Apple 66 Limited

All UK companiesArts, entertainment and recreationApple 66 Limited

Support activities to performing arts

Apple 66 Limited contacts: address, phone, fax, email, website, shedule

Address: The Old Wesleyan Chapel Bridge Street Kings Cliffe PE8 6XH Peterborough

Phone: +44-1304 4733428

Fax: +44-1304 4733428

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Apple 66 Limited"? - send email to us!

Apple 66 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Apple 66 Limited.

Registration data Apple 66 Limited

Register date: 1985-07-12

Register number: 01930446

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Apple 66 Limited

Owner, director, manager of Apple 66 Limited

Kim Marie Grant Secretary. Address: High Street, Epsom, Surrey, KT19 8DA. DoB:

Kim Marie Grant Director. Address: Bridge Street, Kings Cliffe, Peterborough, PE8 6XH, England. DoB: June 1963, British

David Frederick Mcnab Brownlee Director. Address: Bridge Street, Kings Cliffe, Peterborough, PE8 6XH, England. DoB: September 1968, British

Charles Edward Lord Director. Address: Bridge Street, Kings Cliffe, Peterborough, Hampshire, PE8 6XH, England. DoB: January 1972, British

Samuel Alexander Joseph West Director. Address: 3 Compton Terrace, Islington, London, N1 2UN. DoB: June 1966, British

Geraldine Faye Wall Secretary. Address: Andersen Close, Whiteley, Fareham, Hampshire, PO15 7ER, England. DoB:

Laura Willoughby Secretary. Address: Everleigh Street, London, N4 3AE, England. DoB:

Laura Claire Willoughby Secretary. Address: Rose Street, London, WC2E 9ET, United Kingdom. DoB:

Simon Charles Trevethick Secretary. Address: Rose Street, London, WC2E 9ET, United Kingdom. DoB:

Baroness Jane Mary Bonham-carter Director. Address: Rose Street, London, WC2E 9ET, United Kingdom. DoB: October 1957, British

Kathryn Adie Director. Address: Second Floor, 1 Kingly Street, London, W1B 5PA. DoB: September 1945, British

Peter Manning Director. Address: Andersen Close, Whiteley, Fareham, Hampshire, PO15 7ER, England. DoB: July 1956, British

David Ian Yelland Director. Address: 9a, Pine Grove, Weybridge, Surrey, KT13 9BA. DoB: May 1963, British

Richard Andrew Gordon Springett Director. Address: Cranbrook Road, Tenterden, Kent, TN30 6UL. DoB: January 1950, British

Maria Muller Director. Address: Second Floor, 1 Kingly Street, London, W1B 5PA. DoB: August 1964, British

James Edmund Byng Director. Address: 151 Chesterton Road, London, W10 6ET. DoB: June 1969, British

Louise Margaret De Winter Secretary. Address: 84 North End, Ditchling, Hassocks, West Sussex, BN6 8TG, United Kingdom. DoB:

Peter Macleod Benson Director. Address: 2 Kings Quay, Chelsea Harbour, London, SW10 0UX. DoB: November 1940, British

Christopher Robert Anthony Sallon Director. Address: 27 Quadrant Grove, London, NW5 4JP. DoB: May 1948, British

Jane Elizabeth Robinson Secretary. Address: 12 Rocklands, Gordon Road Finchley, London, N3 1EN. DoB:

Richard Turner Director. Address: Widcombe Terrace, Bath, Avon, BA2 6AJ, United Kingdom. DoB: August 1942, British

William Edward Gompertz Director. Address: 379 Woodstock Road, Oxford, Oxfordshire, OX2 8AA. DoB: August 1965, British

Joyce Anita Hytner Director. Address: 3a Wellington Close, London, W11 2AN. DoB: December 1935, British

Dame Joan Dawson Bakewell Director. Address: 20 Chalcot Square, London, NW1 8YA. DoB: April 1933, British

Dame Janet Elizabeth Ritterman Director. Address: 6 Devon Square, Newton Abbot, Devon, TQ12 2HN. DoB: December 1941, British Australian

Jennifer Mary Williams Director. Address: 46 Durand Gardens, London, SW9 0PP. DoB: September 1948, British

Graham Sparks Director. Address: 72 Marlborough Crescent, Sevenoaks, Kent, TN13 2HR. DoB: November 1961, British

John Frank Smith Director. Address: 31 Allenby Road, Forest Hill, London, SE23 2RQ. DoB: February 1950, British

Richard Charles Pulford Director. Address: 905 Beatty House, Dolphin Square, London, SW1V 3PN. DoB: July 1944, British

Robert Ritchie Wearn Director. Address: 43a Brocks Drive, Sutton, Surrey, SM3 9UJ. DoB: August 1957, British

Pauline Muir Director. Address: 98 Shrewsbury Lane, Shooters Hill, London, SE18 3JL. DoB: October 1962, British

Susan Monica Loppert Director. Address: 19 Hartham Road, London, N7 9JQ. DoB: February 1944, British

Susan Michele Parrish Director. Address: 76 Lyford Road, London, SW18 3SW. DoB: September 1946, British

Ian Roy Nelson Director. Address: 4 Willian Way, Letchworth, Hertfordshire, SG6 2HG. DoB: June 1953, British

Nicola Anne Thorold Director. Address: 191 Kennington Road, London, SE11 6ST. DoB: May 1965, British

Stewart Gustav Steven Director. Address: 20 Woodstock Road, London, W4 1TZ. DoB: September 1935, British

Mark Christopher Taylor Director. Address: Howbury Street, Bedford, Bedfordshire, MK40 3QT, United Kingdom. DoB: November 1958, British

Victoria Marguerite Todd Secretary. Address: 12 Thorney Hedge Road, London, W4 5SD. DoB: July 1952, British

Roger Bolton Director. Address: 19 Grindstone Crescent, Knaphill, Woking, Surrey, GU21 2RZ. DoB: September 1947, British

Jennifer Fitzgerald Secretary. Address: 7 Firs Avenue, London, N10 3LY. DoB:

Simon Andrew James Hainault Mundy Secretary. Address: Little Gwaithla, Gladestry, Kington, Herefordshire, HR5 3NT. DoB: August 1954, British

David Anthony Hearn Director. Address: 4 Stocks Tree Close, Yarnton, Kidlington, Oxfordshire, OX5 1LU. DoB: March 1929, British

Rupert John Rhymes Director. Address: Honeysuckle Farm, Perrymead, Bath, BA2 5AU. DoB: June 1940, British

Libby Macnamara Director. Address: 38 Canadian Avenue, Catford, London, SE6 3AS. DoB: November 1950, British

Dennis Leslie Scard Director. Address: Calverton Church Road, Horsell, Woking, Surrey, GU21 4QS. DoB: May 1943, British

Ian Patrick Mcgarry Director. Address: 14 Brandlehow Road, Putney, London, SW15 2ED. DoB: February 1941, British

Jobs in Apple 66 Limited vacancies. Career and practice on Apple 66 Limited. Working and traineeship

Sorry, now on Apple 66 Limited all vacancies is closed.

Responds for Apple 66 Limited on FaceBook

Read more comments for Apple 66 Limited. Leave a respond Apple 66 Limited in social networks. Apple 66 Limited on Facebook and Google+, LinkedIn, MySpace

Address Apple 66 Limited on google map

Other similar UK companies as Apple 66 Limited: Build London Lofts Limited | Hi-maintenance Ltd | Sampson Construction Limited | The Electrical Folks Limited | The Extenders Limited

Apple 66 came into being in 1985 as company enlisted under the no 01930446, located at PE8 6XH Peterborough at The Old Wesleyan Chapel Bridge Street. The firm has been expanding for 31 years and its official state is active. Since 2014/07/18 Apple 66 Limited is no longer under the name National Campaign For The Arts. This business declared SIC number is 90020 which stands for Support activities to performing arts. 2014-09-30 is the last time account status updates were filed. Thirty one years of competing on this market comes to full flow with Apple 66 Ltd as the company managed to keep their customers satisfied through all this time.

We have a team of four directors leading this business at present, namely Kim Marie Grant, David Frederick Mcnab Brownlee, Charles Edward Lord and Charles Edward Lord who have been doing the directors assignments for almost one year.