RECALL LIMITED - LONDON


Company Profile Company Filings

Overview

RECALL LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
RECALL LIMITED was incorporated 46 years ago on 28/09/1977 and has the registered number: 01331798. The accounts status is SMALL and accounts are next due on 31/12/2021.

RECALL LIMITED - LONDON

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019 31/12/2021

Registered Office

10 FLEET PLACE
LONDON
EC4M 7RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2021 14/01/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP ERNEST SHEPLEY Sep 1973 British Director 2021-01-08 CURRENT
NICHOLAS BEN FORD May 1983 British Director 2021-01-08 CURRENT
MS CHARLOTTE HELEN MARSHALL May 1970 British Director 2016-09-22 UNTIL 2019-11-30 RESIGNED
ANDREW KISH Feb 1976 British Director 2012-07-30 UNTIL 2013-09-17 RESIGNED
MR GABRIEL JOSEPH PIRONA Apr 1970 British,French,Italian Director 2013-01-18 UNTIL 2014-11-06 RESIGNED
MS CAROLINE AGATHE MARIE PEYREL Apr 1984 French Director 2016-05-02 UNTIL 2016-09-22 RESIGNED
ALAN PEVY Feb 1949 British Director 1997-12-19 UNTIL 2007-09-28 RESIGNED
ANTHONY WILLIAM PUXLEY Oct 1945 British Director RESIGNED
PATRICK JOSEPH OCONNOR Oct 1951 British Director RESIGNED
MR TRACE LEE NORTON Dec 1963 British Director 2008-04-25 UNTIL 2010-10-05 RESIGNED
CURT MIKAEL NORIN Sep 1963 Swedish Director 2004-10-01 UNTIL 2008-04-25 RESIGNED
DAVID BRUCE NEVANS May 1966 New Zealand Director 2002-01-28 UNTIL 2003-10-31 RESIGNED
RICCARDO NAVA May 1960 Italian Director 2003-10-31 UNTIL 2004-01-20 RESIGNED
PHILIPPE GEORGES LAURENT SUDREAU Jul 1949 French Director 1993-06-04 UNTIL 1995-05-23 RESIGNED
ALAN PEVY Feb 1949 British Director 2004-02-20 UNTIL 2007-09-28 RESIGNED
RAFE ANTHONY WARREN British Secretary RESIGNED
RAFE ANTHONY WARREN British Secretary 2006-09-29 UNTIL 2008-01-21 RESIGNED
SANDRA GAIL WALTERS British Secretary 2004-10-29 UNTIL 2005-03-24 RESIGNED
IMRAN ALI RAZAK British Secretary 2013-12-06 UNTIL 2016-09-22 RESIGNED
MRS KERRY ANNE ABIGAIL PORRITT Dec 1970 British Secretary 2005-03-24 UNTIL 2006-09-29 RESIGNED
MR SIMON MOYNIHAN Secretary 2016-09-22 UNTIL 2020-05-18 RESIGNED
ROBERT NIES GERRARD Jul 1962 Secretary 2006-09-29 UNTIL 2008-01-21 RESIGNED
CHRISTIAN COENEN Nov 1963 Belgian Director 2010-11-30 UNTIL 2014-06-05 RESIGNED
BRIAN THOMAS TAYLOR Oct 1954 British Director 1995-12-15 UNTIL 1997-10-03 RESIGNED
JES PETER JOHANSEN Jul 1969 Danish Director 2002-01-28 UNTIL 2004-02-17 RESIGNED
MS CATHERINE SIAN HAYNES Apr 1969 British Director 2004-02-20 UNTIL 2013-01-18 RESIGNED
MR FREDDY GEORGE HAGGAR Jul 1950 Australian Director 1993-07-01 UNTIL 1995-12-15 RESIGNED
SIMON PAUL GOLESWORTHY Dec 1968 British Director 2016-09-22 UNTIL 2019-09-30 RESIGNED
MR ROBERT GORDON GLAZIER Aug 1967 United States Director 2014-11-06 UNTIL 2016-05-02 RESIGNED
MR CHRISTOPHER WILLIAM JOHNSON Nov 1981 British Director 2016-05-02 UNTIL 2016-09-22 RESIGNED
JEAN RENE GAIN Aug 1959 French Director 2002-01-28 UNTIL 2004-08-10 RESIGNED
MR SIMON DAVID COLLINGS British Director RESIGNED
BRAMBLES OFFICERS LIMITED Corporate Secretary 2007-10-05 UNTIL 2013-12-09 RESIGNED
STUART ROBERT AITKEN CARTER Apr 1952 British Director 1995-05-26 UNTIL 1996-10-31 RESIGNED
PAUL BRIAN CALDARELLI Jan 1975 United States Director 2009-07-30 UNTIL 2012-07-30 RESIGNED
CHRISTOPHER JOHN BERKEFELD Jun 1954 British Director 1996-11-01 UNTIL 1999-03-01 RESIGNED
MR MARK FRANKLIN Sep 1969 British Director 2013-09-17 UNTIL 2016-09-22 RESIGNED
PATRICK JOHN KEDDY May 1954 British Director 2016-09-22 UNTIL 2021-01-08 RESIGNED
EMMET JOHN HOBBS Jan 1942 New Zealand Director 1999-05-28 UNTIL 2002-01-28 RESIGNED
MORTEN KENNETH LENTZ NIELSEN Jul 1972 Danish Director 2007-10-05 UNTIL 2009-04-30 RESIGNED
MR UPKAR RICKY SINGH TATLA Nov 1976 British Director 2014-06-05 UNTIL 2016-05-02 RESIGNED
ANDRAS SZAKONYI Dec 1973 Hungarian Director 2020-05-07 UNTIL 2021-01-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iron Mountain (Uk) Plc 2016-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAYS COMMERCIAL SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
RECALL EUROPE LIMITED LONDON ... SMALL 64209 - Activities of other holding companies n.e.c.
IRON MOUNTAIN MDM LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
IRON MOUNTAIN (UK) PLC LONDON UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
BONDED SERVICES LIMITED LONDON ... FULL 52103 - Operation of warehousing and storage facilities for land transport activities
BRITANNIA DATA MANAGEMENT LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
WEYSIDE OFFICE SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
IRON MOUNTAIN EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
RECALL GQ LIMITED LONDON Dissolved... FULL 81100 - Combined facilities support activities
DEI GROUP LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
IRON MOUNTAIN DIMS LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
DX SECURE LTD LONDON Dissolved... FULL 53201 - Licensed carriers
RECALL (LONDON) LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
BONDED SERVICES GROUP LIMITED LONDON Active SMALL 70100 - Activities of head offices
PIMS GROUP LIMITED NOTTINGHAM Dissolved... FULL 37000 - Sewerage
AVADO LEARNING LIMITED LONDON UNITED KINGDOM Active MEDIUM 85320 - Technical and vocational secondary education
HOME LEARNING COLLEGE INVESTMENTS LTD 80 WOOD LANE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
AVADO HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLACHAN NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
APW ELECTRONICS GROUP LIMITED LONDON Active FULL 7415 - Holding Companies including Head Offices
02993086 LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SCIENTIFIC BETA (EUROPE) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
INTERPATH LTD LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
INTERPATH HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
INTERPATH ADVISORY LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
INTERPATH INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SCIENTIFIC INFRA & PRIVATE ASSETS (EUROPE) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.