Emcci
Other letting and operating of own or leased real estate
Contacts of Emcci: address, phone, fax, email, website, working hours
Address: 16 Broadway North Walsall WS1 2AN West Midlands
Phone: +44-1333 3568328 +44-1333 3568328
Fax: +44-1333 3568328 +44-1333 3568328
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Emcci"? - Send email to us!
Registration data Emcci
Get full report from global database of The UK for Emcci
Addition activities kind of Emcci
32950201. Barium, ground or otherwise treated
35249906. Snowblowers and throwers, residential
35419908. Machine tool replacement & repair parts, metal cutting types
42250000. General warehousing and storage
47310104. Truck transportation brokers
50879902. Carpet installation equipment
Owner, director, manager of Emcci
Secretary - John Derek Baker. Address: 16 Broadway North, Walsall, West Midlands, WS1 2AN. DoB: May 1932, British
Director - John Nicholas Punch. Address: Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom. DoB: February 1950, British
Director - John Murray. Address: Broadwy North, Walsall, West Midlands, WS1 2AN, United Kingdom. DoB: December 1952, British
Director - Brian Frank Lowe. Address: Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom. DoB: November 1943, British
Director - John Derek Baker. Address: Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom. DoB: May 1932, British
Secretary - Timothy Akers Jobson. Address: 6 Redhouse Road, Tettenhall, Wolverhampton, West Midlands, WV6 8ST. DoB: July 1944, British
Secretary - David Grubb. Address: 101 Cannock Road, Cannock, Staffordshire, WS11 2DA. DoB:
Director - Mark Hedley Adcock. Address: Haycroft, The Gardens, Elford, Tamworth, B79 9DD. DoB: July 1953, British
Director - Barry James Challender. Address: 97 Scalpcliffe Road, Burton On Trent, Staffordshire, DE15 9AB. DoB: n\a, British
Director - William Henry Summ. Address: Home Farm Church Street, Donisthorpe, Swadlincote, Derbys, DE12 7PY. DoB: January 1945, British
Director - David Ian Lindsey. Address: 9 Hawkesmoor Drive, Lichfield, Staffordshire, WS14 9YH. DoB: October 1947, British
Director - Nicholas Tennant. Address: 34 Alma Hill, Kimberley, Nottingham, NG16 2JF. DoB: April 1958, British
Secretary - Nicholas Tennant. Address: 34 Alma Hill, Kimberley, Nottingham, NG16 2JF. DoB: April 1958, British
Director - Philip Bradford. Address: Peacock House Farm, Lichfield Road, Burntwood, Staffordshire, WS7 0HX. DoB: May 1950, British
Director - Michael Andrew Swallow. Address: 88 Gaia Lane, Lichfield, Staffordshire, WS13 7LS. DoB: January 1943, British
Director - Susan Arnold. Address: Haselour House, Haselour Lane Harlaston, Tamworth, Staffordshire, B79 9JT. DoB: March 1960, British
Director - Michael David Brown. Address: The Coppice, Western Avenue, Halesowen, West Midlands, B62 8QH. DoB: April 1944, British
Director - Robert Walter Chattaway. Address: The Bungalow Church Lane, Seckington, Tamworth, Staffordshire, B79 0LD. DoB: February 1950, British
Director - Derek Scott. Address: 6 Millside, Slitting Mill, Rugeley, Staffordshire, WS15 2FG. DoB: July 1950, British
Director - John Tamberlin. Address: Rickyard Cottage, Teddesley Park, Penkridge, Stafford, Staffordshire, ST19 5RJ. DoB: September 1941, British
Director - Dr Robert Frank Crundwell. Address: 40 Bennett Road, Sutton Coldfield, West Midlands, B74 4TH. DoB: January 1948, British
Director - Terrence Hutchinson. Address: 58 Bentley Drive, Walsall, West Midlands, WS2 8RX. DoB: n\a, British
Director - Adrian Clive Wedgwood. Address: 31 Meadow Rise, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DT. DoB: July 1941, British
Secretary - David Stuart Frost. Address: 5 Norfolk Gardens, Sutton Coldfield, West Midlands, B75 6SS. DoB: February 1953, British
Director - Charles Frederick Pritchard. Address: Peel Apartment, Anglesey Lodge, Hednesford, Staffordshire, WS12 1DL. DoB: November 1942, English
Director - John Stewart Dain. Address: 32 Captains Lane, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8EZ. DoB: December 1937, British
Director - Susan Jennifer Black. Address: 24 Main Street, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AA. DoB: March 1950, British
Director - Robert Mcdonald. Address: Amington Hall, Tamworth, Staffordshire, B79 0BX. DoB: September 1939, British
Director - Andrew Stephen Minifie. Address: 20 Moat Drive, Drayton Bassett, Tamworth, Staffordshire, B78 3UG. DoB: May 1959, British
Director - Roger Charles Crane. Address: 208 Ashby Road, Burton On Trent, Staffordshire, DE15 0LB. DoB: October 1937, British
Director - John Arthur Haywood. Address: 1 Balmoral Road, Burton On Trent, Staffordshire, DE15 0JN. DoB: March 1949, British
Secretary - Alan Cotterill. Address: 2 Fox Walk, Walsall Wood, Walsall, West Midlands, WS9 9EP. DoB: n\a, British
Director - Michael Collins. Address: 6 Skip Lane, Walsall, West Midlands, WS5 3LL. DoB: n\a, British
Director - William Marsh Good. Address: 19 Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP. DoB: May 1952, British
Director - Alan Cotterill. Address: 2 Fox Walk, Walsall Wood, Walsall, West Midlands, WS9 9EP. DoB: n\a, British
Director - David Stuart Frost. Address: 5 Norfolk Gardens, Sutton Coldfield, West Midlands, B75 6SS. DoB: February 1953, British
Director - Philip Edward Sankey. Address: 33 Chapel Lane, Whittington, Lichfield, Staffordshire, WS14 9JT. DoB: June 1925, British
Director - John Richard Charles Sayers. Address: 8 St Margarets, Streetly, Sutton Coldfield, West Midlands, B74 4HU. DoB: July 1939, British
Director - John Alex Howell. Address: Way Park Cottage, Hyne Town Road, Strete, Dartmouth, Devon, TQ6 0RS. DoB: March 1933, British
Director - Gerald Harvey. Address: 5 Kenilworth Close, Four Oaks, Sutton Coldfield, West Midlands, B74 2SE. DoB: July 1921, British
Director - Godfrey George Gibbons. Address: 54 Brookshouse Road, Walsall, West Midlands. DoB: March 1943, British
Director - William Arthur Stephens. Address: 23 Athlone Road, Walsall, West Midlands, WS5 3QU. DoB: August 1931, British
Director - John Tamberlin. Address: Blackwater House, 119 Moss Delph Lane, Aughten, Merseyside. DoB: March 1931, British
Director - Simon Antony Sudell Eccleston. Address: Chatwell Court, Great Chatwell, Newport, Shropshire, TF10 9BJ. DoB: April 1944, English
Director - Arthur Ernest Purdie Turner. Address: Woodford Grange Road, Dorridge, Solihull, West Midlands, B93 8QA. DoB: March 1913, British
Director - Graham Frederick Wain. Address: Timbers The Green, Brocton, Stafford, Staffordshire, ST17 0TP. DoB: July 1941, British
Director - Raymond William Durman. Address: 4 Stonebridge Road, Brewood, Staffordshire, ST19 9HB. DoB: July 1941, British
Director - Jeremy Frederick Woolridge. Address: Little Claregate 1 Malthouse Lane, Tettenhall, Wolverhampton, West Midlands, WV9 9PB. DoB: December 1944, British
Director - George Charles Dean. Address: 64 Gillity Avenue, Walsall, West Midlands, WS5 3PP. DoB: February 1930, British
Director - Rosemary Jane Antill. Address: 16 Clearwater Place, Surbiton, Surrey, KT6 4ET. DoB: February 1953, British
Director - Mollie Orgill. Address: Perrins House, Malvern, Worcestershire. DoB: December 1903, British
Director - John Theodore Oxley. Address: The Lindens Church Hill, Kinver, Stourbridge, West Midlands, DY7 6HR. DoB: March 1926, British
Director - Edward Harold Page. Address: 19 Stencills Road, Walsall, West Midlands, WS4 2HJ. DoB: April 1913, British
Director - James Antill. Address: 5 Royston Chase, Sutton Coldfield, West Midlands, B74 3DS. DoB: January 1930, British
Director - Arthur Bowker. Address: Sandon, St Pauls Road, Wednesbury, West Midlands, WS10. DoB: March 1923, British
Director - Peter Williamson. Address: Bleak 85 Lichfield Road, Sutton Coldfield, West Midlands, B74 2RP. DoB: December 1935, British
Director - William Ernest Whittles. Address: 42 Edinburgh Road, Walsall, West Midlands, WS5 3PQ. DoB: June 1942, British
Director - Sidney Willia Pearson Wheway. Address: Marlas Hill Cottage, Marlas, Hereford, Worcester, HR2 9DS. DoB: December 1922, British
Director - Michael David Brown. Address: The Coppice, Western Avenue, Halesowen, West Midlands, B62 8QH. DoB: April 1944, British
Director - Philip Harry Taylor. Address: 12 Berryfields, Stonnall, Walsall, West Midlands, WS9 9EJ. DoB: October 1952, British
Director - Andrea Susan Burns-beech. Address: 50 Liskeard Road, Walsall, West Midlands, WS5 3ES. DoB: February 1951, British
Director - Christopher James Butler. Address: The Pines Streetly Wood, Streetly, Sutton Coldfield, West Midlands, B74 3DQ. DoB: August 1938, British
Director - David Lewis Carver. Address: Meredale House, Meretown, Newport, Shropshire, TF10 8BX. DoB: September 1945, British
Director - Anthony Peter Taylor. Address: 22 Upper Way, Upper Longdon, Lichfield, WS15 1QA. DoB: May 1939, British
Director - John Nicholas Punch. Address: 10 Brookhouse Road, Walsall, WS5 3AD. DoB: February 1950, British
Director - Desmond Harrison. Address: Apartment 32 Little Aston Hall, Little Aston, Sutton Coldfield, West Midlands, B74 3BH. DoB: September 1924, British
Director - Paul Chandrasekharan Sabapathy. Address: 2 Mulroy Road, Sutton Coldfield, West Midlands, B74 2PY. DoB: September 1942, British
Director - Sir James Ackers. Address: 39 Newstead, The Alders, Tamworth, Staffordshire, B79 7UU. DoB: October 1935, British
Secretary - David Stuart Frost. Address: 5 Norfolk Gardens, Sutton Coldfield, West Midlands, B75 6SS. DoB: February 1953, British
Director - George Shaw Crosby Trench. Address: 116 Streely Lane, Four Oaks, Sutton Coldfield, West Midlands. DoB: May 1913, British
Director - Nicholas John Madeley. Address: Westfield 11 Oaklands Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TB. DoB: July 1947, British
Director - Robert Marcus Pruggmayer. Address: 34 Woodford Crescent, Burntwood, Walsall, West Midlands, WS7 9AE. DoB: May 1920, British
Director - Vijeyanthiran Rajaratnam. Address: 14 Sheriffs Close, Lichfield, Staffordshire, WS14 9RZ. DoB: January 1954, Malaysian
Director - Walter Jones. Address: 39 Argyle Road, Walsall, West Midlands, WS4 2EU. DoB: December 1920, British
Director - Mbe Leon Jessel. Address: 34 Buchanan Road, Walsall, West Midlands, WS4 2EN. DoB: June 1918, British
Jobs in Emcci, vacancies. Career and training on Emcci, practic
Now Emcci have no open offers. Look for open vacancies in other companies
-
Hospitality Assistant (Reigate)
Region: Reigate
Company: Reigate College
Department: N\A
Salary: £3,589 to £3,790 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer in Anatomy (Aston)
Region: Aston
Company: Aston University
Department: Life & Health Sciences
Salary: £32,548 to £47,722 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Part Time Hourly Paid Lecturer (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Creative and Cultural Industries
Salary: £44.85 to £48.99 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Carpentry Assessor (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £24,443 to £26,694 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Applications Officer (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: N\A
Salary: £28,098 to £32,548
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Kitchen Assistant (Reading)
Region: Reading
Company: University of Reading
Department: Catering
Salary: £15,416 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Senior Project Manager (Leeds)
Region: Leeds
Company: University of Leeds
Department: Strategy & Planning Office
Salary: £39,324 to £46,924 per annum (Grade 8), with flexibility to appoint up to £51,260.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Professor in Midwifery (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: £60,410 to £81,129 depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Chair in Composite Manufacture and Design (Bristol)
Region: Bristol
Company: University of Bristol
Department: N\A
Salary: £62,107 to £113,811
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Senior Management
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Great Ormond Street Institute of Child Health
Salary: £34,056 to £35,938 per annum (UCL Grade 7), inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology,Other Engineering
-
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
-
Senior Lecturer and Development Manager in partnership with John Moores Painting Prize (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: N\A
Salary: £39,324 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Other Creative Arts,Administrative,PR, Marketing, Sales and Communication
Responds for Emcci on Facebook, comments in social nerworks
Read more comments for Emcci. Leave a comment for Emcci. Profiles of Emcci on Facebook and Google+, LinkedIn, MySpaceLocation Emcci on Google maps
Other similar companies of The United Kingdom as Emcci: Timmark Limited | Ashwood Commercial Investments Limited | C M Bridge Design Consultants Limited | Akenside Management Ltd | City Heritage Limited
Emcci could be contacted at 16 Broadway North, Walsall in West Midlands. The company's area code is WS1 2AN. Emcci has been present on the British market since the company was established on 1892-04-01. The company's Companies House Registration Number is 00036148. It has been already fifteen years since This firm's registered name is Emcci, but until 2001 the business name was East Mercia Chamber Of Commerce And Industry and up to that point, up till 1994-05-03 the firm was known under the name Walsall Chamber Of Commerce And Industry. This means it has used three different names. The company declared SIC number is 68209 which means Other letting and operating of own or leased real estate. 2015/07/31 is the last time when the company accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Emcci.
Due to the firm's growth, it became unavoidable to hire other members of the board of directors, namely: John Nicholas Punch, John Murray, Brian Frank Lowe who have been working together since 2004-03-09 to exercise independent judgement of this company. To increase its productivity, since 2004 the company has been utilizing the expertise of John Derek Baker, age 84 who's been responsible for maintaining the company's records.
Emcci is a domestic nonprofit company, located in West Midlands, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 16 Broadway North Walsall WS1 2AN West Midlands. Emcci was registered on 1892-04-01. 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 - 153,000 GBP, sales per year - more 486,000 GBP. Emcci is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Emcci is Real estate activities, including 6 other directions. Secretary of Emcci is John Derek Baker, which was registered at 16 Broadway North, Walsall, West Midlands, WS1 2AN. Products made in Emcci were not found. This corporation was registered on 1892-04-01 and was issued with the Register number 00036148 in West Midlands, 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 Emcci, open vacancies, location of Emcci 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 April 1st, 2024