Emap Limited

Activities of other holding companies n.e.c.

Activities of head offices

Contacts of Emap Limited: address, phone, fax, email, website, working hours

Address: C/o Ascential Group Limited The Prow 1 Wilder Walk W1B 5AP London

Phone: +44-1368 4906738 +44-1368 4906738

Fax: +44-1478 9678375 +44-1478 9678375

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Emap Limited"? - Send email to us!

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

Registration data Emap Limited

Register date: 1954-08-21
Register number: 00537204
Capital: 423,000 GBP
Sales per year: Approximately 246,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Emap Limited

Addition activities kind of Emap Limited

829900. Schools and educational services, nec
01739900. Tree nuts, nec
24991204. Pulleys, wood
34419901. Building components, structural steel
50510203. Cast iron pipe
75320402. Body shop, trucks

Owner, director, manager of Emap Limited

Director - Amanda Jane Gradden. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: March 1968, British

Director - Duncan Anthony Painter. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: February 1970, British

Secretary - Shanny Looi. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: n\a, British

Secretary - Susanna Freeman. Address: 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB:

Director - John Keith Gulliver. Address: 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: October 1974, British

Director - Duncan Anthony Painter. Address: Greater London House, Hampstead Road, London, NW1 7EJ, England. DoB: February 1970, British

Director - Natasha Isobel Christie-miller. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: October 1971, British

Director - Lara Salame Boro. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: August 1967, British

Director - Emily Henrietta Gestetner. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: April 1967, British

Secretary - Helen Frances Hay. Address: n\a. DoB:

Director - Colette Leong-son. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: October 1963, British

Director - Martyn John Hindley. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: October 1962, British

Director - Susanna Victoria Kempe. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: August 1966, British

Director - Rupert Anthony Keane. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: November 1959, British

Director - Neil Richard John Bradford. Address: Aubrey Walk, London, W8 7JG. DoB: September 1972, British

Director - Christopher Nigel John Taylor. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: April 1978, British

Director - Claire Jenkinson. Address: 58 Charmouth Road, St Albans, Herts, AL1 4SL. DoB: December 1964, British

Director - Claire Alice Jenkinson. Address: 58 Charmouth Road, St Albans, Herts, AL1 4SL. DoB: December 1964, British

Director - Richard Baker. Address: Villa 35, Street 9, Meadows 1, Dubai, United Arab Emirates. DoB: December 1967, British

Director - Tracey Marie Gray. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: March 1964, British

Director - David Stuart Gilbertson. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: September 1956, British

Secretary - Torugbene Eniyekeye Narebor. Address: 10 Portland Road, Gillingham, Kent, ME7 2NP. DoB: n\a, British

Secretary - Kate Elsdon. Address: 51 Sackville Crescent, Harold Wood, Romford, Essex, RM3 0EH. DoB: February 1980, British

Director - Richard Emmerson Elliot. Address: Orchard House, 2 Richardson Close, Mill Drove, Bourne, Lincolnshire, PE10 9YN. DoB: n\a, British

Director - Henry Carlton Thomas. Address: 140 Cottimore Lane, Walton On Thames, Surrey, KT12 2BN. DoB: September 1961, British

Director - Ian Ward Griffiths. Address: The Gate House 1 Rhymers Gate, Wyton, Huntingdon, PE28 2JR. DoB: September 1966, British

Director - Simon Richard Middelboe. Address: Labour In Vain Road, Wrotham, Sevenoaks, Kent, TN15 7NY, United Kingdom. DoB: December 1958, British

Director - Simon Richard Middelboe. Address: Labour In Vain Road, Wrotham, Sevenoaks, Kent, TN15 7NY, United Kingdom. DoB: December 1958, British

Director - Nicholas David Morgan. Address: 33 Woodlands Way, Ashtead, Surrey, KT21 1LH. DoB: December 1961, British

Director - Malcolm Howard Gough. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: July 1953, British

Secretary - Nicholas James Folland. Address: Strethall House, Strethall, Saffron Walden, Essex, CB11 4XJ. DoB: October 1965, British

Director - Thomas Charles Moloney. Address: 20 Queen Elizabeths Walk, London, N16 0HX. DoB: May 1959, British

Director - Gary William Hughes. Address: 64 Crown Road North, Dowanhill, Glasgow, G12 9HW. DoB: April 1962, British

Director - Timothy Stephen Brooks. Address: 75 Ronalds Road, Highbury, London, N5 1XB. DoB: September 1957, British

Director - Kevin Leslie Murphy. Address: Discovery Drive, Kings Hill, West Malling, Kent, ME19 4DS. DoB: December 1953, British

Director - Crispin John Alexander Derby. Address: 16 School Road, Haslemere, Surrey, GU27 3RN. DoB: n\a, Uk

Director - Philip Brown. Address: Greydene, Station Road, Woldingham, Caterham, Surrey, CR3 7DD. DoB: December 1965, British

Director - Hamish Andrew Scott. Address: 2 Pinfold Lane, South Luffenham, Oakham, Leicestershire, LE15 5NR. DoB: July 1962, British

Director - Simon Gulliford. Address: Greenacre 89 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QL. DoB: June 1958, British

Director - Hieronimus Herman Boudewijn Sterk. Address: Lyceumlaan 10, Zeist Nl 3707 Ec, Netherlands. DoB: December 1960, Dutch

Director - Christopher Innis. Address: Peakirk House 16 Pegas Road, Peakirk, Peterborough, Cambridgeshire, PE6 7NB. DoB: October 1960, Australian

Director - Kevin Lawrence Hand. Address: 20 Ormonde Gate, London, SW3 4EX. DoB: July 1951, British

Director - Paul Anthony Keenan. Address: 19 Church Crescent, Muswell Hill, London, N10 3NA. DoB: December 1963, British

Director - Ian Johnston Findlay. Address: 6 Cheyham Way, Cheam, Surrey, SM2 7HX. DoB: July 1954, British

Director - Shane O'neill. Address: 44 Homefield Road, Chiswick, London, W4 2LW. DoB: May 1956, British

Director - Anthony Michael Tillin. Address: Las Palomas De Son Roig, Apartado De Correos 10, 07184 Caliva, Mallorca, Spain. DoB: October 1945, British

Director - Otto Franz Gmeiner. Address: 14 Ravenswood Court, Kingston Upon Thames, Surrey, KT2 7JL. DoB: March 1956, German

Director - Timothy Stephen Brooks. Address: 75 Ronalds Road, Highbury, London, N5 1XB. DoB: September 1957, British

Director - Simon Timm. Address: 17 Parsons Green Lane, London, SW6 4HL. DoB: n\a, British

Director - Horst Ebel. Address: Asternweg 12, Walluf, D65396, Gemany. DoB: January 1940, German

Director - Ian Richard Griffin. Address: 5 Varsity Row, Thames Bank, London, SW14 7SA. DoB: June 1963, British

Director - John Michael Neame. Address: Stone Street Farm, Calleywell Lane Oldington, Ashford, Kent, TN25 7DU. DoB: October 1959, British

Director - David Randal Metcalfe. Address: 16 Haroldsea Drive, Horley, Surrey, RH6 9DU. DoB: September 1947, British

Director - David John Grigson. Address: Bainton Farmhouse, Tallington Road, Bainton, Stamford, Lincolnshire, PE9 3AF. DoB: November 1954, British

Secretary - Derek Kerr Walmsley. Address: High Street, Pavenham, Bedford, Bedfordshire, MK43 7NJ. DoB: April 1947, British

Director - Michael John Wells. Address: 9a Manor Way, Purley, Surrey, CR8 3BL. DoB: October 1949, British

Director - Patrick David Mcaleenan. Address: 78 Hazlewell Road, Putney, London, SW15 6UR. DoB: December 1949, British

Director - John Ronald Thater. Address: 17 Ashley Road, Thames Ditton, Surrey, KT7 0NH. DoB: April 1951, British

Director - Colin Morrison. Address: 41 The Downs, Wimbledon, London, SW20 8HG. DoB: October 1951, British

Director - Anthony Charles Harris. Address: 58 Belsize Park, London, NW3 4EH. DoB: March 1960, British

Director - Sir Robin William Miller. Address: Glatton House, Glatton, Huntingdon, Cambridgeshire, PE28 5RU. DoB: December 1940, British

Director - Derek Raymond Anthony Carter. Address: Pinewych, Vigo Road Fairseat, Sevenoaks, Kent, TN15 7LR. DoB: June 1949, British

Director - Sir Thomas David Guy Arculus. Address: Flat 193 County Hall North Block, 1a Belvedere Road, London, SE1 7GH. DoB: June 1946, British

Jobs in Emap Limited, vacancies. Career and training on Emap Limited, practic

Now Emap Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Nursing & Health Care School (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Medicine, Dentistry & Nursing

    Salary: £42,418 to £49,149 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Senior Assistant Catering Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £28,185 per annum - including London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Caird Senior Research Fellowship (London)

    Region: London

    Company: Royal Museums Greenwich

    Department: N\A

    Salary: £20,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art

  • Paediatric Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: N\A

    Salary: £31,878 to £42,046 pa

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Administrator – Data Management (Keele)

    Region: Keele

    Company: Keele University

    Department: Faculty of Medicine & Health Sciences

    Salary: £19,305

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Casual Employability Tutor in Health and Social Care (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • KTP Research Associate (fixed term) (Didcot)

    Region: Didcot

    Company: University of Nottingham

    Department: Pharmacy

    Salary: £30,000 per annum plus significant training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science

  • Facilities Supervisor (09182-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group- Library

    Salary: £16,983 to £18,263 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Library Services and Information Management,Property and Maintenance

  • Senior Research Officer (Reading)

    Region: Reading

    Company: Education Development Trust

    Department: Research Team, Research and Consultancy Group

    Salary: £39,000 to £42,000 per annum, based on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Library Services and Information Management,Senior Management

  • Assistant/Associate Professors in Electromagnetics, Microwave and/or Antenna Engineering (Edinburgh, Riccarton)

    Region: Edinburgh, Riccarton

    Company: Heriot-Watt University

    Department: Institute for Sensors Signals and Systems (ISSS)

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Project Manager, Supporting Evidence Based Interventions (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate* in Approximate Computing with Application to Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £36,800 to £43,050 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

Responds for Emap Limited on Facebook, comments in social nerworks

Read more comments for Emap Limited. Leave a comment for Emap Limited. Profiles of Emap Limited on Facebook and Google+, LinkedIn, MySpace

Location Emap Limited on Google maps

Other similar companies of The United Kingdom as Emap Limited: Pensionadvice Limited | Equitas Investment Services Limited | Alden Finance Limited | Paper Futures Ltd | Allparts (holdings) Limited

Emap Limited could be gotten hold of C/o Ascential Group Limited The Prow, 1 Wilder Walk in London. Its zip code is W1B 5AP. Emap has existed in this business since the firm was started in 1954. Its reg. no. is 00537204. In the past, Emap Limited switched it’s name three times. Until 2008-05-19 this firm used the name Emap Communications. Later on this firm adapted the name Emap Business Communications which was used till 2008-05-19 then the final name was adopted. This business principal business activity number is 64209 meaning Activities of other holding companies n.e.c.. The most recent filings were filed up to 2014-12-31 and the latest annual return was filed on 2016-03-31. Emap Ltd has been operating in this business for more than 62 years, something few competitors have achieved.

We have identified 30 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 10 transactions from worth at least 500 pounds each, amounting to £19,527 in total. The company also worked with the Department for Transport (7 transactions worth £17,554 in total) and the Manchester City Council (3 transactions worth £9,805 in total). Emap was the service provided to the South Gloucestershire Council Council covering the following areas: Training Expenses and Books & Publications was also the service provided to the Cornwall Council Council covering the following areas: 12304- External Conferences, 46104-conferences & Seminars and Hotel Expenses.

The information we have that details the following company's executives suggests there are two directors: Amanda Jane Gradden and Duncan Anthony Painter who joined the company's Management Board on 2013-01-02 and 2011-10-10. In order to increase its productivity, since 2008 this limited company has been making use of Shanny Looi, who has been tasked with maintaining the company's records.

Emap Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in C/o Ascential Group Limited The Prow 1 Wilder Walk W1B 5AP London. Emap Limited was registered on 1954-08-21. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 423,000 GBP, sales per year - approximately 246,000 GBP. Emap Limited is Private Limited Company.
The main activity of Emap Limited is Financial and insurance activities, including 6 other directions. Director of Emap Limited is Amanda Jane Gradden, which was registered at The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. Products made in Emap Limited were not found. This corporation was registered on 1954-08-21 and was issued with the Register number 00537204 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Emap Limited, open vacancies, location of Emap Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Emap Limited from yellow pages of The United Kingdom. Find address Emap Limited, phone, email, website credits, responds, Emap Limited job and vacancies, contacts finance sectors Emap Limited