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:

Schedule:

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

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

Registration data Emcci

Register date: 1892-04-01
Register number: 00036148
Capital: 153,000 GBP
Sales per year: More 486,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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, MySpace

Location 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

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