Joshua HALPERN - Page 3
Natural Person
Title | Mr |
---|---|
First Name | Joshua |
Last Name | HALPERN |
Is Corporate Officer | No |
Appointments | |
Active | 72 |
Inactive | 22 |
Resigned | 14 |
Total | 108 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ARROWGRADE LTD | May 28, 2002 | Active | Director | Secretary | New Bailey Street M3 5FS Salford 1st Floor Cloister House England | British | ||
ARROWGRADE LTD | May 28, 2002 | Active | Director | Director | New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | |
SAMJO LIMITED | May 13, 2002 | Active | Co Director | Director | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | |
FORTHMOOR LTD | Feb 18, 2002 | Active | Director | Director | New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | |
SEAHEDGE LIMITED | Feb 01, 2002 | Dissolved | Director | Director | 35 Waterpark Road M7 4FT Salford Greater Manchester | England | British | |
PORTBOROUGH ESTATES LTD | Jun 01, 1999 | Active | Director | Secretary | New Bailey Street M3 5FS Salford 1st Floor Cloister House England | British | ||
PORTBOROUGH ESTATES LTD | Jun 01, 1999 | Active | Director | Director | New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | |
PRESTBURY ASSET MANAGEMENT LIMITED | May 11, 1999 | Active | Director | Secretary | New Bailey Street M3 5FS Salford 1st Floor Cloister House England | British | ||
PRESTBURY ASSET MANAGEMENT LIMITED | May 11, 1999 | Active | Director | Director | New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | |
GROVEWAY PROPERTIES LTD | Oct 15, 1998 | Active | Director | Director | New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | |
SEDGEMOOR ESTATES LTD | May 18, 1998 | Dissolved | Director | Secretary | 234 Southchurch Road SS1 2EG Southend On Sea The Old Exchange Essex | British | ||
SEDGEMOOR ESTATES LTD | May 18, 1998 | Dissolved | Director | Director | 234 Southchurch Road SS1 2EG Southend On Sea The Old Exchange Essex | England | British | |
SHAAREI TORAH BUILDINGS LIMITED | Mar 10, 1998 | Active | Company Director | Director | Prestbury House 46 Bury New Road Prestwich M25 0JU Manchester | England | British | |
EUROWELL PROPERTIES LTD | Sep 18, 1997 | Active | Director | Secretary | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | British | ||
EUROWELL PROPERTIES LTD | Sep 18, 1997 | Active | Director | Director | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | |
LINMERE LIMITED | Active | Director | Secretary | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | British | |||
LINMERE LIMITED | Active | Director | Director | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | ||
VENTGROVE LIMITED | May 28, 1991 | Active | Director | Director | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | |
VENTGROVE LIMITED | May 28, 1991 | Active | Director | Secretary | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | British | ||
DOMELINE LIMITED | Active | Director | Director | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | ||
DOMELINE LIMITED | Active | Secretary | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | British | ||||
WAYDALE LIMITED | Active | Secretary | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | British | ||||
WAYDALE LIMITED | Active | Director | Director | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | ||
CRAYFIELD LIMITED | Dissolved | Co Director | Director | New Bailey Street M3 5FS Salford 1st Floor Cloister House England | England | British | ||
BEDA MANOR LIMITED | Oct 31, 2023 | Dec 13, 2023 | Active | Company Director | Director | Bury New Road Prestwich M25 0JU Manchester 46 England | England | British |
NHNW LIMITED | May 15, 2020 | Oct 30, 2023 | Active | Director | Director | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House United Kingdom | England | British |
MANDIN NO 7 LTD | May 15, 2020 | Apr 14, 2022 | Active | Director | Director | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House United Kingdom | England | British |
MANDIN NO 5 LTD | May 15, 2020 | Feb 14, 2022 | Active | Director | Director | Riverside New Bailey Street M3 5FS Salford 1st Floor Cloister House United Kingdom | England | British |
EUROWELL NOMINEE LIMITED | Oct 10, 2012 | Oct 11, 2012 | Active | Director | Director | Floor Cardinal House 20 St. Marys Parsonage M3 2LG Manchester 6th United Kingdom | England | British |
BLYTH INVESTMENTS LLP | May 27, 2010 | Oct 06, 2010 | Liquidation | LLP Designated Member | Bury New Road M25 0JU Manchester Prestbury House, 46 | England | ||
RIGWELL LTD | Aug 21, 2001 | May 01, 2010 | Active | Secretary | c/o C/O The Chartwell Partnership Bury New Road Prestwich M25 9JY Manchester 47 England | British | ||
GINVERDON LTD | Mar 07, 2005 | Nov 13, 2008 | Active | Director | Secretary | 35 Waterpark Road M7 4FT Salford Greater Manchester | British | |
GINVERDON LTD | Mar 07, 2005 | Nov 13, 2008 | Active | Director | Director | 35 Waterpark Road M7 4FT Salford Greater Manchester | England | British |
SURECOURT LTD | Aug 05, 2005 | Sep 06, 2006 | Active | Director | Director | 35 Waterpark Road M7 4FT Salford Greater Manchester | England | British |
SURECOURT LTD | Aug 05, 2005 | Oct 12, 2005 | Active | Director | Secretary | 35 Waterpark Road M7 4FT Salford Greater Manchester | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0