Emerald Group Publishing Limited

All UK companiesInformation and communicationEmerald Group Publishing Limited

Publishing of learned journals

Emerald Group Publishing Limited contacts: address, phone, fax, email, website, shedule

Address: Howard House, Wagon Lane Bingley BD16 1WA West Yorkshire

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

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

Registration data Emerald Group Publishing Limited

Register date: 1995-07-17

Register number: 03080506

Type of company: Private Limited Company

Get full report form global database UK for Emerald Group Publishing Limited

Owner, director, manager of Emerald Group Publishing Limited

Harriet Jane Bell Director. Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA. DoB: June 1973, British

Kathryn Robinson Secretary. Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA. DoB:

Simon Guy Cox Director. Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA. DoB: May 1976, British

Peter Anthony Shelley Director. Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA. DoB: August 1967, British

Tony Roche Director. Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA. DoB: August 1969, British

Brian Mcdermott Director. Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA. DoB: July 1956, British

Shariq Mumtaz Director. Address: Hodgson Crescent, Shadwell, Leeds, West Yorkshire, LS17 8PG, United Kingdom. DoB: December 1976, British

Richard Lloyd Bevan Director. Address: Cranford Gardens, Ilkley, W Yorks, LS29 9SY. DoB: n\a, British

Victoria Caroline Williams Director. Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA. DoB: July 1976, British

Rebecca Mary Marsh Director. Address: Newlyn, Langley Road, Bingley, West Yorkshire, BD16 4AB. DoB: September 1969, British

Malcolm Charles Hardy Director. Address: 107 Harbour Road, Wibsey, Bradford, West Yorkshire, BD6 3QY. DoB: January 1952, British

Catherine Lesley Mostyn Director. Address: 10 Elmete Grove, Leeds, West Yorkshire, LS8 2JY. DoB: April 1955, British

Judith Harvey Director. Address: Flat 3, 11 York Road, Harrogate, North Yorkshire, HG1 2QL. DoB: July 1964, British

Marian Bond Director. Address: The Linhay, High Farm Meadow, Baosworth, West Yorkshire, WF9 1PB. DoB: March 1964, British

Martin Anthony Fojt Director. Address: Cranford Drive, Ilkley, West Yorkshire, LS29 9SY, Great Britain. DoB: June 1960, British

Bill Russell Director. Address: Glendower, Calton, Skipton, North Yorkshire, BD23 4AD. DoB: May 1963, British

Vittorio John Peters Director. Address: Kell Lane, Wainstalls, Halifax, North Yorkshire, HX2 7UN, Great Britain. DoB: June 1957, British

Pauline Drury Director. Address: 6 Creskeld Park, Bramhope, Leeds, West Yorkshire, LS16 9EZ. DoB: March 1950, British

Professor Gordon Stanley Clifford Wills Prestoun Grange Baron Of Prestoungrange Director. Address: The Manor House, Rectory Lane, Milton Malsor, Northamptonshire, NN7 3AQ. DoB: December 1937, British

Frederick Jonathan Barker Director. Address: 76 Sandy Lane, Stretford, Manchester, M32 9BX. DoB: June 1953, British

Beverley Bruce Director. Address: 6 Pellon Terrace, Bradford, West Yorkshire, BD10 8PA. DoB: April 1952, British

Marjorie Brown Director. Address: 4 Sutton Drive, Cullingworth, Bradford, West Yorkshire, BD13 5BQ. DoB: July 1943, British

Professor Barrie Owen Pettman Director. Address: Enholmes Hall, Patrington, Hull, North Humberside, HU12 0PR. DoB: February 1944, British

Kathryn Toledano Director. Address: 10 Chellow Terrace, Chellow Dene, Bradford, West Yorkshire, BD9 6AY. DoB: October 1955, British

Dr Keith Howard Director. Address: Cragg Cottage Woodlands Drive, Rawdon, Leeds, West Yorkshire, LS19 6LF. DoB: August 1931, British

John Ernest Foster Director. Address: Steppings 26a The Ring Road, West Park, Leeds, LS16 6EJ. DoB: December 1940, British

Jobs in Emerald Group Publishing Limited vacancies. Career and practice on Emerald Group Publishing Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Emerald Group Publishing Limited on FaceBook

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

Address Emerald Group Publishing Limited on google map

Other similar UK companies as Emerald Group Publishing Limited: Call Pcm Limited | Zen Boutik Ltd | Maghaberry Pharmacy Ltd | Fixing Centre Limited | Wishbone Leisure Lodges Limited

This business is situated in West Yorkshire under the following Company Registration No.: 03080506. This company was established in the year 1995. The headquarters of the firm is situated at Howard House, Wagon Lane Bingley. The zip code is BD16 1WA. This company has operated under three names. The company's first registered name, Mcb Up, was changed on Thu, 11th Sep 2003 to Mcb Newform. The current name is in use since 1997, is Emerald Group Publishing Limited. This business SIC and NACE codes are 58141 meaning Publishing of learned journals. Its latest records were filed up to 31st December 2015 and the most recent annual return information was submitted on 17th July 2015. It has been 21 years for Emerald Group Publishing Ltd on this market, it is still strong and is very inspiring for the competition.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 1 transactions from worth at least 500 pounds each, amounting to £2,394 in total. The company also worked with the Brighton & Hove City (3 transactions worth £1,387 in total) and the Milton Keynes Council (2 transactions worth £988 in total). Emerald Group Publishing was the service provided to the South Gloucestershire Council Council covering the following areas: Training Expenses was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Adult Social Care.

The directors currently chosen by this particular firm are as follow: Harriet Jane Bell assigned to lead the company one year ago, Simon Guy Cox assigned to lead the company 2 years ago, Peter Anthony Shelley assigned to lead the company on Wed, 1st Aug 2012 and 4 other directors have been described below. What is more, the director's efforts are continually helped by a secretary - Kathryn Robinson, from who was selected by this specific firm two years ago.