Apollo Nominees Ltd.
Other business support service activities not elsewhere classified
Apollo Nominees Ltd. contacts: address, phone, fax, email, website, shedule
Address: 5 Broadgate EC2M 2QS London
Phone: +44-1536 6179779
Fax: +44-1536 6179779
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Apollo Nominees Ltd."? - send email to us!
Registration data Apollo Nominees Ltd.
Register date: 1958-02-26
Register number: 00599501
Type of company: Private Limited Company
Get full report form global database UK for Apollo Nominees Ltd.Owner, director, manager of Apollo Nominees Ltd.
Jonathan Mark Mcternan Director. Address: Finsbury Avenue, London, EC2M 2PP. DoB: June 1979, British
Alastair Scott Holmes Director. Address: Liverpool Street, London, EC2M 2RH. DoB: July 1966, British
John Quarmby Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: June 1968, British
Eileen Mary Day Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: January 1960, British
Matthew Ian Burbedge Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: November 1969, British
John Stuart Mitchell Hewson Secretary. Address: 100 Liverpool Street, London, EC2M 2RH. DoB:
Margaret Wallace Director. Address: Finsbury Avenue, London, EC2M 2PP, United Kingdom. DoB: November 1964, Irish
Charles Hendy Simon Courtis Director. Address: Finsbury Avenue, London, EC2M 2PP. DoB: July 1955, British
John Francis Emerson Director. Address: Finsbury Avenue, London, EC2M 2PP. DoB: September 1973, British
Charles Denholm Ross-stewart Director. Address: Finsbury Avenue, London, EC2M 2PP. DoB: May 1964, British
Mark Newton Brearley Director. Address: Liverpool Street, London, EC2M 2RH. DoB: July 1964, British
Urs Robert Pluess Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: December 1967, Swiss
Andrew David Williams Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: October 1967, British/Australian
Gillian Denise Guy Lungley Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: September 1959, British
Richard Charles Blundell Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: December 1963, British
Andrew Robert Mortimer Director. Address: Liverpool Street, London, EC2M 2RH. DoB: June 1967, British
Gregory Paul Simpson Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: March 1964, British
Nicholas John Livingstone Director. Address: 32 Lucastes Road, Haywards Heath, West Sussex, RH16 1JW. DoB: July 1969, British
Sally Ann James Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: February 1949, British
Philip Ian Price Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: October 1965, British
Nicholas James Hall Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: November 1957, British
Julian Victor Ozanne Director. Address: Highfield Styants Bottom Road, Seal Chart, Sevenoaks, Kent, TN15 0ES. DoB: February 1958, British
Michael Arthur Kerrison Director. Address: Beechbank, Mount Park Avenue, Harrow On The Hill, Middlesex, HA1 3JN. DoB: July 1962, British
Melanie Jane Neill Director. Address: 41 Holmesdale Road, Teddington, Middlesex, TW11 9LJ. DoB: September 1962, British
Sean Enda Ryan Director. Address: 100 Liverpool Street, London, EC2M 2RH. DoB: February 1964, Irish
Ian Herbert Martin Director. Address: 10 Westfield, Reigate, Surrey, RH2 0DZ. DoB: July 1950, British
John Baines Director. Address: 12 Hillside Road, Radlett, Hertfordshire, WD7 7BH. DoB: May 1962, British
Paul Edward Hare Secretary. Address: 39 Cloudesley Road, Barnsbury Islington, London, N1 0EL. DoB: n\a, British
Damian Paul Dwan Director. Address: 7 Hazlebury Road, Fulham, London, SW6 2NA. DoB: June 1961, British
Trevor William Spanner Director. Address: 2 Church Close, Radlett, Hertfordshire, WD7 8BJ. DoB: December 1959, British
William Widdowson Director. Address: 52 Holywell Hill, St Albans, Hertfordshire, AL1 1BX. DoB: August 1958, British
Andrew David Williams Director. Address: Ground Floor Flat, 23 Clanricarde Gardens, London, W2 4JL. DoB: October 1967, British
Neil Richard Stocks Secretary. Address: 15 Blenkarne Road, Wandsworth Common, London, SW11 6HZ. DoB: n\a, British
Neil Richard Stocks Director. Address: 15 Blenkarne Road, Wandsworth Common, London, SW11 6HZ. DoB: n\a, British
Julian Victor Ozanne Director. Address: Highfield Styants Bottom Road, Seal Chart, Sevenoaks, Kent, TN15 0ES. DoB: February 1958, British
Mitchel Andrew Lenson Director. Address: Oakdene 26 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0LJ. DoB: September 1954, British
Roger Cheston Clifton Secretary. Address: 8 Sandy Close, Woking, Surrey, GU22 8BQ. DoB: June 1964, British
Ian Bruce Marshall Secretary. Address: Hungershall Lodge, Hungershall Park, Tunbridge Wells, Kent, TN4 8ND. DoB: n\a, British
Richard Kevin Steggle Director. Address: 83 Theydon Park Road, Theydon Bois, Epping, Essex, CM16 7LS. DoB: May 1949, British
James Henry Rowley Director. Address: 157 Main Road, Romford, Essex, RM2 6LS. DoB: March 1936, British
Peter Sacheverell Wilmot-sitwell Director. Address: Portman House, Dummer, Basingstoke, Hampshire, RG25 2AD. DoB: March 1935, British
Alan Leslie Shaw Secretary. Address: Cherry Tree House, Hoggeston, Winslow, Bucks, MK18 3LW. DoB:
Penrhyn Charles Benjamin Pockney Director. Address: West Court, Inkpen, Hungerford, Berkshire, RG17 9DP. DoB: May 1940, British
Jobs in Apollo Nominees Ltd. vacancies. Career and practice on Apollo Nominees Ltd.. Working and traineeship
Sorry, now on Apollo Nominees Ltd. all vacancies is closed.
Responds for Apollo Nominees Ltd. on FaceBook
Read more comments for Apollo Nominees Ltd.. Leave a respond Apollo Nominees Ltd. in social networks. Apollo Nominees Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Apollo Nominees Ltd. on google map
Other similar UK companies as Apollo Nominees Ltd.: Interbake Limited | Paddenhall Ltd | Morris Energy Ltd | Gifted Stores Uk Ltd | Consultant Futurity Services Limited
Apollo Nominees Ltd. , a PLC, based in 5 Broadgate, , London. The main office postal code is EC2M 2QS This enterprise exists since 1958-02-26. Its Companies House Registration Number is 00599501. This enterprise SIC code is 82990 meaning Other business support service activities not elsewhere classified. Apollo Nominees Limited. released its account information up to 2015-12-31. Its most recent annual return was submitted on 2016-05-31. Apollo Nominees Limited. has been working as a part of this market for at least fifty eight years, a feat very few competitors managed to do.
The data at our disposal about this specific enterprise's executives shows us the existence of five directors: Jonathan Mark Mcternan, Alastair Scott Holmes, John Quarmby and 2 others listed below who started their careers within the company on 2015-05-21, 2008-09-18 and 2007-11-01. To increase its productivity, for the last almost one month this firm has been utilizing the expertise of John Stuart Mitchell Hewson, who's been working on ensuring efficient administration of this company.