Recall Gq Limited

All UK companiesAdministrative and support service activitiesRecall Gq Limited

Combined facilities support activities

Recall Gq Limited contacts: address, phone, fax, email, website, shedule

Address: Third Floor Cottons Centre Tooley Street SE1 2TT London

Phone: +44-23 8076019

Fax: +44-23 8076019

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Recall Gq Limited"? - send email to us!

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

Registration data Recall Gq Limited

Register date: 1990-01-09

Register number: 02457556

Type of company: Private Limited Company

Get full report form global database UK for Recall Gq Limited

Owner, director, manager of Recall Gq Limited

Caroline Agathe Marie Peyrel Director. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: April 1984, French

Christopher William Johnson Director. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: November 1981, United Kingdom

Imran Ali Razak Secretary. Address: 4 Thomas More Square, London, E1W 1YW. DoB:

Mark Leslie Franklin Director. Address: 4 Thomas More Square, London, E1W 1YW. DoB: September 1969, British

Robert Gordon Glazier Director. Address: 8, 4 Thomas More Square, London, E1W 1YW. DoB: August 1967, United States

Upkar Ricky Singh Tatla Director. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: November 1976, British

Gabriel Joseph Pirona Director. Address: 4 Thomas More Square, London, E1W 1YW. DoB: April 1970, French

Andrew Kish Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UP. DoB: February 1976, British

Christian Coenen Director. Address: 4 Thomas More Square, London, E1W 1YW. DoB: November 1963, Belgian

Paul Brian Caldarelli Director. Address: Frognal Lane, London, NW3 7DU, United Kingdom. DoB: January 1975, United States

Trace Lee Norton Director. Address: Japonica Cottage, 105 Burnt Hill Road Lower Bourne, Farnham, Surrey, GU10 3LH. DoB: December 1963, British

Morten Kenneth Lentz Nielsen Director. Address: 602 Baltic Quay, Sweden Gate, London, SE16 7TL. DoB: July 1972, Danish

Rafe Anthony Warren Secretary. Address: 7 Yarrow Close, Rushden, Northamptonshire, NN10 0XL. DoB: n\a, British

Robert Nies Gerrard Secretary. Address: 9 Fourth Street, Eastwood, Nsw 2122, Australia. DoB:

Kerry Anne Abigail Porritt Secretary. Address: Brushwood House, 22 Clarence Road, Great Malvern, Worcestershire, WR14 3EH. DoB: December 1970, British

Sandra Gail Walters Secretary. Address: 9 Danvers Way, Caterham, Surrey, CR3 5FJ. DoB: n\a, British

Curt Mikael Norin Director. Address: Flat 2, 45 Cromwell Road, London, SW7 2ED. DoB: September 1963, Swedish

Jean Rene Gain Director. Address: Via Col Moschin 11, Milan 20136, FOREIGN, Italy. DoB: August 1959, French

Catherine Sian Haynes Director. Address: 68 Church Street, Reigate, Surrey, RH2 0SP. DoB: April 1969, British

Alan Pevy Director. Address: Chart Court Cottage, Little Chart, Ashford, Kent, TN27 0QH. DoB: February 1949, British

Riccardo Nava Director. Address: Via Croce 11, Brugherio, Milan, 20047, FOREIGN, Italy. DoB: May 1960, Italian

David Bruce Nevans Director. Address: Flat 24 Somerville Point, 305 Rotherhithe Street, London, SE16 5EQ. DoB: May 1966, New Zealand

Jes Peter Johansen Director. Address: Flat 1 Bank House, 27 Bellevue Road, London, SW17 7EF. DoB: July 1969, Danish

Rafe Anthony Warren Secretary. Address: 7 Yarrow Close, Rushden, Northamptonshire, NN10 0XL. DoB: n\a, British

Benedict Hugo Sebastian Haynes Director. Address: Baytree Villa, Ashorne, Warwick, CV35 9DR. DoB: February 1971, British

Colin William Hill Director. Address: River Cottage Long Street, Enford, Pewsey, Wiltshire, SN9 6DD. DoB: June 1945, British

Nigel Edward Wilson Secretary. Address: 9 Hurst Farm Road, Sevenoaks, Kent, TN14 6PE. DoB: September 1966, British

Dennis Balkwill Director. Address: 39 Tennyson Walk, Northfleet, Kent, DA11 8LB. DoB: n\a, British

Andrew David Simmons Director. Address: 40a Guildford Road, Stockwell, London, SW8 2BU. DoB: February 1961, British

Kishore Samtani Director. Address: 5 Thorn Tree Court, 30 Park View Road Ealing, London, W5 2JB. DoB: n\a, British

Kishore Samtani Secretary. Address: 5 Thorn Tree Court, 30 Park View Road Ealing, London, W5 2JB. DoB: n\a, British

Marc Philip Chauveau Director. Address: Flat 22 Bishops Wharf House, 51 Parkgate Road Battersea, London, SW11 4NA. DoB: May 1960, Irish

Simon Charles Brook Director. Address: 19c Highgate West Hill, Highgated, London, N6 6NP. DoB: December 1965, British

Marc Philip Chauveau Director. Address: 4 Kersley Mews, London, SW11 4PS. DoB: May 1960, Irish

Jobs in Recall Gq Limited vacancies. Career and practice on Recall Gq Limited. Working and traineeship

Assistant. From GBP 1900

Project Planner. From GBP 3800

Responds for Recall Gq Limited on FaceBook

Read more comments for Recall Gq Limited. Leave a respond Recall Gq Limited in social networks. Recall Gq Limited on Facebook and Google+, LinkedIn, MySpace

Address Recall Gq Limited on google map

Other similar UK companies as Recall Gq Limited: Bolingey Chapel Flats Management Company Limited | Hmt Investments (scotland) Limited | Golda Properties Ltd | Mgm Management Limited | Sequoia Marketing Limited

1990 is the year of the founding Recall Gq Limited, the firm that is situated at Third Floor Cottons Centre, Tooley Street in London. That would make twenty six years Recall Gq has prospered on the British market, as the company was started on 1990-01-09. The firm registered no. is 02457556 and the company zip code is SE1 2TT. The firm listed name switch from Sentinel Secure Holdings to Recall Gq Limited came in 2003-04-01. The firm principal business activity number is 81100 meaning Combined facilities support activities. Recall Gq Ltd reported its account information up until 2015-06-30. The firm's most recent annual return was submitted on 2016-01-31. 26 years of competing in this field comes to full flow with Recall Gq Ltd as the company managed to keep their customers happy through all this time.

Recall Gq Ltd is a medium-sized vehicle operator with the licence number OK1031068. The firm has one transport operating centre in the country. In their subsidiary in London on Kidbrooke, 10 machines and 2 trailers are available. The company transport managers is Andrew Hussey. The firm directors are Christian Coenen, Gabriel Joseph Pirona and Mark Franklin.

Current directors enumerated by the business are: Caroline Agathe Marie Peyrel appointed in 2016 in May, Christopher William Johnson appointed on 2016-02-05 and Mark Leslie Franklin appointed in 2013. Furthermore, the director's assignments are regularly backed by a secretary - Imran Ali Razak, from who found employment in the following business on 2013-12-06.