The Emis National User Group
The Emis National User Group contacts: address, phone, fax, email, website, shedule
Address: Suite 15 Enterprise House, Kingsway Team Valley Trading Estate NE11 0SR Gateshead
Phone: 0191 487 4571
Fax: 0191 487 4571
Email: [email protected]
Website: www.emisnug.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Emis National User Group"? - send email to us!
Registration data The Emis National User Group
Register date: 1998-09-30
Register number: 03640679
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 The Emis National User GroupOwner, director, manager of The Emis National User Group
Jacky Slator Director. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR. DoB: March 1956, British
Paul Maddy Director. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR. DoB: May 1960, British
Gwynfor Evans Director. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR. DoB: July 1956, British
Mike Walton Director. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR. DoB: September 1964, British
Dr Keith Burns Director. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR, United Kingdom. DoB: October 1973, British
Dr John Dempster Duke Director. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR, United Kingdom. DoB: June 1955, British
Professor Julia Hippisley-cox Director. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR, United Kingdom. DoB: August 1965, English
Margaret Falshaw Director. Address: Adine Road, London, E13 8LL. DoB: August 1950, British
Geoffrey Schrecker Director. Address: Westbourne Road, Sheffield, South Yorkshire, S10 2QT. DoB: January 1961, British
Thomas Kerr Secretary. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR, United Kingdom. DoB:
Margaret Disberry Director. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR, United Kingdom. DoB: May 1962, British
Mark Caulfied Director. Address: Muswell Hill Broadway, London, N10 1BX, United Kingdom. DoB: December 1949, British
Julie Jones Secretary. Address: Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SR, United Kingdom. DoB:
Dr Sara Hornibrook Director. Address: Nelson Street, Edinburgh, EH3 6LJ, United Kingdom. DoB: July 1961, British
Karen King Director. Address: Bishops Lane, Buxton, Derbyshire, SK17 6UN, United Kingdom. DoB: April 1958, British
Dr Alison Jane Fletcher Hutton Director. Address: Fullerton Road, Stockport, Cheshire, SK4 4EN. DoB: December 1952, British
Dr Hasib Ur-rub Director. Address: 20 Heath Park Drive, Bickley, Kent, BR1 2WQ. DoB: April 1961, British
Dr Geoffrey Smith Director. Address: 2 Bedford Street, Edinburgh, Lothian, EH15 2EJ. DoB: August 1970, Uk/South African
Dr Christopher William Frith Director. Address: Meadowside, Hemhill Lugwardine, Hereford, Herefordshire, HR1 4AL. DoB: December 1957, British
Dr Charles Derek George Stuart Buttle Director. Address: 9 Holden Road, Southborough, Kent, TN4 0QG. DoB: July 1953, British
Dr Manpreet Pujara Secretary. Address: Little Buckland Place, Buckland Lane, Maidstone, Kent, ME16 0BH. DoB: September 1959, British
Shaun O'hanlon Director. Address: 3 Oaklands Close, Shalford, Guildford, GU4 8JL. DoB: September 1964, British
Dr William Don Westwood Director. Address: 12 Arbroath, Ouston, Chester Le Street, County Durham, DH2 1QY. DoB: May 1959, British
Thomas Kerr Director. Address: 4 Arnold Close, Stoke Mandeville, Buckinghamshire, HP22 5XZ. DoB: October 1948, British
Dr Manpreet Pujara Director. Address: Little Buckland Place, Buckland Lane, Maidstone, Kent, ME16 0BH. DoB: September 1959, British
Dr Mary Hawking Director. Address: 28 Miletree Crescent, Dunstable, Bedfordshire, LU6 3LS. DoB: June 1943, British
Dr Peter William Horsfield Director. Address: 20 Devonshire Avenue, Beeston, Nottingham, NG9 1BS. DoB: July 1954, British
Dr Peter Kiehlmann Director. Address: Dorbshill Farmhouse, Ellon, Aberdeenshire, AB22 8ZP. DoB: December 1958, British
Dr Dinesh Chandra Patel Director. Address: 1 Lightfoot Lane, Fulwood, Preston, Lancashire, PR2 3LP. DoB: December 1959, British
Dr Richard Redman Director. Address: The Finches Wells Road, Burnham Overy Town, Norfolk, PE31 8HU. DoB: September 1945, British
Dr Hasib Ur-rub Director. Address: 20 Heath Park Drive, Bickley, Kent, BR1 2WQ. DoB: April 1961, British
Dr Mark Walton Director. Address: 35 Applecross Drive, Burnley, Lancashire, BB10 4JP. DoB: May 1960, British
Dr Janet Wright Director. Address: 35 Avia Close, Hemel Hempstead, Hertfordshire, HP3 9TH. DoB: October 1956, British
Dr David Evans Director. Address: Town Way House Lower Elkstones, Warslow, Buxton, Derbyshire, SK17 0LT. DoB: November 1959, British
Dr Ralph Sullivan Director. Address: 2 Richmond House, Hawes Road Ingleton, Carnforth, Lancashire, LA6 3AN. DoB: December 1953, British
Jobs in The Emis National User Group vacancies. Career and practice on The Emis National User Group. Working and traineeship
Project Planner. From GBP 3800
Project Planner. From GBP 2300
Welder. From GBP 1900
Helpdesk. From GBP 1200
Responds for The Emis National User Group on FaceBook
Read more comments for The Emis National User Group. Leave a respond The Emis National User Group in social networks. The Emis National User Group on Facebook and Google+, LinkedIn, MySpaceAddress The Emis National User Group on google map
Other similar UK companies as The Emis National User Group: Itm-007 Ltd | Kp Adept Limited | Thinkers Live! Ltd | Fraser Cornwall Ltd | Eden Contract Services (uk) Ltd
This particular The Emis National User Group firm has been operating in this business for at least 18 years, as it's been established in 1998. Started with Registered No. 03640679, The Emis National User Group was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Suite 15 Enterprise House, Kingsway, Gateshead NE11 0SR. This firm is classified under the NACe and SiC code 85600 - Educational support services. The Emis National User Group reported its account information for the period up to Wed, 31st Dec 2014. The firm's most recent annual return was submitted on Wed, 30th Sep 2015. Eighteen years of presence in this line of business comes to full flow with The Emis National User Group as the company managed to keep their customers happy through all the years.
The enterprise was registered as a charity on 7th December 1998. Its charity registration number is 1072834. The range of the company's area of benefit is not defined. They operate in Throughout England And Wales, Falkland Islands, United Arab Emirates, Scotland, Northern Ireland. The firm's board of trustees has twelve members: Dr Geoff Schrecker, Dr Alison Hutton, Maggie Falshaw, Dr Hasib Ur-Rub and Dr Keith Burns, and others. As for the charity's financial statement, their best period was in 2008 when they earned £436,284 and they spent £372,935. The Emis National User Group focuses on the advancement of health and saving of lives, education and training and saving lives and the advancement of health. It strives to improve the situation of other definied groups, other definied groups. It provides aid to the above beneficiaries by making grants to individuals, acting as an umbrella company or a resource body and acting as an umbrella company or a resource body. In order to learn more about the corporation's activity, call them on the following number 0191 487 4571 or browse their website. In order to learn more about the corporation's activity, mail them on the following e-mail [email protected] or browse their website.
Our database describing the firm's employees indicates the existence of nine directors: Jacky Slator, Paul Maddy, Gwynfor Evans and 6 other directors have been described below who became the part of the company on October 4, 2013, November 1, 2012 and September 9, 2012.