Reconomy (uk) Limited
Remediation activities and other waste management services
Reconomy (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Kelsall House Stafford Court Stafford Park 1 TF3 3BD Telford
Phone: +44-1292 9293853
Fax: +44-1292 9293853
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Reconomy (uk) Limited"? - send email to us!
Registration data Reconomy (uk) Limited
Register date: 1994-07-22
Register number: 02951661
Type of company: Private Limited Company
Get full report form global database UK for Reconomy (uk) LimitedOwner, director, manager of Reconomy (uk) Limited
Matt Ward Nichols Director. Address: Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England. DoB: February 1962, British
Christopher John Price Secretary. Address: Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England. DoB:
Christopher John Price Director. Address: Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England. DoB: July 1970, British
Michael Benton Director. Address: Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England. DoB: September 1966, British
Paul Anthony Cox Director. Address: Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England. DoB: August 1968, British
David Trevor Benton Director. Address: Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England. DoB: November 1949, British
Roger Newton Secretary. Address: Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ. DoB:
Richard Keith Timmins Director. Address: Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ. DoB: September 1960, British
Michael Geoffrey Reed Secretary. Address: Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ. DoB:
Richard William Charles Hudson Director. Address: Waterside Tower, The Boulevard Imperial Wharf, London, SW6 2SU. DoB: June 1968, British
Richard Hodgson Director. Address: 13 Pleydell Avenue, London, W6 0XX. DoB: November 1968, English
David Nicol Director. Address: Mandarin, Burtons Way, Chalfont St. Giles, HP8 4BP. DoB: September 1959, Australian
Martin John Nye Director. Address: Cadenham Manor, Foxham, Chippenham, Wiltshire, SN15 4NH. DoB: January 1964, English
Christopher Peter Martin Director. Address: Trewidden Lodge, Higher Trewidden Road, St Ives, Cornwall, TR26 2DP. DoB: October 1972, British
Kevin George Seager Director. Address: 38 Kilmorie Road, Cannock, Staffordshire, WS11 1HZ. DoB: July 1947, British
Philip Arthur Sprague Director. Address: Grinshill, Shrewsbury, Shropshire, SY4 3BW. DoB: March 1962, British
Karin Mary Johnson Director. Address: Staunton Park, Staunton On Arrow, Leominster, Herefordshire, HR6 9LE. DoB: May 1948, British
Karin Mary Johnson Secretary. Address: Staunton Park, Staunton On Arrow, Leominster, Herefordshire, HR6 9LE. DoB: May 1948, British
Keith Johnson Director. Address: Totterton Hall, Totterton, Shropshire, SY7 8AN. DoB: September 1959, British
Deansgate Company Formations Limited Nominee-director. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British
Britannia Company Formations Limited Nominee-secretary. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB:
Jobs in Reconomy (uk) Limited vacancies. Career and practice on Reconomy (uk) Limited. Working and traineeship
Project Planner. From GBP 3800
Manager. From GBP 3000
Responds for Reconomy (uk) Limited on FaceBook
Read more comments for Reconomy (uk) Limited. Leave a respond Reconomy (uk) Limited in social networks. Reconomy (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Reconomy (uk) Limited on google map
Other similar UK companies as Reconomy (uk) Limited: Jh Walker Mechanical Services Limited | E And C Christiansen Limited | Western Air Ducts (uk) Limited | Memorial Safety Specialists Ltd | The Shotover Brewing Company Ltd
Reconomy (uk) came into being in 1994 as company enlisted under the no 02951661, located at TF3 3BD Telford at Kelsall House Stafford Court. The firm has been expanding for 22 years and its official status is active. The firm now known as Reconomy (uk) Limited was known under the name Critical Resource until 2012-08-08 when the business name was changed. The enterprise is registered with SIC code 39000 which stands for Remediation activities and other waste management services. Reconomy (uk) Ltd reported its account information up to 2015-12-31. The company's latest annual return information was submitted on 2015-07-22. It's been twenty two years for Reconomy (uk) Ltd in this field, it is still in the race and is very inspiring for many.
For the firm, most of director's responsibilities have been executed by Matt Ward Nichols, Christopher John Price, Michael Benton and 2 others listed below. Amongst these five executives, David Trevor Benton has been employed by the firm the longest, having been a vital addition to Board of Directors since 15 years ago. What is more, the director's efforts are constantly aided by a secretary - Christopher John Price, from who was selected by the firm in 2011.