Record Shop 2 Limited
Other business support service activities not elsewhere classified
Contacts of Record Shop 2 Limited: address, phone, fax, email, website, working hours
Address: Hill House 1 Little New Street EC4A 3TR London
Phone: +44-1472 8190551 +44-1472 8190551
Fax: +44-1472 8190551 +44-1472 8190551
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Record Shop 2 Limited"? - Send email to us!
Registration data Record Shop 2 Limited
Get full report from global database of The UK for Record Shop 2 Limited
Addition activities kind of Record Shop 2 Limited
4424. Deep sea domestic transportation of freight
472901. Transportation ticket offices
511100. Printing and writing paper
24290202. Wood wool, excelsior
32550305. Tile, clay refractory
51690801. Polyurethane products
Owner, director, manager of Record Shop 2 Limited
Director - Ian Peter Kenyon. Address: Little New Street, London, EC4A 3TR. DoB: September 1961, British
Director - Trevor Philip Moore. Address: Little New Street, London, EC4A 3TR. DoB: July 1969, British
Director - Martin Miles. Address: Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR. DoB: August 1966, British
Director - Denise Lynne Tomblin. Address: Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR. DoB: August 1963, British
Director - Elaine Marriner. Address: Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR. DoB: n\a, British
Director - Neil Irvine Bright. Address: Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR. DoB: February 1963, British
Director - Simon Richard Fox. Address: Spittal Street, Marlow, Buckinghamshire, SL7 3HJ, United Kingdom. DoB: March 1961, British
Secretary - Elaine Marriner. Address: Little New Street, London, EC4A 3TR. DoB: n\a, British
Secretary - Michael Gerald Lymath. Address: Windsor Cottage, Temple Park Farm, Hurley, Berkshire, SL6 5LT. DoB: February 1955, British
Director - Nicholas David Feaviour. Address: Fir Tree House, 18 Crossway, Chesham, Buckinghamshire, HP5 3LW. DoB: April 1964, British
Director - Denise Lynne Tomblin. Address: 20 Bell Crescent, Longwick, Princes Risborough, Buckinghamshire, HP27 9SE. DoB: August 1963, British
Director - Peter Graham Howell. Address: 76 Kings Road, London, SW19 8QW. DoB: October 1953, British
Director - Michael Gerald Lymath. Address: Windsor Cottage, Temple Park Farm, Hurley, Berkshire, SL6 5LT. DoB: February 1955, British
Director - Alan James Giles. Address: Tanglewood, Crowsley Road, Shiplake, Oxfordshire, RG9 3LE. DoB: June 1954, British
Secretary - Denise Lynne Tomblin. Address: 20 Bell Crescent, Longwick, Princes Risborough, Buckinghamshire, HP27 9SE. DoB: August 1963, British
Secretary - George Marsden Smith. Address: 18 Bevin Square, London, SW17 7BB. DoB: June 1951, British
Director - Neil Irvine Bright. Address: Pound End, Cedar Drive, Cookham, Maidenhead, Berkshire, SL6 9DZ. DoB: February 1963, British
Secretary - Laurence James Campbell. Address: Mellbreak Dell Grove, Frimley, Camberley, Surrey, GU16 5PZ. DoB: n\a, British
Director - Duncan Charles Bell. Address: Longwood, Queen Annes Road, Windsor, Berkshire, SL4 2BJ. DoB: October 1949, British
Director - Michael Gerald Lymath. Address: Windsor Cottage, Temple Park Farm, Hurley, Berkshire, SL6 5LT. DoB: February 1955, British
Director - Laurence James Campbell. Address: Mellbreak Dell Grove, Frimley, Camberley, Surrey, GU16 5PZ. DoB: n\a, British
Director - Douglas Donald Anderson. Address: South Grange Manor, Bagshot Road, Sunninghill, Berkshire, SL5 9SP. DoB: December 1950, American
Secretary - Alistair John Ritchie. Address: The Coach House, 68 York Road, Weybridge, Surrey, KT13 9DY. DoB: n\a, British
Director - Simon Patrick Duffy. Address: Galionsvej 42, 1437 Copenhagen K, Denmark. DoB: November 1949, British
Director - Robin Charlton. Address: Bullbeggars Lodge, Potten End, Berkhamsted, Hertfordshire, HP4 2RS. DoB: November 1937, British
Director - George Marsden Smith. Address: 71 Brodrick Road, London, SW17 7DX. DoB: June 1951, British
Secretary - Wayne Roger Murray. Address: Glebe House, Southend Bradfield, Reading, Berkshire. DoB: September 1952, British
Director - Christopher John Wood. Address: Flat J, The Dormy House Portnall Drive, Wentworth, Surrey, GU25 4NP. DoB: November 1944, British
Director - Ronald Alexander Lamont Campbell. Address: Holly Tree House, Shalbourne, Marlborough, Wiltshire. DoB: July 1938, British
Director - Stuart Mcallister. Address: The Granary 38 Wellington Street, Thame, Oxfordshire, OX9 3BN. DoB: July 1947, British
Director - Michael Edward Metcalf. Address: Tanglewood 19 Meadway, Esher, Surrey, KT10 9HG. DoB: January 1952, British
Secretary - James Alfred Geers. Address: 33 Private Road, Enfield, Middlesex, EN1 2EH. DoB: February 1933, British
Jobs in Record Shop 2 Limited, vacancies. Career and training on Record Shop 2 Limited, practic
Now Record Shop 2 Limited have no open offers. Look for open vacancies in other companies
-
Student Support Worker (HMP Liverpool) (Liverpool)
Region: Liverpool
Company: Novus
Department: N\A
Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Learning Facilitator (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £17,108.52 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer in Computational and Applied Mathematics (Melbourne - Australia)
Region: Melbourne - Australia
Company: University of Melbourne
Department: School of Mathematics and Statistics, Faculty of Science
Salary: AU$98,775 to AU$117,290
£60,440.42 to £71,769.75 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
-
HR Administration Assistant (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £17,088 to £19,850 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Cleaners (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £14,767 to £15,976 p.a. pro rata, Grade 2
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Lectureship in Electrical Engineering (Cork)
Region: Cork
Company: University College Cork
Department: School of Engineering
Salary: €60,276 to €79,200
£55,242.95 to £72,586.80 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Firmware Engineer (Oxford)
Region: Oxford
Company: University of Reading
Department: Knowledge Transfer Centre
Salary: £23,000 to £30,000 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Trial Co-Ordinator Grade 6 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Clinical Trials Research Centre (CTRC) - Department Of Biostatistics
Salary: £27,629 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Statistics,Administrative
-
Market Research Assistant (Falmer)
Region: Falmer
Company: University of Sussex
Department: Student Recruitment and Marketing
Salary: £24,983 and rising to £28,936 per annum. It is normal to appoint at the first point of the salary scale.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship: Study of Techniques for Efficient Nonlinear Frequency Conversion of High Power Fibre Lasers to the Visible Wavelength Band (Southampton)
Region: Southampton
Company: University of Southampton
Department: Optoelectronics Research Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Postdoctoral Fellowship (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences
-
PhD Studentship: Understanding a Photonic Crystal Biosensor (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Chemistry
Responds for Record Shop 2 Limited on Facebook, comments in social nerworks
Read more comments for Record Shop 2 Limited. Leave a comment for Record Shop 2 Limited. Profiles of Record Shop 2 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Record Shop 2 Limited on Google maps
Other similar companies of The United Kingdom as Record Shop 2 Limited: Hamilton Reese Limited | Debtstream Limited | If You Golf Limited | Eley M Limited | Bscwa Limited
Located at Hill House 1, London EC4A 3TR Record Shop 2 Limited is classified as a PLC issued a 00229249 registration number. The firm was started on 29th March 1928. The Record Shop 2 Limited firm functioned under three other names in the past. The firm was founded as Hmv Music and was changed to Emi Group Home Electronics (uk) on 30th April 2013. Its third business name was present name until 1996. The company principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Record Shop 2 Ltd filed its account information up till 2012-04-28. The business most recent annual return information was filed on 2012-05-10.
Record Shop 2 Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Hill House 1 Little New Street EC4A 3TR London. Record Shop 2 Limited was registered on 1928-03-29. 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 - 717,000 GBP, sales per year - more 683,000,000 GBP. Record Shop 2 Limited is Private Limited Company.
The main activity of Record Shop 2 Limited is Administrative and support service activities, including 6 other directions. Director of Record Shop 2 Limited is Ian Peter Kenyon, which was registered at Little New Street, London, EC4A 3TR. Products made in Record Shop 2 Limited were not found. This corporation was registered on 1928-03-29 and was issued with the Register number 00229249 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 Record Shop 2 Limited, open vacancies, location of Record Shop 2 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