Apax Ww Nominees Ltd.

All UK companiesAdministrative and support service activitiesApax Ww Nominees Ltd.

Other business support service activities not elsewhere classified

Apax Ww Nominees Ltd. contacts: address, phone, fax, email, website, shedule

Address: 33 Jermyn Street London SW1Y 6DN St. James's

Phone: +44-1252 4502716

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Apax Ww Nominees Ltd.

Register date: 2003-03-11

Register number: 04693597

Type of company: Private Limited Company

Get full report form global database UK for Apax Ww Nominees Ltd.

Owner, director, manager of Apax Ww Nominees Ltd.

Stephen John Kempen Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: July 1974, British

Simon Bernard Cresswell Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: June 1968, Australian

Giancarlo Rodolfo Aliberti Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: May 1961, Italian

Emilio Voli Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: February 1965, Italian

Nico Hansen Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: November 1968, German

Salim Nathoo Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: March 1971, British

Andrew Paul Sillitoe Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: July 1972, British

Thomas Nicholas Hall Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: September 1967, British

Christian Robert Stahl Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: December 1970, German

Josep Oriol Pinya I Salomo Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: January 1972, British

Stephen Hare Director. Address: 33 Jermyn Street, London, SW1Y 6DN. DoB: April 1961, British

Alexander Jan Fortescue Director. Address: Springfield House, The Spinning Walk, Shere, Surrey, GU5 9HN. DoB: November 1968, British

Stephen James Tilton Secretary. Address: Harlings Grove, Waterloo Lane, Chelmsford, CM1 1YQ, United Kingdom. DoB: October 1963, British

Ian Martin Lloyd Jones Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: December 1960, British

Dr Martin Charles Halusa Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: February 1955, Austrian

Michael Adam Risman Director. Address: 18 Adamson Road, London, NW3 3HR. DoB: June 1968, British

Michael Adam Risman Director. Address: 18 Adamson Road, London, NW3 3HR. DoB: June 1968, British

John Phillips Mcmonigall Director. Address: Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP. DoB: July 1943, British

Paul Fitzsimons Director. Address: Kennel Moor, Lower Moushill Lane, Milford, Surrey, GU8 5JX. DoB: June 1961, British

David James Fitzgerald Director. Address: 55 Ridgway Place, London, SW19 4SP. DoB: August 1960, Irish

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

Stephen Grabiner Director. Address: Heath House, Turner Drive, London, NW11 6TX. DoB: September 1958, British

Stephen Nathaniel Green Director. Address: Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW. DoB: December 1963, British

Richard Charles Wilson Director. Address: Jermyn Street, London, SW1Y 6DN, United Kingdom. DoB: December 1965, British

Clive Richard Sherling Director. Address: Lincoln House, Woodside Hill, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9TF. DoB: October 1949, British

William David Laurie Williams Secretary. Address: The Green 60 Green Lane, Burnham, Slough, SL1 8EB. DoB: n\a, British

Paul Adrian Barlow Beecroft Director. Address: 13 Hampstead Hill Gardens, London, NW3 2PH. DoB: May 1947, British

Peter David Englander Director. Address: 18 Pilgrims Lane, London, NW3 1SN. DoB: November 1951, British

Jobs in Apax Ww Nominees Ltd. vacancies. Career and practice on Apax Ww Nominees Ltd.. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Apax Ww Nominees Ltd. on FaceBook

Read more comments for Apax Ww Nominees Ltd.. Leave a respond Apax Ww Nominees Ltd. in social networks. Apax Ww Nominees Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Apax Ww Nominees Ltd. on google map

Other similar UK companies as Apax Ww Nominees Ltd.: Wah Ying Ltd | Easington Caravan Sites Limited | The Underground Sandwich Shop Limited | Whole School Meals C.i.c. | Imperial Taste Limited

This Apax Ww Nominees Ltd. firm has been operating on the market for at least thirteen years, having started in 2003. Started with Companies House Reg No. 04693597, Apax Ww Nominees is a Private Limited Company located in 33 Jermyn Street, St. James's SW1Y 6DN. The company is classified under the NACe and SiC code 82990 : Other business support service activities not elsewhere classified. The firm's latest financial reports cover the period up to Thu, 31st Dec 2015 and the most recent annual return was released on Fri, 11th Mar 2016. 13 years of experience in this line of business comes to full flow with Apax Ww Nominees Limited. as the company managed to keep their clients satisfied through all the years.

In order to meet the requirements of their client base, this firm is continually taken care of by a team of eight directors who are, to enumerate a few, Stephen John Kempen, Simon Bernard Cresswell and Giancarlo Rodolfo Aliberti. Their successful cooperation has been of utmost use to this firm since 2014-07-09.