Record Shop 1 Limited
Non-trading company
Record Shop 1 Limited contacts: address, phone, fax, email, website, shedule
Address: Hill House 1 Little New Street EC4A 3TR London
Phone: +44-1347 7002929
Fax: +44-1347 7002929
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Record Shop 1 Limited"? - send email to us!
Registration data Record Shop 1 Limited
Register date: 1964-05-20
Register number: 00805812
Type of company: Private Limited Company
Get full report form global database UK for Record Shop 1 LimitedOwner, director, manager of Record Shop 1 Limited
Mark Hodgkinson Director. Address: 1 Little New Street, London, EC4A 3TR. DoB: January 1961, British
Michael Hugh Neil Director. Address: 1 Little New Street, London, EC4A 3TR. DoB: October 1962, British
Neil Taylor Director. Address: 1 Little New Street, London, EC4A 3TR. DoB: July 1969, British
Shaun David Carney Director. Address: 1 Little New Street, London, EC4A 3TR. DoB: October 1966, British
Stephen West Director. Address: 1 Little New Street, London, EC4A 3TR. DoB: December 1962, British
Trevor Philip Moore Director. Address: 1 Little New Street, London, EC4A 3TR. DoB: July 1969, British
Gary Thomas Warren Director. Address: Film House, 142 Wardour Street, London, W1F 8LN. DoB: January 1967, British
Steven Napleton Director. Address: Spittal Street, Marlow, Buckinghamshire, SL7 3HJ, United Kingdom. DoB: December 1964, British
Gary Thomas Warren Director. Address: Film House, 142 Wardour Street, London, W1F 8LN. DoB: January 1967, British
Simon Richard Fox Director. Address: Spittal Street, Marlow, Buckinghamshire, SL7 3HJ, United Kingdom. DoB: March 1961, British
Gideon Lask Director. Address: 32 Thorne Street, London, SW13 0PR. DoB: August 1975, British
Graham Sim Director. Address: Film House, 142 Wardour Street, London, W1F 8LN. DoB: October 1962, British
David Peter Coates Director. Address: Stamford Lodge, 37 Priestlands Park Road, Sidcup, Kent, DA15 7HJ. DoB: April 1965, British
Elaine Marriner Secretary. Address: 1 Little New Street, London, EC4A 3TR. DoB: n\a, British
Simon Peck Director. Address: Lancaster House, 61 Lancaster Road, St. Albans, Hertfordshire, AL1 4ER. DoB: November 1968, British
Michael Gerald Lymath Secretary. Address: Windsor Cottage, Temple Park Farm, Hurley, Berkshire, SL6 5LT. DoB: February 1955, British
Stephen John Knott Director. Address: Old Coppice, Gallowstree Road Peppard Common, Henley On Thames, Oxfordshire, RG9 5HT. DoB: September 1952, British
Stephen Gallant Director. Address: 12 Ibis Lane, Hartington Road Chiswick, London, W4 3UP. DoB: June 1960, British
Peter Martin Hill Director. Address: Flat 6, 30 Cleveland Square, London, W2 6DD. DoB: August 1968, British
Peter Graham Howell Secretary. Address: 76 Kings Road, London, SW19 8QW. DoB: October 1953, British
Liam Dermot Donnelly Director. Address: 4 Bonser Road, Strawberry Hill, Twickenham, Middlesex, TW1 4RG. DoB: February 1968, British
Stuart Rowe Director. Address: 86 Antrobus Road, Chiswick, London, W4 5NQ. DoB: December 1963, British
Simon Douglas Director. Address: 16 Cannon Street, St. Albans, Hertfordshire, AL3 5JS. DoB: November 1965, British
Denise Lynne Tomblin Secretary. Address: 20 Bell Crescent, Longwick, Princes Risborough, Buckinghamshire, HP27 9SE. DoB: August 1963, British
David Pryde Director. Address: 11 Saint Albans Avenue, Chiswick, London, W4 5LL. DoB: May 1962, British
Andrew Clarke Director. Address: 22 Millfield, Berkhamsted, Hertfordshire, HP4 2PB. DoB: June 1959, British
George Marsden Smith Secretary. Address: 18 Bevin Square, London, SW17 7BB. DoB: June 1951, British
Edward Taylor Director. Address: 19 Rusthall Avenue, London, W4 1BW. DoB: September 1955, British
Neil Irvine Bright Secretary. Address: Pound End, Cedar Drive, Cookham, Maidenhead, Berkshire, SL6 9DZ. DoB: February 1963, British
Martyn Paul King Director. Address: 16 Poplar Road, Solihull, West Midlands, B91 3AB. DoB: October 1959, British
David Roche Director. Address: 36 Eaton Drive, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7QT. DoB: May 1961, British
Wilfred Thomas Walsh Director. Address: Little Astons Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JF. DoB: June 1962, British
John Robert Morton Clark Director. Address: 20 Mount Avenue, Ealing, London, W5 2RG. DoB: August 1958, British
Laurence James Campbell Secretary. Address: Mellbreak Dell Grove, Frimley, Camberley, Surrey, GU16 5PZ. DoB: n\a, British
David Terrill Director. Address: 18 Sudlow Road, London, SW18 1HP. DoB: April 1954, British
Glenville Ward Director. Address: Pine Ridge, Old Hall Drive, Pinner, Middlesex, HA5 4SW. DoB: August 1956, British
Brian Finbar Mclaughlin Director. Address: Pangbourne Lodge, Tidmarsh Road, Pangbourne, Berkshire, RG8 7AZ. DoB: August 1949, British
David Rimmer Director. Address: 15 Sandhurst Road, Yateley, Camberley, Surrey, GU17 7UU. DoB: February 1943, British
Stuart Mcallister Director. Address: The Granary 38 Wellington Street, Thame, Oxfordshire, OX9 3BN. DoB: July 1947, British
Ian Ritchie Secretary. Address: 66 Cherwell Drive, Marston, Oxford, Oxfordshire, OX3 0LZ. DoB: n\a, British
Michael Gerald Lymath Director. Address: Windsor Cottage, Temple Park Farm, Hurley, Berkshire, SL6 5LT. DoB: February 1955, British
Nigel Newlyn Director. Address: 6 Deborah Crescent, Ruislip, Middlesex, HA4 7TB. DoB: December 1950, British
Stephen John Knott Director. Address: Old Coppice, Gallowstree Road Peppard Common, Henley On Thames, Oxfordshire, RG9 5HT. DoB: September 1952, British
Jobs in Record Shop 1 Limited vacancies. Career and practice on Record Shop 1 Limited. Working and traineeship
Sorry, now on Record Shop 1 Limited all vacancies is closed.
Responds for Record Shop 1 Limited on FaceBook
Read more comments for Record Shop 1 Limited. Leave a respond Record Shop 1 Limited in social networks. Record Shop 1 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Record Shop 1 Limited on google map
Other similar UK companies as Record Shop 1 Limited: Hintbest Limited | C Pickles & Son Ltd | Rs Plumbing & Design Limited | A J Ostridge (sports) Limited | Sussex Maintenance Limited
Record Shop 1 Limited 's been on the market for 52 years. Started with Registered No. 00805812 in the year Wednesday 20th May 1964, the firm is based at Hill House, London EC4A 3TR. 3 years from now the company changed its registered name from Hmv Uk to Record Shop 1 Limited. This enterprise Standard Industrial Classification Code is 74990 , that means Non-trading company. Record Shop 1 Ltd released its latest accounts up until April 28, 2012. Its most recent annual return was released on May 10, 2012.
The firm works in retail industry. Its FHRSID is N55GSS16RE/1. It reports to Swindon and its last food inspection was carried out on 2016/07/29 in 16-17 Regent Street, Swindon, SN1 1JQ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.
Hmv Uk Ltd is a medium-sized vehicle operator with the licence number OK0227990. The firm has one transport operating centre in the country. In their subsidiary in London on Electra, 15 machines are available. The firm directors are Andrew Clarke, John Taylor, Liam Donnelly and 5 others listed below.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 1 transactions from worth at least 500 pounds each, amounting to £2,160 in total. The company also worked with the Hampshire County Council (1 transaction worth £776 in total).
We have a group of five directors controlling this specific business now, including Mark Hodgkinson, Michael Hugh Neil, Neil Taylor and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors obligations since 2011.