This company is commonly known as Uman Jerusalem Connections Ltd. The company was founded 16 years ago and was given the registration number 06264055. The firm's registered office is in SALFORD. You can find them at 332 Great Clowes Street, , Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | UMAN JERUSALEM CONNECTIONS LTD |
---|---|---|
Company Number | : | 06264055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2007 |
End of financial year | : | 25 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 332 Great Clowes Street, Salford, England, M7 2FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
332, Great Clowes Street, Salford, England, M7 2FT | Director | 26 June 2017 | Active |
Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX | Director | 04 January 2022 | Active |
112 Green Lane, Edgware, HA8 8EJ | Secretary | 13 July 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 May 2007 | Active |
42 Northumberland Street, Salford, Manchester, M7 4DG | Director | 13 July 2007 | Active |
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX | Director | 14 March 2016 | Active |
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX | Director | 14 March 2016 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 13 August 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 May 2007 | Active |
Israel El Hadad | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 332, Great Clowes Street, Salford, England, M7 2FT |
Nature of control | : |
|
Chayim Horowitz | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | Brulimar House, Jubilee Road, Manchester, England, M24 2LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Change account reference date company current shortened. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Change account reference date company current shortened. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Change account reference date company current shortened. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Officers | Appoint person director company with name date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.