THE ANGLO PALESTINE COMPANY LIMITED
ANGLO-PALESTINE BANK LIMITED

Hellopages » Greater London » Westminster » W1C 1BG

Company number 00072931
Status Active
Incorporation Date 27 February 1902
Company Type Private Limited Company
Address 20 STRATFORD PLACE, LONDON, W1C 1BG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 17 August 2016 with no updates; Appointment of Ms Livnat Libi Wilder as a director on 24 July 2016. The most likely internet sites of THE ANGLO PALESTINE COMPANY LIMITED are www.theanglopalestinecompany.co.uk, and www.the-anglo-palestine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and eight months. The Anglo Palestine Company Limited is a Private Limited Company. The company registration number is 00072931. The Anglo Palestine Company Limited has been working since 27 February 1902. The present status of the company is Active. The registered address of The Anglo Palestine Company Limited is 20 Stratford Place London W1c 1bg. . LUSTIGMAN, Riki Rivka is a Director of the company. SACKSTEIN, David Raoul is a Director of the company. WILDER, Livnat Libi is a Director of the company. Secretary CRIPPS, Gordon has been resigned. Secretary HILLEL, Naomi has been resigned. Secretary JANES, Jennifer Eve has been resigned. Secretary LEVENE, Michael Philip has been resigned. Secretary MANTON, Brian Joseph has been resigned. Director GALAYEVICH, David has been resigned. Director HAIMOV, David has been resigned. Director HANETZ, Jacob has been resigned. Director HIRSCH, Shira, Advocate has been resigned. Director HORESH, Itzhack has been resigned. Director JANES, Jennifer Eve has been resigned. Director OVADIA, Moshe, Director has been resigned. Director RUDNICKI, Yael has been resigned. Director SCHWARTZ, Menachem, Director has been resigned. Director SHNELL, Yosef has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
LUSTIGMAN, Riki Rivka
Appointed Date: 16 August 2015
50 years old

Director
SACKSTEIN, David Raoul
Appointed Date: 03 November 2011
51 years old

Director
WILDER, Livnat Libi
Appointed Date: 24 July 2016
52 years old

Resigned Directors

Secretary
CRIPPS, Gordon
Resigned: 31 August 2004
Appointed Date: 01 October 2002

Secretary
HILLEL, Naomi
Resigned: 14 March 2012
Appointed Date: 01 September 2004

Secretary
JANES, Jennifer Eve
Resigned: 03 November 2011

Secretary
LEVENE, Michael Philip
Resigned: 30 September 2002
Appointed Date: 15 May 1999

Secretary
MANTON, Brian Joseph
Resigned: 15 May 1999
Appointed Date: 15 February 1993

Director
GALAYEVICH, David
Resigned: 20 August 2015
Appointed Date: 21 September 2008
70 years old

Director
HAIMOV, David
Resigned: 04 February 2004
Appointed Date: 16 September 1997
86 years old

Director
HANETZ, Jacob
Resigned: 01 September 2005
Appointed Date: 20 June 1996
85 years old

Director
HIRSCH, Shira, Advocate
Resigned: 03 November 2011
Appointed Date: 04 February 2004
68 years old

Director
HORESH, Itzhack
Resigned: 21 September 2008
Appointed Date: 07 August 1995
83 years old

Director
JANES, Jennifer Eve
Resigned: 03 November 2011
83 years old

Director
OVADIA, Moshe, Director
Resigned: 20 June 1997
99 years old

Director
RUDNICKI, Yael
Resigned: 08 May 2016
Appointed Date: 03 November 2011
61 years old

Director
SCHWARTZ, Menachem, Director
Resigned: 07 August 1995
79 years old

Director
SHNELL, Yosef
Resigned: 31 August 2014
Appointed Date: 01 September 2005
78 years old

Persons With Significant Control

Bank Leumi Le Israel B.M.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ANGLO PALESTINE COMPANY LIMITED Events

25 Aug 2016
Accounts for a dormant company made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 17 August 2016 with no updates
17 Aug 2016
Appointment of Ms Livnat Libi Wilder as a director on 24 July 2016
17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
06 Jun 2016
Termination of appointment of Yael Rudnicki as a director on 8 May 2016
...
... and 117 more events
19 Jan 1987
Return made up to 11/12/86; full list of members

19 Jan 1987
New director appointed

05 Jan 1987
Director resigned

03 Nov 1986
Full accounts made up to 31 December 1985

27 Feb 1902
Incorporation

THE ANGLO PALESTINE COMPANY LIMITED Charges

17 August 1948
(Bank notes ordinance no 18 of 1948 passed by the provisional council of the state of israel, creating a floating charge over assets mentioned in col 6) charge executed outside the U.K.comprising property situate outside the united kingdom.
Delivered: 21 September 1948
Status: Outstanding
Persons entitled: Holders of the Bank Notes for the Time Being
Description: All the assets of"the issue department of the anglo…