Apache Beryl I Limited

All companies of The UKOther classificationApache Beryl I Limited

Contacts of Apache Beryl I Limited: address, phone, fax, email, website, working hours

Address: Paget-brown Trust Company Ltd Boundary Hall George Town

Phone: +44-1250 6302276 +44-1250 6302276

Fax: +44-1323 4759246 +44-1323 4759246

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Apache Beryl I Limited"? - Send email to us!

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

Registration data Apache Beryl I Limited

Register date: 1993-01-01
Register number: FC005975
Capital: 540,000 GBP
Sales per year: Approximately 215,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Other Company Type

Get full report from global database of The UK for Apache Beryl I Limited

Addition activities kind of Apache Beryl I Limited

382605. Gas testing apparatus
15220201. Remodeling, multi-family dwellings
35590302. Degreasing machines, automotive and industrial
50830402. Milking machinery and equipment
57199903. Brushes
86610126. Reformed church

Owner, director, manager of Apache Beryl I Limited

Director - Jon William Sauer. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: June 1960, American

Director - Cory Lin Loegering. Address: Eastcastle Street, London, W1W 8DH. DoB: May 1955, British

Director - James Lynn House. Address: Eastcastle Street, London, W1W 8DH. DoB: March 1961, American

Corporate-secretary - The Secretary Ltd. Address: PO BOX 1111 Boundary Hall, Cricket Square, George Town, Grand Cayman, Cayman Islands. DoB:

Director - Thomas Edward Voytovich. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: August 1956, American

Director - Roger Barton Plank. Address: Eastcastle Street, London, W1W 8DH. DoB: September 1956, American

Director - Rodney John Eichler. Address: Eastcastle Street, London, W1W 8DH. DoB: January 1949, American

Director - Matthew Wayne Dundrea. Address: Eastcastle Street, London, W1W 8DH. DoB: January 1953, American

Director - Kevin Thomas Biddle. Address: Ermyn Way, Leatherhead, Surrey, KT22 8UX, Uk. DoB: April 1951, American

Director - Linda Dorcheus Ducharme. Address: Ermyn Way, Leatherhead, Surrey, KT22 8UX, Uk. DoB: July 1964, American

Director - Thomas William Schuessler. Address: 2711 Centreville Road, Suite 400, Wilmington, Delaware, 19808, United States. DoB: July 1967, United States

Director - Bradley William Corson. Address: Ermyn Way, Leatherhead, Surrey, KT22 8UX. DoB: November 1961, American

Secretary - Andrew Terence Clarke. Address: 52 Tachbrook Street, London, SW1V 2NA. DoB: n\a, British

Director - Robert Stuart Franklin. Address: Ermyn Way, Leatherhead, Surrey, KT22 8UX. DoB: September 1957, British

Director - Lee Mark Tillman. Address: Bjornoygaten 14, Stavanger, Rogaland, 4009, FOREIGN, Norway. DoB: November 1961, British

Director - Richard Fambro Guerrant. Address: Ermyn Way, Leatherhead, Surrey, KT22 8UX, United Kingdom. DoB: November 1953, United States

Director - Kathryn Pyatt Pepper. Address: Bjornoygata 14, Stavanger, 4009, FOREIGN, Norway. DoB: August 1958, Us

Director - Robert Courtney Olsen. Address: Exxon Mobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX. DoB: April 1950, American

Director - Jonathan Selzer. Address: Exxon Mobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX. DoB: July 1952, British

Director - Roberta Ann Luxbacher. Address: Exxon Mobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX. DoB: April 1956, American

Director - Michael Scott Giblin. Address: Flat 1, 43 Sloane Gardens, London, SW1W 8ED. DoB: November 1956, American

Director - Russell Grant Bellis. Address: Exxonmobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX. DoB: August 1950, Australian

Director - Steven C Spancake. Address: Ashley House 24 Ince Road, Burwood Park, Walton On Thames, Surrey, KT12 5BJ. DoB: June 1949, American

Director - John Vincent Genova. Address: 56 Wellington Court, Wellington Road, London, NW8 9TD. DoB: November 1954, American

Director - Richard Carl Vierbuchen. Address: Tioman, Pennymead Drive, East Horsley, Leatherhead, Surrey, KT24 5AH. DoB: November 1950, American

Director - Stephen Beasley Linnard Penrose. Address: 3 Hillside Close, St Johns Wood, London, NW8 0EF. DoB: July 1944, Us Citizen

Director - Ansel Lynn Condray. Address: 25 Harley House, 28-32 Marylebone Road, London, NW1 5HE. DoB: May 1942, American

Secretary - John Nicholas Boydell. Address: 4 Hester Terrace, Chilton Road, Richmond, Surrey, TW9 4JT. DoB: n\a, British

Director - Ellen Irene Mccoy. Address: Flat 8 17 Berkeley Street, London, W1X 5AE. DoB: May 1950, American

Director - James Robert Massey. Address: Penthouse 2 64 Buckingham Gate, London, SW1E 6AR. DoB: February 1950, American

Director - Fern June Cyr. Address: 41 Hillview Road, Cults, Aberdeen, AB15 9HA. DoB: June 1956, Canadian

Director - Coulter David Sabathier. Address: Skene Apartments, 6 Union Grove, Aberdeen, AB10 6SY. DoB: April 1948, American

Director - Gerald Anthony Worthington. Address: 2 Garden Lodge, Garden Road, London, NW8 9PS. DoB: August 1946, British

Director - Colin Christopher Bennett. Address: 46 Loanhead Terrace, Aberdeen, AB25 2SY. DoB: May 1956, British

Director - Oliver Toby Wells. Address: 78 Gally Hill Road, Church Crookham, Fleet, Hampshire, GU13 0RU. DoB: June 1954, British/American

Director - John Eason Forrest. Address: 34 Hamilton Place, Aberdeen, AB15 4BH. DoB: January 1956, British

Director - Robert Stuart Franklin. Address: Pipers Croft Clandon Road, West Clandon, Surrey, GU4 7UW. DoB: September 1957, British

Director - Neil William Duffin. Address: The Coaching House, Upper Brandmyres Banchory Devenick, Aberdeen, AB12 5XQ, Scotland. DoB: January 1957, British

Director - Harold Richard Cramer. Address: 1a Lansdowne Walk, London, W11 3AL. DoB: April 1950, American

Director - John Cousins. Address: Ingram House, 13 Ingram Avenue, London, NW11 6TG. DoB: June 1950, British

Secretary - Graham James Low Gordon. Address: 9 Albany Towers, 6 St Catherines Terrace, Hove, East Sussex, BN3 2RQ. DoB: June 1941, British

Director - Graham Ellis. Address: 3 The Old Rectory, Milton Keynes Village, Buckinghamshire, MK10 3AF. DoB: May 1945, British

Director - Curtis William Brand. Address: Flat 1 1 Cheval Place, London, SW7 1EW. DoB: June 1944, American

Director - Allan Spence Mathieson. Address: 45a Queens Road, Aberdeen, AB15 4ZN. DoB: November 1953, British

Director - John Keith Shanley. Address: 2 Miena Way, Ashtead, Surrey, KT21 2HU. DoB: March 1949, British

Director - Raymond Grover Charles. Address: 18 Montpelier Mews, Off Montpelier Street, London, SW7. DoB: September 1952, American

Director - Andrew Porter Swiger. Address: 16 Cromar Gardens, Kingswells, Aberdeen, AB1 8TF. DoB: August 1956, American

Director - John Martin Banfield. Address: Garden Corner Old London Road, Mickleham, Dorking, Surrey, RH5 6DL. DoB: November 1947, British

Director - Lance Eric Johnson. Address: 57 Elsworthy Road, St Johns Wood, London, NW3 3BS. DoB: September 1946, American

Secretary - Christopher James Rumsey. Address: Hillside Cottage, Friezley Lane Hocker Edge, Cranbrook, Kent, TN17 2LL. DoB: October 1941, British

Director - Keith Knowles. Address: Farmside, 12 Woodfield Avenue, Northwood, Middlesex, HA6 3EA. DoB: April 1943, British

Director - Colin David Bull. Address: 16 Fairgreen East, Hadley Wood, Barnet, Hertfordshire, EN4 0QR. DoB: March 1952, British

Director - John Crandon Cridley. Address: 17 Melbury Court, Kensington High Street, London, W8, England. DoB: n\a, British

Director - Byron Oliver Sims. Address: 43 Duchess Of Bedford House, Duchess Of Bedford Walk, W8, W8 7QW, Usa. DoB: n\a, American

Director - John Thomas Marshall. Address: 46 Kingston House South, Ennismore Gardens, London, SW7. DoB: n\a, American

Director - Walter Eugene Macdonald. Address: 34 Sherwood Lane, New Canaan, Connecticut, Usa. DoB: n\a, American

Director - Paul Arthur Taylor. Address: Flat C, Ennismore Gardens, London, SW7, England. DoB: n\a, Canadian

Director - Leslie Francis John. Address: "Littleham", St Mary's Road, Leatherhead, Surrey, England. DoB: n\a, British

Director - Henry Louis Waszkowski. Address: Hollow Tree Ridge Road, Darien, Connecticut, Usa. DoB: n\a, American

Director - George William Pussuck. Address: 5 Cornwall House, Cornwell Gardens, SW7, England. DoB: n\a, American

Director - Kenneth William Wiseman. Address: 15 Summerhill Road, Westport, Connecticut, IRISH, Usa. DoB: n\a, American

Director - Charles Joseph Lause. Address: Flat 16, 1 Princes Gate, London, SW7, England. DoB: n\a, American

Director - Goeffrey Ross Lucie-smith. Address: C/O 150 East 42nd Street, New York 10017, Usa. DoB: n\a, British

Director - Edward Charles Cram. Address: 15 Campbell Court, Gloucester Road, London, SW7, England. DoB: n\a, American

Jobs in Apache Beryl I Limited, vacancies. Career and training on Apache Beryl I Limited, practic

Now Apache Beryl I Limited have no open offers. Look for open vacancies in other companies

  • Funding Administrator (Thurrock)

    Region: Thurrock

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £14,150 to £14,921 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Technician (Set Construction Workshop) (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Media and Performance

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other,Property and Maintenance

  • Director of Student Services (London)

    Region: London

    Company: Royal Holloway, University of London

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Digital and Multimedia Designer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Category Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services - Purchasing

    Salary: £39,992 to £47,722 p.a., Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • School Projects Officer – Accreditations (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics, Department of Professional Services

    Salary: starting at £28,936 and rising to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

Responds for Apache Beryl I Limited on Facebook, comments in social nerworks

Read more comments for Apache Beryl I Limited. Leave a comment for Apache Beryl I Limited. Profiles of Apache Beryl I Limited on Facebook and Google+, LinkedIn, MySpace

Location Apache Beryl I Limited on Google maps

Other similar companies of The United Kingdom as Apache Beryl I Limited: Delancey Docklands Co. Limited | Swansea Sports Arenas Limited | Aquatech Exterior Cleaning Ltd | Money Saver Network Ltd | Goa-invest, S.a.

Apache Beryl I Limited with reg. no. FC005975 has been in this business field for twenty three years. This Other Company Type is located at Paget-brown Trust Company Ltd, Boundary Hall in George Town and company's zip code is . The company was established in CAYMAN ISLANDS. Ever since the company began in this particular field 23 years ago, this firm has managed to sustain its praiseworthy level of success.

Jon William Sauer, Cory Lin Loegering and James Lynn House are the firm's directors and have been managing the firm since November 2015. At least one secretary in this firm is a limited company, specifically The Secretary Ltd.

Apache Beryl I Limited is a domestic company, located in George Town, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Paget-brown Trust Company Ltd Boundary Hall George Town. Apache Beryl I Limited was registered on 1993-01-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 540,000 GBP, sales per year - approximately 215,000 GBP. Apache Beryl I Limited is Other Company Type.
The main activity of Apache Beryl I Limited is Other classification, including 6 other directions. Director of Apache Beryl I Limited is Jon William Sauer, which was registered at Eastcastle Street, London, W1W 8DH, United Kingdom. Products made in Apache Beryl I Limited were not found. This corporation was registered on 1993-01-01 and was issued with the Register number FC005975 in George Town, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Apache Beryl I Limited, open vacancies, location of Apache Beryl I Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Apache Beryl I Limited from yellow pages of The United Kingdom. Find address Apache Beryl I Limited, phone, email, website credits, responds, Apache Beryl I Limited job and vacancies, contacts finance sectors Apache Beryl I Limited