APOLLO LEISURE GROUP LIMITED

5 officers / 22 resignations

LAVELLE, Lynn

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
August 1977
Appointed on
24 April 2019
Nationality
British
Occupation
Svp Finance

Average house price in the postcode EC1M 4AY £968,000

EMENY, Selina Holliday

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
July 1968
Appointed on
20 August 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC1M 4AY £968,000

DUNPHY, Niall Alphonsus

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
11 March 2015
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 4AY £968,000

DOUGLAS, Stuart Robert

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 September 2005
Nationality
British
Occupation
Coo

Average house price in the postcode EC1M 4AY £968,000

EMENY, SELINA HOLLIDAY

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Secretary
Appointed on
1 March 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1M 4AY £968,000


LEWIS, SIMON WILLIAM

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 December 2011
Resigned on
19 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIDGEWAY, ALAN BRIAN

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 April 2008
Resigned on
8 December 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

LATHAM, PAUL ROBERT

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 July 2006
Resigned on
20 August 2018
Nationality
BRITISH
Occupation
PRESIDENT UK MUSIC

LANE, DAVID IAN

Correspondence address
SUMMERFIELD HOUSE, VILLAGE ROAD, DENHAM VILLAGE, BUCKINGHAMSHIRE, UB9 5BE
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
2 November 2004
Resigned on
12 February 2008
Nationality
BRITISH
Occupation
THEATRE PRODUCER

Average house price in the postcode UB9 5BE £1,648,000

WINTON, STEVEN

Correspondence address
51B BUCKLAND CRESCENT, LONDON, NW3 5DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 January 2003
Resigned on
16 February 2004
Nationality
AMERICAN
Occupation
DEPUTY CHAIRMAN

Average house price in the postcode NW3 5DJ £1,606,000

GLYDON, PATRICK RICHARD

Correspondence address
8 MOUNT PLEASANT ROAD, SAFFRON WALDEN, ESSEX, CB11 3EA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 January 2003
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CB11 3EA £1,076,000

PARRY, ROGER GEORGE

Correspondence address
27 EDWARDES SQUARE, LONDON, W8 6HH
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
9 January 2003
Resigned on
13 June 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W8 6HH £6,830,000

WILKIN, MILES

Correspondence address
FLAT 102 NORTH GATE, PRINCE ALBERT ROAD, LONDON, NW8 7EJ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
9 January 2003
Resigned on
30 September 2005
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode NW8 7EJ £4,495,000

ROGERS, DAVID CHARLES

Correspondence address
WOODS END HAMELS LANE, BOARS HILL, OXFORD, OXFORDSHIRE, OX1 5DJ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
6 June 2001
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
CHIEF ADMINISTRATIVE OFFICER

Average house price in the postcode OX1 5DJ £2,135,000

MAYS, RANDALL THOMAS

Correspondence address
400 GENESEO ROAD, SAN ANTONIO, TEXAS TX 78209, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 August 2000
Resigned on
21 December 2005
Nationality
AMERICAN
Occupation
EVP & CFO

MAYS, MARK PITMAN

Correspondence address
120 PRIMROSE ROAD, SAN ANTONIO, TEXAS TX 78209, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 August 2000
Resigned on
21 December 2005
Nationality
AMERICAN
Occupation
PRESIDENT COO

MAYS, LESTER LOWRY

Correspondence address
500 ALAMEDA CIRCLE, SAN ANTONIO, TEXAS TX 78212, U.S.A.
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 August 2000
Resigned on
21 December 2005
Nationality
AMERICAN
Occupation
CHAIRMAN CEO

TYTEL, HOWARD J

Correspondence address
41 BEVERLEY ROAD, GREAT NECK, NEW YORK NY 11021, USA, USA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
17 September 1999
Resigned on
1 August 2000
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

FERREL, MICHAEL GEORGE

Correspondence address
58 EAGLEWOOD ROAD, LONGMEADOW 01106, MASSACHUSETTS USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
17 September 1999
Resigned on
1 August 2000
Nationality
AMERICAN
Occupation
CEO

BENSON, THOMAS PAUL

Correspondence address
7 WHITMAN COURT, HUNTINGTON, NEW YORK NY 11743, USA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
17 September 1999
Resigned on
1 August 2000
Nationality
AMERICAN
Occupation
CFO

JARVIS, JOHN FRANCIS

Correspondence address
THE OLD MANOR ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2DU
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
11 March 1998
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SN8 2DU £615,000

GREGG, DAVID CLIFFORD

Correspondence address
21 COUDRAY ROAD, SOUTHPORT, MERSEYSIDE, PR9 9NL
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
9 December 1995
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode PR9 9NL £547,000

ROGERS, DAVID CHARLES

Correspondence address
WOODS END HAMELS LANE, BOARS HILL, OXFORD, OXFORDSHIRE, OX1 5DJ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
19 June 1991
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX1 5DJ £2,135,000

ROGERS, DAVID CHARLES

Correspondence address
WOODS END HAMELS LANE, BOARS HILL, OXFORD, OXFORDSHIRE, OX1 5DJ
Role RESIGNED
Secretary
Appointed on
19 June 1991
Resigned on
1 March 2001
Nationality
BRITISH

Average house price in the postcode OX1 5DJ £2,135,000

SHROUDER, SAMUEL JOHN

Correspondence address
LOWER FURLONG, ILBERT ROAD, THURLESTONE, DEVON, TQ7 3NY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
19 June 1991
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
THEATRICAL MANAGER

Average house price in the postcode TQ7 3NY £2,285,000

GREGG, ANITA KIM

Correspondence address
BOARS HILL HEATH JARN WAY, OLD BOARS HILL, OXFORD, OX1 5JF
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
19 June 1991
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 5JF £2,101,000

GREGG, PAUL RICHARD

Correspondence address
BOARS HILL HEATH, JARN WAY OLD BOARSHILL, OXFORD, OXFORDSHIRE, OX1 5JF
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
19 June 1991
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode OX1 5JF £2,101,000


More Company Information