JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY

Frances & Dick James Court Frances & Dick James Court, London, NW7 1GT
StatusACTIVE
Company No.00959535
Category
Incorporated04 Aug 1969
Age54 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY is an active with number 00959535. It was incorporated 54 years, 10 months, 30 days ago, on 04 August 1969. The company address is Frances & Dick James Court Frances & Dick James Court, London, NW7 1GT.



People

OZIN, Malcolm John

Secretary

Retired

ACTIVE

Assigned on 28 Jul 2005

Current time on role 18 years, 11 months, 6 days

COLTON, Jacob Saul

Director

Company Director

ACTIVE

Assigned on 13 Sep 2022

Current time on role 1 year, 9 months, 20 days

GERTLER, Frances Samantha

Director

Administrator

ACTIVE

Assigned on 28 Nov 2022

Current time on role 1 year, 7 months, 5 days

GORDON, Marc

Director

Company Director

ACTIVE

Assigned on 15 Jul 2021

Current time on role 2 years, 11 months, 19 days

KINTISH, Antony Harris

Director

Property Company Director

ACTIVE

Assigned on 23 Jan 2018

Current time on role 6 years, 5 months, 11 days

LEVY, Anthony

Director

Chartered Accountant

ACTIVE

Assigned on 20 Jul 2020

Current time on role 3 years, 11 months, 14 days

PHILLIPS, Laura Caroline

Director

Employment Advisor

ACTIVE

Assigned on 13 Sep 2022

Current time on role 1 year, 9 months, 20 days

RUSSELL, Stewart Howard

Director

Estate Agent

ACTIVE

Assigned on 24 Jan 2017

Current time on role 7 years, 5 months, 10 days

SILVERMAN, Peter Howard

Director

Company Director

ACTIVE

Assigned on 09 Mar 2011

Current time on role 13 years, 3 months, 25 days

BERG, Mark Avrom

Secretary

Chief Executive

RESIGNED

Assigned on 15 Mar 2005

Resigned on 28 Jul 2005

Time on role 4 months, 13 days

OZIN, Malcolm John

Secretary

RESIGNED

Assigned on

Resigned on 15 Mar 2005

Time on role 19 years, 3 months, 18 days

BRILL, Eve Laurel

Director

Marketing Executive

RESIGNED

Assigned on 21 Jan 2019

Resigned on 20 Jul 2020

Time on role 1 year, 5 months, 30 days

COHEN, Michael George

Director

Finance Director

RESIGNED

Assigned on 25 Aug 1999

Resigned on 28 May 2013

Time on role 13 years, 9 months, 3 days

COREN, Gershon

Director

Surveyor

RESIGNED

Assigned on

Resigned on 20 Jul 2008

Time on role 15 years, 11 months, 13 days

DAVIS, Jeremy Sinclair Wingate

Director

Director Jewellery Co

RESIGNED

Assigned on 25 Sep 2000

Resigned on 01 Jul 2010

Time on role 9 years, 9 months, 6 days

DAVIS, Reginald

Director

Director

RESIGNED

Assigned on

Resigned on 28 Jun 2016

Time on role 8 years, 5 days

DENNIS, Cyril

Director

Retired

RESIGNED

Assigned on 05 Mar 2001

Resigned on 02 Apr 2008

Time on role 7 years, 28 days

ECKHARDT, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Aug 1992

Time on role 31 years, 10 months, 20 days

EDEN, Stacy Adam

Director

Accountant

RESIGNED

Assigned on 12 Mar 2013

Resigned on 07 Sep 2015

Time on role 2 years, 5 months, 26 days

FREEMAN, Lionel

Director

Company Director

RESIGNED

Assigned on 25 Aug 1999

Resigned on 07 Jul 2015

Time on role 15 years, 10 months, 13 days

GREEN, Ian David

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2016

Resigned on 27 Nov 2018

Time on role 2 years, 4 months, 29 days

HART, Betty

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Jul 2003

Time on role 20 years, 11 months, 23 days

HART, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 6 months, 2 days

JOSEPH, John Michael

Director

Importer Distributor Cables

RESIGNED

Assigned on

Resigned on 05 Oct 2021

Time on role 2 years, 8 months, 28 days

JOSEPH, Lance Barry

Director

Director

RESIGNED

Assigned on 25 Aug 1999

Resigned on 13 Sep 2022

Time on role 23 years, 19 days

KRAINES, Jonathan Phillip

Director

Company Director

RESIGNED

Assigned on 09 Mar 2011

Resigned on 10 Sep 2013

Time on role 2 years, 6 months, 1 day

KURER, Michael Hugh Jeremy

Director

Hospital Doctor

RESIGNED

Assigned on 29 Apr 2003

Resigned on 20 Jul 2020

Time on role 17 years, 2 months, 21 days

LAWSON, Alfred

Director

Company Director (Property)

RESIGNED

Assigned on

Resigned on 28 Mar 1995

Time on role 29 years, 3 months, 5 days

LAWSON, John

Director

Surveyor

RESIGNED

Assigned on

Resigned on 24 Jun 1999

Time on role 25 years, 9 days

MENDOZA, Martin

Director

Company Director

RESIGNED

Assigned on 28 Mar 1995

Resigned on 30 Nov 2017

Time on role 22 years, 8 months, 2 days

OZIN, Malcolm John

Director

Retired

RESIGNED

Assigned on 15 Mar 2005

Resigned on 05 Oct 2021

Time on role 16 years, 6 months, 21 days

OZIN, Marilyn Rochelle

Director

Retired

RESIGNED

Assigned on 10 Jul 2003

Resigned on 07 Mar 2010

Time on role 6 years, 7 months, 28 days

PHILLIPS, Laurence

Director

Accountant

RESIGNED

Assigned on

Resigned on 11 Dec 2001

Time on role 22 years, 6 months, 22 days

ROSE, John Jacob

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Jul 1992

Resigned on 19 Jun 1995

Time on role 2 years, 11 months, 17 days

ROSEN, Cecil Kullman

Director

Property Company Director

RESIGNED

Assigned on

Resigned on 26 May 1993

Time on role 31 years, 1 month, 7 days

ROTTENBERG, Gerson

Director

Chartered Architect

RESIGNED

Assigned on

Resigned on 02 Feb 1996

Time on role 28 years, 5 months, 1 day

ROTTENBERG, Susi Gerda, Doctor

Director

Medical Practitioner

RESIGNED

Assigned on

Resigned on 24 Jun 1999

Time on role 25 years, 9 days

RUSSELL, Oliver James

Director

Property Company Director

RESIGNED

Assigned on 23 Jan 2018

Resigned on 17 Jan 2019

Time on role 11 months, 25 days

SIMMONS, Stuart

Director

Retired

RESIGNED

Assigned on 19 Oct 2004

Resigned on 24 Jan 2022

Time on role 17 years, 3 months, 5 days

VOICE, Lisa Fiona

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 01 Jul 2010

Time on role 14 years, 2 days

ZELIN, Harvey Bernard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 24 Jun 1999

Time on role 25 years, 9 days


Some Companies

B4 CONSTRUCTION (SOUTH) LTD

BANK HOUSE,SWINDON,SN1 4AB

Number:08635877
Status:ACTIVE
Category:Private Limited Company

CAPABLE CABS LTD.

55 MUIRHEAD ROAD,GLASGOW,G69 7HA

Number:SC201482
Status:ACTIVE
Category:Private Limited Company

CLEARVIEW COURT LTD

8 CLINTON PLACE,SEAFORD,BN25 1NL

Number:06435202
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIBRETECH (SOUTH) LIMITED

23A CHURCH ROAD,POOLE,BH14 8UF

Number:05728399
Status:ACTIVE
Category:Private Limited Company
Number:02170397
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HORTRUN LIMITED

8 TILEHOUSE STREET,HITCHIN,SG5 2DU

Number:03737465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source