Emlc
Emlc contacts: address, phone, fax, email, website, shedule
Address: Bridge House Bridge Street MK46 4AB Olney
Phone: 01234 880130
Fax: +44-1566 5007263
Email: [email protected]
Website: www.emlc.co.uk
Shedule:
Incorrect data or we want add more details informations for "Emlc"? - send email to us!
Registration data Emlc
Register date: 2003-06-27
Register number: 04813638
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 EmlcOwner, director, manager of Emlc
Reverend William Thomas Adams Director. Address: Bridge Street, Olney, MK46 4AB. DoB: October 1947, British
Robert John Briscoe Director. Address: Bridge Street, Olney, MK46 4AB. DoB: September 1956, British
Sheila Eileen Cowley Secretary. Address: Bridge Street, Olney, Buckinghamshire, MK46 4AB, England. DoB:
Derek James David Morris Director. Address: Westmoreland Road, Banes, London, SW13 9RZ, England. DoB: December 1958, British
George Arthur Gyte Director. Address: 23 Church Street, Cogenhoe, Northampton, Northamptonshire, NN7 1LS. DoB: November 1942, British
Kevin George Crompton Director. Address: Bridge Street, Olney, MK46 4AB. DoB: April 1956, British
Elinor Jean Anderson Director. Address: Bridge Street, Olney, MK46 4AB. DoB: July 1949, British
James Fairlie Director. Address: Rosslyn Crescent, Harrow, Middlesex, HA1 2SU, England. DoB: October 1944, British
Peter Lindley Ullathorne Director. Address: Somerset Road, Wimbledon, London, SW19 5HP, England. DoB: August 1948, British
Marihelen Esam Director. Address: Bridge Street, Olney, MK46 4AB. DoB: June 1949, British
Pauline Waterhouse Director. Address: The Ridge, Linton, Wetherby, West Yorkshire, LS22 4HJ, Gb-Gbr. DoB: March 1953, British
Stephen John Oliver Director. Address: Orchard Lane, Wyaston, Ashbourne, Derbyshire, DE6 2DR, England. DoB: January 1958, British
Elizabeth Anne Pearson Secretary. Address: Bridge Street, Olney, MK46 4AB. DoB:
Julie Evans Secretary. Address: Bridge Street, Olney, MK46 4AB. DoB:
Carol Jane Liddington Director. Address: Green Lane, Wolverton, Milton Keynes, MK12 5HB, United Kingdom. DoB: April 1946, Uk/Us
Robert Bollington Secretary. Address: Bridge Street, Olney, MK46 4AB. DoB:
Anne Elizabeth Mccormick Director. Address: Chestnut Avenue, Bedford, Bedofrdshire, MK40 4HA. DoB: February 1953, British
Vanessa Diane Wiseman Director. Address: Gordon Hill, Enfield, Middlesex, EN2 0QS. DoB: April 1951, British
George Thomas Berwick Director. Address: 35 Leigh Cliff Road, Leigh On Sea, Essex, SS9 1DJ. DoB: October 1948, British
Mark Stephen Eaves Director. Address: 59 Rubery Field Close, Birmingham, West Midlands, B45 9WD. DoB: October 1971, British
Balvinder Singh Sangha Director. Address: 151 Coventry Road, Exhall, Coventry, CV7 9EY. DoB: November 1962, British
Ian Stuart Jeffery Director. Address: Spohr, Hardwick Village, Wellingborough, Northamptonshire, NN9 5AL. DoB: May 1956, British
Dr Michael David Sanderson Director. Address: 31 Murray Mews, London, NW1 9RH. DoB: June 1943, British
Janice Rosalind Martin Director. Address: 80 Main Road, Duston, Northampton, Northamptonshire, NN5 6JN. DoB: August 1948, British
Mark Stephen Eaves Director. Address: 59 Rubery Field Close, Birmingham, West Midlands, B45 9WD. DoB: October 1971, British
Rupert Thomas Bagilhole Director. Address: White Lodge, 34 Sandown Road, Stoneygate, Leicester, LE2 2BJ. DoB: December 1949, British
David John Bateson Director. Address: Tapton Hall Barn, Chesterfield, Derbyshire, S43 1QQ. DoB: March 1955, British
Edward John Hayes Director. Address: 13 Firs Road, Houghton On The Hill, Leicester, Leicestershire, LE7 9GU. DoB: October 1949, British
Michael John Herbert Director. Address: 1 Drake Way, Hinckley, Leicestershire, LE10 1UW. DoB: June 1940, British
Doctor Terry Allcott Director. Address: Rainbow Cottage, High Street, Walton, Lutterworth, Leicestershire, LE17 5RG. DoB: January 1951, British
Mary Josephine Groom Secretary. Address: 24 Normandy Avenue, High Barnet, Hertfordshire, EN5 2JA. DoB: June 1954, British
Sir Bruce Liddington Director. Address: 2 The Elms 1a Green Lane, Wolverton, Milton Keynes, MK12 5HB. DoB: September 1949, British
Fergus James O'sullivan Director. Address: 5 Stenigot Grove, Doddington Park, Lincoln, LN6 3PF. DoB: November 1944, British
Andrew Sortwell Director. Address: Tarka House, Trailli Lane Woodford, Kettering, Northamptonshire, NN14 4LF. DoB: May 1951, British
Jobs in Emlc vacancies. Career and practice on Emlc. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Emlc on FaceBook
Read more comments for Emlc. Leave a respond Emlc in social networks. Emlc on Facebook and Google+, LinkedIn, MySpaceAddress Emlc on google map
Other similar UK companies as Emlc: Jspg Limited | Narayan Bhawani Ltd | Wff Swansea Ltd | Ann Street Productions Ltd | Spataro Limited
04813638 - reg. no. for Emlc. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2003/06/27. The firm has existed in this business for thirteen years. This company can be contacted at Bridge House Bridge Street in Olney. It's zip code assigned is MK46 4AB. The firm changed its business name already two times. Before 2006 this firm has been working on providing the services it specializes in as East Midlands Leadership Centre but now this firm is listed under the business name Emlc. This company Standard Industrial Classification Code is 85600 and their NACE code stands for Educational support services. The firm's latest financial reports cover the period up to Tuesday 31st March 2015 and the most current annual return was released on Wednesday 25th May 2016. Since the firm started on the local market 13 years ago, this firm managed to sustain its great level of prosperity.
The enterprise was registered as a charity on Wednesday 14th January 2004. Its charity registration number is 1101512. The range of the firm's activity is national and it operates in numerous towns around Throughout England And Wales. The firm's board of trustees consists of five members, that is, David Bateson, George Gyte, Dr George Thomas Berwick Cbe, Marihelen Esam and Derek Morris. As concerns the charity's financial situation, their best time was in 2009 when they earned 3,901,071 pounds and their expenditures were 3,737,406 pounds. Emlc focuses on education and training and education and training. It works to support children or youth, young people or children. It helps the above beneficiaries by the means of acting as a resource body or an umbrella, acting as an umbrella company or a resource body and providing specific services. If you want to get to know something more about the corporation's activities, call them on the following number 01234 880130 or visit their website. If you want to get to know something more about the corporation's activities, mail them on the following e-mail [email protected] or visit their website.
Taking into consideration this particular enterprise's constant development, it became necessary to acquire extra executives, namely: Reverend William Thomas Adams, Robert John Briscoe, Derek James David Morris who have been participating in joint efforts since 2014 to promote the success of the firm. What is more, the managing director's duties are helped by a secretary - Sheila Eileen Cowley, from who was hired by this firm in September 2013.
