Company number 01415853
Status Active
Incorporation Date 20 February 1979
Company Type Private Limited Company
Address ORT HOUSE, 126 ALBERT STREET, LONDON, NW1 7NE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Company name changed development company for israel (U.K.) LIMITED\certificate issued on 16/09/15
RES15 ‐
Change company name resolution on 2015-09-16
. The most likely internet sites of DEVELOPMENT COMPANY FOR ISRAEL (INTERNATIONAL) LIMITED are www.developmentcompanyforisraelinternational.co.uk, and www.development-company-for-israel-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Development Company For Israel International Limited is a Private Limited Company.
The company registration number is 01415853. Development Company For Israel International Limited has been working since 20 February 1979.
The present status of the company is Active. The registered address of Development Company For Israel International Limited is Ort House 126 Albert Street London Nw1 7ne. . RAYMOND, Florrie is a Secretary of the company. POLLACK, Jeff Eric is a Director of the company. TAPOOHI, Israel is a Director of the company. Secretary HAUSMANN, Gordon Brian Stephen has been resigned. Secretary STELLMAN, Henri, Dr has been resigned. Director ALLIANCE, David, Sir has been resigned. Director BAR-ON, David has been resigned. Director BEN-ARI, Abbie has been resigned. Director BESSER, Mordechai David has been resigned. Director ELKANATI, Danny has been resigned. Director GILENBERG-GILBOA, Jack has been resigned. Director HAUSMANN, Gordon Brian Stephen has been resigned. Director JOY, Peter Colin Murray has been resigned. Director KNOLLER, Frederick has been resigned. Director LEVY, Moshe has been resigned. Director MYERS, Howard has been resigned. Director RAYMOND, Jack has been resigned. Director ROBINSON, Kalman has been resigned. Director SELINGER-BAR, Gideon has been resigned. Director SHARONY, Nathan has been resigned. Director STELLMAN, Henri, Dr has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Director
BAR-ON, David
Resigned: 25 November 2014
Appointed Date: 21 January 2014
83 years old
Director
BEN-ARI, Abbie
Resigned: 19 September 1995
Appointed Date: 01 January 1993
97 years old
Director
ELKANATI, Danny
Resigned: 28 February 2006
Appointed Date: 01 September 2001
75 years old
Director
LEVY, Moshe
Resigned: 31 August 2001
Appointed Date: 15 April 1998
83 years old
Director
MYERS, Howard
Resigned: 30 December 2008
Appointed Date: 28 February 2006
72 years old
Director
RAYMOND, Jack
Resigned: 11 June 2014
Appointed Date: 21 January 2014
74 years old
Director
ROBINSON, Kalman
Resigned: 15 January 2014
Appointed Date: 31 October 2010
77 years old
Director
SHARONY, Nathan
Resigned: 25 November 2014
Appointed Date: 21 January 2014
91 years old
Persons With Significant Control
Mr Joseph Ozer
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control
Mr Israel Tapoohi
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
Mr Jeff Eric Pollack
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
Development Company For Israel (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DEVELOPMENT COMPANY FOR ISRAEL (INTERNATIONAL) LIMITED Events
08 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
16 Sep 2015
Company name changed development company for israel (U.K.) LIMITED\certificate issued on 16/09/15
-
RES15 ‐
Change company name resolution on 2015-09-16
16 Sep 2015
Change of name notice
22 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
...
... and 134 more events
07 Jul 1987
New director appointed
13 Oct 1986
Full accounts made up to 31 December 1985
13 Oct 1986
Return made up to 06/10/86; full list of members
20 Feb 1979
Certificate of incorporation
20 Feb 1979
Certificate of incorporation