Aptg Limited

All UK companiesAdministrative and support service activitiesAptg Limited

Activities of tourist guides

Aptg Limited contacts: address, phone, fax, email, website, shedule

Address: 128 Theobald's Road WC1X 8TN London

Phone: +44-1298 3524108

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

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

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

Registration data Aptg Limited

Register date: 2000-03-03

Register number: 03942284

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

Get full report form global database UK for Aptg Limited

Owner, director, manager of Aptg Limited

Angela Morgan Director. Address: Theobald's Road, London, WC1X 8TN. DoB: September 1958, British

Steven Szymanski Director. Address: Theobald's Road, London, WC1X 8TN, United Kingdom. DoB: November 1967, British

Derek Tarr Secretary. Address: Shorne Close, Sidcup, Kent, DA15 9PQ, England. DoB:

Patricia Tapsell Director. Address: Theobald's Road, London, WC1X 8TN, United Kingdom. DoB: August 1939, Brisish

Tony Mcdonnell Director. Address: Theobald's Road, London, WC1X 8TN, United Kingdom. DoB: July 1951, British

Nicola Watts Secretary. Address: Theobald's Road, London, WC1X 8TN, United Kingdom. DoB:

Ralph Harvey Director. Address: Ammonite House, 12 Flint Close, London, E15 4QR, United Kingdom. DoB: June 1948, British

Rosemary Ann Pollard Director. Address: Wellington Road, Hampton Hill, Twickenham, Middlesex, TW12 1JT, England. DoB: August 1959, British

Monica Carney Director. Address: 114 High Street, Tenterden, Kent, TN30 6HT. DoB: June 1950, British

Anthony Mcdonnell Director. Address: 81 Woodstock Road, London, N4 3EU. DoB: July 1951, British

Ian Murray Director. Address: 26 Ormond House, Medway Street, London, SW1P 2TB. DoB: September 1947, British

Simon Rodway Director. Address: 22 Maclise Road, London, W14 0PR. DoB: July 1950, British

Douglas Wood Director. Address: 44 Norfolk Road, Upminster, Essex, RM14 2RF. DoB: December 1962, British

Kim Dewdney Director. Address: 89 Trevelyan Road, London, SW17 9LR. DoB: March 1960, British

Dr Rosalind Stanwell Smith Director. Address: 60 Agamemnon Road, London, NW6 1EH. DoB: July 1949, British

Anna Mckeown Howes Director. Address: 68 Auden Place, London, NW1 8ND. DoB: April 1941, British

Nicola Watts Director. Address: 55a Leander Road, London, SW2 2NB. DoB: March 1960, British

Anne Mark Director. Address: 91 Rusthall Avenue, Chiswick, London, W4 1BN. DoB: September 1955, British

Robina Brown Director. Address: 92 Roseneath Road, London, SW11 6AQ. DoB: November 1951, British

Ingrid Wallenborg Director. Address: 101 Cotton Avenue, London, W3 6YG. DoB: February 1961, British

Robina Brown Director. Address: 92 Roseneath Road, London, SW11 6AQ. DoB: November 1951, British

Alan Cross Director. Address: 26 Drayton Court, Drayton Gardens, London, SW10 9RH. DoB: June 1942, British

Simon Webb Director. Address: 23a Carr Road, Walthamstow, London, E17 5ER. DoB: September 1963, British

Sara Colclough Director. Address: 85 Bartholomew Close, London, SW18 1JG. DoB: July 1952, British

Anthony Mcdonnell Director. Address: 81 Woodstock Road, London, N4 3EU. DoB: July 1951, British

Stuart Harvey Secretary. Address: 83 Penwith Road, London, SW18 4PY. DoB:

Jobs in Aptg Limited vacancies. Career and practice on Aptg Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Aptg Limited on FaceBook

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

Address Aptg Limited on google map

Other similar UK companies as Aptg Limited: 3d Community Care Limited | Oldfield Mcdowall Logistics Limited | Peony Deliveries Llp | Parsons Civil Engineering Limited | South Yorkshire Housing Association Limited

Aptg Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in 128 Theobald's Road, , London. The headquarters zip code is WC1X 8TN This business has existed sixteen years on the local market. The business Companies House Reg No. is 03942284. This business SIC code is 79901 and has the NACE code: Activities of tourist guides. 2015/03/31 is the last time the company accounts were reported. From the moment the firm started in this field of business 16 years ago, the firm has managed to sustain its impressive level of success.

Due to this particular enterprise's constant growth, it became vital to find further company leaders: Angela Morgan and Steven Szymanski who have been supporting each other for one year for the benefit of the company. In order to increase its productivity, since the appointment on 2011-09-01 the company has been utilizing the skills of Derek Tarr, who has been focusing on ensuring efficient administration of this company.