SHAMIR UK LIMITED

5 officers / 26 resignations

REUBEN, Avigdor Yaacov

Correspondence address
Kibbutz Shamir, Upper Galilee, Israel, 1213500
Role ACTIVE
director
Date of birth
September 1977
Appointed on
13 July 2023
Nationality
Israeli
Occupation
Shamir Group Cfo

REGEV, Lior

Correspondence address
Omega House, Buckingway Business Park Anderson Road, Swavesey, Cambridge, CB24 4UQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 June 2018
Resigned on
13 July 2023
Nationality
Israeli
Occupation
Cfo

Average house price in the postcode CB24 4UQ £2,538,000

JOHNSTON-ROUSSILLON, CATHERINE

Correspondence address
SHAMIR FRANCE Z.A. LES PORTES DE LA FORET, 22, ALLEE DU CLOS DES CHARMES, 77090 COLLEGIEN, FRANCE
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 November 2015
Nationality
FRENCH
Occupation
MANAGING DIRECTOR EUROPE

MOSHE, YAGEN

Correspondence address
BRIDGE HOUSE SAXON WAY, BAR HILL, CAMBS, UNITED KINGDOM, CB3 8SH
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 January 2013
Nationality
ISRAELI
Occupation
FINANCE MANAGER

SEGNI, YAIR DI

Correspondence address
OMEGA HOUSE, BUCKINGWAY BUSINESS PARK ANDERSON ROA, SWAVESEY, CAMBRDIDGE, UNITED KINGDOM, CB24 4UQ
Role ACTIVE
Secretary
Appointed on
1 September 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CB24 4UQ £2,538,000


MICHAEL, SHAI

Correspondence address
BRIDGE HOUSE, P.O.BOX 76, SAXON, WAY, BAR HILL, CAMBRIDGE, CB23 8SH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 December 2009
Resigned on
30 November 2015
Nationality
ISRAELI
Occupation
NONE

AMOS, NETZER

Correspondence address
KIBBUTZ, SHAMIR, UPPER GALILEE, 12135, ISRAEL
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
27 July 2009
Resigned on
1 June 2018
Nationality
ISRAELI
Occupation
DIRECTOR

HAYARDENY, EYAL

Correspondence address
15 MERIDOR STREET, TEL AVIV, 69411, ISRAEL
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
2 February 2009
Resigned on
30 June 2009
Nationality
ISRAELI
Occupation
CPA

KATZMAN, DAN

Correspondence address
14 HAZMEK STREET, GIVAT ELA, ISRAEL, 36570
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
2 February 2009
Resigned on
1 January 2013
Nationality
ISRAELI
Occupation
ENGINEER

BAR YOSEF, DAVID

Correspondence address
KIBBUTZ SHAMIR, UPPERGALILEE, 12135, ISRAEL
Role RESIGNED
Secretary
Appointed on
2 February 2009
Resigned on
1 September 2011
Nationality
ISRAELI
Occupation
GENERAL COUNSEL

BACHAR, NOAM

Correspondence address
45 MITZPE, SHOAM, ISRAEL, 73142
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 March 2008
Resigned on
2 February 2009
Nationality
ISRAELI
Occupation
MANAGER

BROWNING, NICHOLAS ALEXANDER

Correspondence address
12 CUNDELL DRIVE, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB24 8RU
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 March 2007
Resigned on
15 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB24 8RU £575,000

ULITZSCH, RAOUL

Correspondence address
KARLSBADER STRASSE 5,, 65510 IDSTEIN, GERMANY
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 October 2006
Resigned on
30 September 2007
Nationality
GERMAN
Occupation
CONSULTANT

BAKER, DAVID TREVOR

Correspondence address
137 STATION ROAD, IMPINGTON, CAMBRIDGE, CB4 9NP
Role RESIGNED
Secretary
Appointed on
26 August 2005
Resigned on
2 February 2009
Nationality
ENGLISH
Occupation
ACCOUNTANT

AVISHI, DAGAN

Correspondence address
KIBBUTZ SHAMIR, UPPER GALILEE, 12135, ISRAEL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 August 2005
Resigned on
4 April 2008
Nationality
ISRAEL
Occupation
MARKETING MANAGER

BECKMANN, WOLF

Correspondence address
ASSENHEIMER STRABE 10, KARBEN, 61184, GERMANY
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 August 2005
Resigned on
14 December 2006
Nationality
GERMAN
Occupation
MANAGER

BRIERLEY, GRAHAM

Correspondence address
33 BOWNHAM MEAD, RODBOROUGH COMMON, STROUD, GLOUCESTERSHIRE, GL5 5DZ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
17 January 2005
Resigned on
21 September 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode GL5 5DZ £753,000

SONNENSHIEN, RON

Correspondence address
GUSTAU FREYTAG STR. 21, FRANKFURT, 60320, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 September 2004
Resigned on
1 December 2009
Nationality
ISRAELI
Occupation
DESIGNER

OPPENHEIMER, MICHAEL

Correspondence address
GABELSBERGER STR 2, FRANKFURT A KAIN, 60389, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
1 September 2004
Resigned on
4 April 2008
Nationality
GERMANY
Occupation
DIRECTOR

HOCKNEY, MARGARET CONSTANCE HELEN

Correspondence address
GREY GABLES 1 MAIN STREET, LITTLE THETFORD, ELY CAMBS, CAMBRIDGESHIRE, CB6 3HA
Role RESIGNED
Secretary
Appointed on
28 March 2002
Resigned on
26 August 2005
Nationality
BRITISH

Average house price in the postcode CB6 3HA £471,000

HOCKNEY, MARGARET CONSTANCE HELEN

Correspondence address
GREY GABLES 1 MAIN STREET, LITTLE THETFORD, ELY CAMBS, CAMBRIDGESHIRE, CB6 3HA
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
28 January 2002
Resigned on
1 September 2004
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB6 3HA £471,000

FRANKLIN, ANTHONY MARK

Correspondence address
8 TEN ACRE APPROACH, HEYBRIDGE, MALDON, ESSEX, CM9 4UR
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
26 August 1998
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
MANUFACTURING OPTICIANS

Average house price in the postcode CM9 4UR £548,000

KENNEDY, ANDREW PAUL

Correspondence address
2 SALISBURY CLOSE, ST. IVES, CAMBRIDGESHIRE, PE27 3DJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
10 October 1997
Resigned on
28 January 2002
Nationality
BRITISH
Occupation
MANUFACTORING OPTICIANS

Average house price in the postcode PE27 3DJ £393,000

COOK, DAN

Correspondence address
12 AMBROSE ROAD, TADLEY, HAMPSHIRE, RG26 6JS
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
15 May 1995
Resigned on
6 March 1996
Nationality
BRITISH
Occupation
MANUFACTURING OPTICIANS

SCOTT, ROBERT DONALD FLETCHER

Correspondence address
HYLANDS FELDEN LANE, FELDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0BB
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
15 May 1995
Resigned on
2 August 1996
Nationality
BRITISH
Occupation
MANUFACTURING OPTICIANS

Average house price in the postcode HP3 0BB £1,940,000

JOHNSON, GEOFFREY TERENCE JAMES

Correspondence address
4 HOBSONS ACRE, GREAT SHELFORD, CAMBRIDGE, CB2 5XB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
11 September 1992
Resigned on
28 January 2002
Nationality
BRITISH
Occupation
OPTICAL MANUFACTURER

HARRIS, STEVEN PAUL BARRY

Correspondence address
57 LINDEN WAY, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3UG
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
15 January 1992
Resigned on
24 February 1995
Nationality
ENGLISH
Occupation
SALES DIRECTOR

Average house price in the postcode CB6 3UG £267,000

FARR, ROY SALTMARSH

Correspondence address
65 TABORS AVENUE, CHELMSFORD, ESSEX, CM2 7EL
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
15 January 1992
Resigned on
30 July 1993
Nationality
ENGLISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode CM2 7EL £593,000

JOHNSON, GEOFFREY TERENCE JAMES

Correspondence address
4 HOBSONS ACRE, GREAT SHELFORD, CAMBRIDGE, CB2 5XB
Role RESIGNED
Secretary
Appointed on
15 November 1991
Resigned on
28 March 2002
Nationality
BRITISH

HARRIS, ANTHONY JAMES

Correspondence address
3 PILGRIMS WAY, ELY, CAMBRIDGESHIRE, CB6 3DL
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
15 November 1991
Resigned on
28 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB6 3DL £424,000

HOCKNEY, JOHN MALCOLM

Correspondence address
GREY GABLES, 1 MAIN STREET, LITTLE THETFORD, CAMBRIDGESHIRE, CB6 3HA
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
15 November 1991
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB6 3HA £471,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company