Emprise Services Plc

All UK companiesOther service activitiesEmprise Services Plc

Other service activities n.e.c.

Emprise Services Plc contacts: address, phone, fax, email, website, shedule

Address: 186 City Road London EC1V 2NT

Phone: +44-1377 2341979

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Emprise Services Plc"? - send email to us!

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

Registration data Emprise Services Plc

Register date: 1986-07-21

Register number: 02039233

Type of company: Public Limited Company

Get full report form global database UK for Emprise Services Plc

Owner, director, manager of Emprise Services Plc

Mark Ronald Sydney Beadle Director. Address: 186 City Road, London, EC1V 2NT. DoB: December 1966, British

Robert David Openshaw Director. Address: 186 City Road, London, EC1V 2NT. DoB: May 1949, British

Howard Graham Sharp Secretary. Address: 186 City Road, London, EC1V 2NT. DoB:

Howard Graham Sharp Director. Address: 186 City Road, London, EC1V 2NT. DoB: May 1957, British

Stephen John Barrett Director. Address: 186 City Road, London, EC1V 2NT. DoB: February 1948, British

Paul Harvey Director. Address: 186 City Road, London, EC1V 2NT. DoB: January 1973, British

Michael Edward Hall Director. Address: 186 City Road, London, EC1V 2NT. DoB: April 1963, British

Alison Jane Burrows Secretary. Address: 186 City Road, London, EC1V 2NT. DoB:

John Robert Poskitt Director. Address: 186 City Road, London, EC1V 2NT. DoB: April 1950, British

Anthony Peter Hampson Director. Address: 186 City Road, London, EC1V 2NT. DoB: April 1964, British

Suzanne Margaret Jackson Director. Address: 186 City Road, London, EC1V 2NT. DoB: April 1969, British

Craig Matthew Mcgilvray Director. Address: City Road, London, EC1V 2NT. DoB: August 1966, British

Lee Mark Moody Director. Address: 186 City Road, London, EC1V 2NT. DoB: January 1965, British

Ian Clive Whittingham Director. Address: 186 City Road, London, EC1V 2NT. DoB: October 1958, British

James Newman Walker Director. Address: 186 City Road, London, EC1V 2NT. DoB: February 1963, British

Alison Jane Burrows Director. Address: 186 City Road, London, EC1V 2NT. DoB: December 1974, British

Richard Edward Webster Director. Address: 1 Larkswood Road, Corringham, Stanford-Le-Hope, Essex, SS17 9DG. DoB: August 1967, British

Raymond James Clarke Director. Address: Sunnybank, Hickmans Green, Boughton Under Blean, Faversham, Kent, ME13 9NT. DoB: July 1968, British

Michael Stephen Garrett Director. Address: 186 City Road, London, EC1V 2NT. DoB: November 1964, British

Alison Jane Howie Director. Address: 37 Lavengro Road, West Norwood, London, SE27 9EQ. DoB: July 1966, British

Lesley Shearman Director. Address: 186 City Road, London, EC1V 2NT. DoB: September 1963, British

Martyn Christopher Crowfoot Secretary. Address: 186 City Road, London, EC1V 2NT. DoB: May 1969, British

David Furlong Director. Address: Forest Edge, 18 Sylvan Way, Chigwell, Essex, IG7 4QB. DoB: January 1948, British

Christopher John Russell Director. Address: 37 Glebe Street, Chiswick, London, W4 2BE. DoB: April 1972, British

Martyn Christopher Crowfoot Director. Address: 186 City Road, London, EC1V 2NT. DoB: May 1969, British

Alison Jane Blackburn Director. Address: 37 Lavengro Road, West Norwood, London, SE27 9EQ. DoB: July 1966, British

Patrick Jongbloet Director. Address: 18 Forty Acres Road, Canterbury, Kent, CT2 7HJ. DoB: July 1963, Belgian

Michael Stephen Garrett Director. Address: 29 Hinton Crescent, Hempstead, Gillingham, Kent, ME7 3RN. DoB: November 1964, British

Iain Mclean Director. Address: 86 Heathfield Park Drive, Chadwell Heath, Romford, Essex, RM6 4FJ. DoB: April 1948, British

David Furlong Director. Address: Forest Edge, 18 Sylvan Way, Chigwell, Essex, IG7 4QB. DoB: January 1948, British

Howard Graham Sharp Director. Address: Ridgefield 21 Blackmore Way, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LJ. DoB: May 1957, British

John Cussans Director. Address: 36 Durleston Park Drive, Bookham, Leatherhead, Surrey, KT23 4AJ. DoB: June 1927, British

Stephen John Barrett Director. Address: Amberley, Lee's Hill, South Warnborough, Hampshire, RG29 1RQ. DoB: February 1948, British

Martin Phillip Rogers Director. Address: 28 Fairfax Road, London, NW6 4HA. DoB: February 1944, British

June Doreen Francis Thompson Secretary. Address: 89 Rahere House, London, EC1V 8DQ. DoB:

Michael David Kaye Director. Address: 86 West Green Road, London, N15 5NS. DoB: March 1948, British

Jobs in Emprise Services Plc vacancies. Career and practice on Emprise Services Plc. Working and traineeship

Sorry, now on Emprise Services Plc all vacancies is closed.

Responds for Emprise Services Plc on FaceBook

Read more comments for Emprise Services Plc. Leave a respond Emprise Services Plc in social networks. Emprise Services Plc on Facebook and Google+, LinkedIn, MySpace

Address Emprise Services Plc on google map

Other similar UK companies as Emprise Services Plc: Exquisite Carriage Ltd | Mikkalmuss Limited | A W Brooks Haulage Limited | Sargents Transport Limited | 1st Choice Radio Cars Ltd

Emprise Services PLC started its operations in 1986 as a Public Limited Company under the ID 02039233. This firm has been functioning with great success for thirty years and it's currently active. This company's office is situated in Finsbury at 186 City Road. Anyone can also locate the company utilizing the zip code of EC1V 2NT. The company SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. Emprise Services Plc released its latest accounts for the period up to 2015/06/30. Its latest annual return information was submitted on 2015/10/29. Since the firm started in this field 30 years ago, this company has sustained its impressive level of prosperity.

With 30 job advert since Tuesday 5th January 2016, the firm has been among the most active employers on the employment market. Most recently, it was employing job candidates in York, Snodland and Uttoxeter. They need applicants on such positions as for instance: Female cleaning operative, Night shift cleaning operative and Relief cleaner. Out of the available posts, the best paid post is cleaner in York with £14400 annually. Those who wish to apply for this vacancy should send email to [email protected] or [email protected].

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 69 transactions from worth at least 500 pounds each, amounting to £928,787 in total. The company also worked with the Birmingham City (30 transactions worth £339,021 in total) and the Dartford Borough Council (14 transactions worth £38,825 in total). Emprise Services PLC was the service provided to the Hampshire County Council Council covering the following areas: Cleaning Services and Window Cleaning was also the service provided to the Brighton & Hove City Council covering the following areas: Services and Supplies And Services.

Mark Ronald Sydney Beadle, Robert David Openshaw, Howard Graham Sharp and Howard Graham Sharp are registered as the company's directors and have been working on the company success for one year. In addition, the director's duties are constantly helped by a secretary - Howard Graham Sharp, from who was recruited by this specific firm in 2014.