Recall Limited
Combined facilities support activities
Recall Limited contacts: address, phone, fax, email, website, shedule
Address: Third Floor Cottons Centre Tooley Street SE1 2TT London
Phone: +44-118 5698577
Fax: +44-118 5698577
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Recall Limited"? - send email to us!
Registration data Recall Limited
Register date: 1977-09-28
Register number: 01331798
Type of company: Private Limited Company
Get full report form global database UK for Recall LimitedOwner, director, manager of Recall Limited
Christopher William Johnson Director. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: November 1981, United Kingdom
Caroline Agathe Marie Peyrel Director. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: April 1984, French
Imran 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
Robert Nies Gerrard Secretary. Address: 9 Fourth Street, Eastwood, Nsw 2122, Australia. DoB:
Rafe Anthony Warren Secretary. Address: 7 Yarrow Close, Rushden, Northamptonshire, NN10 0XL. DoB: n\a, British
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
Alan Pevy Director. Address: Chart Court Cottage, Little Chart, Ashford, Kent, TN27 0QH. DoB: February 1949, British
Catherine Sian Haynes Director. Address: 68 Church Street, Reigate, Surrey, RH2 0SP. DoB: April 1969, British
Riccardo Nava Director. Address: Via Croce 11, Brugherio, Milan, 20047, FOREIGN, Italy. DoB: May 1960, Italian
Jean Rene Gain Director. Address: Via Col Moschin 11, Milan 20136, FOREIGN, Italy. DoB: August 1959, French
Jes Peter Johansen Director. Address: Flat 1 Bank House, 27 Bellevue Road, London, SW17 7EF. DoB: July 1969, Danish
David Bruce Nevans Director. Address: Flat 24 Somerville Point, 305 Rotherhithe Street, London, SE16 5EQ. DoB: May 1966, New Zealand
Emmet John Hobbs Director. Address: 34 Cambrian Road, Richmond, Surrey, TW10 6JQ. DoB: January 1942, New Zealand
Alan Pevy Director. Address: Chart Court Cottage, Little Chart, Ashford, Kent, TN27 0QH. DoB: February 1949, British
Christopher Berkefeld Director. Address: 60 Northcourt Avenue, Reading, Berkshire, RG2 7HA. DoB: June 1954, British
Brian Thomas Taylor Director. Address: 1 Hurst Close, Hook Heath, Woking, Surrey, GU22 0DU. DoB: October 1954, British
Stuart Robert Aitken Carter Director. Address: 13 Moor Park Road, Northwood, Middlesex, HA6 2DL. DoB: April 1952, British
Freddy Haggar Director. Address: 6 Lakis Close, Hampstead, London, NW3 1JX. DoB: July 1950, Australian
Philippe Sudreau Director. Address: 36 Champ Du Vert Chasseur, Brussels 1180, Belgium, FOREIGN. DoB: July 1949, French
Rafe Anthony Warren Secretary. Address: 7 Yarrow Close, Rushden, Northamptonshire, NN10 0XL. DoB: n\a, British
Patrick Oconnor Director. Address: Finmere, Uplands Road, Kenley, Surrey, CR8 5LF. DoB: October 1951, British
Anthony Puxley Director. Address: 77 Ridgeway Avenue, East Barnet, Barnet, Hertfordshire, EN4 8TL. DoB: October 1945, British
Simon David Collings Director. Address: 49 Wilton Road, London, N10 1LX. DoB: n\a, British
Jobs in Recall Limited vacancies. Career and practice on Recall Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Project Planner. From GBP 2600
Carpenter. From GBP 1700
Manager. From GBP 3200
Other personal. From GBP 1100
Project Planner. From GBP 2100
Driver. From GBP 2500
Electrician. From GBP 2200
Responds for Recall Limited on FaceBook
Read more comments for Recall Limited. Leave a respond Recall Limited in social networks. Recall Limited on Facebook and Google+, LinkedIn, MySpaceAddress Recall Limited on google map
Other similar UK companies as Recall Limited: 14a Alexandra Road Management Company Limited | Cortinrise Limited | Domaines Estates Limited | Prykes Enterprises Limited | Advance Homes Limited
Recall Limited with Companies House Reg No. 01331798 has been a part of the business world for 39 years. The PLC is officially located at Third Floor Cottons Centre, Tooley Street , London and their post code is SE1 2TT. Since 2000-04-28 Recall Limited is no longer under the business name Security Archives. This enterprise is classified under the NACe and SiC code 81100 : Combined facilities support activities. Recall Ltd reported its latest accounts up till 30th June 2015. The company's most recent annual return was filed on 31st January 2016. Since the company started on the local market thirty nine years ago, the firm has sustained its great level of prosperity.
Recall Limited is a small-sized vehicle operator with the licence number OF1146631. The firm has one transport operating centre in the country. .
On 2014/10/01, the enterprise was seeking a scanning operative to fill a full time position in Hoddesdon, Home Counties. They offered a temporary contract with salary £12675 per year.
2 transactions have been registered in 2014 with a sum total of £1,117.
When it comes to this firm's employees directory, since 2016 there have been three directors: Christopher William Johnson, Caroline Agathe Marie Peyrel and Mark Leslie Franklin. To find professional help with legal documentation, since December 2013 this specific company has been utilizing the expertise of Imran Razak, who has been in charge of ensuring that the Board's meetings are effectively organised.