Emergence Plus Cic

All UK companiesHuman health and social work activitiesEmergence Plus Cic

Other human health activities

Emergence Plus Cic contacts: address, phone, fax, email, website, shedule

Address: 32 Stamford Street WA14 1EY Altrincham

Phone: +44-1569 4915802

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Emergence Plus Cic"? - send email to us!

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

Registration data Emergence Plus Cic

Register date: 2007-02-12

Register number: 06096817

Type of company: Community Interest Company

Get full report form global database UK for Emergence Plus Cic

Owner, director, manager of Emergence Plus Cic

Kathleen Anne Lovell Secretary. Address: Chiswick High Road, London, W4 4AG, England. DoB:

Samuel Parker Director. Address: Chiswick High Road, London, W4 4AG, England. DoB: March 1982, British

Dr Christopher Scanlon Director. Address: Chiswick High Road, London, W4 4AG, England. DoB: March 1960, British

Frances Ducie Pidd Director. Address: Chiswick High Road, London, W4 4AG, England. DoB: August 1947, British

Victoria Green Director. Address: Chiswick High Road, London, W4 4AG, England. DoB: January 1975, British

James Symington Director. Address: Chiswick High Road, London, W4 4AG, England. DoB: June 1953, British

Clare Annette Stafford Director. Address: Chiswick High Road, London, W4 4AG, England. DoB: March 1964, British

Louise Morgan Director. Address: Chiswick High Road, London, W4 4AG, England. DoB: July 1978, British

Kathleen Anne Lovell Director. Address: Flat 2 59 Weltje Road, Hammersmith, London, W6 9LS. DoB: October 1973, British

Alan Joseph Barnish Secretary. Address: Chiswick High Road, London, W4 4AG, England. DoB:

Kathleen Anne Lovell Secretary. Address: Netherwood Road, London, W14 0BJ, United Kingdom. DoB:

Alan Joseph Barnish Director. Address: Chiswick High Road, London, W4 4AG, England. DoB: October 1949, British

Imi Pui Yin Lo Director. Address: Netherwood Road, London, W14 0BJ, United Kingdom. DoB: July 1987, Uk Citizen

Meredith Nicholas Vivian Director. Address: Randalls Road, Leatherhead, Surrey, KT22 0AA, England. DoB: May 1961, British

Belinda Sosinowicz Director. Address: Beechcroft Road, London, SW17 7BY, United Kingdom. DoB: November 1965, British

Kati Turner Director. Address: 20 Acanthus Road, Battersea, London, SW11 5TY. DoB: June 1965, British

Diane Julie Bardsley Director. Address: Yonder Lodge, Shalford Lane, Charlton Musgrove, Wincanton, Somerset, BA9 8HE. DoB: September 1964, British

Dale Julian Anthony Ashman Director. Address: 15 Moor View, Melkridge, Haltwhistle, Northumberland, NE49 0LS. DoB: June 1970, British

Dr Maria Duggan Director. Address: 71 Wood Vale, London, N10 3DL. DoB: April 1953, Irish

Dennis Peter Lines Director. Address: 54 Bruce Road, Woodley, Reading, Berkshire, RG5 3DZ. DoB: November 1949, British

Frances Lyon Director. Address: 3/2 Ramsay Place, Edinburgh, EH15 1JA. DoB: April 1985, British

Reginald Mckenna Director. Address: Little St. Marys, Long Melford, Sudbury, Suffolk, CO10 9HY, United Kingdom. DoB: February 1944, British

Dr Rex Haigh Director. Address: 1 St Marys Road, Mortimer, Reading, Berkshire, RG7 3UE. DoB: February 1957, British

Heather Castillo Director. Address: 21 East Mersea Road, West Mersea, Colchester, Essex, CO5 8SH. DoB: November 1948, British

Reginald Mckenna Secretary. Address: Little St. Marys, Long Melford, Sudbury, Suffolk, CO10 9HY, United Kingdom. DoB: February 1944, British

Jobs in Emergence Plus Cic vacancies. Career and practice on Emergence Plus Cic. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Emergence Plus Cic on FaceBook

Read more comments for Emergence Plus Cic. Leave a respond Emergence Plus Cic in social networks. Emergence Plus Cic on Facebook and Google+, LinkedIn, MySpace

Address Emergence Plus Cic on google map

Other similar UK companies as Emergence Plus Cic: Faringdon Solutions Limited | Mitre Contract Services Limited | Jpb Contract Ltd | Petit Monde French Agency Ltd | Dreamplaza Limited

Located in 32 Stamford Street, Altrincham WA14 1EY Emergence Plus Cic is classified as a Community Interest Company registered under the 06096817 registration number. It appeared on 2007-02-12. Emergence Plus Cic was listed 7 years from now under the name of Personality Plus Cic. This enterprise principal business activity number is 86900 , that means Other human health activities. The firm's most recent financial reports were filed up to 2016-03-31 and the latest annual return was submitted on 2016-02-12.

Due to this enterprise's magnitude, it was imperative to acquire new executives, to name just a few: Samuel Parker, Dr Christopher Scanlon, Frances Ducie Pidd who have been working together since February 2014 to fulfil their statutory duties for the following company. What is more, the managing director's efforts are helped by a secretary - Kathleen Anne Lovell, from who joined this company in May 2016.