APOLLO NOMINEES LTD.
LONDON

Hellopages » City of London » City of London » EC2M 2QS
Company number 00599501
Status Active
Incorporation Date 26 February 1958
Company Type Private Limited Company
Address 5 BROADGATE, LONDON, UNITED KINGDOM, EC2M 2QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Appointment of Matthew James Cartledge as a director on 1 November 2016; Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016; Termination of appointment of Eileen Mary Day as a director on 6 September 2016. The most likely internet sites of APOLLO NOMINEES LTD. are www.apollonominees.co.uk, and www.apollo-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Nominees Ltd is a Private Limited Company. The company registration number is 00599501. Apollo Nominees Ltd has been working since 26 February 1958. The present status of the company is Active. The registered address of Apollo Nominees Ltd is 5 Broadgate London United Kingdom Ec2m 2qs. . MITCHELL HEWSON, John Stuart is a Secretary of the company. CARTLEDGE, Matthew James is a Director of the company. HOLMES, Alastair Scott is a Director of the company. MCTERNAN, Jonathan Mark is a Director of the company. QUARMBY, John is a Director of the company. Secretary CLIFTON, Roger Cheston has been resigned. Secretary HARE, Paul Edward has been resigned. Secretary MARSHALL, Ian Bruce has been resigned. Secretary SHAW, Alan Leslie has been resigned. Secretary STOCKS, Neil Richard has been resigned. Director BAINES, John has been resigned. Director BLUNDELL, Richard Charles has been resigned. Director BREARLEY, Mark Newton has been resigned. Director BURBEDGE, Matthew Ian has been resigned. Director COURTIS, Charles Hendy Simon has been resigned. Director DAY, Eileen Mary has been resigned. Director DWAN, Damian Paul has been resigned. Director EMERSON, John Francis has been resigned. Director HALL, Nicholas James has been resigned. Director JAMES, Sally Ann has been resigned. Director KERRISON, Michael Arthur has been resigned. Director LENSON, Mitchel Andrew has been resigned. Director LIVINGSTONE, Nicholas John has been resigned. Director LUNGLEY, Gillian Denise Guy has been resigned. Director MARTIN, Ian Herbert has been resigned. Director MORTIMER, Andrew Robert has been resigned. Director NEILL, Melanie Jane has been resigned. Director OZANNE, Julian Victor has been resigned. Director OZANNE, Julian Victor has been resigned. Director PLUESS, Urs Robert has been resigned. Director POCKNEY, Penrhyn Charles Benjamin has been resigned. Director PRICE, Philip Ian has been resigned. Director ROSS-STEWART, Charles Denholm has been resigned. Director ROWLEY, James Henry has been resigned. Director RYAN, Sean Enda has been resigned. Director SIMPSON, Gregory Paul has been resigned. Director SPANNER, Trevor William has been resigned. Director STEGGLE, Richard Kevin has been resigned. Director STOCKS, Neil Richard has been resigned. Director WALLACE, Margaret has been resigned. Director WIDDOWSON, William has been resigned. Director WILLIAMS, Andrew David has been resigned. Director WILLIAMS, Andrew David has been resigned. Director WILMOT-SITWELL, Peter Sacheverell has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MITCHELL HEWSON, John Stuart
Appointed Date: 30 January 2004

Director
CARTLEDGE, Matthew James
Appointed Date: 01 November 2016
50 years old

Director
HOLMES, Alastair Scott
Appointed Date: 18 September 2008
59 years old

Director
MCTERNAN, Jonathan Mark
Appointed Date: 21 May 2015
46 years old

Director
QUARMBY, John
Appointed Date: 01 November 2007
57 years old

Resigned Directors

Secretary
CLIFTON, Roger Cheston
Resigned: 17 April 1996
Appointed Date: 14 September 1993

Secretary
HARE, Paul Edward
Resigned: 30 January 2004
Appointed Date: 01 September 1998

Secretary
MARSHALL, Ian Bruce
Resigned: 14 September 1993
Appointed Date: 30 October 1992

Secretary
SHAW, Alan Leslie
Resigned: 30 October 1992

Secretary
STOCKS, Neil Richard
Resigned: 01 September 1998
Appointed Date: 17 April 1996

Director
BAINES, John
Resigned: 16 November 1999
Appointed Date: 05 October 1998
63 years old

Director
BLUNDELL, Richard Charles
Resigned: 31 October 2007
Appointed Date: 23 August 2005
62 years old

Director
BREARLEY, Mark Newton
Resigned: 30 June 2011
Appointed Date: 27 February 2009
61 years old

Director
BURBEDGE, Matthew Ian
Resigned: 02 November 2016
Appointed Date: 05 October 2006
56 years old

Director
COURTIS, Charles Hendy Simon
Resigned: 02 July 2013
Appointed Date: 20 February 2012
70 years old

Director
DAY, Eileen Mary
Resigned: 06 September 2016
Appointed Date: 01 November 2007
66 years old

Director
DWAN, Damian Paul
Resigned: 20 September 1999
Appointed Date: 06 July 1998
64 years old

Director
EMERSON, John Francis
Resigned: 25 November 2011
Appointed Date: 01 July 2011
52 years old

Director
HALL, Nicholas James
Resigned: 02 August 2004
Appointed Date: 19 February 2001
68 years old

Director
JAMES, Sally Ann
Resigned: 18 September 2008
Appointed Date: 04 September 2001
77 years old

Director
KERRISON, Michael Arthur
Resigned: 30 August 2002
Appointed Date: 16 November 1999
63 years old

Director
LENSON, Mitchel Andrew
Resigned: 16 July 1998
Appointed Date: 22 March 1995
71 years old

Director
LIVINGSTONE, Nicholas John
Resigned: 17 November 2003
Appointed Date: 30 August 2002
56 years old

Director
LUNGLEY, Gillian Denise Guy
Resigned: 26 February 2009
Appointed Date: 06 June 2006
66 years old

Director
MARTIN, Ian Herbert
Resigned: 17 April 2001
Appointed Date: 06 November 1998
75 years old

Director
MORTIMER, Andrew Robert
Resigned: 15 May 2006
Appointed Date: 06 August 2004
58 years old

Director
NEILL, Melanie Jane
Resigned: 19 February 2001
Appointed Date: 16 November 1999
63 years old

Director
OZANNE, Julian Victor
Resigned: 19 February 2001
Appointed Date: 16 November 1999
68 years old

Director
OZANNE, Julian Victor
Resigned: 29 June 1998
Appointed Date: 22 March 1995
68 years old

Director
PLUESS, Urs Robert
Resigned: 31 October 2007
Appointed Date: 06 June 2006
58 years old

Director
POCKNEY, Penrhyn Charles Benjamin
Resigned: 31 March 1995
85 years old

Director
PRICE, Philip Ian
Resigned: 31 December 2005
Appointed Date: 17 April 2001
60 years old

Director
ROSS-STEWART, Charles Denholm
Resigned: 17 May 2012
Appointed Date: 06 November 2009
61 years old

Director
ROWLEY, James Henry
Resigned: 25 March 1996
89 years old

Director
RYAN, Sean Enda
Resigned: 30 June 2011
Appointed Date: 16 November 1999
62 years old

Director
SIMPSON, Gregory Paul
Resigned: 06 September 2006
Appointed Date: 17 November 2003
61 years old

Director
SPANNER, Trevor William
Resigned: 16 November 1999
Appointed Date: 06 July 1998
66 years old

Director
STEGGLE, Richard Kevin
Resigned: 31 December 1995
76 years old

Director
STOCKS, Neil Richard
Resigned: 06 November 1998
Appointed Date: 21 February 1996
71 years old

Director
WALLACE, Margaret
Resigned: 20 May 2015
Appointed Date: 17 December 2013
61 years old

Director
WIDDOWSON, William
Resigned: 16 November 1999
Appointed Date: 29 June 1998
67 years old

Director
WILLIAMS, Andrew David
Resigned: 05 November 2009
Appointed Date: 06 June 2006
58 years old

Director
WILLIAMS, Andrew David
Resigned: 15 May 1998
Appointed Date: 14 August 1996
58 years old

Director
WILMOT-SITWELL, Peter Sacheverell
Resigned: 31 May 1995
90 years old

APOLLO NOMINEES LTD. Events

29 Nov 2016
Appointment of Matthew James Cartledge as a director on 1 November 2016
17 Nov 2016
Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016
29 Sep 2016
Termination of appointment of Eileen Mary Day as a director on 6 September 2016
26 Aug 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016
...
... and 169 more events
27 Oct 1986
Company name changed R. & P. nominees LIMITED\certificate issued on 27/10/86
08 May 1986
Director resigned;new director appointed

02 May 1986
Director resigned

28 Apr 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Feb 1958
Certificate of incorporation

APOLLO NOMINEES LTD. Charges

22 June 2000
Security deed
Delivered: 5 July 2000
Status: Satisfied on 31 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges all sums and payments on the…