APOLLO WINDOW BLINDS LTD

10 officers / 18 resignations

JONES, Michael Hower

Correspondence address
38 & 39 Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SE
Role ACTIVE
director
Date of birth
June 1990
Appointed on
20 December 2024
Nationality
American
Occupation
Company Director

Average house price in the postcode BD4 6SE £15,038,000

EDWARDS, Craig Keith Andrew

Correspondence address
38 & 39 Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode BD4 6SE £15,038,000

MARSH, Deborah Louise

Correspondence address
38 & 39 Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BD4 6SE £15,038,000

RISMAN, John Matthew

Correspondence address
38 & 39 Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
11 May 2023
Resigned on
14 May 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode BD4 6SE £15,038,000

THOMAS, Andrew Richard

Correspondence address
38 & 39 Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
11 May 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode BD4 6SE £15,038,000

SIMPSON, Christopher

Correspondence address
Eclipse Blinds Fountain Crescent, Inchinnan, Renfrew, Scotland, PA4 9RE
Role ACTIVE
director
Date of birth
October 1980
Appointed on
26 May 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Director

GALPIN, Ian

Correspondence address
Eclipse Blinds Fountain Crescent, Inchinnan, Renfrew, Scotland, PA4 9RE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
26 May 2021
Resigned on
11 May 2023
Nationality
British
Occupation
Director

SIMPSON, Christopher

Correspondence address
Eclipse Blinds Fountain Crescent, Inchinnan, Renfrew, Scotland, PA4 9RE
Role ACTIVE
secretary
Appointed on
26 May 2021
Resigned on
31 December 2024

DEMPSEY, MARK GERALD

Correspondence address
ECLIPSE BLINDS FOUNTAIN CRESCENT, INCHINNAN, RENFREW, SCOTLAND, PA4 9RE
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DEMPSEY, MARK GERALD

Correspondence address
FOUNTAIN CRESCENT FOUNTAIN CRESCENT, INCHINNAN, RENFREW, SCOTLAND, PA4 9RE
Role ACTIVE
Secretary
Appointed on
6 January 2014
Nationality
NATIONALITY UNKNOWN

DEMPSEY, MARK GERALD

Correspondence address
7 WATERBERRY DRIVE, WATERLOOVILLE, HANTS, PO7 7UW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
16 January 2017
Resigned on
16 January 2017
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode PO7 7UW £4,900,000

STEPHEN, MICHAEL JAMES

Correspondence address
ECLIPSE BLINDS, FOUNTAIN CRESCENT FOUNTAIN CRESCEN, INCHINNAN, RENFREW, SCOTLAND, PA4 9RE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
16 January 2017
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER

CARRUTHERS, GRAEME FRANK HAMILTON

Correspondence address
FOUNTAIN CRESCENT FOUNTAIN CRESCENT, INCHINNAN, RENFREW, SCOTLAND, PA4 9RE
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
6 January 2014
Resigned on
16 January 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CURLEY, JAMES

Correspondence address
7 WATERBERRY DRIVE, WATERLOOVILLE, HANTS, PO7 7UW
Role RESIGNED
Secretary
Appointed on
2 October 2012
Resigned on
6 January 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PO7 7UW £4,900,000

CHAMBERS, Gary David

Correspondence address
7 Waterberry Drive, Waterlooville, Hants, PO7 7UW
Role RESIGNED
director
Date of birth
July 1963
Appointed on
27 October 2011
Resigned on
1 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode PO7 7UW £4,900,000

COOKE, LAURANCE WILLIAM JAMES

Correspondence address
7 WATERBERRY DRIVE, WATERLOOVILLE, HANTS, PO7 7UW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
27 October 2011
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO7 7UW £4,900,000

CURLEY, JAMES

Correspondence address
7 WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, UNITED KINGDOM, PO7 7UW
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
17 October 2011
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO7 7UW £4,900,000

HALES, PETER JAN

Correspondence address
8 LOCHKNOWE STREET, BRAIDWOOD, CARLUKE, LANARKSHIRE, ML8 5PE
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 August 1995
Resigned on
15 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

MYLCHREEST, GRAHAM SORBIE

Correspondence address
15 LOVELLS GLEN, LINLITHGOW, WEST LOTHIAN, EH49 7TD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 May 1995
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREIG, ALLAN WILLIAM

Correspondence address
19 EDENSIDE, WESTER WOOD, CUMBERNAULD, STRATHCLYDE, G68 0ER
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
9 December 1994
Resigned on
3 June 1996
Nationality
BRITISH
Occupation
DIRECTOR

BUTLER, GEOFFREY ERIC

Correspondence address
20 ASHLEY DRIVE, WALTON ON THAMES, SURREY, KT12 1JT
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
28 February 1994
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT12 1JT £2,427,000

SMITH, GEOFFREY SERGEANT

Correspondence address
BEECH HOUSE, POST OFFICE LANE LYNDON, RUTLAND, LEICESTERSHIRE
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
25 October 1993
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
DIRECTOR

FULLER, HAROLD CLEMENT

Correspondence address
16 RIVERSIDE CLOSE, STAINES, MIDDLESEX, TW18 2LW
Role RESIGNED
Director
Date of birth
October 1933
Appointed on
25 October 1993
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW18 2LW £838,000

DURSTON, ROBERT HENRY GEORGE

Correspondence address
ELGAN LAUSTAN CLOSE, GUILDFORD, SURREY, GU1 2TS
Role RESIGNED
Secretary
Appointed on
25 October 1993
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2TS £1,211,000

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
22 September 1993
Resigned on
25 October 1993
Nationality
BRITISH

NEAL, LEON

Correspondence address
34 HILL CREST, TUNBRIDGE WELLS, KENT, TN4 0AJ
Role RESIGNED
Nominee Director
Date of birth
March 1926
Appointed on
8 September 1993
Resigned on
25 October 1993

Average house price in the postcode TN4 0AJ £555,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 September 1993
Resigned on
22 September 1993

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

COOPER, NICHOLAS IAN

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
8 September 1993
Resigned on
25 October 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company