This company is commonly known as Hospital Recovery Catering Ltd. The company was founded 6 years ago and was given the registration number 11720715. The firm's registered office is in LONDON. You can find them at 3 President Drive, , London, . This company's SIC code is 56210 - Event catering activities.
| Name | : | HOSPITAL RECOVERY CATERING LTD |
|---|---|---|
| Company Number | : | 11720715 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 10 December 2018 |
| End of financial year | : | 31 December 2021 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 3 President Drive, London, England, E1W 2JH |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 82, Berecroft, Harlow, England, CM18 7SB | Director | 01 October 2022 | Active |
| 82, Berecroft, Harlow, England, CM18 7SB | Director | 26 July 2022 | Active |
| Flat 15, Candlemas Place, 38 Westwood Road, Southampton, England, SO17 1NT | Director | 23 November 2020 | Active |
| 119a, High Street, Unit 12086, Margate, United Kingdom, CT9 1JT | Director | 10 December 2018 | Active |
| 3, President Drive, London, England, E1W 2JH | Director | 21 January 2020 | Active |
| 32, Wilton Road, Southampton, England, SO15 5LB | Director | 01 May 2021 | Active |
| Flat 15, Candlemas Place, 38 Westwood Road, Southampton, England, SO17 1NT | Director | 24 July 2020 | Active |
| 119a, High Street, Unit 1104, Margate, United Kingdom, CT9 1JT | Corporate Director | 10 December 2018 | Active |
| Ilie Tomac | ||
| Notified on | : | 01 May 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1994 |
| Nationality | : | Romanian |
| Country of residence | : | England |
| Address | : | 32, Wilton Road, Southampton, England, SO15 5LB |
| Nature of control | : |
|
| Ilie Tomac | ||
| Notified on | : | 01 May 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1994 |
| Nationality | : | Romanian |
| Country of residence | : | England |
| Address | : | 82, Berecroft, Harlow, England, CM18 7SB |
| Nature of control | : |
|
| Mr Eugeniu Poncescu | ||
| Notified on | : | 23 November 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1996 |
| Nationality | : | Romanian |
| Country of residence | : | England |
| Address | : | Flat 15, Candlemas Place, 38 Westwood Road, Southampton, England, SO17 1NT |
| Nature of control | : |
|
| Mr Artur Zuravskij | ||
| Notified on | : | 24 July 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1990 |
| Nationality | : | Lithuanian |
| Country of residence | : | England |
| Address | : | Flat 15, Candlemas Place, 38 Westwood Road, Southampton, England, SO17 1NT |
| Nature of control | : |
|
| Mr Sergey Sprinchan | ||
| Notified on | : | 21 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1976 |
| Nationality | : | Bulgarian |
| Country of residence | : | England |
| Address | : | 3, President Drive, London, England, E1W 2JH |
| Nature of control | : |
|
| Boic Holdings Ltd | ||
| Notified on | : | 10 December 2018 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 119a, High Street, Margate, United Kingdom, CT9 1JT |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.