MOSES RUBIN - LONDON

MOSES RUBIN - LONDON

.

Overview

MR MOSES RUBIN is a Company Director from London. This person was born in June 1962, which was over 62 years ago. MR MOSES RUBIN is British and resident in England. This company officer is, or was, associated with at least 23 company roles.
Their most recent appointment, in our records, was to MOBILEUNLIMITED LTD on 2022-06-14.

Address

Top Floor, Rear Room, 49 St. Kilda's Road
London
N16 5BS
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
MOBILEUNLIMITED LTD Active - Proposal to Strike off Director 2022-06-14 CURRENT £1,448 cash, £2,246 equity
GREENPOINT CONSTRUCTION LTD Liquidation Director 2021-12-10 CURRENT £181,163 equity
PRIMEZONE LTD Active Director 2012-06-01 until 2013-02-22 RESIGNED £58,237 cash, £-1,377,586 equity
PARK PROJECTS LTD Active - Proposal to Strike off Director 2012-02-06 until 2012-05-02 RESIGNED £1 cash, £1 equity
CHAREDI FOODS LIMITED Dissolved - no longer trading Director 2011-10-27 until 2012-03-18 RESIGNED £15 cash, £58,799 equity
CHAREDI FOODS LIMITED Dissolved - no longer trading Director 2011-08-08 until 2011-08-18 RESIGNED £15 cash, £58,799 equity
HAMEFARSEM LIMITED Dissolved - no longer trading Director 2010-06-01 until 2012-01-26 RESIGNED £116 cash
BEIS TRANA SCHOOL OF LONDON LIMITED Active Director 2009-07-25 until 2020-02-19 RESIGNED
HERTZ PROPERTY LTD Active Director 2006-03-23 CURRENT
AVIS PROPERTY LTD Dissolved - no longer trading or on registry Director 2006-03-23 CURRENT
E.L. ESTATES LIMITED Dissolved - no longer trading Director 2005-05-22 CURRENT
HELMETZ INVESTMENTS LIMITED Active Director 2005-03-20 until 2011-10-10 RESIGNED £10,279 cash, £977,142 equity
PURSTONE ESTATES LTD Active Secretary 2004-09-07 until 2019-06-20 RESIGNED £5,742 cash, £672,292 equity
CRESTWELL ESTATES LTD Active Secretary 2004-07-14 until 2022-04-27 RESIGNED £12,837 cash, £2,214,945 equity
SCHAEFFER LEWIN & CO. LIMITED Dissolved - no longer trading or on registry Director 2004-05-11 until 2005-02-18 RESIGNED
ABLELAND PROPERTIES LIMITED Active Director 2003-05-12 CURRENT £301,995 equity
DIAMONTE PROPERTIES LTD Dissolved - no longer trading Secretary 2001-09-25 until 2010-10-13 RESIGNED
FIRSTPATH LTD Dissolved - no longer trading or on registry Director 2001-04-24 until 2006-03-17 RESIGNED
NEWPATH PROPERTIES LTD Active Director 2000-01-04 until 2010-06-22 RESIGNED £31,841 cash, £2,674 equity
ADFAN LIMITED Active Secretary 1996-02-20 until 2007-01-03 RESIGNED £495,253 equity
ADFAN LIMITED Active Director 1996-02-20 until 2007-01-03 RESIGNED £495,253 equity

Companies Controlled

Company Active from Level of control
KB MCR LTD 2023-04-17 Ownership of shares 75 to 100 percent
SAM GRUOP LTD 2023-01-06 Ownership of shares 75 to 100 percent
LIMELIGHT PORTRAIT LIMITED 2023-12-28 Ownership of shares 75 to 100 percent
MOBILE UNLIMITED EXPRESS LTD 2023-01-24 Ownership of shares 75 to 100 percent
MOBILEUNLIMITED LTD 2022-06-14 Ownership of shares 75 to 100 percent
SCHOOL TRANSPORT LTD 2021-01-08 - 2021-01-17 Voting rights 75 to 100 percent
Right to appoint and remove directors
NBH ESTATES LTD 2023-02-01 Ownership of shares 75 to 100 percent
TEA FOODS LIMITED 2020-04-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
BELZ CARE LIMITED 2024-02-05 Ownership of shares 75 to 100 percent
SEACOAST LTD 2023-10-19 - 2023-10-19 Ownership of shares 75 to 100 percent
78 LEICESTER ROAD LTD 2024-04-11 Ownership of shares 75 to 100 percent
AML PAINTING LIMITED 2024-01-04 Ownership of shares 75 to 100 percent
BLEEMYS EXCLUSIVE LIMITED 2024-02-19 Ownership of shares 75 to 100 percent
GRL SERVICES LTD 2024-03-27 Ownership of shares 75 to 100 percent
HMB ESTATES LTD 2022-02-01 Ownership of shares 75 to 100 percent
HOIN LTD 2024-01-01 Ownership of shares 75 to 100 percent
HRB ESTATES LTD 2022-02-01 Ownership of shares 75 to 100 percent
PF SPEECH THERAPY SERVICES LTD 2023-12-01 Ownership of shares 75 to 100 percent
SOOTHSAYER TRADE LIMITED 2024-02-08 Ownership of shares 75 to 100 percent
UK PARTY EVENTS LIMITED 2023-10-12 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR ISRAEL MOSKOVITZ Director London, England 88
MR MICHAEL HOLDER Director London, England 2,937
KANWAR SHAMSHER SINGH SHAH Support Manager Derby, England 2
STERNBERG YAFFA Director Bnei Berdk, Israel 1
JACOB KOENIG Administrator London 1
MR JACOB JOSEPH OSTREICHER Director London, United Kingdom 6
MR JACOB FRIEDMAN Company Director London, United Kingdom 37
MRS MINDY RUBNER London 8
MR LEOPOLD RUBNER Manager London, England 14
MR MOSES RUBIN Company Director London, England 5
ELIYAH SUSITZKY Co Director London 4
MR ABRAHAM ISRAEL Company Director London 9
DAVID TZVI SACRYMPER Company Director London 1
MENACHEM HILLEL ERENFELD Director Jerusalem, Israel 2
SHALOM ERNFELD Director Jerusalem, Israel 2
MR SHIMON YISRAEL WEISMAN (DAHAN) Businessman London, England 1
MECHEL CIMENT Book Keeper London, England 8
MR DAVID BERGER Director London, England 1
MR JACOB TESCHER Teacher London, England 1

Nearby People

Name Occupation Address No of Appointments
MR MARK STERN Director London, England 15
MR ZEEV CHAIM POLIAS Scholar London, United Kingdom 7
MR JAMES THOMAS KEARNS Manager London, England 7
MR JACOB JOSEPH ISSACHAROFF Company Director London, United Kingdom 18
PAUL ARNOLD Director London, England 1
MR FABI GETTER Company Director London, England 9
AHARON TAUSSIG None London, England 1
MARSORITE RUBIN London 1
MOSES ROBIN Co Diector London 1
ANSEL SINGER Company Director London, England 3