Emi Group Hayes Limited

All UK companiesFinancial and insurance activitiesEmi Group Hayes Limited

Financial intermediation not elsewhere classified

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

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

Phone: +44-1364 7255889

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

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

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

Registration data Emi Group Hayes Limited

Register date: 1948-01-20

Register number: 00448282

Type of company: Private Limited Company

Get full report form global database UK for Emi Group Hayes Limited

Owner, director, manager of Emi Group Hayes Limited

Adam Martin Barker Director. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: March 1968, British

David Richard James Sharpe Director. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: March 1967, British

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

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

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

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

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

Geoffrey Gitter Director. Address: 19 The Greenway, Rayners Lane, Pinner, Middlesex, HA5 5DR. DoB: December 1942, British

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

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

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

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

Roger James Walter Director. Address: 15 The Farthingales, Maidenhead, Berkshire, SL6 1TE. DoB: July 1944, British

Geoffrey Gitter Director. Address: 19 The Greenway, Rayners Lane, Pinner, Middlesex, HA5 5DR. DoB: December 1942, British

Mohammed Kamaral Zaman Mohamdee Director. Address: 7 Trevelyan Crescent, Kenton, Harrow, Middlesex, HA3 0RN. DoB: February 1939, British

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

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

Responds for Emi Group Hayes Limited on FaceBook

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

Address Emi Group Hayes Limited on google map

Other similar UK companies as Emi Group Hayes Limited: 165 Northview Road Limited | Dunns Lane Limited | Edinlet Limited | Joint Ventures (scotland) Limited | Green Lane Properties Limited

Emi Group Hayes came into being in 1948 as company enlisted under the no 00448282, located at W14 8NS London at 364-366 Kensington High Street. It has been expanding for 68 years and its up-to-data status is active. The listed name transformation from Thorn Emi Hayes to Emi Group Hayes Limited took place in 16th August 1996. The enterprise declared SIC number is 64999 which stands for Financial intermediation not elsewhere classified. The firm's most recent records were filed up to Wednesday 31st December 2014 and the most current annual return was submitted on Monday 20th June 2016. Emi Group Hayes Ltd has been operating in the business for more than sixty eight years, a feat few companies managed to do.

In order to be able to match the demands of the clientele, this limited company is continually being directed by a number of five directors who are, to enumerate a few, Adam Martin Barker, David Richard James Sharpe and Richard Michael Constant. Their joint efforts have been of extreme use to this specific limited company for one year. To find professional help with legal documentation, since the appointment on 26th November 2012 this specific limited company has been implementing the ideas of Abolanle Abioye, who's been in charge of making sure that the firm follows with both legislation and regulation.