Israeli – Born 91 years ago (September 1932)
Company Name | Mitre Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 1997 (3 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (Closed 09 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Arlozorov Street Tel Aviv 62098 Registered Company Address 3rd Floor 7/9 Queen Victoria Street Reading RG1 1TG |
Company Name | Keycode Property Management Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 1997 (4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Closed 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Arlozorov Street Tel Aviv 62098 Registered Company Address 6th Floor South 195 Knightbridge London SW7 1RE |
Company Name | Bracknell Beeches Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 August 1997 (9 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (Closed 17 March 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 111 Arlozorov Street Tel Aviv 62098 Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Woking Eight Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 August 1997 (8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Closed 28 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Arlozorov Street Tel Aviv 62098 Registered Company Address 3rd Floor 7/9 Queen Victoria Street Reading RG1 1TG |