Recall (london) Limited
Non-trading company
Recall (london) Limited contacts: address, phone, fax, email, website, shedule
Address: Third Floor Cottons Centre Tooley Street SE1 2TT London
Phone: +44-1440 8672027
Fax: +44-1440 8672027
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Recall (london) Limited"? - send email to us!
Registration data Recall (london) Limited
Register date: 2000-12-05
Register number: 04119880
Type of company: Private Limited Company
Get full report form global database UK for Recall (london) LimitedOwner, director, manager of Recall (london) 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: 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, United Kingdom. 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
Catherine Sian Haynes Director. Address: 68 Church Street, Reigate, Surrey, RH2 0SP. DoB: April 1969, British
David Arthur Hooper Nash Director. Address: 14 Royde Close, Cardiff, CF5 4UP. DoB: July 1960, 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
Rafe Anthony Warren Secretary. Address: 7 Yarrow Close, Rushden, Northamptonshire, NN10 0XL. DoB: n\a, British
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
Keith Gardner Director. Address: Red Roofs, Traps Lane, New Malden, Surrey, KT3 4RY. DoB: February 1957, British
Patrick Guy Netterville Thompson Secretary. Address: 30 Shooters Hill Road, London, SE3 7BD. DoB: March 1947, British
Formation Nominees Limited Nominee-director. Address: 2 Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ. DoB:
Philip Fellowes Prynne Director. Address: 9 The Carpenters, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4BP. DoB: March 1962, British
Formation Secretaries Limited Corporate-nominee-secretary. Address: 2 Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ. DoB:
Jobs in Recall (london) Limited vacancies. Career and practice on Recall (london) Limited. Working and traineeship
Manager. From GBP 3300
Manager. From GBP 3400
Other personal. From GBP 1300
Responds for Recall (london) Limited on FaceBook
Read more comments for Recall (london) Limited. Leave a respond Recall (london) Limited in social networks. Recall (london) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Recall (london) Limited on google map
Other similar UK companies as Recall (london) Limited: Moortide Ltd | Constitution Buildings Limited | Croyde Gardens Management Co Ltd | Technobeacon Services Limited | Imperial Lettings & Sales (shropshire) Limited
Recall (london) started conducting its business in 2000 as a PLC with reg. no. 04119880. The company has been developing with great success for sixteen years and it's currently active. This company's headquarters is based in London at Third Floor Cottons Centre. You could also locate the firm by its post code of SE1 2TT. The company has operated under three different names. The company's initial official name, Recall Sds (uk), was switched on 2006-09-19 to Dassler. The current name, used since 2002, is Recall (london) Limited. This firm SIC and NACE codes are 74990 and has the NACE code: Non-trading company. Recall (london) Ltd released its account information up until 2015/06/30. The company's latest annual return information was filed on 2016/02/01.
Recall Sds (uk) Ltd is a small-sized vehicle operator with the licence number OK1028510. The firm has one transport operating centre in the country. .
When it comes to this specific firm's employees data, since 2016 there have been three directors: Christopher William Johnson, Caroline Agathe Marie Peyrel and Mark Leslie Franklin. What is more, the managing director's duties are regularly backed by a secretary - Imran Razak, from who was hired by this specific company 3 years ago.