London
EC4M 7RB
Director Name | Nicholas Ben Ford |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Patrick Joseph Oconnor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(19 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | Finmere Uplands Road Kenley Surrey CR8 5LF |
Director Name | Mr Simon David Collings |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(19 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 49 Wilton Road London N10 1LX |
Director Name | Mr Freddy George Haggar |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 1995) |
Role | Managing Director |
Correspondence Address | 6 Lakis Close Hampstead London NW3 1JX |
Director Name | Stuart Robert Aitken Carter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 13 Moor Park Road Northwood Middlesex HA6 2DL |
Director Name | Christopher John Berkefeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 60 Northcourt Avenue Reading Berkshire RG2 7HA |
Director Name | Alan Pevy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 September 2007) |
Role | European Acquisitions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chart Court Cottage Little Chart Ashford Kent TN27 0QH |
Director Name | Emmet John Hobbs |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 May 1999(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 34 Cambrian Road Richmond Surrey TW10 6JQ |
Director Name | Jean Rene Gain |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2002(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | Via Col Moschin 11 Milan 20136 Foreign |
Director Name | David Bruce Nevans |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 January 2002(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | Flat 24 Somerville Point 305 Rotherhithe Street London SE16 5EQ |
Director Name | Jes Peter Johansen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 2002(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2004) |
Role | Managing Director |
Correspondence Address | Flat 1 Bank House 27 Bellevue Road London SW17 7EF |
Director Name | Riccardo Nava |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2003(30 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 January 2004) |
Role | Chief Financial Officer |
Correspondence Address | Via Croce 11 Brugherio Milan 20047 Foreign |
Director Name | Ms Catherine Sian Haynes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 January 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 68 Church Street Reigate Surrey RH2 0SP |
Director Name | Alan Pevy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chart Court Cottage Little Chart Ashford Kent TN27 0QH |
Director Name | Curt Mikael Norin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2004(31 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2008) |
Role | Europe President |
Correspondence Address | Flat 2 45 Cromwell Road London SW7 2ED |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(31 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(33 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(33 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(33 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2008) |
Role | Senior Counsel |
Correspondence Address | 9 Fourth Street Eastwood Nsw 2122 Australia |
Director Name | Morten Kenneth Lentz Nielsen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 October 2007(34 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 602 Baltic Quay Sweden Gate London SE16 7TL |
Director Name | Mr Trace Lee Norton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2010) |
Role | Company Director |
Correspondence Address | Japonica Cottage 105 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LH |
Director Name | Paul Brian Caldarelli |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2009(35 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2012) |
Role | Cfo-Recall Europe |
Correspondence Address | 16c Frognal Lane London NW3 7DU |
Director Name | Christian Coenen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 2010(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 June 2014) |
Role | Recall Europe, Regional President |
Country of Residence | France |
Correspondence Address | Level 8 4 Thomas More Square London E1W 1YW |
Director Name | Andrew Kish |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Director Name | Mr Mark Leslie Franklin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(40 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Secretary Name | Imram Ali Razak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2016) |
Role | Company Director |
Correspondence Address | Level 8 4 Thomas More Square London E1W 1YW |
Director Name | Mr Robert Gordon Glazier |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2016(42 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 8 4 Thomas More Square London E1W 1YW |
Director Name | Mr Roderick Day |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(42 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 02 May 2016(42 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(34 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2013) |
Correspondence Address | 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | recall.com |
---|---|
Telephone | 029 59091001 |
Telephone region | Cardiff |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
66m at €1.18 | Recall Overseas Holding LTD 99.80% Ordinary |
---|---|
- | OTHER 0.20% - |
Year | 2014 |
---|---|
Turnover | £7,529,986 |
Net Worth | £59,786,890 |
Cash | £2,397,466 |
Current Liabilities | £4,556,882 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
3 January 1989 | Delivered on: 18 January 1989 Satisfied on: 23 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at bromyard road, beggars ash, ledbury in the county of hereford and worcester. Fully Satisfied |
---|---|
24 February 1987 | Delivered on: 2 March 1987 Satisfied on: 23 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Durigo house, 12 tudor road, and king edwards road, hackney, london. T/no. Egl 1862379. Fully Satisfied |
3 July 1986 | Delivered on: 9 July 1986 Satisfied on: 23 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises on the north west side of chenies street and on south west side of tottenham court road and the subsoil comprising the goodge street deep tube shelter. Fully Satisfied |
27 February 1984 | Delivered on: 7 March 1984 Satisfied on: 23 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold saref house, 135 shepherdess walk, N1, london borough of hackney. Title no - 277478. Fully Satisfied |
9 September 1982 | Delivered on: 17 September 1982 Satisfied on: 23 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold camden town deep tube shelter, camden london title no ngl 392027. Fully Satisfied |
7 September 1982 | Delivered on: 17 September 1982 Satisfied on: 23 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land and premises known as dallington house, 81 goswell road, islington, london EC1. Fully Satisfied |
7 September 1982 | Delivered on: 17 September 1982 Satisfied on: 23 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold belsize parks, deep tube shelter, camden, lonson NW3. Fully Satisfied |
7 September 1982 | Delivered on: 17 September 1982 Satisfied on: 1 May 1992 Persons entitled: Barclays Bank PLC Classification: Gurantee debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or seacave limited. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
---|---|
21 January 2021 | Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages) |
21 January 2021 | Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (28 pages) |
4 June 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
18 February 2020 | Auditor's resignation (1 page) |
28 January 2020 | Second filing for the termination of Charlotte Helen Marshall as a director (5 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 September 2018 | Change of details for Iron Mountain Europe Limited as a person with significant control on 28 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages) |
28 August 2018 | Registered office address changed from Third Floor Cottons Centre Tooley Street London SE1 2TT England to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 (1 page) |
3 April 2018 | Full accounts made up to 31 December 2016 (23 pages) |
2 February 2018 | Change of details for Iron Mountain Europe Limited as a person with significant control on 22 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 January 2018 | Change of details for Iron Mountain Europe Plc as a person with significant control on 22 December 2017 (2 pages) |
12 January 2018 | Change of details for Iron Mountain Europe Plc as a person with significant control on 22 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Solvency Statement dated 20/12/17 (3 pages) |
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Statement by Directors (3 pages) |
22 December 2017 | Statement by Directors (3 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Solvency Statement dated 20/12/17 (3 pages) |
23 March 2017 | Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages) |
23 March 2017 | Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 February 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 February 2017 | Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
31 August 2016 | Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 31 August 2016 (1 page) |
3 August 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
3 August 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
26 May 2016 | Appointment of Mr Robert Gordon Glazier as a director on 2 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Robert Gordon Glazier as a director on 2 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Patrick John Keddy as a director on 2 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Robert Gordon Glazier as a director on 2 April 2016 (1 page) |
25 May 2016 | Appointment of Mr Simon Paul Golesworthy as a director on 2 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Simon Paul Golesworthy as a director on 2 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Imram Ali Razak as a secretary on 2 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Simon Patrick Moynihan as a secretary on 2 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Imram Ali Razak as a secretary on 2 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Patrick John Keddy as a director on 2 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Mark Leslie Franklin as a director on 2 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Robert Gordon Glazier as a director on 2 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Mark Leslie Franklin as a director on 2 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Roderick Day as a director on 2 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Roderick Day as a director on 2 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Simon Patrick Moynihan as a secretary on 2 May 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
6 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages) |
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (19 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (19 pages) |
18 June 2014 | Termination of appointment of Christian Coenen as a director (2 pages) |
18 June 2014 | Termination of appointment of Christian Coenen as a director (2 pages) |
18 June 2014 | Appointment of Upkar Ricky Singh Tatla as a director (3 pages) |
18 June 2014 | Appointment of Upkar Ricky Singh Tatla as a director (3 pages) |
20 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 January 2014 | Appointment of Imram Ali Razak as a secretary (3 pages) |
2 January 2014 | Appointment of Imram Ali Razak as a secretary (3 pages) |
2 January 2014 | Termination of appointment of Brambles Officers Limited as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Brambles Officers Limited as a secretary (2 pages) |
29 November 2013 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP on 29 November 2013 (2 pages) |
29 November 2013 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP on 29 November 2013 (2 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
6 November 2013 | Director's details changed for Gabriel Joseph Pironi on 30 October 2013 (3 pages) |
6 November 2013 | Director's details changed for Gabriel Joseph Pironi on 30 October 2013 (3 pages) |
24 October 2013 | Redenomination of shares. Statement of capital 14 October 2013 (4 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
24 October 2013 | Redenomination of shares. Statement of capital 14 October 2013 (4 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 September 2013 | Appointment of Mark Franklin as a director (3 pages) |
27 September 2013 | Appointment of Mark Franklin as a director (3 pages) |
20 September 2013 | Termination of appointment of Andrew Kish as a director (2 pages) |
20 September 2013 | Termination of appointment of Andrew Kish as a director (2 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Statement of company's objects (2 pages) |
23 July 2013 | Change of name notice (2 pages) |
23 July 2013 | Change of name notice (2 pages) |
23 July 2013 | Company name changed recall total information management LIMITED\certificate issued on 23/07/13
|
23 July 2013 | Company name changed recall total information management LIMITED\certificate issued on 23/07/13
|
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Termination of appointment of Catherine Haynes as a director (2 pages) |
22 January 2013 | Appointment of Gabriel Joseph Pironi as a director (3 pages) |
22 January 2013 | Appointment of Gabriel Joseph Pironi as a director (3 pages) |
22 January 2013 | Termination of appointment of Catherine Haynes as a director (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
9 August 2012 | Appointment of Andrew Kish as a director (3 pages) |
9 August 2012 | Termination of appointment of Paul Caldarelli as a director (2 pages) |
9 August 2012 | Appointment of Andrew Kish as a director (3 pages) |
9 August 2012 | Termination of appointment of Paul Caldarelli as a director (2 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (8 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (8 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Appointment of Christian Coenen as a director (2 pages) |
13 December 2010 | Appointment of Christian Coenen as a director (2 pages) |
19 October 2010 | Termination of appointment of Trace Norton as a director (1 page) |
19 October 2010 | Termination of appointment of Trace Norton as a director (1 page) |
22 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Director appointed paul brian caldarelli (1 page) |
31 July 2009 | Director appointed paul brian caldarelli (1 page) |
22 July 2009 | Appointment terminated director morten lentz nielsen (1 page) |
22 July 2009 | Appointment terminated director morten lentz nielsen (1 page) |
22 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
8 May 2008 | Director appointed mr trace lee norton (2 pages) |
8 May 2008 | Director appointed mr trace lee norton (2 pages) |
2 May 2008 | Appointment terminated director curt norin (1 page) |
2 May 2008 | Appointment terminated director curt norin (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
19 October 2007 | Return made up to 31/08/07; full list of members (7 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members (7 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 1 lamb walk london SE1 3TT (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 1 lamb walk london SE1 3TT (1 page) |
6 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
26 May 2004 | Full accounts made up to 30 June 2002 (10 pages) |
26 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
26 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
26 May 2004 | Full accounts made up to 30 June 2002 (10 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
24 October 2003 | Return made up to 31/08/03; full list of members
|
24 October 2003 | Return made up to 31/08/03; full list of members
|
21 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
21 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members
|
21 September 2001 | Return made up to 31/08/01; full list of members
|
12 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members
|
12 September 2000 | Return made up to 31/08/00; full list of members
|
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 1-8 capitol park capitol way colindale london NW9 0EQ (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 1-8 capitol park capitol way colindale london NW9 0EQ (1 page) |
29 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
6 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
8 April 1999 | Company name changed brambles records management limi ted\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Company name changed brambles records management limi ted\certificate issued on 09/04/99 (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
9 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
21 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
2 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
2 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | New director appointed (2 pages) |
19 October 1994 | Full accounts made up to 30 June 1994 (18 pages) |
19 October 1994 | Full accounts made up to 30 June 1994 (18 pages) |
8 September 1994 | Director's particulars changed (2 pages) |
8 September 1994 | Director's particulars changed (2 pages) |
8 September 1994 | Registered office changed on 08/09/94 from: 135, sheperdess walk london N1 7PZ. (1 page) |
8 September 1994 | Return made up to 31/08/94; no change of members
|
8 September 1994 | Return made up to 31/08/94; no change of members
|
8 September 1994 | Registered office changed on 08/09/94 from: 135, sheperdess walk london N1 7PZ. (1 page) |
25 July 1994 | Company name changed\certificate issued on 25/07/94 (2 pages) |
25 July 1994 | Company name changed\certificate issued on 25/07/94 (2 pages) |
10 January 1994 | Full accounts made up to 30 June 1993 (19 pages) |
10 January 1994 | Full accounts made up to 30 June 1993 (19 pages) |
27 September 1993 | Return made up to 31/08/93; full list of members
|
27 September 1993 | Return made up to 31/08/93; full list of members
|
20 July 1993 | New director appointed (2 pages) |
20 July 1993 | New director appointed (2 pages) |
29 June 1993 | Resolutions
|
29 June 1993 | Resolutions
|
27 June 1993 | Director resigned;new director appointed (2 pages) |
27 June 1993 | Director resigned;new director appointed (2 pages) |
23 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1993 | Director resigned (2 pages) |
10 February 1993 | Director resigned (2 pages) |
19 January 1993 | Full accounts made up to 30 June 1992 (17 pages) |
19 January 1993 | Full accounts made up to 30 June 1992 (17 pages) |
4 November 1992 | Return made up to 02/10/92; no change of members (6 pages) |
4 November 1992 | Return made up to 02/10/92; no change of members (6 pages) |
17 June 1992 | Secretary resigned;new secretary appointed (3 pages) |
17 June 1992 | Secretary resigned;new secretary appointed (3 pages) |
1 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1992 | Director resigned (2 pages) |
10 March 1992 | Director resigned (2 pages) |
6 February 1992 | Registered office changed on 06/02/92 from: st mary abchurch house 123-127 cannon street london EC4N 5AX (1 page) |
6 February 1992 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
6 February 1992 | Registered office changed on 06/02/92 from: st mary abchurch house 123-127 cannon street london EC4N 5AX (1 page) |
6 February 1992 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
7 October 1991 | Return made up to 02/10/91; no change of members (7 pages) |
7 October 1991 | Return made up to 02/10/91; no change of members (7 pages) |
10 September 1991 | Full accounts made up to 31 March 1991 (20 pages) |
10 September 1991 | Full accounts made up to 31 March 1991 (20 pages) |
10 October 1990 | Return made up to 02/10/90; full list of members (5 pages) |
10 October 1990 | Return made up to 02/10/90; full list of members (5 pages) |
10 October 1990 | Full accounts made up to 31 March 1990 (20 pages) |
10 October 1990 | Full accounts made up to 31 March 1990 (20 pages) |
8 February 1990 | Director resigned (2 pages) |
8 February 1990 | Director resigned (2 pages) |
27 November 1989 | Return made up to 02/10/89; full list of members (5 pages) |
27 November 1989 | Return made up to 02/10/89; full list of members (5 pages) |
2 October 1989 | Full accounts made up to 31 March 1989 (18 pages) |
2 October 1989 | Full accounts made up to 31 March 1989 (18 pages) |
19 September 1989 | Director resigned (2 pages) |
19 September 1989 | Director resigned (2 pages) |
13 March 1989 | Full accounts made up to 31 March 1988 (18 pages) |
13 March 1989 | Full accounts made up to 31 March 1988 (18 pages) |
18 January 1989 | Particulars of mortgage/charge (3 pages) |
18 January 1989 | Particulars of mortgage/charge (3 pages) |
22 September 1988 | Return made up to 16/08/88; full list of members (7 pages) |
22 September 1988 | Return made up to 16/08/88; full list of members (7 pages) |
7 March 1988 | New director appointed (2 pages) |
7 March 1988 | New director appointed (2 pages) |
7 October 1987 | Full accounts made up to 31 March 1987 (18 pages) |
7 October 1987 | Full accounts made up to 31 March 1987 (18 pages) |
9 September 1987 | Director resigned;new director appointed (2 pages) |
9 September 1987 | Director resigned;new director appointed (2 pages) |
25 August 1987 | Return made up to 23/06/87; full list of members (5 pages) |
25 August 1987 | Return made up to 23/06/87; full list of members (5 pages) |
23 March 1987 | Return made up to 01/02/86; full list of members (7 pages) |
23 March 1987 | Full accounts made up to 31 March 1986 (19 pages) |
23 March 1987 | Full accounts made up to 31 March 1986 (19 pages) |
23 March 1987 | Return made up to 01/02/86; full list of members (7 pages) |
2 March 1987 | Particulars of mortgage/charge (3 pages) |
2 March 1987 | Particulars of mortgage/charge (3 pages) |
17 January 1987 | New director appointed (2 pages) |
17 January 1987 | New director appointed (2 pages) |
15 November 1986 | Director resigned (2 pages) |
15 November 1986 | Director resigned (2 pages) |
31 October 1986 | Director resigned (2 pages) |
31 October 1986 | Director resigned (2 pages) |
20 October 1976 | Company name changed\certificate issued on 20/10/76 (6 pages) |
20 October 1976 | Company name changed\certificate issued on 20/10/76 (6 pages) |
25 September 1973 | Incorporation (13 pages) |
25 September 1973 | Incorporation (13 pages) |