SAMAVEX LIMITED

Brentano Suites Suites Hgs-21 Lyttleton House Brentano Suites Suites Hgs-21 Lyttleton House, London, N2 0EF, United Kingdom
StatusDISSOLVED
Company No.01723910
CategoryPrivate Limited Company
Incorporated17 May 1983
Age41 years, 6 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 14 days

SUMMARY

SAMAVEX LIMITED is an dissolved private limited company with number 01723910. It was incorporated 41 years, 6 days ago, on 17 May 1983 and it was dissolved 1 month, 14 days ago, on 09 April 2024. The company address is Brentano Suites Suites Hgs-21 Lyttleton House Brentano Suites Suites Hgs-21 Lyttleton House, London, N2 0EF, United Kingdom.



People

GELB, Sivan Natan

Director

Solicitor

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 22 days

GELB, Susan Beryl

Director

Housewife

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 22 days

JACOBS, Susannah Judith

Director

Chartered Surveyor

ACTIVE

Assigned on 03 Jul 2009

Current time on role 14 years, 10 months, 20 days

JENNINGS, Michael

Director

Director

ACTIVE

Assigned on 01 Apr 1996

Current time on role 28 years, 1 month, 22 days

JENNINGS, Nora Mildred

Director

Company Director

ACTIVE

Assigned on

Current time on role

MARKS, Alison Jayne

Director

Event Organiser

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 22 days

MARKS, Ivor Michael

Director

Company Director

ACTIVE

Assigned on

Current time on role

RAIVID, Caroline Rachel

Director

House Wife

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 22 days

MARKS, Laurence Bennett

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 2009

Time on role 14 years, 10 months, 20 days

GELB, Susan Beryl

Director

Company Secretary

RESIGNED

Assigned on 06 Apr 1995

Resigned on 03 Jul 2009

Time on role 14 years, 2 months, 27 days

JACOBS, Susannah Judith, Mrs.

Director

Company Director

RESIGNED

Assigned on 25 Mar 2007

Resigned on 19 Jun 2007

Time on role 2 months, 25 days

JENNINGS, Ruth

Director

Director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 03 Jul 2009

Time on role 9 years, 2 months, 27 days

MARKS, Alison Jayne

Director

Travel Agent

RESIGNED

Assigned on 25 Mar 2007

Resigned on 03 Jul 2009

Time on role 2 years, 3 months, 9 days

MARKS, Laurence Bennett

Director

Solicitor

RESIGNED

Assigned on

Resigned on 03 Jul 2009

Time on role 14 years, 10 months, 20 days

MARKS, Maureen Patricia

Director

Company Director

RESIGNED

Assigned on 06 Apr 1995

Resigned on 03 Jul 2009

Time on role 14 years, 2 months, 27 days

MARKS, Muriel

Director

Company Director

RESIGNED

Assigned on 06 Apr 1995

Resigned on 27 Sep 2007

Time on role 12 years, 5 months, 21 days

RAIVID, Caroline Rachel

Director

Secretary

RESIGNED

Assigned on 25 Mar 2007

Resigned on 03 Jul 2009

Time on role 2 years, 3 months, 9 days


Some Companies

AVP FINANCIAL LIMITED

4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA

Number:07331765
Status:ACTIVE
Category:Private Limited Company

EXPANSIVE TECHNOLOGIES LTD

5 RUSSELL STREET,BRADFORD,BD5 0JB

Number:11593487
Status:ACTIVE
Category:Private Limited Company

HOUSEGO SOLUTIONS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:08858336
Status:ACTIVE
Category:Private Limited Company

IGBSOLUTIONS LIMITED

125 DOWNHALL PARK WAY,RAYLEIGH,SS6 9TP

Number:10138365
Status:ACTIVE
Category:Private Limited Company

MILWAUKEE ESTATES LIMITED

HEATON HOUSE,MANCHESTER,M7 4SE

Number:05167912
Status:ACTIVE
Category:Private Limited Company

NEW MEDIA AID LIMITED

8 BUNYAN ROAD,HERTFORDSHIRE,SG5 1NW

Number:03903923
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