Emig 6 Limited
Manufacture of telegraph and telephone apparatus and equipment
Contacts of Emig 6 Limited: address, phone, fax, email, website, working hours
Address: 364-366 Kensington High Street W14 8NS London
Phone: +44-1405 2817687 +44-1405 2817687
Fax: +44-1547 5486816 +44-1547 5486816
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Emig 6 Limited"? - Send email to us!
Registration data Emig 6 Limited
Get full report from global database of The UK for Emig 6 Limited
Addition activities kind of Emig 6 Limited
20990600. Sugar
24529900. Prefabricated wood buildings, nec
28350000. Diagnostic substances
33699905. Titanium castings, except die-casting
35450207. Hobs
37110106. Hearses (motor vehicles), assembly of
59991603. Candle shops
Owner, director, manager of Emig 6 Limited
Director - David Richard James Sharpe. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: March 1967, British
Director - Adam Martin Barker. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: March 1968, British
Secretary - Abolanle Abioye. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB:
Director - Richard Michael Constant. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: April 1954, British
Director - Boyd Johnston Muir. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: May 1959, British
Director - Andrew Brown. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: August 1969, British
Director - Ruth Catherine Prior. Address: Wrights Lane, London, W8 5SW, United Kingdom. DoB: November 1967, British
Director - Roger Conant Faxon. Address: Ninth Avenue, 4th Floor, New York, NY 10011, Usa. DoB: June 1948, American
Director - Shane Paul Naughton. Address: Wrights Lane, London, W8 5SW, United Kingdom. DoB: January 1967, Irish
Director - Christopher John Kennedy. Address: 31 Bath Road, Chiswick, London, W4 1LJ. DoB: January 1964, British
Director - Andrew Peter Chadd. Address: Wrights Lane, London, W8 5SW, United Kingdom. DoB: May 1964, British
Director - Stephen Harold Alexander. Address: 39 Wandle Road, London, SW17 7DL. DoB: December 1955, British
Director - Riaz Punja. Address: Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA. DoB: July 1951, British
Director - Christopher John Roling. Address: 82 Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8DB. DoB: March 1961, British American
Director - Christopher John Ancliff. Address: 13 Camley Park Drive, Maidenhead, Berkshire, SL6 6QF. DoB: September 1965, British
Director - Christopher Lindsay Christian. Address: 47 Court Way, Twickenham, Middlesex, TW2 7SA. DoB: June 1950, British
Corporate-secretary - Mawlaw Secretaries Limited. Address: Bishopsgate, London, EC2M 3AF. DoB:
Director - Charles Patrick Ashcroft. Address: 53 Cardross Street, London, W6 0DP. DoB: October 1951, British
Director - Stephen Martin Cottis. Address: 61 Oaken Grove, Maidenhead, Berkshire, SL6 6HN. DoB: June 1961, British
Director - Dr Ashok Wasudeo Vaidya. Address: Ridge Lea, Woolton Hill, Newbury, Berkshire, RG20 9UT. DoB: October 1953, British
Director - Andrew Bell. Address: 21 Horseshoe Crescent, Peatmoor, Swindon, Wiltshire, SN5 5AH. DoB: September 1964, British
Director - Stephen Ronald Bates. Address: 25 Willow Avenue, High Wycombe, Buckinghamshire, HP12 4QU. DoB: September 1946, British
Secretary - Andrew Bell. Address: 21 Horseshoe Crescent, Peatmoor, Swindon, Wiltshire, SN5 5AH. DoB: September 1964, British
Director - Hugh Tarrant. Address: 4 Old Rickyard, Fyfield, Marlborough, Wiltshire, SN8 1PQ. DoB: October 1945, British
Director - Doctor Kenneth Walter Gray. Address: Broadgates, Manor Road, Penn, Buckinghamshire, HP10 8JA. DoB: March 1939, British
Director - Dr David Howard Arnold. Address: 20 Pine Grove, Weybridge, Surrey, KT13 9AW. DoB: August 1943, British
Director - Warren Leonard Rainforth. Address: Hendal View Withyham Road, Groombridge, Tunbridge Wells, Kent, TN3 9QT. DoB: December 1943, British
Director - Edward Stanley Wareham. Address: 19 Hansler Grove, East Molesey, Surrey, KT8 9JN. DoB: May 1936, British
Jobs in Emig 6 Limited, vacancies. Career and training on Emig 6 Limited, practic
Now Emig 6 Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Management (Organisational Studies) (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Lincoln International Business School - Department of People and Organisation
Salary: £37,706 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Research Management & Communications Officer (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £23,800 to £39,900 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Administrative,PR, Marketing, Sales and Communication
-
Demonstrator in Archaeology and Anthropology (Fixed Term) (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Science and Technology
Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Archaeology
-
Research Support Adviser (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £18,412 to £20,624 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
PhD Studentship in “Inverse Problems in Ultrasound Computed Tomography of the Breast” (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology
-
Membership Administrator (Colchester)
Region: Colchester
Company: University of Essex
Department: University of Essex Campus Services Ltd (UECS)
Salary: £20,940 to £23,506 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Postdoctoral Training Fellow in Zebrafish Development (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences
-
Systems Librarian (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £32,019 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Research Assistant – Tissue Repair (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £27,629 to £32,958 per annum. Grade 6.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Residence Welfare Officer (Stockton-on-tees)
Region: Stockton-on-tees
Company: Study Group
Department: N\A
Salary: £20,000 to £25,000 per annum, DOE
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Diamond Jubilee Chairs in Computing - Computer Science (2 posts) (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Computing
Salary: Grade 10
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Business and Management Studies,Accountancy and Finance,Other Business and Management Studies
-
Open Positions in History (Boston - United States)
Region: Boston - United States
Company: Harvard Business School, Boston
Department: Business, Government & the International Economy Unit
Salary: Highly competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
Responds for Emig 6 Limited on Facebook, comments in social nerworks
Read more comments for Emig 6 Limited. Leave a comment for Emig 6 Limited. Profiles of Emig 6 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Emig 6 Limited on Google maps
Other similar companies of The United Kingdom as Emig 6 Limited: Kvantum Technologies Ltd | Print Approved Limited | Reprographic Systems (ni) Limited | Lt Mailing Equipment Limited | Cropwell Bishop Creamery Limited
01133617 is the reg. no. for Emig 6 Limited. The company was registered as a PLC on 1973-09-11. The company has been present on the market for the last fourty three years. The firm is reached at 364-366 Kensington High Street in London. It's post code assigned to this location is W14 8NS. The company began under the business name Thorn Secure Science, however for the last 20 years has operated under the business name Emig 6 Limited. The firm is classified under the NACe and SiC code 26301 , that means Manufacture of telegraph and telephone apparatus and equipment. 2014/12/31 is the last time when account status updates were reported.
At the moment, the directors hired by the business include: David Richard James Sharpe hired in 2015 in February, Adam Martin Barker hired on 2015-02-13, Richard Michael Constant hired four years ago and 2 other members of the Management Board who might be found within the Company Staff section of this page. To maximise its growth, since the appointment on 2012-11-26 the following business has been making use of Abolanle Abioye, who has been in charge of making sure that the firm follows with both legislation and regulation.
Emig 6 Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 364-366 Kensington High Street W14 8NS London. Emig 6 Limited was registered on 1973-09-11. 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 - 133,000 GBP, sales per year - approximately 594,000 GBP. Emig 6 Limited is Private Limited Company.
The main activity of Emig 6 Limited is Manufacturing, including 7 other directions. Director of Emig 6 Limited is David Richard James Sharpe, which was registered at Kensington High Street, London, W14 8NS, United Kingdom. Products made in Emig 6 Limited were not found. This corporation was registered on 1973-09-11 and was issued with the Register number 01133617 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 Emig 6 Limited, open vacancies, location of Emig 6 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