Jerusalem
Foreign
Director Name | Mr John Emanuel Bodie |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 June 1997) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Providence House 18 Providence Court London W1K 6PR |
Director Name | Mr Charles Leonard Corman |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 June 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Daleham Gardens London NW3 5DA |
Director Name | Zalman Jaffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Israel |
Status | Closed |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 June 1997) |
Role | Lawyer |
Correspondence Address | 18 Achad Haam Street Jerusalem 91073 Foreign |
Director Name | Lord Claus Moser |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regents Park Terrace London NW1 7EE |
Director Name | Dr Edgar Leslie Neufeld |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | 32 Bancroft Avenue London N2 0AS |
Secretary Name | Trevor Edward Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | 130 Jermyn Street London SW1Y 4UL |
Director Name | Alfred Taubman |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 June 1997) |
Role | Real Estate Developer |
Correspondence Address | 200 East Long Lake Road Bloomfield Hills Michigan M1483030200 M1483030 |
Director Name | David Patrick Metcalfe |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 03 June 1997) |
Role | Insurance Broker |
Correspondence Address | 15 Wilton Street London SW1X 7AF |
Director Name | Frank H Brenton |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 16 April 1992) |
Role | Director-Nuclear Metals Inc |
Correspondence Address | 14 Ocean Highlands PO Box 5417 Magnolia Essex Mass 01930 Foreign |
Director Name | George James Matthews |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 15 Hickory Hill Manchester By The Sea Essex Mass 01944 Foreign |
Director Name | Kenneth Alan Smith |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 32 School Street Manchester By The Sea Essex Ma 01944 Foreign |
Registered Address | 2 Serjeants' Inn London EC4Y 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 November 1996 | Application for striking-off (2 pages) |
17 September 1996 | Return made up to 10/07/96; no change of members
|
25 February 1996 | Full accounts made up to 31 July 1995 (7 pages) |
29 June 1995 | Return made up to 10/07/95; full list of members (8 pages) |
4 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |