Recall Limited

Combined facilities support activities

Contacts of Recall Limited: address, phone, fax, email, website, working hours

Address: Third Floor Cottons Centre Tooley Street SE1 2TT London

Phone: +44-118 5698577 +44-118 5698577

Fax: +44-118 5698577 +44-118 5698577

Email: n\a

Website:

Schedule:

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

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

Registration data Recall Limited

Register date: 1977-09-28
Register number: 01331798
Capital: 117,000 GBP
Sales per year: Approximately 217,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Recall Limited

Addition activities kind of Recall Limited

325999. Structural clay products, nec, nec
596103. Book and record clubs
07520200. Animal boarding services
30690404. Life rafts, rubber
41110200. Street and trolley car transportation
50929901. Arts and crafts equipment and supplies
52710000. Mobile home dealers
72991102. Coin-operated service machines: scales, shoe shine, etc.
79480300. Racehorse care

Owner, director, manager of Recall Limited

Director - Christopher William Johnson. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: November 1981, United Kingdom

Director - Caroline Agathe Marie Peyrel. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: April 1984, French

Secretary - Imran Razak. Address: 4 Thomas More Square, London, E1W 1YW. DoB:

Director - Mark Leslie Franklin. Address: 4 Thomas More Square, London, E1W 1YW. DoB: September 1969, British

Director - Robert Gordon Glazier. Address: 8, 4 Thomas More Square, London, E1W 1YW. DoB: August 1967, United States

Director - Upkar Ricky Singh Tatla. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: November 1976, British

Director - Gabriel Joseph Pirona. Address: 4 Thomas More Square, London, E1W 1YW. DoB: April 1970, French

Director - Andrew Kish. Address: Addlestone Road, Addlestone, Surrey, KT15 2UP. DoB: February 1976, British

Director - Christian Coenen. Address: 4 Thomas More Square, London, E1W 1YW. DoB: November 1963, Belgian

Director - Paul Brian Caldarelli. Address: Frognal Lane, London, NW3 7DU, United Kingdom. DoB: January 1975, United States

Director - Trace Lee Norton. Address: Japonica Cottage, 105 Burnt Hill Road Lower Bourne, Farnham, Surrey, GU10 3LH. DoB: December 1963, British

Director - Morten Kenneth Lentz Nielsen. Address: 602 Baltic Quay, Sweden Gate, London, SE16 7TL. DoB: July 1972, Danish

Secretary - Robert Nies Gerrard. Address: 9 Fourth Street, Eastwood, Nsw 2122, Australia. DoB:

Secretary - Rafe Anthony Warren. Address: 7 Yarrow Close, Rushden, Northamptonshire, NN10 0XL. DoB: n\a, British

Secretary - Kerry Anne Abigail Porritt. Address: Brushwood House, 22 Clarence Road, Great Malvern, Worcestershire, WR14 3EH. DoB: December 1970, British

Secretary - Sandra Gail Walters. Address: 9 Danvers Way, Caterham, Surrey, CR3 5FJ. DoB: n\a, British

Director - Curt Mikael Norin. Address: Flat 2, 45 Cromwell Road, London, SW7 2ED. DoB: September 1963, Swedish

Director - Alan Pevy. Address: Chart Court Cottage, Little Chart, Ashford, Kent, TN27 0QH. DoB: February 1949, British

Director - Catherine Sian Haynes. Address: 68 Church Street, Reigate, Surrey, RH2 0SP. DoB: April 1969, British

Director - Riccardo Nava. Address: Via Croce 11, Brugherio, Milan, 20047, FOREIGN, Italy. DoB: May 1960, Italian

Director - Jean Rene Gain. Address: Via Col Moschin 11, Milan 20136, FOREIGN, Italy. DoB: August 1959, French

Director - Jes Peter Johansen. Address: Flat 1 Bank House, 27 Bellevue Road, London, SW17 7EF. DoB: July 1969, Danish

Director - David Bruce Nevans. Address: Flat 24 Somerville Point, 305 Rotherhithe Street, London, SE16 5EQ. DoB: May 1966, New Zealand

Director - Emmet John Hobbs. Address: 34 Cambrian Road, Richmond, Surrey, TW10 6JQ. DoB: January 1942, New Zealand

Director - Alan Pevy. Address: Chart Court Cottage, Little Chart, Ashford, Kent, TN27 0QH. DoB: February 1949, British

Director - Christopher Berkefeld. Address: 60 Northcourt Avenue, Reading, Berkshire, RG2 7HA. DoB: June 1954, British

Director - Brian Thomas Taylor. Address: 1 Hurst Close, Hook Heath, Woking, Surrey, GU22 0DU. DoB: October 1954, British

Director - Stuart Robert Aitken Carter. Address: 13 Moor Park Road, Northwood, Middlesex, HA6 2DL. DoB: April 1952, British

Director - Freddy Haggar. Address: 6 Lakis Close, Hampstead, London, NW3 1JX. DoB: July 1950, Australian

Director - Philippe Sudreau. Address: 36 Champ Du Vert Chasseur, Brussels 1180, Belgium, FOREIGN. DoB: July 1949, French

Secretary - Rafe Anthony Warren. Address: 7 Yarrow Close, Rushden, Northamptonshire, NN10 0XL. DoB: n\a, British

Director - Patrick Oconnor. Address: Finmere, Uplands Road, Kenley, Surrey, CR8 5LF. DoB: October 1951, British

Director - Anthony Puxley. Address: 77 Ridgeway Avenue, East Barnet, Barnet, Hertfordshire, EN4 8TL. DoB: October 1945, British

Director - Simon David Collings. Address: 49 Wilton Road, London, N10 1LX. DoB: n\a, British

Jobs in Recall Limited, vacancies. Career and training on Recall Limited, practic

Now Recall Limited have no open offers. Look for open vacancies in other companies

  • Communications Officer and Academic Office Support (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,983 to £29,799 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Academic Registrar (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wolfson College

    Salary: £37,670 to £43,270

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Fellow (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: Institute of Medical Sciences

    Salary: £26,829 to £32,959

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • UKDRI Cell Culture Technician (London)

    Region: London

    Company: King's College London

    Department: Basic and Clinical Neuroscience

    Salary: £27,629 to £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology

  • Lecturer in Post-1900 British Literature (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - English Literature

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Lecturer or Senior Lecturer in Mathematics (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Mathematics and Statistics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Genome Engineering Specialist (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £27,629 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences

  • Scientific Technician - Field Entomologist (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £24,225 to £26,573 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Zoology

  • Deputy Director Novolife (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £39,992 to £47,722 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Associate Professor/Professor in Work & Employment (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Stirling Management School

    Salary: Grade 9/10: Competitive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Marketing & Communications Manager (London)

    Region: London

    Company: University of East London Professional Services

    Department: Sports Department

    Salary: £33,357 to £38,078 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer in Politics and International Relations (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Department of Health & Social Sciences

    Salary: £38,183 to £48,327 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Recall Limited on Facebook, comments in social nerworks

Read more comments for Recall Limited. Leave a comment for Recall Limited. Profiles of Recall Limited on Facebook and Google+, LinkedIn, MySpace

Location Recall Limited on Google maps

Other similar companies of The United Kingdom as Recall Limited: Thameside Fire Protection Co. Limited | Scope Educational Consultancy Limited | Falcon Technologies (uk) Limited | Blue Box Services Limited | Surrey Finance Bureau Limited

Recall Limited with Companies House Reg No. 01331798 has been a part of the business world for 39 years. The PLC is officially located at Third Floor Cottons Centre, Tooley Street , London and their post code is SE1 2TT. Since 2000-04-28 Recall Limited is no longer under the business name Security Archives. This enterprise is classified under the NACe and SiC code 81100 : Combined facilities support activities. Recall Ltd reported its latest accounts up till 30th June 2015. The company's most recent annual return was filed on 31st January 2016. Since the company started on the local market thirty nine years ago, the firm has sustained its great level of prosperity.

Recall Limited is a small-sized vehicle operator with the licence number OF1146631. The firm has one transport operating centre in the country. .

On 2014/10/01, the enterprise was seeking a scanning operative to fill a full time position in Hoddesdon, Home Counties. They offered a temporary contract with salary £12675 per year.

2 transactions have been registered in 2014 with a sum total of £1,117.

When it comes to this firm's employees directory, since 2016 there have been three directors: Christopher William Johnson, Caroline Agathe Marie Peyrel and Mark Leslie Franklin. To find professional help with legal documentation, since December 2013 this specific company has been utilizing the expertise of Imran Razak, who has been in charge of ensuring that the Board's meetings are effectively organised.

Recall Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Third Floor Cottons Centre Tooley Street SE1 2TT London. Recall Limited was registered on 1977-09-28. 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 - 117,000 GBP, sales per year - approximately 217,000 GBP. Recall Limited is Private Limited Company.
The main activity of Recall Limited is Administrative and support service activities, including 9 other directions. Director of Recall Limited is Christopher William Johnson, which was registered at 4 Thomas More Square, London, E1W 1YW, United Kingdom. Products made in Recall Limited were not found. This corporation was registered on 1977-09-28 and was issued with the Register number 01331798 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 Recall Limited, open vacancies, location of Recall 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 May 1st, 2024

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