address: 3 Montagu Gardens, Chelmsford, Essex, CM1 6EB. DoB: December 1949, British

Noel Paul Otley Director. Address: 25 Kilworth Avenue, Shenfield, Brentwood, Essex, CM15 8PS. DoB: n\a, British

Mark Adrian Jones Secretary. Address: 18 Poplar Close, South Ockendon, Essex, RM15 6TU. DoB: n\a, British

John David Makepeace Director. Address: 33 Serpentine Road, Sevenoaks, Kent, TN13 3XR. DoB: April 1947, British

Timothy Ifor Williams Director. Address: 18 Gwaunmiskin Road, Beddau, Rhondda Cynon Taff, Mid Glamorgan, CF38 2AU. DoB: June 1957, British

Jobs in Centre For Engineering And Manufacturing Excellence Ltd vacancies. Career and practice on Centre For Engineering And Manufacturing Excellence Ltd. Working and traineeship

Fabricator. From GBP 2500

Tester. From GBP 2500

Fabricator. From GBP 2400

Electrical Supervisor. From GBP 2400

Cleaner. From GBP 1000

Responds for Centre For Engineering And Manufacturing Excellence Ltd on FaceBook

Read more comments for Centre For Engineering And Manufacturing Excellence Ltd. Leave a respond Centre For Engineering And Manufacturing Excellence Ltd in social networks. Centre For Engineering And Manufacturing Excellence Ltd on Facebook and Google+, LinkedIn, MySpace

Address Centre For Engineering And Manufacturing Excellence Ltd on google map

Centre For Engineering And Manufacturing Excellence Ltd with the registration number 04238862 has been in this business field for fifteen years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Ceme Campus, Marsh Way in Rainham and its area code is RM13 8EU. Launched as Centre Of Excellence For Manufacturing And Engineering, the firm used the name up till 2002, when it was changed to Centre For Engineering And Manufacturing Excellence Ltd. The company is classified under the NACe and SiC code 68209 which means Other letting and operating of own or leased real estate. The latest filings were submitted for the period up to 2015-12-31 and the most recent annual return was released on 2015-07-23. It's been 15 years for Centre For Engineering And Manufacturing Excellence Limited in this field of business, it is still strong and is an example for it's competition.

The company started working as a charity on Wed, 30th Dec 2009. It is registered under charity number 1133396. The geographic range of the company's area of benefit is the boroughs of tower hamlets, hackney, newham, greenwich, bexley, barking & dagenham, havering, thurrock, waltham forest, redbridge, lewisham, enfield, haringay and dartford.. They provide aid in Thurrock, Barking And Dagenham and Havering. The charity's trustees committee consists of ten members: Chris Backhouse, Martin Saurma-Jeltsch, Bill Williams, Dr Keyvan Djamarani and Martin Broadhurst, to name a few of them. In terms of the charity's financial situation, their best year was 2010 when they raised 4,383,652 pounds and they spent 5,042,866 pounds. Centre For Engineering And Manufacturing Excellence Limited engages in training and education, the problems of unemployment and economic and community development , poverty prevention or relief. It strives to help children or youth, the whole humanity, young people or children. It tries to help the above recipients by providing various services, providing advocacy and counselling services and providing buildings, open spaces and facilities. In order to know something more about the firm's activity, mail them on the following e-mail [email protected] or visit their website.

As stated, the company was founded in June 21, 2001 and has been run by fourty nine directors, and out of them nine (Rachel Hadley, Wijayaweera Appuhamilage Pitumpe, Professor Michael Peter Caine and 6 others listed below) are still a part of the company. To help the directors in their tasks, since November 2013 the following company has been making use of Harjeet Singh Sadheura, who's been responsible for ensuring efficient administration of the company.