Recommit Limited

Recommit Limited contacts: address, phone, fax, email, website, shedule

Address: Sims Group Uk Limited Sims Group Uk Limited Long Marston CV37 8AQ Stratford Upon Avon

Phone: +44-1352 8176818

Fax: +44-1352 8176818

Email: n\a

Website:

Shedule:

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

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

Registration data Recommit Limited

Register date: 1997-08-26

Register number: 03424406

Type of company: Private Limited Company

Get full report form global database UK for Recommit Limited

Owner, director, manager of Recommit Limited

David Michael Williams Director. Address: Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ, United Kingdom. DoB: April 1964, British

David Michael Williams Secretary. Address: Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ, United Kingdom. DoB: n\a, British

William Thomas Bird Director. Address: Tre Evan House, Llangarron, Ross On Wye, Herefordshire, HR9 6PR. DoB: April 1963, British

Graham Davy Director. Address: Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ, United Kingdom. DoB: October 1965, British

Martin Edmund Coombs Director. Address: Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ, United Kingdom. DoB: July 1969, British

Colin Philip Pinnell Director. Address: 32 Edna Street, London, SW11 3DP. DoB: May 1944, British

Clive John Oakes Director. Address: 7 Swan Lane, Winterbourne, Bristol, Avon, BS36 1RJ. DoB: August 1957, British

Geoffrey Corani Director. Address: Juniper Cottage, Burcombe Lane, Burcombe, Salisbury, Wiltshire, SP2 0EJ. DoB: January 1948, British

Geoffrey Corani Secretary. Address: Juniper Cottage, Burcombe Lane, Burcombe, Salisbury, Wiltshire, SP2 0EJ. DoB: January 1948, British

John Antony Edward Hawxwell Director. Address: The Spinney Bridle Lane, Loudwater, Rickmansworth, Hertfordshire, WD3 4JA. DoB: November 1944, British

Bryan Morris Director. Address: 43 The Borough, Downton, Salisbury, Wiltshire, SP5 3NB. DoB: June 1947, British

Jane Avril Corani Director. Address: Juniper Cottage, Burcombe Lane, Burcombe, Salisbury, Wiltshire, SP2 0EJ. DoB: February 1950, British

Britannia Company Formations Limited Nominee-secretary. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB:

Nigel Roy Wilmshurst Director. Address: 16 Denning Close, Fleet, Hampshire, GU13 9SP. DoB: September 1948, British

Deansgate Company Formations Limited Nominee-director. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British

Jobs in Recommit Limited vacancies. Career and practice on Recommit Limited. Working and traineeship

Controller. From GBP 2500

Plumber. From GBP 2000

Manager. From GBP 3500

Manager. From GBP 2400

Responds for Recommit Limited on FaceBook

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

Address Recommit Limited on google map

Other similar UK companies as Recommit Limited: Boulter Electric Vehicles Limited | Adage Engineering Limited | Trick Bits Limited | True Scents Ltd | Legend Design Consultants Limited

Recommit Limited can be found at Sims Group Uk Limited Sims Group Uk Limited, Long Marston in Stratford Upon Avon. The company's area code is CV37 8AQ. Recommit has been operating on the British market since the company was established on Tue, 26th Aug 1997. The company's registered no. is 03424406. Recommit Limited was listed 15 years from now under the name of C H G Environmental. This business is classified under the NACe and SiC code 99999 : Dormant Company. 30th June 2012 is the last time when account status updates were filed.

Recommit Ltd is a small-sized vehicle operator with the licence number OH1002568. The firm has one transport operating centre in the country. . The firm directors are Geoffrey Corani, Jane Avril Corani, John Anthony Edward Hawxwell and Nigel Roy Wilmshurst.

At present, this particular business has 1 director: David Michael Williams, who was given the job on Tue, 19th Mar 2013. The business had been directed by William Thomas Bird (age 53) who in the end resigned seven years ago. What is more a different director, including Graham Davy, age 51 resigned in March 2013.