Apollo Nominees Ltd.

All UK companiesAdministrative and support service activitiesApollo 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:

Shedule:

Incorrect data or we want add more details informations for "Apollo Nominees Ltd."? - send email to us!

Apollo Nominees Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Apollo Nominees Ltd..

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, MySpace

Address 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.