Embark Services Limited
Other business support service activities not elsewhere classified
Contacts of Embark Services Limited: address, phone, fax, email, website, working hours
Address: Tyman House 42 Regent Road LE1 6YJ Leicester
Phone: +44-1227 9071655 +44-1227 9071655
Fax: +44-1522 4919921 +44-1522 4919921
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Embark Services Limited"? - Send email to us!
Registration data Embark Services Limited
Get full report from global database of The UK for Embark Services Limited
Addition activities kind of Embark Services Limited
281907. Carbides
01810303. Seeds, vegetable: growing of
20460205. Margarine oil, corn
22690202. Dyeing: raw stock, yarn, and narrow fabrics
26799900. Converted paper products, nec, nec
27540202. Visiting cards: gravure printing
34460109. Stairs, staircases, stair treads: prefabricated metal
36799901. Antennas, receiving
51130302. Boxes, paperboard and disposable plastic
89990904. Physics consultant
Owner, director, manager of Embark Services Limited
Director - Robert Kelly Adams. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: July 1961, British
Director - Nigel Webber. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: February 1953, British
Director - David John Etherington. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: July 1957, British
Director - Dudley Skinner. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: September 1956, British
Director - Phillip Smith. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: September 1968, British
Director - Richard Leslie Martin Wohanka. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: December 1952, British
Director - David James Jackman. Address: Grasmere, Ambleside, Cumbria, LA22 9QL, United Kingdom. DoB: June 1960, British
Director - David White. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: May 1965, British
Secretary - George Mcgrady. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB:
Director - Stella Croot. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: July 1967, British
Director - John Michael Jennings. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: August 1959, British
Director - Sean Bowker Haswell. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: September 1958, British
Director - Gary Dixon. Address: Main Street, Great Glen, Leicester, Leicestershire, LE8 9GH, United Kingdom. DoB: September 1964, British
Director - Paul Anthony Turtle. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: May 1948, British
Director - Jo Ke. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: February 1956, Br
Director - George Mcgrady. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: April 1967, British
Secretary - John Leslie Kennedy. Address: 17 Alsthorpe Rd, Oakham, Rutland, LE15 6FD. DoB: n\a, British
Director - Mary Stewart. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: May 1964, British
Director - Stephen Luigi Bertuzzi. Address: 11 Main Street, Greetham, Leicester, LE15 7NJ. DoB: December 1967, British
Director - Vivienne Belcher. Address: Clematis Cottage, Mill Lane, Barthomley, Cheshire, CW2 5NX. DoB: July 1957, British
Director - Peter Green. Address: 4 Margaret Road, Blundellsands Crosby, Liverpool, Merseyside, L23 6TR. DoB: March 1954, English
Secretary - Nenette Scrivener. Address: Goodmans Cottage, Welford Road, South Kilworth, Leicestershire, LE17 6DY. DoB: n\a, British
Director - Nenette Scrivener. Address: Goodmans Cottage, Welford Road, South Kilworth, Leicestershire, LE17 6DY. DoB: n\a, British
Director - Susan Deborah Busfield. Address: 50 Kilsby Road, Barby, Rugby, Warwickshire, CV23 8TU. DoB: February 1958, British
Director - Carol Ann Ridlington. Address: Jasmin Cottage, 1 Post Office Lane Twyforth, Melton Mowbray, Leicestershire, LE14 2HX. DoB: May 1961, British
Director - Wendy Jayne Sanderson. Address: 49 Dartford Road, Aylstone, Leicester, Leicestershire, LE2 7PQ. DoB: October 1972, British
Director - Kevin Wells. Address: 8 Nottingham Road, Melton Mowbray, Leicestershire, LE13 0NP. DoB: August 1959, British
Director - Bruce Ian Marsh. Address: 1 Waulkmill House Charlestown, Dunfermline, Fife, KY12 8JU. DoB: January 1964, British
Director - Elaine Turtle. Address: Flat 10 Wesley House, 5 Little Britain, London, EC1A 7BX. DoB: July 1962, British
Director - Vivienne Belcher. Address: Clematis Cottage, Mill Lane, Barthomley, Cheshire, CW2 5NX. DoB: July 1957, British
Director - Christopher Marshall Bates. Address: 3 Smeeton Court, Kibworth, Leicester, Leicestershire, LE8 0PZ. DoB: October 1965, British
Secretary - Sanjaykumar Pancholi. Address: 30 Arran Road, Leicester, Leicestershire, LE4 7NA. DoB:
Director - Neil Duncan Marsh. Address: Holme Grange, The Spinney, Cottesmore, Rutland, LE15 7BP. DoB: April 1961, British
Director - Michael John Hemlin. Address: 10 Thorn Road, Bramhall, Stockport, Cheshire, SK7 1HQ. DoB: December 1963, British
Director - James Henry Wilkinson. Address: 2 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA. DoB: February 1966, British
Director - Neil Duncan Marsh. Address: 34 Essex Gardens, Market Harborough, Leicestershire, LE16 9JS. DoB: April 1961, British
Director - Dennis Green. Address: 3 Ives Close, West Bridgford, Nottingham, Nottinghamshire, NG2 7LU. DoB: February 1953, British
Director - Jeremy Southall. Address: 1a Straws Lane, East Bridgeford, Nottingham, NG13 8NF. DoB: February 1965, British
Director - Anthony Roger Thornett. Address: 14 Raglan Avenue, Wolverhampton, West Midlands, WV6 7RZ. DoB: May 1955, British
Secretary - John Martin Withers. Address: Hillcroft 3 Crown Road, New Malden, Surrey, KT3 3UW. DoB: n\a, British
Director - Mark Christopher Stubbs. Address: 30 Symondley Road, Sutton, Macclesfield, Cheshire, SK11 0HT. DoB: September 1962, British
Director - Trevor Newton Denison. Address: 4 Walcot Green, Dorridge, Solihull, West Midlands, B93 8BU. DoB: June 1950, British
Director - Stephen Richard Hornbuckle. Address: Cherry Tree Cottage, 42 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QZ. DoB: October 1945, British
Director - Anthony Graham Cropper. Address: Meadow House, Moules Lane Hadstock, Cambridge, Cambridgeshire, CB21 4PD. DoB: January 1938, British
Director - Steven Mitchell. Address: Wayside Cottage, Main Street, Keyham, Leicestershire, LE7 9JQ. DoB: October 1949, British
Director - Stephen Rees. Address: 23 Alexander Road, Quorn, Loughborough, Leicestershire, LE12 8EQ. DoB: February 1961, British
Director - Peter Stephen Rigby. Address: 2 The Laurels, Castle Eaton, Wiltshire, SN6 6LE. DoB: July 1955, British
Secretary - Inez Mary Peach. Address: Silverwood Station Road, Semley, Shaftesbury, Dorset, SP7 9AH. DoB:
Director - Michael Francis Ward. Address: Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW. DoB: December 1951, British
Jobs in Embark Services Limited, vacancies. Career and training on Embark Services Limited, practic
Now Embark Services Limited have no open offers. Look for open vacancies in other companies
-
Learning Mentor (Level 3) (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £17,693 to £19,725 per annum, pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Offender Resettlement Worker (HMP High Down) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £21,268.25 to £23,838.07 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Web Content Producer (London)
Region: London
Company: University of West London
Department: N\A
Salary: £32,102 to £36,824 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Research Fellow in Applied Mathematics (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of Adelaide
Department: School of Mathematical Sciences
Salary: AU$83,307 to AU$89,425
£51,492.06 to £55,273.59 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
HR Adviser (London)
Region: London
Company: London School of Economics and Political Science
Department: Human Resources Division
Salary: £28,721 to £33,244 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Postdoctoral Researcher, Historian at the Faculty of Arts and Social Sciences (Maastricht - Netherlands)
Region: Maastricht - Netherlands
Company: Maastricht University
Department: Department Technology and Society Studies
Salary: €37,332
£34,072.92 converted salary* circa per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,History of Art
-
Bangor College – Teaching Fellow in English Language (China)
Region: China
Company: Bangor University
Department: N\A
Salary: ¥9,000 to ¥13,000
£1,045.80 to £1,510.60 converted salary* per monthHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
PhD: Preventative Whole Life Asset Management through Image Processing (Bristol)
Region: Bristol
Company: University of Bristol
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering
-
Research Fellow - Applied Statistics (80428-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: The Centre for Education, Development, Appraisal and Research
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Research Methods
-
Lecturer in Transport Studies (London)
Region: London
Company: University College London
Department: UCL Department of Civil, Environmental & Geomatic Engineering
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Bioinformatician - Research Assistant or Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
UTRCI Research Scientist, Cyber-physical Systems Security (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
Responds for Embark Services Limited on Facebook, comments in social nerworks
Read more comments for Embark Services Limited. Leave a comment for Embark Services Limited. Profiles of Embark Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Embark Services Limited on Google maps
Other similar companies of The United Kingdom as Embark Services Limited: Ccs Logistics Ltd | Millmoll Limited | Active Site Solutions Limited | Beitrecruitment Limited | Totservices Uk Limited
The enterprise referred to as Embark Services has been established on 1987-01-15 as a Private Limited Company. The enterprise office may be gotten hold of Leicester on Tyman House, 42 Regent Road. In case you want to reach this business by post, the post code is LE1 6YJ. The company reg. no. for Embark Services Limited is 02089815. The firm switched its business name two times. Before 2016 this company has been working on providing the services it specializes in under the name of The Hornbuckle Mitchell Group but currently this company is featured under the business name Embark Services Limited. The enterprise Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. Embark Services Ltd released its latest accounts up until December 31, 2014. Its most recent annual return was filed on May 24, 2016. It's been 29 years for Embark Services Ltd in this field of business, it is constantly pushing forward and is very inspiring for the competition.
The firm has registered three trademarks, all are still in use. The Intellectual Property Office representative of Embark Services is Serjeants LLP. The first trademark was registered in 2014.
In order to be able to match the demands of the clientele, this company is continually overseen by a team of eight directors who are, amongst the rest, Robert Kelly Adams, Nigel Webber and David John Etherington. Their support has been of great use to this specific company since 2015.
Embark Services Limited is a domestic company, located in Leicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Tyman House 42 Regent Road LE1 6YJ Leicester. Embark Services Limited was registered on 1987-01-15. 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 - 184,000 GBP, sales per year - more 384,000,000 GBP. Embark Services Limited is Private Limited Company.
The main activity of Embark Services Limited is Administrative and support service activities, including 10 other directions. Director of Embark Services Limited is Robert Kelly Adams, which was registered at Tyman House, 42 Regent Road, Leicester, LE1 6YJ. Products made in Embark Services Limited were not found. This corporation was registered on 1987-01-15 and was issued with the Register number 02089815 in Leicester, 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 Embark Services Limited, open vacancies, location of Embark Services 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 May 1st, 2024