Emfec
Emfec contacts: address, phone, fax, email, website, shedule
Address: Robins Wood House Robins Wood Road, Aspley, NG8 3NH Nottingham
Phone: 0115 8541616
Fax: +44-1322 4456573
Email: [email protected]
Website: www.emfec.co.uk
Shedule:
Incorrect data or we want add more details informations for "Emfec"? - send email to us!
Registration data Emfec
Register date: 1991-08-27
Register number: 02640936
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 EmfecOwner, director, manager of Emfec
John Patrick Yarham Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: November 1973, British
Suzanne Melody Bradley Overton-edwards Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: July 1955, British
Jill Lanning Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: May 1951, British
Mandie Jane Stravino Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: November 1969, British
Linda Rose Houtby Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: January 1966, British
Nigel William Leigh Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: May 1959, British
Dr Mark Dale Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: March 1964, British
Helen Kathryn Richardson Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: August 1966, British
Paul Anthony Eeles Secretary. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB:
John Stuart Allen Director. Address: 6 Swaythling Close, Lincoln, Lincolnshire, LN6 3DD. DoB: February 1949, British
John Patrick Mcnamara Director. Address: Roding Road, Loughton, Essex, IG10 3ED, United Kingdom. DoB: March 1953, Irish
Christopher David Morecroft Director. Address: Nursery Close, Mickleton, Chipping Campden, Gloucestershire, GL55 6TX, United Kingdom. DoB: March 1951, British
Stephen Meir Davies Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: May 1962, British
Haf Margaret Merrifield Director. Address: Robins Wood House, Robins Wood Road, Aspley,, Nottingham, NG8 3NH. DoB: June 1964, British
Paul Wilson Director. Address: Regent Road, Leicester, Leicestershire, LE1 7LW. DoB: July 1970, British
Ian Yarroll Director. Address: Church Farm House, Hughley, Shrewsbury, Shropshire, SY5 6NT. DoB: May 1953, British
Christopher John Bexson Director. Address: Hunters Close, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6LG, United Kingdom. DoB: April 1954, British
Miles Stephen Antony Dibsdall Director. Address: Somerby Road, Knossington, Oakham, Rutland, LE15 8LY, United Kingdom. DoB: October 1958, British
Keith Dennis Director. Address: 1 Tudor Oaks, Elston, Newark, Nottinghamshire, NG23 5NW. DoB: May 1951, British
Trevor Clay Director. Address: 11 Woodlands Grove, Hucknall, Nottingham, NG15 6SG. DoB: July 1956, British
Christopher Ronald Moody Director. Address: 6 Manor Farm Bridle Road, Hannington, Northampton, NN6 9SY. DoB: March 1950, British
John Hugh Connolly Director. Address: 40 Hill Turrets Close, Sheffield, South Yorkshire, S11 9RE. DoB: June 1955, British
David Roy Grocock Director. Address: 1 Jackson Close, Oadby, Leicester, LE2 4US. DoB: March 1954, British
Peter Ian Murray Director. Address: 3 Toll Bar Cottages, Butterley Park, Ripley, Derbyshire, DE5 3QW. DoB: February 1948, British
Nicholas John Lowndes Cooper Director. Address: Penniment Cottage, Abbottroad, Mansfield, Nottinghamshire, NG19 6LY. DoB: September 1957, British
Dr Mark Barry Johnston Flynn Director. Address: 185 College Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4GE. DoB: June 1965, British
Helen Graham Hurman Director. Address: 166 Loughborough Road, Ruddington, Nottingham, Nottinghamshire, NG11 6LJ. DoB: October 1957, British
David Bernard Pomfret Director. Address: Eastgate House, Wainfleet Road, Boston, Lincolnshire, PE21 9RZ. DoB: August 1963, British
Philip Fone Director. Address: 4, Windmill Close, Meir Heath, Staffordshire, ST3 7PU. DoB: November 1948, British
Professor Robert Edward Gibbs Director. Address: 52 Mount Vernon Road, Barnsley, South Yorkshire, S70 4DW. DoB: May 1948, British
Annie Elizabeth White Director. Address: Looe Nybbyn, Gaulby Road, Kings Norton, Leicestershire, LE7 9BA. DoB: April 1952, British
Jillian Nareen Ward Director. Address: Summerhill House, Buttermilk Hill, Hollington, Staffordshire, ST10 4HS. DoB: June 1950, British
Elizabeth Butterworth Director. Address: Widmerpool Park, Widmerpool, Nottingham, Nottinghamshire, NG12 5SB, United Kingdom. DoB: March 1954, British
Susan Gail Ransom Director. Address: 41 Mylor Road, Sheffield, South Yorkshire, S11 7PF. DoB: August 1949, British
Nicholas Adrian Goffin Director. Address: Lea Gate House, 24a Ingarsby Lane, Houghton On The Hill, Leicestershire, LE7 9JJ. DoB: September 1954, British
Donald Peace Rae Director. Address: 1 Longlands Road, New Mills, High Peak, Derbyshire, SK22 3BL. DoB: March 1953, British
Peter Straiton Jones Director. Address: Tye Cottage, Main Street, Thorpe Langton, Market Harborough, Leicestershire, LE16 7TS. DoB: August 1948, British
Helen Jacqueline Nicholson Director. Address: 3 Larch Way, Sleaford, Lincolnshire, NG34 7UG. DoB: April 1963, British
Shaun Martin Moloney Director. Address: 4 Chapel House Burns Street, Ilkeston, Derbyshire, DE7 8AA. DoB: July 1959, British
Jennifer Irene Gardiner Secretary. Address: 20 Boden Drive, Nuthall, Nottingham, Nottinghamshire, NG16 1BZ. DoB:
David Robert Croll Director. Address: East View Portway, Holbrook, Belper, Derbyshire, DE56 0TE. DoB: May 1952, British
Richard Edwards Director. Address: 4 West Road, Spondon, Derby, Derbyshire, DE21 7AB. DoB: July 1948, British
Tony John Gray Director. Address: The Church House, Brooksby, Melton Mowbray, Leicestershire, LE14 2LJ. DoB: September 1959, British
Jean Hardy Director. Address: Rose Cottage Main Street, Fiskerton, Southwell, Nottinghamshire, NG25 0UL. DoB: October 1953, British
Wendy Farrow Director. Address: 1 Sportsmans Close, Cogenhoe, Northampton, NN7 1LW. DoB: June 1947, British
Colin Flint Director. Address: 35 Alderbrook Road, Solihull, West Midlands, B91 1NW. DoB: December 1938, British
Margaret Angela Ainsworth Director. Address: The Willows 2 Lower Street, Doveridge, Ashbourne, Derbyshire, DE6 5NG. DoB: June 1948, British
James Edward Mutton Director. Address: 13 Kingston Drive, Hinckley, Leicestershire, LE10 1TX. DoB: August 1950, British
David Kissman Director. Address: 178 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6FJ. DoB: August 1949, British
Ian Peter Kimpton Director. Address: 31 Lincoln Road, Ruskington, Sleaford, Lincolnshire, NG34 9AN. DoB: February 1945, British
Shirley Georgina King Director. Address: Cedar House, Hellidon, Daventry, NN11 6GD. DoB: July 1933, British
Trevor Dawson Director. Address: Badgers, Fiskerton Road, Southwell, Nottinghamshire, NG25 0TH. DoB: March 1947, British
Michael Francis Brown Director. Address: 15 Ravensdale Avenue, Long Eaton, Nottingham, Nottinghamshire, NG10 4GG. DoB: October 1949, British
Geoffrey Nicholls Director. Address: Manor Cottage, 3 Dale Road Stanton By Dale, Ilkeston, Derbyshire, DE7 4QF. DoB: April 1928, British
Lady Evelyn Alice Pope Director. Address: 3 Mapperley Hall Drive, Mapperley, Nottingham, Nottinghamshire, NG3 5EP. DoB: December 1914, British
Dorothy May Gurr Director. Address: 49 Dunton Road, Broughton Astley, Leicester, Leicestershire, LE9 6NA. DoB: April 1945, British
James Wilkinson Director. Address: 7 Fishponds Close, Glenfield, Leicester, Leicestershire, LE3 8QL. DoB: February 1940, British
Charles Keith Rowland Director. Address: 15 Stamford Road, Geddington, Kettering, Northamptonshire, NN14 1BB. DoB: October 1938, British
Dennis Walton Director. Address: Riber Manor, Matlock, Derbyshire, DE4 5JU. DoB: February 1920, British
Roy Ainscough Secretary. Address: 6 Delville Avenue, Keyworth, Nottingham, Nottinghamshire, NG12 5JA. DoB: June 1936, British
Donald Mackenzie Director. Address: 24 The Avenue, Mansfield, Nottinghamshire, NG18 4PD. DoB: February 1933, British
Terry Keith Jones Director. Address: 1 Mill Lane, Marston, Grantham, Lincolnshire, NG32 1RA. DoB: May 1936, British
Jobs in Emfec vacancies. Career and practice on Emfec. Working and traineeship
Sorry, now on Emfec all vacancies is closed.
Responds for Emfec on FaceBook
Read more comments for Emfec. Leave a respond Emfec in social networks. Emfec on Facebook and Google+, LinkedIn, MySpaceAddress Emfec on google map
Other similar UK companies as Emfec: Faba (wirral) Limited | Lochinver Mission Limited | Piccadilly (uk) Limited | Appolo Limited | The Really Hospitable Company Limited
Emfec came into being in 1991 as company enlisted under the no 02640936, located at NG8 3NH Nottingham at Robins Wood House. This firm has been expanding for twenty five years and its official status is active. The company Standard Industrial Classification Code is 85600 which means Educational support services. Emfec reported its latest accounts up until 2015-08-31. Its latest annual return was filed on 2015-08-27. 25 years of presence in this particular field comes to full flow with Emfec as the company managed to keep their clients satisfied through all the years.
On Friday 4th July 2014, the firm was recruiting a Qualifications And Assessment Development Manager to fill a full time post in the teaching in Nottingham, Midlands. They offered a full time job with wage from £15.4 to £17.9 per hour. The offered position required managerial experience and an education A level or its equivalent.
The company became a charity on Friday 6th September 1991. Its charity registration number is 1004087. The geographic range of the charity's area of benefit is not defined and it provides aid in many towns across Throughout England. The firm's board of trustees has thirteen members: Helen Richardson, John Stuart Allen, Trevor Clay, Christopher David Morecroft Obe and Ms Haf Merrifield, to name a few of them. As regards the charity's financial statement, their best period was in 2013 when they raised 3,021,488 pounds and they spent 2,646,945 pounds. Emfec concentrates on education and training and training and education. It works to help other definied groups, other definied groups. It provides help to these agents by the means of providing specific services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you want to know something more about the corporation's activity, call them on the following number 0115 8541616 or see their official website. If you want to know something more about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.
In order to meet the requirements of their client base, this company is constantly developed by a number of nine directors who are, amongst the rest, John Patrick Yarham, Suzanne Melody Bradley Overton-edwards and Jill Lanning. Their mutual commitment has been of prime importance to the company for two years. What is more, the managing director's efforts are regularly bolstered by a secretary - Paul Anthony Eeles, from who was selected by the company on 2011-01-01.
