ATTWOODS ISRAELI INVESTMENTS LIMITED

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England
StatusACTIVE
Company No.02182731
CategoryPrivate Limited Company
Incorporated23 Oct 1987
Age36 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

ATTWOODS ISRAELI INVESTMENTS LIMITED is an active private limited company with number 02182731. It was incorporated 36 years, 8 months, 16 days ago, on 23 October 1987. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England.



People

KNIGHT, Joan

Secretary

Secretary

ACTIVE

Assigned on 31 Jul 2003

Current time on role 20 years, 11 months, 8 days

THORN, Christopher Derrick

Director

Director

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 5 months, 7 days

COOPER, Elizabeth Jayne Clare

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Jul 2003

Time on role 2 years, 1 month

SEARBY, Robert Anthony

Secretary

RESIGNED

Assigned on

Resigned on 19 May 1999

Time on role 25 years, 1 month, 19 days

THORNE, Simon John

Secretary

Company Secretary

RESIGNED

Assigned on 19 May 1999

Resigned on 30 Jun 2001

Time on role 2 years, 1 month, 11 days

CHAPRON, Christophe Andre Bernard

Director

Group Finance Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 31 Jan 2016

Time on role 8 years, 11 months, 12 days

DUVAL, Florent Thierry Antoine

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2016

Resigned on 31 Oct 2021

Time on role 5 years, 8 months, 30 days

FOREMAN, Michael Kenneth

Director

Company Director

RESIGNED

Assigned on 28 Jul 1994

Resigned on 12 Jul 1995

Time on role 11 months, 15 days

GOODFELLOW, Ian Frederick

Director

Director

RESIGNED

Assigned on 19 May 1999

Resigned on 31 May 2003

Time on role 4 years, 12 days

GORDON, Marek Robert

Director

Director

RESIGNED

Assigned on 31 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 7 months

PENFOLD, Timothy James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 11 months, 7 days

PONTIN, Alan Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 29 years, 1 month, 7 days

SEARBY, Robert Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 2001

Time on role 23 years, 4 months, 6 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 19 Feb 2007

Time on role 5 years, 11 months, 17 days

THORNE, Simon John

Director

Company Secretary

RESIGNED

Assigned on 19 May 1999

Resigned on 30 Jun 2001

Time on role 2 years, 1 month, 11 days

SITA HOLDING UK LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jul 1998

Resigned on 19 May 1999

Time on role 9 months, 19 days


Some Companies

121 BOUNCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10993068
Status:ACTIVE
Category:Private Limited Company

BEAUTIFULLY AESTHETIC LTD

21 WOODLAND AVENUE,WOLVERHAMPTON,WV6 8ND

Number:11615041
Status:ACTIVE
Category:Private Limited Company

DANA HOUSE MANAGEMENT COMPANY LIMITED

THE DANA HOUSE,CASTLEFIELDS,SY1 2HS

Number:01706074
Status:ACTIVE
Category:Private Limited Company

GRANT'S CONTRACTORS LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:07583438
Status:ACTIVE
Category:Private Limited Company

MY CLOUD ACCOUNTANT LIMITED

MY MANAGEMENT ACCOUNTANT THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:11007034
Status:ACTIVE
Category:Private Limited Company

OAKLAND SUPERSTORE LTD

117 OAKLANDS ROAD,HANWELL,W7 2DT

Number:11358753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source