CAMP SIMCHA

Amélie House Amélie House, London, NW11 9DQ, England
StatusACTIVE
Company No.11478657
Category
Incorporated23 Jul 2018
Age5 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

CAMP SIMCHA is an active with number 11478657. It was incorporated 5 years, 10 months, 10 days ago, on 23 July 2018. The company address is Amélie House Amélie House, London, NW11 9DQ, England.



People

FOX, Laura Caron

Director

Director

ACTIVE

Assigned on 09 Apr 2024

Current time on role 1 month, 23 days

GILBERT, Arieh Alexander

Director

Consultant - Financial Services

ACTIVE

Assigned on 28 Mar 2023

Current time on role 1 year, 2 months, 5 days

HERMAN, Jeremy Philip

Director

Solicitor

ACTIVE

Assigned on 23 Jul 2018

Current time on role 5 years, 10 months, 10 days

JOHNSON, Simon Harris

Director

Company Director

ACTIVE

Assigned on 24 Jun 2020

Current time on role 3 years, 11 months, 8 days

KERR, Elaine

Director

Company Director

ACTIVE

Assigned on 16 Jul 2020

Current time on role 3 years, 10 months, 17 days

MAYER, Solomon

Director

Financial Consultant

ACTIVE

Assigned on 04 Sep 2019

Current time on role 4 years, 8 months, 28 days

PERSEY, Tanya Sima

Director

Accountant

ACTIVE

Assigned on 05 Mar 2019

Current time on role 5 years, 2 months, 28 days

PLANCEY, Yisroel Meir

Director

Mortgage Broker

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 1 day

POLLOCK, Simon Jonathan

Director

Solicitor

ACTIVE

Assigned on 19 Jul 2023

Current time on role 10 months, 14 days

SCHOLAR, Stephen Mark, Rabbi

Director

Company Director

ACTIVE

Assigned on 04 Sep 2019

Current time on role 4 years, 8 months, 28 days

SCOTT, Lisa Rochelle

Director

Governance And Risk Consultant

ACTIVE

Assigned on 06 Jan 2023

Current time on role 1 year, 4 months, 27 days

DAVIS, Stephen Malcolm

Director

Solicitor

RESIGNED

Assigned on 23 Jul 2018

Resigned on 19 Jul 2023

Time on role 4 years, 11 months, 27 days

GITTELMON, Harold

Director

Company Director

RESIGNED

Assigned on 05 Mar 2019

Resigned on 28 Mar 2023

Time on role 4 years, 23 days

GOODMAN, Philip Charles

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2018

Resigned on 09 Apr 2024

Time on role 5 years, 8 months, 17 days

KANTER, Allison Candice

Director

Company Director

RESIGNED

Assigned on 05 Mar 2019

Resigned on 24 Jun 2020

Time on role 1 year, 3 months, 19 days

SONN, Alison Lisa

Director

Company Director

RESIGNED

Assigned on 05 Mar 2019

Resigned on 09 Apr 2024

Time on role 5 years, 1 month, 4 days

STEINBERG, Aviva Ruth

Director

Marketing Consultant

RESIGNED

Assigned on 05 Mar 2019

Resigned on 09 Apr 2024

Time on role 5 years, 1 month, 4 days

STIMLER, Anthony Herman

Director

Oil Trader

RESIGNED

Assigned on 05 Mar 2019

Resigned on 10 Jun 2021

Time on role 2 years, 3 months, 5 days

TAYLOR, Julian David

Director

Company Director

RESIGNED

Assigned on 23 Jul 2018

Resigned on 20 Sep 2023

Time on role 5 years, 1 month, 28 days


Some Companies

CONSOLLIFY C.I.C.

40 OCCAM ROAD,GUILDFORD,GU2 7YG

Number:08576776
Status:ACTIVE
Category:Community Interest Company

DAVID RICHARD WYNNE LIMITED

11 BLOOMFIELD ROAD,BIRMINGHAM,B13 9BZ

Number:10730686
Status:ACTIVE
Category:Private Limited Company

JULCRIS PROPERTY LIMITED

14 RAVENSBURY AVENUE,MORDEN,SM4 6ET

Number:11593299
Status:ACTIVE
Category:Private Limited Company

KINGSTON HILL MANAGEMENT COMPANY LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:11508838
Status:ACTIVE
Category:Private Limited Company

MONEO WEALTH MANAGEMENT LTD

45 LOWER REDLAND ROAD,BRISTOL,BS6 6TB

Number:03863161
Status:ACTIVE
Category:Private Limited Company

SSD ELECTRICAL LIMITED

UNIT 11 DALES STREET MILLS DALE STREET,HUDDERSFIELD,HD3 4TG

Number:09739851
Status:LIQUIDATION
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