Gca Altium Limited

All UK companiesFinancial and insurance activitiesGca Altium Limited

Financial intermediation not elsewhere classified

Gca Altium Limited contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor 1 Southampton Street WC2R 0LR London

Phone: +44-1394 2082702

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

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

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

Registration data Gca Altium Limited

Register date: 1972-09-19

Register number: 01072627

Type of company: Private Limited Company

Get full report form global database UK for Gca Altium Limited

Owner, director, manager of Gca Altium Limited

Samuel Fuller Director. Address: 1 Southampton Street, London, WC2R 0LR, England. DoB: November 1976, British

Neil Myers Director. Address: 1 Southampton Street, London, WC2R 0LR, England. DoB: December 1971, British

Simon Martin Lord Director. Address: 1 Southampton Street, London, WC2R 0LR, England. DoB: June 1971, British

Philip Christopher Adams Director. Address: 1 Southampton Street, London, WC2R 0LR, England. DoB: March 1967, British

John Sheldon Secretary. Address: 1 Southampton Street, London, WC2R 0LR, England. DoB: n\a, British

Stephen Byron Kendall Georgiadis Director. Address: 1 Southampton Street, London, WC2R 0LR, England. DoB: October 1961, British

Marcus Clive Newby Director. Address: 1 Southampton Street, London, WC2R 0LR, England. DoB: n\a, British

Hamish Dickson Director. Address: St James's Square, London, SW1Y 4AL. DoB: August 1963, British

Melvyn Brown Director. Address: St James's Square, London, SW1Y 4AL. DoB: May 1961, British

Cameron Small Director. Address: St James's Square, London, SW1Y 4AL. DoB: June 1969, Australian

Richard Hickinbotham Director. Address: 39 Pemberton Road, East Molesey, Surrey, KT8 9LG. DoB: October 1958, British

Christopher Morley Stebbings Director. Address: 15 Langthorne Street, Fulham, London, SW6 6JT. DoB: February 1965, British

Joseph Smith Director. Address: Wycliffe House, 1 Sicklinghall Road, Wetherby, West Yorkshire, LS22 6AA. DoB: December 1950, British

Garry Levin Director. Address: 30 Linden Gardens, Chiswick, London, W4 2EN. DoB: June 1963, British

John Rupert Crassweller Hill Director. Address: 1 Rylett Crescent, London, W12 9RP. DoB: September 1972, British

Antonia Scarlett Jenkinson Director. Address: Nettlestead, Burford Road, Lechlade, Gloucestershire, GL7 3ET. DoB: July 1969, British

Helen Alexandra Catherine Kilsby Director. Address: 43 Alwyn Avenue, London, W4 4PA. DoB: July 1969, British

Richard Ian Hughes Director. Address: The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS. DoB: May 1968, British

Charles Alexander Mcintyre Director. Address: Dairy Farmhouse, Tower Road, Burnham Overy Staithe, Norfolk, PE31 8JB. DoB: November 1968, British

Mark Jonathan Gordon Clubb Director. Address: Flat 34 Kings Court North, Kings Road, London, SW3 5EQ. DoB: October 1960, British

Alexander Ronald Moss Director. Address: Chilton Cottage, Chilton Candover, Alresford, Hampshire, SO24 9TX. DoB: June 1958, British

Sir Harry Solomon Director. Address: 7 Inverforth House, North End Way, London, NW3 7EU. DoB: March 1937, British

Dr Stephen Barry Parker Director. Address: Long Spinney Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE. DoB: September 1958, British

Royston Walter Oliver Secretary. Address: Crofton Hurstwood Lane, Tunbridge Wells, Kent, TN4 8YA. DoB: April 1940, British

Ian William Currie Director. Address: Crabtree House, Hillhouse Lane, Brindle, Lancashire, PR6 8NR. DoB: November 1961, British

John Kerr Grieves Director. Address: 7 Putney Park Avenue, London, SW15 5QN. DoB: November 1935, British

Glenn Bevis Olleson Cooper Director. Address: Pond House, Great Hampden, Buckinghamshire, HP16 9RJ. DoB: February 1944, British

Jonathan Paul Moulton Director. Address: Sequoia, 57 Kippington Road, Sevenoaks, Kent, TN13 2LL. DoB: October 1950, British

Sir John William Frederic Nott Director. Address: Hillsdown House, 32 Hampstead High Street, London, NW3 1QD. DoB: February 1932, British

Farzad Rastegar Director. Address: 4 East 70 Street Ic, New York 10021, New York Usa, FOREIGN. DoB: June 1956, American

Peter Thomas Smedvig Director. Address: 52 Chelsea Square, London, SW3 6LH. DoB: August 1946, Norwegian

Michael James Hough Director. Address: Bar House, Bar Road Helford Passage, Falmouth, Cornwall, TR11 5LF. DoB: August 1960, British

Michael Mourad Cohen Secretary. Address: 57 Cadogan Gardens, London, SW3 2TH. DoB:

Maurice Tchenio Director. Address: 52 Boulevard Maillot, 92200, Neuilly Sur Seine, France. DoB: January 1943, French

Arthur Rosenbloom Director. Address: 545 Madison Avenue, New York 10022, FOREIGN, Usa. DoB: April 1934, American

Alan Patricof Director. Address: 545 Madison Avenue, New York 10022, Usa. DoB: October 1934, American

Christopher David Newell Director. Address: 16 Pembridge Place, London, W2 4AX. DoB: May 1960, British

Keith Reginald Harris Director. Address: 14 Eaton Row, London, SW1W 0GA. DoB: April 1953, English

Wilmer Bottoms Director. Address: One Embarcadero Place 2100 Geng Road, Suite 220 Palo Alto California Ca94303, FOREIGN, Usa. DoB: March 1943, American

Sir Ronald Mourad Cohen Director. Address: 3 Stanley Crescent, London, W11 2NB. DoB: August 1945, British

Jobs in Gca Altium Limited vacancies. Career and practice on Gca Altium Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Gca Altium Limited on FaceBook

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

Address Gca Altium Limited on google map

Other similar UK companies as Gca Altium Limited: Angus O'malley's Sports Bar Limited | Masala Bazaar North West Limited | Iberia - Restaurant Georgian Limited | Mrs He Cta Limited | The Castle Restaurant Bude Ltd

01072627 is the reg. no. used by Gca Altium Limited. The firm was registered as a Private Limited Company on 19th September 1972. The firm has been actively competing on the market for fourty four years. This enterprise can be reached at 3rd Floor 1 Southampton Street in London. The head office zip code assigned to this address is WC2R 0LR. The firm has a history in registered name change. Up till now the firm had three different company names. Up till 2016 the firm was run under the name of Altium Capital and before that its official company name was Apax Partners & . Capital. This enterprise SIC and NACE codes are 64999 and has the NACE code: Financial intermediation not elsewhere classified. 2014-12-31 is the last time the company accounts were filed. It has been 44 years for Gca Altium Ltd on the local market, it is not planning to stop growing and is an example for many.

In order to be able to match the demands of their clients, the following firm is constantly being taken care of by a group of six directors who are, to mention just a few, Samuel Fuller, Neil Myers and Simon Martin Lord. Their joint efforts have been of pivotal use to the following firm for one year. To maximise its growth, since 1999 the following firm has been utilizing the expertise of John Sheldon, who's been in charge of ensuring that the Board's meetings are effectively organised.