SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED

Unit A Unit A, London, E2 8GS, England
StatusACTIVE
Company No.05256374
CategoryPrivate Limited Company
Incorporated12 Oct 2004
Age19 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED is an active private limited company with number 05256374. It was incorporated 19 years, 7 months, 9 days ago, on 12 October 2004. The company address is Unit A Unit A, London, E2 8GS, England.



People

RABINOVITZ, Lior

Secretary

ACTIVE

Assigned on 13 May 2024

Current time on role 8 days

RABINOVITZ, Lior

Director

Coo

ACTIVE

Assigned on 22 Aug 2016

Current time on role 7 years, 8 months, 30 days

COUNSELL, Nadine

Secretary

Accounts Manager

RESIGNED

Assigned on 06 Mar 2009

Resigned on 06 Jul 2011

Time on role 2 years, 4 months

GOLKER, Yoni

Secretary

Property Manager

RESIGNED

Assigned on 10 Feb 2009

Resigned on 06 Mar 2009

Time on role 24 days

HARB, Tony

Secretary

RESIGNED

Assigned on 29 Apr 2024

Resigned on 13 May 2024

Time on role 14 days

HARRIS, Jill Elizabeth

Secretary

RESIGNED

Assigned on 14 Dec 2016

Resigned on 20 Apr 2020

Time on role 3 years, 4 months, 6 days

HARRIS, Jill

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 06 Mar 2012

Time on role 8 months

KOREN, Erez

Secretary

RESIGNED

Assigned on 20 Apr 2020

Resigned on 29 Apr 2024

Time on role 4 years, 9 days

LAI, Emily

Secretary

RESIGNED

Assigned on 04 Jul 2012

Resigned on 03 Sep 2014

Time on role 2 years, 1 month, 30 days

MOHAMED IQBAL, Mohamed Ilham

Secretary

RESIGNED

Assigned on 03 Apr 2014

Resigned on 29 Jan 2016

Time on role 1 year, 9 months, 26 days

MU, Dongmei

Secretary

RESIGNED

Assigned on 06 Mar 2012

Resigned on 01 Jul 2012

Time on role 3 months, 25 days

PUKA, Rrezart

Secretary

RESIGNED

Assigned on 29 Jan 2016

Resigned on 14 Dec 2016

Time on role 10 months, 16 days

SILVERMAN, Tami

Secretary

Business Executive

RESIGNED

Assigned on 21 Oct 2004

Resigned on 18 Nov 2009

Time on role 5 years, 28 days

PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Oct 2004

Resigned on 01 Mar 2010

Time on role 5 years, 4 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Oct 2004

Resigned on 21 Oct 2004

Time on role 9 days

HARRIS, Jill Elizabeth

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Mar 2012

Resigned on 22 Aug 2016

Time on role 4 years, 5 months, 16 days

KOREN, Erez

Director

Financial Controller

RESIGNED

Assigned on 12 May 2015

Resigned on 29 Apr 2024

Time on role 8 years, 11 months, 17 days

RABINOVITZ, Eran

Director

Property Consultant

RESIGNED

Assigned on 31 Mar 2005

Resigned on 06 Mar 2012

Time on role 6 years, 11 months, 6 days

SILVERMAN, Tami

Director

Business Executive

RESIGNED

Assigned on 21 Oct 2004

Resigned on 31 Mar 2005

Time on role 5 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 21 Oct 2004

Time on role 9 days


Some Companies

DENGIE PROPERTIES LIMITED

SUITES 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB

Number:01774811
Status:ACTIVE
Category:Private Limited Company

FAST REAL PARTS LIMITED

MERCERS MANOR BARNS,SHERINGTON,MK16 9PU

Number:09836938
Status:ACTIVE
Category:Private Limited Company

GRACE SAFARI LTD.

18 SANDCLIFF ROAD,ERITH,DA8 1NY

Number:10554266
Status:ACTIVE
Category:Private Limited Company

MAHARAJA TANDOORI INGLEBY BARWICK LIMITED

16 MYTON ROAD,STOCKTON-ON-TEES,TS17 0WA

Number:09807114
Status:ACTIVE
Category:Private Limited Company

NEW FOREST ENERGY LIMITED

ESTATE OFFICE,CHRISTCHURCH,BH23 7DU

Number:06885922
Status:ACTIVE
Category:Private Limited Company

TAIGA INNOVATIONS LIMITED

4 GRANGE LANE,MALMESBURY,SN16 0EP

Number:08683726
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