Israeli – Born 68 years ago (November 1955)
Company Name | Protocol Management Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 January 2001 (1 year, 3 months after company formation) |
Appointment Duration | 23 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Russell House 140 High Street Edgware Middlesex HA8 7LW Registered Company Address C/O The Paris Partnership Russell House 140 High Street Edgware Middlesex HA8 7LW |
Company Name | Halcyon Fine Art Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 April 2005 (8 years, 1 month after company formation) |
Appointment Duration | 19 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 143 New Bond Street London W1S 2TP Registered Company Address 5th Floor 143 New Bond Street London W1S 2TP |
Company Name | Washington Green Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 May 2009 (1 week after company formation) |
Appointment Duration | 14 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR Registered Company Address Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR |
Company Name | Castle Galleries Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 May 2009 (3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR Registered Company Address Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR |
Company Name | Halcyon Fine Art Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | 14 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 143 New Bond Street London W1S 2TP Registered Company Address 5th Floor 143 New Bond Street London W1S 2TP |
Company Name | Artica Galleries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Washington Green Unit 15, Spitfire Road Erdington Birmingham West Midlands B24 9PR Registered Company Address C/O Washington Green Unit 15, Spitfire Road Erdington Birmingham West Midlands B24 9PR |
Company Name | Washington Green Fine Art Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 April 2017 (31 years after company formation) |
Appointment Duration | 7 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR Registered Company Address Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR |
Company Name | The Halcyon Gallery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 June 2017 (26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 143 New Bond Street London W1S 2TP Registered Company Address 5th Floor 143 New Bond Street London W1S 2TP |
Company Name | Halcyon Gallery (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 February 2020 (29 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 143 New Bond Street London W1S 2TP Registered Company Address 5th Floor 143 New Bond Street London W1S 2TP |
Company Name | Halcyon Art Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 October 2022 (same day as company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 New Bond Street London W1S 2RL Registered Company Address 5th Floor 143 New Bond Street London W1S 2TP |
Company Name | S & S Investment Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 January 1995 (2 days after company formation) |
Appointment Duration | 18 years, 6 months (Closed 06 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O The Paris Partnership Russell House 140 High Street Edgware Middlesex HA8 7LW Registered Company Address C/O The Paris Partnership Russell House 140 High Street Edgware Middlesex HA8 7LW |
Company Name | Millyard Business Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 April 1998 (same day as company formation) |
Appointment Duration | 14 years, 4 months (Closed 14 August 2012) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 59 Redington Road London NW3 7RP Registered Company Address Russell House 140 High Street Edgware Middlesex HA8 7LW |
Company Name | Acre 1127 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 April 2005 (22 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (Closed 06 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 59 Redington Road London NW3 7RP Registered Company Address 10 Furnival Street London EC4A 1YH |