Apv Nominees Limited
Apv Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: Portland House Stag Place SW1E 5BF London
Phone: +44-1484 1613311
Fax: +44-1484 1613311
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Apv Nominees Limited"? - send email to us!
Registration data Apv Nominees Limited
Register date: 1959-11-23
Register number: 00642732
Type of company: Private Limited Company
Get full report form global database UK for Apv Nominees LimitedOwner, director, manager of Apv Nominees Limited
John Reginald William Clayton Director. Address: Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY. DoB: n\a, British
Rachel Louise Spencer Director. Address: The Cottage, Amy Lane, Chesham, Buckinghamshire, HP5 1NB. DoB: February 1966, British
James Claude Bays Director. Address: 28 Elmstone Road, Fulham, London, SW6 5TN. DoB: July 1949, American
Richard Paul Atwell Coles Director. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: November 1942, British
Roger Mann Director. Address: 13 Beverley Close, Lingwood, Camberley, Surrey, GU15 1HF. DoB: June 1939, British
Richard Paul Atwell Coles Secretary. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: November 1942, British
Georgina Louise Warden Secretary. Address: 52a Banstead Road, Carshalton Beeches, Surrey, SM5 3NW. DoB:
Nigel David Briggs Director. Address: 7 Burnmoor Meadow, Finchampstead, Wokingham, RG40 3TX. DoB: March 1953, British
Nigel James Maxwell Davies Secretary. Address: 3 Moat End, Bierton, Aylesbury, Buckinghamshire, HP22 5DW. DoB: August 1954, British
Robert Somerled Macdonald Director. Address: 22 Foliot Street, East Acton, London, W12 0BQ. DoB: October 1955, British
Vikki Cooper Secretary. Address: Garden Flat 4 Thurlow Park Road, London, SE21 8JB. DoB:
Michael Richard Henry Smith Director. Address: Virginia Cottage 6 Glinton Road, Helpston, Peterborough, Cambridgeshire, PE6 7DQ. DoB: February 1934, British
Dr Neil Peter Donaldson French Director. Address: Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, Buckinghamshire, HP8 4SS. DoB: March 1950, British
Nigel James Maxwell Davies Director. Address: 3 Moat End, Bierton, Aylesbury, Buckinghamshire, HP22 5DW. DoB: August 1954, British
Hall-thermotank Medafric Limited Secretary. Address: 1 Lygon Place, London, SW1W 0JR. DoB:
Jobs in Apv Nominees Limited vacancies. Career and practice on Apv Nominees Limited. Working and traineeship
Driver. From GBP 1900
Welder. From GBP 1900
Fabricator. From GBP 2600
Manager. From GBP 3300
Helpdesk. From GBP 1300
Other personal. From GBP 1200
Cleaner. From GBP 1200
Responds for Apv Nominees Limited on FaceBook
Read more comments for Apv Nominees Limited. Leave a respond Apv Nominees Limited in social networks. Apv Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Apv Nominees Limited on google map
Other similar UK companies as Apv Nominees Limited: Glenreg Property Limited | Audenshaw Masonic Hall Limited | Dimant Properties Limited | Oyster Pier Management Limited | Clements Lane Management Company Limited
Apv Nominees Limited was set up as PLC, that is located in Portland House, Stag Place , London. The head office post code is SW1E 5BF The firm exists since 1959-11-23. The business registration number is 00642732. The firm principal business activity number is 7499 meaning Non-trading company. 2004-03-31 is the last time the company accounts were reported. Apv Nominees Ltd is an ideal example that a company can constantly deliver the highest quality of services for over 57 years and achieve a constant satisfactory results.
According to this company's employees directory, for fifteen years there have been two directors: John Reginald William Clayton and Rachel Louise Spencer. At least one secretary in this firm is a limited company: Invensys Secretaries Limited.