Emi Group Danish Investments Limited

All UK companiesAdministrative and support service activitiesEmi Group Danish Investments Limited

Other business support service activities n.e.c.

Emi Group Danish Investments Limited contacts: address, phone, fax, email, website, shedule

Address: 364-366 Kensington High Street W14 8NS London

Phone: +44-1343 9109832

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Emi Group Danish Investments Limited"? - send email to us!

Emi Group Danish Investments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Emi Group Danish Investments Limited.

Registration data Emi Group Danish Investments Limited

Register date: 1989-09-12

Register number: 02421891

Type of company: Private Limited Company

Get full report form global database UK for Emi Group Danish Investments Limited

Owner, director, manager of Emi Group Danish Investments Limited

Abolanle Abioye Secretary. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB:

Richard Michael Constant Director. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: April 1954, British

Andrew Brown Director. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: August 1969, British

Boyd Johnston Muir Director. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: May 1959, British

Roger Conant Faxon Director. Address: Ninth Avenue, 4th Floor, New York, NY 10011, Usa. DoB: June 1948, American

Ruth Catherine Prior Director. Address: Wrights Lane, London, W8 5SW, United Kingdom. DoB: November 1967, British

Shane Paul Naughton Director. Address: Wrights Lane, London, W8 5SW, United Kingdom. DoB: January 1967, Irish

Christopher John Kennedy Director. Address: 31 Bath Road, Chiswick, London, W4 1LJ. DoB: January 1964, British

Andrew Peter Chadd Director. Address: Wrights Lane, London, W8 5SW, United Kingdom. DoB: May 1964, British

Stephen Harold Alexander Director. Address: 39 Wandle Road, London, SW17 7DL. DoB: December 1955, British

Christopher John Roling Director. Address: 82 Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8DB. DoB: March 1961, British American

Riaz Punja Director. Address: Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA. DoB: July 1951, British

Duncan John Timothy Bratchell Director. Address: 16 Green End Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QW. DoB: July 1958, British

Andrew Slobodzian Director. Address: 38 Lowbrook Drive, Maidenhead, Berkshire, SL6 3XP. DoB: August 1958, British

Christopher Graham Brown Director. Address: 21 Gibson Street, Greenwich, London, SE10 9AD. DoB: May 1965, British

Stephen Martin Cottis Director. Address: 61 Oaken Grove, Maidenhead, Berkshire, SL6 6HN. DoB: June 1961, British

Caroline Rosemary Lovibond Director. Address: White House Farm, Dry Sandford, Abingdon, Oxfordshire, OX13 6JR. DoB: September 1966, British

Mawlaw Secretaries Limited Corporate-secretary. Address: Bishopsgate, London, EC2M 3AF. DoB:

Philippa Lucy Foster Back Director. Address: 73 Greencoat Place, Westminster, London, SW1P 1DS. DoB: November 1954, British

Melanie Rachel Cox Secretary. Address: 1 The Green, Bisham, Marlow, Buckinghamshire, SL7 1RY. DoB: February 1963, British

Paul Watson Director. Address: April Cottage, Boundary Road, Chalfont St. Peter, Buckinghamshire, SL9 9PQ. DoB: August 1952, British

Graham John Coates Director. Address: 15 Shawfield Park, Bromley, Kent, BR1 2NQ. DoB: October 1950, British

Patricia Mary Scott Director. Address: The Annexe, Down End Chievley, Newbury, Berkshire, RG20 8TL. DoB: November 1954, British

Ian Ritchie Secretary. Address: 66 Cherwell Drive, Marston, Oxford, Oxfordshire, OX3 0LZ. DoB: n\a, British

Stephen Gareth Young Director. Address: Greenlands Lee Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6PE. DoB: May 1955, British

Jobs in Emi Group Danish Investments Limited vacancies. Career and practice on Emi Group Danish Investments Limited. Working and traineeship

Sorry, now on Emi Group Danish Investments Limited all vacancies is closed.

Responds for Emi Group Danish Investments Limited on FaceBook

Read more comments for Emi Group Danish Investments Limited. Leave a respond Emi Group Danish Investments Limited in social networks. Emi Group Danish Investments Limited on Facebook and Google+, LinkedIn, MySpace

Address Emi Group Danish Investments Limited on google map

Other similar UK companies as Emi Group Danish Investments Limited: Dixon Wright Property Consultants Limited | Eyedea2 Ltd | Flair Trading Limited | Compass House Bridgwater Limited | Axiom Ms Limited

Registered at 364-366 Kensington High Street, London W14 8NS Emi Group Danish Investments Limited is a PLC issued a 02421891 Companies House Reg No.. The firm was launched on 1989-09-12. Its present name is Emi Group Danish Investments Limited. The company former customers may remember the firm also as Thorn Emi Uk Finance (rental), which was in use until 1996-08-16. The company SIC code is 82990 : Other business support service activities not elsewhere classified. The latest records were submitted for the period up to 2014-12-31 and the most recent annual return information was released on 2015-10-01.

As stated, this particular limited company was created in September 1989 and has been presided over by twenty one directors, and out of them three (Richard Michael Constant, Andrew Brown and Boyd Johnston Muir) are still a part of the company. Furthermore, the director's efforts are continually aided by a secretary - Abolanle Abioye, from who was chosen by this limited company on 2012-11-26.