Emis Limited
Emis Limited contacts: address, phone, fax, email, website, shedule
Address: The Registry, 34 Beckenham Road Beckenham BR3 4TU Kent
Phone: +44-1570 9349609
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Emis Limited"? - send email to us!
Registration data Emis Limited
Register date: 1991-05-17
Register number: 02611860
Type of company: Private Limited Company
Get full report form global database UK for Emis LimitedOwner, director, manager of Emis Limited
Francesca Anne Todd Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: February 1971, British
Richard John Shearer Director. Address: Rochester Row, Westminster, London, SW1P 1QT. DoB: February 1964, British
John William Peel Director. Address: 99 Elm Road, Earley, Reading, Berkshire, RG6 5TB. DoB: May 1947, British
Tina Maria Fontana Secretary. Address: 3 Glanfield Road, Beckenham, Kent, BR3 3JS. DoB: n\a, British
Gordon Mark Hurst Director. Address: The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU. DoB: January 1962, British
Paul Richard Martin Pindar Director. Address: The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU. DoB: April 1959, British
Stephen Rhodes Smith Director. Address: 2 Princes Building, Clifton, Bristol, Avon, BS8 4LB. DoB: February 1956, British
Jane Strong Director. Address: Engadine, Sladacre Lane, Blagdon, North Somerset, BS40 7TW. DoB: n\a, British
Secretary Richard Alan Cummings Director. Address: 12 Priest Row, Wells, Somerset, BA5 2PY. DoB: January 1947, British
Gerald Francis Lappin Director. Address: 2 Cordrain Road, Tandragee, Co Armargh, BT62 2JR, Northern Ireland. DoB: August 1945, British
Patrick Neilson Darley Director. Address: Sunnybanks, Pitminster, Taunton, Somerset, TA3 7AZ. DoB: March 1929, British
Jane Strong Secretary. Address: Engadine, Sladacre Lane, Blagdon, North Somerset, BS40 7TW. DoB: n\a, British
Derek Alfred Wickham Director. Address: 3 Home Close, Wrington, North Somerset, BS40 5PX. DoB: December 1941, British
Derek William Birch Director. Address: 20 Brockley Crescent, Weston Super Mare, Avon, BS24 9LL. DoB: August 1932, British
Mark Savill Director. Address: Bridge House 48-52 Baldwin Street, Bristol, Avon, BS1 1QD. DoB: January 1967, British
Sarah Duff Jeffrey Gray Secretary. Address: 4 College Road, Clifton, Bristol, Avon, BS8 3JB. DoB: n\a, British
Jobs in Emis Limited vacancies. Career and practice on Emis Limited. Working and traineeship
Sorry, now on Emis Limited all vacancies is closed.
Responds for Emis Limited on FaceBook
Read more comments for Emis Limited. Leave a respond Emis Limited in social networks. Emis Limited on Facebook and Google+, LinkedIn, MySpaceAddress Emis Limited on google map
Other similar UK companies as Emis Limited: 235 Ladbroke Grove Management Company Limited | Rsna Limited | Crossing The Line Ltd | Willowtree Property Limited | Network Ebc Putney Limited
Emis Limited with reg. no. 02611860 has been in this business field for twenty five years. This particular PLC is officially located at The Registry, 34 Beckenham Road, Beckenham , Kent and their area code is BR3 4TU. The company is registered with SIC code 58290 which means Other software publishing. The firm's most recent records were submitted for the period up to Monday 31st December 2012 and the most recent annual return information was submitted on Monday 31st March 2014.
With five job advert since 21st January 2016, the company has been relatively active on the employment market. On 25th January 2016, it was looking for new employees for a Bid & Opportunities Manager - 6 Months position in Leeds, and on 21st January 2016, for the vacant position of a Project Manager - Internal Systems Implementation in Leeds. They hire applicants on such positions as: Project Manager , Call Centre and Informatics Analyst x3. Employees on these positions earn minimum £10000 and up to £100000 annually. More details on recruitment and the job vacancy can be found in particular job offers.
According to the latest data, this particular business is led by one managing director: Francesca Anne Todd, who was given the job on 2013-11-11. The following business had been presided over by Richard John Shearer (age 52) who eventually in 2013. What is more a different director, specifically John William Peel, age 69 on 2006-06-21. At least one secretary in this firm is a limited company, specifically Capita Group Secretary Limited.
