Circa Records Limited
Artistic creation
Contacts of Circa Records Limited: address, phone, fax, email, website, working hours
Address: 364-366 Kensington High Street W14 8NS London
Phone: +44-1282 4727111 +44-1282 4727111
Fax: +44-1282 4727111 +44-1282 4727111
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Circa Records Limited"? - Send email to us!
Registration data Circa Records Limited
Get full report from global database of The UK for Circa Records Limited
Addition activities kind of Circa Records Limited
142299. Crushed and broken limestone, nec
228104. Carpet and rug yarn, spun
482201. Photographic message services
738908. Mapmaking services
753600. Automotive glass replacement shops
17999943. Renovation of aircraft interiors
34829903. Cores, bullet: 30 mm. and below
38449900. X-ray apparatus and tubes, nec
51990604. Jewelry boxes
80930201. Respiratory therapy clinic
Owner, director, manager of Circa Records Limited
Director - Adam Martin Barker. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: March 1968, British
Director - David Richard James Sharpe. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: March 1967, British
Secretary - Abolanle Abioye. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB:
Director - Richard Michael Constant. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: April 1954, British
Director - Andrew Brown. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: August 1969, British
Director - Boyd Johnston Muir. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB: May 1959, British
Director - Roger Conant Faxon. Address: Ninth Avenue, 4th Floor, New York, NY 10011, Usa. DoB: June 1948, American
Director - Ruth Catherine Prior. Address: Wrights Lane, London, W8 5SW, United Kingdom. DoB: November 1967, British
Director - Shane Paul Naughton. Address: Wrights Lane, London, W8 5SW, United Kingdom. DoB: January 1967, Irish
Director - David D'urbano. Address: Heathfield Gardens, London, W4 4JX. DoB: May 1971, Usa
Director - David Nicholas Kassler. Address: Wrights Lane, London, W8 5SW, United Kingdom. DoB: December 1966, British
Director - Christopher John Kennedy. Address: 31 Bath Road, Chiswick, London, W4 1LJ. DoB: January 1964, British
Director - Andrew Peter Chadd. Address: The Old Pheasantry, Woodcock Hill, Felbridge, West Sussex, RH19 2RB. DoB: May 1964, British
Director - Christopher John Roling. Address: 82 Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8DB. DoB: March 1961, British American
Director - Riaz Punja. Address: Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA. DoB: July 1951, British
Director - Stephen Harold Alexander. Address: 39 Wandle Road, London, SW17 7DL. DoB: December 1955, British
Director - Justin Henry Morris. Address: Walnut Cottage, Village Road, Thorpe, Surrey, TW20 8UG. DoB: February 1962, British
Director - Julian French. Address: 25 Chesterton Road, London, W10 5LY. DoB: February 1967, British / American
Director - Christopher John Kennedy. Address: 31 Bath Road, Chiswick, London, W4 1LJ. DoB: January 1964, British
Director - William Meekin. Address: 7 Maxwell Road, London, SW6 2HT. DoB: July 1962, British
Director - Paul Andrew Kernick. Address: 49 Saint James Park, Tunbridge Wells, Kent, TN1 2LG. DoB: October 1964, British
Director - Jillian Berry. Address: 4 Scudamore Lane, Roe Green Village, London, NW9 9BE. DoB: April 1960, British
Director - Paul Stephen Robinson. Address: 26 Furze Lane, Purley, Surrey, CR8 3EG. DoB: July 1962, British
Corporate-secretary - Mawlaw Secretaries Limited. Address: Bishopsgate, London, EC2M 3AF. DoB:
Director - Wallace Macmillan. Address: 34 Copperfields, West Wycombe Road, High Wycombe, Buckinghamshire, HP12 4AN. DoB: March 1958, British
Director - John Patrick Aidan Toone. Address: 8 Jeddo Road, London, W12. DoB: June 1961, British
Director - Shelagh Margaret Macleod. Address: 99 Oxford Gardens, London, W10 6NF. DoB: December 1951, British
Secretary - Shelagh Margaret Macleod. Address: 99 Oxford Gardens, London, W10 6NF. DoB: December 1951, British
Director - Raymond John Cooper. Address: Flat 14, 50 Park Village East, London, NW1. DoB: December 1948, British
Director - Kenneth Malcolm Berry. Address: Tumbling Acres 75 High Street, Weedon, Aylesbury, Buckinghamshire, HP22 4NS. DoB: January 1952, British
Secretary - Ian Ritchie. Address: 66 Cherwell Drive, Marston, Oxford, Oxfordshire, OX3 0LZ. DoB: n\a, British
Director - Ashley William Newton. Address: 2c Maida Avenue, London, W2 1TF. DoB: July 1954, British
Jobs in Circa Records Limited, vacancies. Career and training on Circa Records Limited, practic
Now Circa Records Limited have no open offers. Look for open vacancies in other companies
-
CPD Course Development Lead (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £35,967 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Counsellor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Student Welfare and Support Services
Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Digital and Multimedia Designer (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Teaching Fellow in Combined Honours - B85895A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Combined Honours
Salary: £29,301 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Sociology,Politics and Government
-
Systems Developer (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £32,565 to £36,624 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Accommodation/Support Worker (International) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Student Services Office
Salary: £25,728 to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance,Student Services
-
Full Time Instructor - Electrical Installations (Boston)
Region: Boston
Company: Boston College
Department: N\A
Salary: Salary Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Research Fellow Health Sciences (York)
Region: York
Company: University of York
Department: N\A
Salary: £38,173 to £46,924 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
PhD Studentship in Computing Science - A Computational Systems Biology Approach to Psoriasis Treatment Rosetrees Trust (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
UCD Post-Doctoral Research Fellow - Level 1 (Dublin)
Region: Dublin
Company: University College Dublin
Department: UCD College of Health and Agricultural Sciences
Salary: €34,975 to €35,974
£31,774.79 to £32,682.38 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Biochemistry
-
Research Portfolio Manager (London)
Region: London
Company: Royal Free London NHS Trust
Department: Research & Development (R&D)
Salary: £31,696 to £41,787 pa plus HCAS
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy
-
Lecturer Business (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies
Responds for Circa Records Limited on Facebook, comments in social nerworks
Read more comments for Circa Records Limited. Leave a comment for Circa Records Limited. Profiles of Circa Records Limited on Facebook and Google+, LinkedIn, MySpaceLocation Circa Records Limited on Google maps
Other similar companies of The United Kingdom as Circa Records Limited: Fitness Focus Franchising Ltd | Everything For Events Ltd | Grenville Music Limited | Making Sense Cic | Grey Patch Graham Limited
Circa Records Limited could be gotten hold of 364-366 Kensington High Street, in London. The company's postal code is W14 8NS. Circa Records has been on the British market since the company was started on January 3, 1986. The company's registration number is 01974801. This enterprise is registered with SIC code 90030 meaning Artistic creation. 2014-12-31 is the last time the company accounts were filed. Since the company debuted in the field 30 years ago, it has managed to sustain its praiseworthy level of success.
In this specific limited company, a variety of director's tasks have been met by Adam Martin Barker, David Richard James Sharpe, Richard Michael Constant and 2 others listed below. Amongst these five executives, Richard Michael Constant has been with the limited company for the longest period of time, having been one of the many members of the Management Board in 2012. In order to find professional help with legal documentation, since 2012 this specific limited company has been utilizing the expertise of Abolanle Abioye, who has been in charge of ensuring that the Board's meetings are effectively organised.
Circa Records Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 364-366 Kensington High Street W14 8NS London. Circa Records Limited was registered on 1986-01-03. 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 - 548,000 GBP, sales per year - less 413,000,000 GBP. Circa Records Limited is Private Limited Company.
The main activity of Circa Records Limited is Arts, entertainment and recreation, including 10 other directions. Director of Circa Records Limited is Adam Martin Barker, which was registered at Kensington High Street, London, W14 8NS, United Kingdom. Products made in Circa Records Limited were not found. This corporation was registered on 1986-01-03 and was issued with the Register number 01974801 in London, 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 Circa Records Limited, open vacancies, location of Circa Records Limited 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 April 1st, 2024