AKARI MARTHA LIMITED

First Floor Leeds House Central Park First Floor Leeds House Central Park, Leeds, LS11 5DZ, England
StatusACTIVE
Company No.03402958
CategoryPrivate Limited Company
Incorporated14 Jul 1997
Age26 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

AKARI MARTHA LIMITED is an active private limited company with number 03402958. It was incorporated 26 years, 10 months, 1 day ago, on 14 July 1997. The company address is First Floor Leeds House Central Park First Floor Leeds House Central Park, Leeds, LS11 5DZ, England.



People

DUNN, Penelope Kate

Director

Chartered Accountant

ACTIVE

Assigned on 17 Jul 2023

Current time on role 9 months, 29 days

LIGHTOWLERS, Oliver James

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 14 days

LEVISON, Leib

Secretary

Company Director

RESIGNED

Assigned on 16 Jul 1997

Resigned on 19 Jun 2012

Time on role 14 years, 11 months, 3 days

SMITH, Philip Antony

Secretary

RESIGNED

Assigned on 19 Jun 2012

Resigned on 03 Aug 2016

Time on role 4 years, 1 month, 14 days

AA COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jul 1997

Resigned on 16 Jul 1997

Time on role 2 days

HOW, Alistair Maxwell

Director

Chief Operating Officer

RESIGNED

Assigned on 03 Aug 2016

Resigned on 19 Mar 2018

Time on role 1 year, 7 months, 16 days

KONIG, Henri

Director

Care Home Sector

RESIGNED

Assigned on 16 Jul 1997

Resigned on 07 Sep 1998

Time on role 1 year, 1 month, 22 days

LEVISON, Jack

Director

Company Director

RESIGNED

Assigned on 07 Sep 1998

Resigned on 25 Nov 2004

Time on role 6 years, 2 months, 18 days

LEVISON, Leib

Director

Company Director

RESIGNED

Assigned on 07 Sep 1998

Resigned on 19 Jun 2012

Time on role 13 years, 9 months, 12 days

LUMB, Tony

Director

Director

RESIGNED

Assigned on 19 Jun 2012

Resigned on 03 Aug 2016

Time on role 4 years, 1 month, 14 days

NEWMAN, Hilary Naomi

Director

Company Director

RESIGNED

Assigned on 08 Dec 2004

Resigned on 08 Jun 2007

Time on role 2 years, 6 months

NEWMAN, Hilary Naomi

Director

Financial Controller

RESIGNED

Assigned on 10 Jun 2002

Resigned on 25 Nov 2004

Time on role 2 years, 5 months, 15 days

ROBERTS, Kevin Wei

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Aug 2016

Resigned on 31 Jan 2019

Time on role 2 years, 5 months, 28 days

SMITH, Philip Antony

Director

Company Director

RESIGNED

Assigned on 19 Jun 2012

Resigned on 03 Aug 2016

Time on role 4 years, 1 month, 14 days

SOROTZKIN, Jacob

Director

Director

RESIGNED

Assigned on 08 Jun 2007

Resigned on 19 Jun 2012

Time on role 5 years, 11 days

SOROTZKIN, Jacob

Director

Company Director

RESIGNED

Assigned on 25 Nov 2004

Resigned on 01 Aug 2006

Time on role 1 year, 8 months, 7 days

BUYVIEW LTD

Corporate-nominee-director

RESIGNED

Assigned on 14 Jul 1997

Resigned on 16 Jul 1997

Time on role 2 days


Some Companies

LAKELAND FOX LIMITED

20 FRANKLYN STREET,BRISTOL,BS2 9LD

Number:10243664
Status:ACTIVE
Category:Private Limited Company

PAA SOLUTIONS LIMITED

297 WAKEFIELD ROAD,BRIGHOUSE,HD6 4DU

Number:06662297
Status:ACTIVE
Category:Private Limited Company

PATRICK CHARLTON CONSULTANCY LIMITED

BRUNSWICK HOUSE HIGH STREET,CAMBRIDGE,CB21 4RY

Number:09827508
Status:ACTIVE
Category:Private Limited Company

SARA'S TEA GARDEN LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:08165880
Status:ACTIVE
Category:Private Limited Company

SOUTHWARK BREWING COMPANY LIMITED

5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA

Number:08781463
Status:ACTIVE
Category:Private Limited Company

TANDY FINANCIAL SERVICES LLP

STUDIO 3 WATERSIDE COURT, THIRD AVENUE,BURTON-ON-TRENT,DE14 2WQ

Number:OC336699
Status:ACTIVE
Category:Limited Liability Partnership

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