Emig 6 Limited

All companies of The UKManufacturingEmig 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Emig 6 Limited"? - Send email to us!

Emig 6 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Emig 6 Limited.

Registration data Emig 6 Limited

Register date: 1973-09-11
Register number: 01133617
Capital: 133,000 GBP
Sales per year: Approximately 594,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Emig 6 Limited from yellow pages of The United Kingdom. Find address Emig 6 Limited, phone, email, website credits, responds, Emig 6 Limited job and vacancies, contacts finance sectors Emig 6 Limited