Jonah PERELMAN - Página 2
Persona Física
| Título | Mr |
|---|---|
| Nombre | Jonah |
| Apellido | PERELMAN |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 54 |
| Inactivo | 6 |
| Renunciado | 11 |
| Total | 71 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| PEARLQUEST LTD | 03 jun 2019 | Activa | Director | Linthorpe Road N16 5QT London 43 England | England | British | ||
| THORPEBEAM ESTATES LTD | 08 dic 2017 | Disuelta | Director | Craven Park Road South Tottenham N15 6AB London 50 England | England | British | ||
| NEWEST PROPERTIES LTD | 06 may 2017 | Activa | Director | Craven Walk Suite #2 N16 6BT London 10 England | England | British | ||
| NEWBAY PROPERTIES LIMITED | 20 ene 2016 | Activa | Director | N16 5QT London 43 Linthorpe Road United Kingdom | England | British | ||
| PEREL INVESTMENTS LTD | 02 dic 2013 | Activa | Director | Leweston Place Leweston Place N16 6RJ London 39 England | England | British | ||
| BP PROPERTY INVESTMENT LIMITED | 02 ago 2013 | Disuelta | Director | Linthorpe Rd N16 5QT London 43 England | England | British | ||
| AJ PROPERTY LIMITED | 24 jun 2013 | Disuelta | Director | Leweston Place N16 6RJ London 39 United Kingdom | England | British | ||
| PEG ESTATES LTD | 12 abr 2010 | Activa | Director | Linthorpe Road N16 5QT London 43 England | England | British | ||
| PALMHILL ESTATES LTD | 21 dic 2006 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| DINA PERELMAN TRUST LIMITED | 07 feb 2006 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| GEMWAY ESTATES LTD | 01 may 2004 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| ARCHGATE ESTATES LTD | 31 mar 2003 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| EURO TWO ESTATES LTD | 09 dic 2002 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| EURO THREE ESTATES LTD | 09 dic 2002 | Disuelta | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| FIRSTQUEST LTD | 12 sept 2002 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| TOLLSHUNT LIMITED | 27 may 2002 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| WHITEHALL GALLERY LTD | 28 feb 2002 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| EAGLEVIEW ESTATES LTD | 15 jul 2001 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| NEWFIELD ESTATES LTD | 07 jul 2001 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| CRESTPATH ESTATES LTD | 01 abr 2001 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| FINEPATH LTD | 21 jul 1998 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| TARGETWAY LTD | 08 jul 1998 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| REGALMARK PROPERTIES LIMITED | 06 may 1998 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| CITYMARK PROPERTIES LTD | 22 ene 1998 | Disuelta | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| COLTSTATE LIMITED | 19 ago 1997 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | ||
| FRT REAL ESTATE LTD | 24 nov 2024 | 27 ene 2025 | Activa | Director | Lewis Gardens N16 5PF London 5 England | England | British | |
| CHERRY CLOSE LTD | 22 nov 2022 | 28 jun 2023 | Activa | Director | Northfield Road N16 5FB London 4 Shushan Close England | England | British | |
| EURO ONE ESTATES LTD | 22 mar 2002 | 27 jul 2022 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | |
| PERELBOK LIMITED | 11 may 2017 | 11 may 2022 | Activa | Director | 26 Theydon Road E5 9NA London Js & Co Accountants England | England | British | |
| ALDZ INVESTMENTS LTD | 20 may 2021 | 17 jun 2021 | Activa | Director | High Road N15 6LS London 10 England | England | British | |
| KENIG LIMITED | 24 may 2018 | 20 may 2021 | Activa | Director | Denver Road N16 5JH London 26c England | England | British | |
| HILLVIEW ESTATES LTD | 03 abr 2000 | 20 may 2021 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | |
| SMART ESTATES LIMITED | 28 nov 2007 | 11 dic 2014 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | |
| ACESTAR PROPERTIES LTD | 03 abr 2000 | 23 mar 2004 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British | |
| ARCHGATE ESTATES LTD | 22 jul 2001 | 02 may 2003 | Activa | Director | 43 Linthorpe Road N16 5QT London | England | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0