ELIAZ POLEG

Total number of appointments 27, no active appointments


D & H COHEN LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

GOSSARD LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

WILKINSON & RIDDELL (HOLDINGS) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

TAYLOR MERRYMADE LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

PRETTY POLLY LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

MERIDIAN (THE ORIGINAL) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

LONG EATON FABRIC COMPANY LIMITED(THE)

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

KAYSER BONDOR LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

GOSSARD (HOLDINGS) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

COURTAULDS LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

BAIRNS-WEAR LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

COURTAULDS TEXTILES (OVERSEAS) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

COURTAULDS HOME FURNISHINGS LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

CLAREMONT GARMENTS LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

CLAREMONT GARMENTS (SOUTH) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

CLAREMONT GARMENTS (MIDLANDS) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

BRAMBLEGATE LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

CLAREMONT GARMENTS (HOLDINGS) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

KADIMA (UK) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

COURTAULDS C.P.G. (HOLDINGS) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

LACES AND TEXTILES LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

MACANIE (LONDON) LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

22-25 PORTMAN CLOSE MANAGEMENT LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

COURTAULDS CLOTHING LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

COURTAULDS CLOTHING BRANDS LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 July 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

COURTAULDS TEXTILES INVESTMENTS LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 May 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000

D.E HOLDING UK LIMITED

Correspondence address
20 TEDWORTH SQUARE, LONDON, SW3 4DY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 May 2002
Resigned on
10 November 2003
Nationality
FRENCH AND ISRAELI
Occupation
CEO

Average house price in the postcode SW3 4DY £1,598,000