Nisan COHEN

Total number of appointments 13, 13 active appointments

CDD UK BORROWER LIMITED

Correspondence address
8th Floor, Vantage London Great West Road, Brentford, United Kingdom, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
29 October 2020
Resigned on
31 July 2023
Nationality
Israeli
Occupation
Director

CDD UK PARENT LIMITED

Correspondence address
8th Floor, Vantage London Great West Road, Brentford, United Kingdom, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
28 October 2020
Resigned on
31 July 2023
Nationality
Israeli
Occupation
Director

CROWN UK HOLDCO LIMITED

Correspondence address
8th Floor Vantage London Great West Road, Brentford, Middlesex, United Kingdom, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
29 November 2017
Resigned on
31 July 2023
Nationality
Israeli
Occupation
Director

BASILDON CINEMA 2 LIMITED

Correspondence address
8th Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
19 April 2017
Resigned on
31 July 2023
Nationality
Israeli
Occupation
None

HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED

Correspondence address
8th Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
19 April 2017
Resigned on
31 July 2023
Nationality
Israeli
Occupation
None

CINEWORLD GROUP PLC

Correspondence address
Ship Canal House C/O Alixpartners Uk Llp, 8th Floor, 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
April 1972
Appointed on
11 January 2017
Resigned on
31 July 2023
Nationality
Israeli
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

POOLE CINEMA 2 LIMITED

Correspondence address
8th Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
12 August 2016
Resigned on
31 July 2023
Nationality
Israeli
Occupation
None

BROMLEY CINEMA 2 LIMITED

Correspondence address
Power Road Studios 114 Power Road, Chiswick, London, W4 5PY
Role ACTIVE
director
Date of birth
April 1972
Appointed on
12 August 2016
Resigned on
31 July 2023
Nationality
Israeli
Occupation
None

Average house price in the postcode W4 5PY £26,647,000

BASILDON CINEMA NUMBER TWO 2 LIMITED

Correspondence address
Power Road Studios 114 Power Road, Chiswick, London, United Kingdom, W4 5PY
Role ACTIVE
director
Date of birth
April 1972
Appointed on
12 August 2016
Resigned on
31 July 2023
Nationality
Israeli
Occupation
None

Average house price in the postcode W4 5PY £26,647,000

AUGUSTUS 2 LIMITED

Correspondence address
8th Floor Vantage London Great West Road, Brentford, England, England, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
23 June 2015
Resigned on
31 July 2023
Nationality
Israeli
Occupation
Company Director

CINEWORLD CINEMAS HOLDINGS LIMITED

Correspondence address
8th Floor Vantage London Great West Road, Brentford, England, England, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
23 June 2015
Resigned on
31 July 2023
Nationality
Israeli
Occupation
Company Director

AUGUSTUS 1 LIMITED

Correspondence address
8th Floor Vantage London Great West Road, Brentford, England, England, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
23 June 2015
Resigned on
31 July 2023
Nationality
Israeli
Occupation
Company Director

CINEWORLD HOLDINGS LIMITED

Correspondence address
8th Floor Vantage London Great West Road, Brentford, England, England, TW8 9AG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
23 June 2015
Resigned on
31 July 2023
Nationality
Israeli
Occupation
Company Director