Emerge 3rs

All UK companiesWater supply, sewerage, waste management andEmerge 3rs

Collection of non-hazardous waste

Emerge 3rs contacts: address, phone, fax, email, website, shedule

Address: Units E1-4, 6-7 New Smithfield Market Openshaw M11 2WJ Manchester

Phone: 01612238200

Fax: +44-1289 8332550

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Emerge 3rs"? - send email to us!

Emerge 3rs detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Emerge 3rs.

Registration data Emerge 3rs

Register date: 1998-05-01

Register number: 03556346

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 Emerge 3rs

Owner, director, manager of Emerge 3rs

Neil Roberts Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: September 1961, British

Christopher Shearlock Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: July 1973, British

Harriet Philippa Turner Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: April 1989, British

Andrew Roger Chicken Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: March 1965, British

Kathryn Ann Graham Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: November 1958, British

Jacqueline Ann Hughes-lundy Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: August 1956, British

Lucy Jane Danger Secretary. Address: Manchester Road, Denton, Manchester, M34 2NA, United Kingdom. DoB: November 1968, British

Rupert Peter Awdas Lewis Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: April 1970, British

Melba Fisher Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: June 1972, British

Fiona Jane Nicholls Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: August 1968, British

Micaela Mazzei Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: December 1972, Italian

Joanne Rowe Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: January 1965, British

Sarah Longlands Director. Address: Bankford Av, Bolton, Greater Manchester, BL1 6HQ, United Kingdom. DoB: October 1976, British

Deyika Nzeribe Director. Address: Brskine St, Manchester, Greater Manchester, M15 4BR, United Kingdom. DoB: August 1966, British

Gordon Richardson Director. Address: 6-7, New Smithfield Market Openshaw, Manchester, M11 2WJ. DoB: June 1955, British

Jo Anne Witcombe Director. Address: Boston Street, Manchester, M15 5AY. DoB: May 1981, British

Peter Brian Charles Davys Director. Address: 15 Lady Hill View, Ellenbrrok, Manchester, Lancashire, M28 7LH. DoB: July 1965, British

Anne Strachan Director. Address: Gordon Place, Manchester, North West, M20 3LD. DoB: June 1959, British

Lynsey Estelle Jeffers Director. Address: 14 Delph Hollow Way, St Helens, Merseyside, WA9 5GP. DoB: August 1975, British

Jeremy Tweed Director. Address: Calder Grove, Nytholmroyd, Yorks And Humber, HX7 5AG. DoB: May 1972, British

Stuart Mcbain Director. Address: 89 South Ferry Quay, Liverpool, L3 4EW. DoB: September 1964, British

Gary Bishop Director. Address: Delamere Street, Manchester, M11 1JY. DoB: February 1971, British

Anne Lucille Southern Director. Address: Loughrigg 3 East Street, Wardle, Rochdale, Lancashire, OL12 9JZ. DoB: July 1965, British

Councillor Richard Cowell Director. Address: 40 Cherington Close, Northern Moor, Manchester, Lancashire, M23 0FE. DoB: October 1968, British

Gavin Wood Director. Address: 382 Kings Road, Stretford, M32 8GW. DoB: February 1969, British

Gary Fitzgerald Director. Address: 13 Mason Drive, Biddulph, Stoke On Trent, Staffordshire, ST8 6SP. DoB: February 1967, British

Ben Crouch Director. Address: 70 The Sorting House, 83 Newton Street, Manchester, Lancashire, M1 1ER. DoB: July 1977, British

Bianca Dieile Da Silva Benini Director. Address: Flat 3 69 Clyde Road, West Didsbury, Manchester, Lancashire, M20 2WW. DoB: September 1976, Brazilian

Peter Jackson Director. Address: Abbotsford Road, Chorlton, M21 0RJ. DoB: December 1968, British

Doctor David Joshua Luckin Director. Address: 55 School Road, Stretford, Lancashire, M32 8DJ. DoB: October 1971, British

Irene Cheetham Director. Address: 117 Belgrave Road, New Moston, Manchester, Lancashire, M40 3SX. DoB: October 1947, British

Bruce Learner Director. Address: 83 Longhurst Lane, Mellor, Stockport, SK6 5AH. DoB: July 1962, British

Rosaline Janet Howell Director. Address: Linden House, Norfolk Street, Hebden Bridge, West Yorkshire, HX7 6HX. DoB: September 1954, British

John Hacking Director. Address: 10 Bentley Road, Chorlton-Cum-Hardy, Manchester, M21 9WD. DoB: April 1960, British

Jeremy Tweed Secretary. Address: 3 Eton Street, Hebden Bridge, MX7 6LW. DoB: May 1972, British

John Poole Director. Address: Flat 204, 41 Old Birley Street, Manchester, Lancashire, M15 5RE. DoB: November 1947, British

William Ashley Director. Address: 83 Hunmanby Avenue, Manchester, Lancashire, M15 5FF. DoB: August 1975, British

Hugh Baker Director. Address: 24 Kirkmanshulme Lane, Manchester, Lancashire, M12 4WA. DoB: September 1974, British

Valerie Mavis Rawlinson Secretary. Address: 2 Hobson Street, Manchester, M11 1HT. DoB: May 1941, British

Nicholas Peter Dodd Director. Address: Flat 410, 41 Old Birley Street, Manchester, Lancashire, M15 5RE. DoB: May 1975, British

Alasdair Walmsley Director. Address: 231 Hulme Street, Hulme, Manchester, Lancashire, M15 5EF. DoB: June 1974, British

John Williams Director. Address: 9 New Welcome Street, Manchester, Lancashire, M15 5NA. DoB: June 1940, British

Stuart Mcbain Director. Address: 7 The Elms, Liverpool, L8 3SS. DoB: September 1964, British

Jonathan Paul Rummery Director. Address: 46 Rockdove Avenue, Manchester, Lancashire, M15 5FH. DoB: June 1971, British

Anthony John Phelps Director. Address: Flat 7 104 Clyde Road, Manchester, M20 2JN. DoB: April 1957, British

Michael John Painter Director. Address: 33 High Bank, Manchester, M18 8UL. DoB: December 1945, British

Valerie Mavis Rawlinson Director. Address: 2 Hobson Street, Manchester, M11 1HT. DoB: May 1941, British

Jeremy Tweed Director. Address: 3 Eton Street, Chorlton, Hebden Bridge, MX7 6LW. DoB: May 1972, British

Cae Os Director. Address: 55 Humberstone Avenue, Hulme, Manchester, M15 5EE. DoB: December 1966, British

Bruce Simon Bingham Director. Address: Flat 10 52 Daisy Bank Road, Manchester, M14 5QP. DoB: December 1963, British

Councillor Neil Russell Swannick Director. Address: 11 Delamere Street, Openshaw, Manchester, M11 1JY. DoB: December 1950, British

Vanessa Hall Director. Address: 33 Rushford Street, Longsight, Manchester, Greater Manchester, M12 4WY. DoB: June 1973, British

Edward Howard Director. Address: 16 Balmore Court, Darnhill, Heywood, Lancashire, OL10 3PE. DoB: October 1968, British

Claudia French Director. Address: 50 Manley Road, Whalley Range, Manchester, Greater Manchester, M16 8HP. DoB: December 1973, British

Fiona Macleod Director. Address: Flat 11 171 Slade Lane, Levenshulme, Manchester, Greater Manchester, M19 2AE. DoB: July 1974, British

Lucy Jane Danger Director. Address: Delamere Street, Manchester, M11 1JY. DoB: November 1968, British

Paul Cobban Director. Address: 30 Hunmanby Avenue, Manchester, Lancashire, M15 5FE, United Kingdom. DoB: n\a, British

Christopher Mills Director. Address: 40, Montgomery Way, Radcliffe, Manchester, M26 3TG. DoB: June 1973, British

Michael Patrick Brennam Director. Address: 50 Rockdove Avenue, Hulme, Manchester, Greater Manchester, M15 5FH. DoB: October 1960, British

Matthew John Adams Director. Address: 46 Rockdove Avenue, Hulme, Manchester, Greater Manchester, M15 5FH. DoB: November 1974, British

Hugh Baker Director. Address: 24 Kirkmanshulme Lane, Manchester, Lancashire, M12 4WA. DoB: September 1974, British

Jobs in Emerge 3rs vacancies. Career and practice on Emerge 3rs. Working and traineeship

Sorry, now on Emerge 3rs all vacancies is closed.

Responds for Emerge 3rs on FaceBook

Read more comments for Emerge 3rs. Leave a respond Emerge 3rs in social networks. Emerge 3rs on Facebook and Google+, LinkedIn, MySpace

Address Emerge 3rs on google map

Other similar UK companies as Emerge 3rs: Rose Of Cheam Limited | Ymca East Surrey | Chefs Choice (crediton) Ltd | Templestowe Hotel Limited | Newton Abbot Indian Cuisine Limited

Registered as 03556346 eighteen years ago, Emerge 3rs is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's present mailing address is Units E1-4, 6-7, New Smithfield Market Openshaw Manchester. It 's been seven years since Emerge 3rs is no longer recognized under the business name Emerge Recycling. The enterprise declared SIC number is 38110 , that means Collection of non-hazardous waste. Emerge 3rs filed its account information up to 2015/03/31. The firm's latest annual return was filed on 2016/05/01. 18 years of presence on the market comes to full flow with Emerge 3rs as the company managed to keep their customers happy throughout their long history.

Emerge 3rs is a medium-sized vehicle operator with the licence number OC0296820. The firm has one transport operating centre in the country. In their subsidiary in Manchester on New Smithfield Market, 10 machines are available. The firm director is Gavin Wood.

The company started working as a charity on 2009-11-24. It works under charity registration number 1132944. The geographic range of the charity's area of benefit is undefined. in practice, national and it provides aid in various locations in Throughout England. Their board of trustees has five people, namely Joanne Rowe, Gavin Wood, Ms Micaela Mazzei, Gordon Richarson and Fiona Jane Nicholls. Regarding the charity's financial summary, their best period was in 2013 when they raised £686,893 and they spent £606,325. The corporation concentrates its efforts on other charitable purposes, saving lives and the advancement of health and training and education. It works to the benefit of the whole mankind. It provides help to its recipients by the means of counselling and providing advocacy and providing specific services. If you would like to know anything else about the company's activity, call them on the following number 01612238200 or browse their website. If you would like to know anything else about the company's activity, mail them on the following e-mail [email protected] or browse their website.

Taking into consideration this specific firm's number of employees, it became necessary to acquire further members of the board of directors, namely: Neil Roberts, Christopher Shearlock, Harriet Philippa Turner who have been supporting each other since September 2015 to promote the success of the following company. In addition, the director's tasks are constantly backed by a secretary - Lucy Jane Danger, age 48, from who found employment in the following company in 2002.