Re-cycle

Other social work activities without accommodation n.e.c.

Collection of non-hazardous waste

Contacts of Re-cycle: address, phone, fax, email, website, working hours

Address: Brighton Eco Centre 39-41 Surrey Street BN1 3PB Brighton

Phone: +44-1375 3579040 +44-1375 3579040

Fax: +44-1375 3579040 +44-1375 3579040

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Re-cycle"? - Send email to us!

Re-cycle detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Re-cycle.

Registration data Re-cycle

Register date: 1997-03-21
Register number: 03337853
Capital: 870,000 GBP
Sales per year: Less 127,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Re-cycle

Addition activities kind of Re-cycle

013200. Tobacco
829902. Educational services
23859900. Waterproof outerwear, nec
31429900. House slippers, nec
35999916. Sludge tables
38229908. Gas burner, automatic controls
51459901. Candy
57190106. Enamelware
83610200. Juvenile correctional facilities
86410103. Taxpayer association

Owner, director, manager of Re-cycle

Director - Julia Taflyn Neuhoff. Address: 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. DoB: August 1979, British

Secretary - Gerardus Jacobus Bredenoord. Address: 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. DoB:

Director - Michelle Pauli. Address: 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. DoB: January 1974, British

Director - Gerardus Jacobus Bredenoord. Address: 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. DoB: September 1968, Dutch

Director - Merlin Matthews. Address: 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. DoB: February 1973, British

Director - Ragulan Sriskanthan. Address: 109a Wilberforce Road, London, Greater London, N4 2SP. DoB: January 1973, Netherland

Secretary - Emma Eagland. Address: 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. DoB:

Director - Marghuerita Remi-judah. Address: 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. DoB: July 1974, Uk

Director - Andy Brown. Address: 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. DoB: April 1969, British

Secretary - Derek Frederick Balcombe. Address: 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. DoB: August 1953, British

Director - David C Gettman. Address: Priory Cottage Wordsworth Place, London, NW5 4HG. DoB: March 1956, Usa

Director - John Babatunde Ennis Cole. Address: 4 Knowles Walk, London, SW4 6BY. DoB: June 1935, British

Director - Rev. Angus Robert Aagaard. Address: St. Anselms Vicarage, Kennington Road, London, SE11 5DU. DoB: April 1964, British

Director - Danielle Ginette Mireille Arnaud. Address: 123 Kennington Road, London, SE11 6SF. DoB: January 1951, French

Director - James Thomas Dodd. Address: 11 Allan House, Deeley Road, Battersea, SW8 4XQ. DoB: April 1957, British

Director - Martin Joseph Geraghty. Address: 28 Haven Gardens, Crawley Down, West Sussex, RH10 4UD. DoB: April 1960, British

Director - Peter Rushton Hall. Address: 112 Rodenhurst Road, London, SW4 8AP. DoB: September 1947, British

Director - Julie Murray Hawksworth. Address: 32 Orlando Road, London, SW4 0LF. DoB: November 1956, American British

Secretary - Prem Dutt. Address: 21 Warren Street, London, W1T 5LT. DoB:

Director - Samuel Jeffers. Address: 8 Brussels Road, London, SW11 2AF. DoB: August 1941, British

Director - Tobias Kearns. Address: 7 Blackmans Lane, Hadlow, Tonbridge, Essex, TN11 0AX. DoB: February 1961, British

Director - Dharmacari Indrabodhi Shann. Address: 252 Eastern Road, Brighton, East Sussex, BN2 5TA. DoB: June 1949, British

Director - Bola Giam Lin Gibson. Address: 92 Saint Georges Road, Aldershot, Hampshire, GU12 4LJ. DoB: September 1974, British Jamaica

Director - Dr Paul Martin Connelly. Address: 2 Maltings Lodge, Corney Reach Way Chiswick, London, W4 2TT. DoB: November 1971, British

Director - Barry Anthony Mason. Address: Flat 6, 3 Dunnage Crescent, London, SE16 7FT. DoB: January 1950, British

Director - Isobel Frances Stoddart. Address: 24 Digby Crescent, London, NG 2HR. DoB: June 1969, British

Director - Gillian Mary Johnson. Address: 46 Pullens Building, Penton Place, London, SE17 3SH. DoB: n\a, British

Director - Pamela Elizabeth Nelson. Address: 14 Castle Road, Colchester, Essex, CO1 1UW. DoB: August 1954, British

Director - Victor Lawrence Prior. Address: 34 High Street North, West Mersea, Colchester, Essex, CO5 8JX. DoB: December 1948, British

Director - Charles Roderick Geoffrey Arthur. Address: 16 Messina Avenue, London, NW6 4LD. DoB: June 1960, British

Director - Peter Steele. Address: 30 Cardigan Road, London, E3 5HU. DoB: June 1948, British

Secretary - Stephanie Macauley. Address: 274 Ferme Park Road, London, N8 9BL. DoB:

Director - Merlin Matthews. Address: 41 The Lane, West Mersea, Essex, CO5 8NS. DoB: February 1973, British

Director - Robert Edge. Address: 76 Gladstone Road, Ipswich, IP3 8AT. DoB: October 1966, British

Jobs in Re-cycle, vacancies. Career and training on Re-cycle, practic

Now Re-cycle have no open offers. Look for open vacancies in other companies

  • Joint Honours Lead (Academic) (Derby)

    Region: Derby

    Company: University of Derby

    Department: Student Experience

    Salary: £36,380 to £47,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Technician (Bolton)

    Region: Bolton

    Company: The University of Bolton

    Department: Specialist Services & Safety: School of Health & Human Sciences (Centre for Dental Technology)

    Salary: £23,879 to £28,452 Grade 5, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Project Manager (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £38,832 to £47,722 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Lecturer/Senior Lecturer in Theoretical Quantum Information Science (Sydney - Australia)

    Region: Sydney - Australia

    Company: N\A

    Department: N\A

    Salary: AU$99,879 to AU$140,246
    £61,175.89 to £85,900.68 converted salary* plus 17% employer's superannuation and annual leave loading.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Lecturer / Senior Lecturer in Digital Technology and Management (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

    Salary: £32,004 to £46,924 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering,Business and Management Studies,Management,Business Studies

  • Lecturer / Senior Lecturer (Academic) in Games Technology (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science & Technology

    Salary: £32,958 to £46,924 per annum depending on appointment

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Re-cycle on Facebook, comments in social nerworks

Read more comments for Re-cycle. Leave a comment for Re-cycle. Profiles of Re-cycle on Facebook and Google+, LinkedIn, MySpace

Location Re-cycle on Google maps

Other similar companies of The United Kingdom as Re-cycle: Elahi Limited | Greenslade Services Limited | Dr C R Aldridge Limited | Home-start Camden | Martin Lazenby Ltd

Re-cycle with Companies House Reg No. 03337853 has been in this business field for nineteen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at Brighton Eco Centre, 39-41 Surrey Street in Brighton and their zip code is BN1 3PB. This firm SIC code is 88990 - Other social work activities without accommodation n.e.c.. The business latest filings were submitted for the period up to 31st December 2015 and the most recent annual return information was submitted on 21st March 2016. Since the company started in this particular field 19 years ago, the firm has sustained its praiseworthy level of prosperity.

On 2014-06-25, the company was seeking a Part-time Administrator to fill a part time post in Colchester, Home Counties. The offered job position required no experience. To apply for the job, the candidates were asked to contact the company at the following email address: [email protected].

As found in this enterprise's employees list, since July 2015 there have been five directors to name just a few: Julia Taflyn Neuhoff, Michelle Pauli and Gerardus Jacobus Bredenoord. Moreover, the director's assignments are continually aided by a secretary - Gerardus Jacobus Bredenoord, from who was hired by this limited company in April 2015.

Re-cycle is a domestic company, located in Brighton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Brighton Eco Centre 39-41 Surrey Street BN1 3PB Brighton. Re-cycle was registered on 1997-03-21. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 870,000 GBP, sales per year - less 127,000 GBP. Re-cycle is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Re-cycle is Human health and social work activities, including 10 other directions. Director of Re-cycle is Julia Taflyn Neuhoff, which was registered at 39-41 Surrey Street, Brighton, East Sussex, BN1 3PB. Products made in Re-cycle were not found. This corporation was registered on 1997-03-21 and was issued with the Register number 03337853 in Brighton, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Re-cycle, open vacancies, location of Re-cycle on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Re-cycle from yellow pages of The United Kingdom. Find address Re-cycle, phone, email, website credits, responds, Re-cycle job and vacancies, contacts finance sectors Re-cycle