APOLLO MANAGEMENT (UK) LIMITED

3 officers / 5 resignations

BLACK, LEON

Correspondence address
760 PARK AVENUE, NEW YORK, UNITED STATES, 10021
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
18 April 1995
Nationality
US CITIZEN
Occupation
INVESTMENT MANAGER

HANNAN, JOHN JAMES

Correspondence address
1133 FIFTH AVENUE, NEW YORK, NY, USA, 10128
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
18 April 1995
Nationality
US CITIZEN
Occupation
INVESTMENT MANAGER

WEST, LEONARD FRANCIS

Correspondence address
19 COLBERT AVENUE, SOUTHEND ON SEA, ESSEX, SS1 3BH
Role ACTIVE
Secretary
Date of birth
December 1951
Appointed on
14 March 1995
Nationality
BRITISH

Average house price in the postcode SS1 3BH £908,000


WEINER, MICHAEL

Correspondence address
11729 WETHERBY LANE, LOS ANGELES, 90077, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 January 2005
Resigned on
1 September 2006
Nationality
AMERICAN
Occupation
LAWYER

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 March 1995
Resigned on
14 March 1995

Average house price in the postcode NW8 8EP £749,000

NEWMARK, BROOKS PHILLIP VICTOR

Correspondence address
189 CAMBERWELL NEW ROAD, LONDON, SE5 0TJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 March 1995
Resigned on
18 April 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SE5 0TJ £590,000

MEADEN, NICOLA

Correspondence address
12 WYNNSTAY GARDENS, ALLEN STREET, LONDON, W8 6UP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
14 March 1995
Resigned on
18 April 1995
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT RESEARCH

Average house price in the postcode W8 6UP £2,855,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
14 March 1995
Resigned on
14 March 1995

More Company Information