RECALL EUROPE FINANCE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2TT

Company number 08625047
Status Active
Incorporation Date 25 July 2013
Company Type Private Limited Company
Address THIRD FLOOR COTTONS CENTRE, TOOLEY STREET, LONDON, ENGLAND, SE1 2TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017; Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR; Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR. The most likely internet sites of RECALL EUROPE FINANCE LIMITED are www.recalleuropefinance.co.uk, and www.recall-europe-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Recall Europe Finance Limited is a Private Limited Company. The company registration number is 08625047. Recall Europe Finance Limited has been working since 25 July 2013. The present status of the company is Active. The registered address of Recall Europe Finance Limited is Third Floor Cottons Centre Tooley Street London England Se1 2tt. . MOYNIHAN, Simon Patrick is a Secretary of the company. GOLESWORTHY, Simon Paul is a Director of the company. KEDDY, Patrick John is a Director of the company. MARSHALL, Charlotte Helen is a Director of the company. Secretary RAZAK, Imran Ali has been resigned. Secretary BRAMBLES OFFICERS LIMITED has been resigned. Director COENEN, Christian has been resigned. Director DAY, Roderick has been resigned. Director FRANKLIN, Mark Leslie has been resigned. Director GLAZIER, Robert Gordon has been resigned. Director PIRONA, Gabriel Joseph has been resigned. Director TATLA, Upkar Ricky Singh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOYNIHAN, Simon Patrick
Appointed Date: 02 May 2016

Director
GOLESWORTHY, Simon Paul
Appointed Date: 02 May 2016
56 years old

Director
KEDDY, Patrick John
Appointed Date: 02 May 2016
71 years old

Director
MARSHALL, Charlotte Helen
Appointed Date: 28 February 2017
55 years old

Resigned Directors

Secretary
RAZAK, Imran Ali
Resigned: 02 May 2016
Appointed Date: 06 December 2013

Secretary
BRAMBLES OFFICERS LIMITED
Resigned: 09 December 2013
Appointed Date: 25 July 2013

Director
COENEN, Christian
Resigned: 05 June 2014
Appointed Date: 25 July 2013
61 years old

Director
DAY, Roderick
Resigned: 14 October 2016
Appointed Date: 02 May 2016
61 years old

Director
FRANKLIN, Mark Leslie
Resigned: 02 May 2016
Appointed Date: 25 July 2013
56 years old

Director
GLAZIER, Robert Gordon
Resigned: 02 May 2016
Appointed Date: 06 November 2014
58 years old

Director
PIRONA, Gabriel Joseph
Resigned: 06 November 2014
Appointed Date: 25 July 2013
55 years old

Director
TATLA, Upkar Ricky Singh
Resigned: 02 May 2016
Appointed Date: 05 June 2014
48 years old

Persons With Significant Control

Recall Europe Limited
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

RECALL EUROPE FINANCE LIMITED Events

23 Mar 2017
Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017
10 Feb 2017
Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR
10 Feb 2017
Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR
05 Jan 2017
Termination of appointment of Roderick Day as a director on 14 October 2016
04 Dec 2016
Auditor's resignation
...
... and 26 more events
02 Jan 2014
Appointment of Imran Ali Razak as a secretary
05 Aug 2013
Current accounting period shortened from 31 July 2014 to 30 June 2014
31 Jul 2013
Commence business and borrow
31 Jul 2013
Trading certificate for a public company
25 Jul 2013
Incorporation
Statement of capital on 2013-07-25
  • EUR 57,100