JEWISH MUSIC INSTITUTE

Soas University Of London Room 464, Soas University Of London, Soas University Of London Room 464, Soas University Of London,, London, WC1H 0XG, England
StatusACTIVE
Company No.02387749
Category
Incorporated22 May 1989
Age35 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

JEWISH MUSIC INSTITUTE is an active with number 02387749. It was incorporated 35 years, 1 month, 14 days ago, on 22 May 1989. The company address is Soas University Of London Room 464, Soas University Of London, Soas University Of London Room 464, Soas University Of London,, London, WC1H 0XG, England.



People

APPLEMAN, Stuart Harvey

Director

Solicitor

ACTIVE

Assigned on 10 Jul 2005

Current time on role 18 years, 11 months, 26 days

BRAIDMAN, Ian Howard

Director

Retired Solicitor

ACTIVE

Assigned on 02 Aug 2009

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

ELAD, Inbal Annabel

Director

Communication & Project Manager

ACTIVE

Assigned on 13 Mar 2023

Current time on role 1 year, 3 months, 23 days

GILBERT, Karen

Director

Barrister

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 4 months, 4 days

JANKEL, Jennifer Anne

Director

Company Director

ACTIVE

Assigned on 01 Jun 1997

Current time on role 27 years, 1 month, 4 days

KNAPP, Alexander Victor

Director

Retired University Lecturer

ACTIVE

Assigned on 02 Oct 2013

Current time on role 10 years, 9 months, 3 days

LOWY, Leonard

Director

Solicitor

ACTIVE

Assigned on 29 May 2023

Current time on role 1 year, 1 month, 7 days

LYONS, Jonathon Edward

Director

Company Director

ACTIVE

Assigned on 29 Jul 1999

Current time on role 24 years, 11 months, 7 days

PALOMA ELBAZ, Vanessa

Director

Lecturer

ACTIVE

Assigned on 04 Mar 2019

Current time on role 5 years, 4 months, 1 day

RICHARDSON, Charles Michael

Director

Chief Executive

ACTIVE

Assigned on 03 Aug 2022

Current time on role 1 year, 11 months, 2 days

SOLOMON, Norman, Dr

Director

Retired

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 6 months, 4 days

COLEMAN, Andrew Marcus

Secretary

RESIGNED

Assigned on 29 Jul 1999

Resigned on 03 Jan 2000

Time on role 5 months, 5 days

GOODRICK, Trudi

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2000

Resigned on 23 Mar 2018

Time on role 17 years, 9 months, 22 days

OBRART, Judith Sara

Secretary

RESIGNED

Assigned on 19 Nov 1991

Resigned on 16 Sep 1999

Time on role 7 years, 9 months, 27 days

ASTAIRE, Jarvis Joseph

Director

Company Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 Mar 2007

Time on role 6 years, 9 months, 30 days

AUERBACH, Geraldine

Director

Teacher

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 6 months, 4 days

BLACK, Israel Bertie

Director

Company Director

RESIGNED

Assigned on 29 Jul 1999

Resigned on 04 Nov 1999

Time on role 3 months, 6 days

BROUGHTON, Simon

Director

Writer

RESIGNED

Assigned on 09 Oct 2003

Resigned on 10 Jun 2008

Time on role 4 years, 8 months, 1 day

COLEMAN, Andrew Marcus

Director

Chartered Accontant

RESIGNED

Assigned on 01 Jul 1998

Resigned on 03 Jan 2000

Time on role 1 year, 6 months, 2 days

COLLICK, Betty

Director

Retired Voluntary Work

RESIGNED

Assigned on 30 May 2003

Resigned on 12 Nov 2018

Time on role 15 years, 5 months, 13 days

FINKELSTEIN, Ludwik

Director

Consulting Engineer

RESIGNED

Assigned on 01 Jun 1997

Resigned on 29 Apr 1999

Time on role 1 year, 10 months, 28 days

GELLMAN, Robert David

Director

Chartered Accountant

RESIGNED

Assigned on 09 Oct 2003

Resigned on 01 Jul 2008

Time on role 4 years, 8 months, 22 days

GOLDSMITH, Walter Kenneth

Director

Consultant

RESIGNED

Assigned on 15 Jul 2003

Resigned on 01 Apr 2019

Time on role 15 years, 8 months, 17 days

GRAY, Benjamin Francis

Director

Barrister

RESIGNED

Assigned on 16 Jun 2014

Resigned on 16 Jun 2015

Time on role 1 year

GREYSTONE, Andrea Susan

Director

Headmistress

RESIGNED

Assigned on 23 May 2007

Resigned on 03 Jun 2009

Time on role 2 years, 11 days

HAUSMANN, Gordon Brian Stephen

Director

Solicitor

RESIGNED

Assigned on 14 Oct 2009

Resigned on 15 Jun 2011

Time on role 1 year, 8 months, 1 day

JASKEL, Martin Stephen

Director

Banker

RESIGNED

Assigned on 23 May 2007

Resigned on 03 Jun 2009

Time on role 2 years, 11 days

JAY, Deborah Jacinta

Director

Barrister

RESIGNED

Assigned on 04 Mar 2019

Resigned on 04 Aug 2022

Time on role 3 years, 5 months

LEWIN, Sylvia Rose

Director

Speech Therapist

RESIGNED

Assigned on 22 May 1996

Resigned on 01 May 2008

Time on role 11 years, 11 months, 9 days

LIPWORTH, Rosa

Director

None

RESIGNED

Assigned on 29 Jul 1999

Resigned on 09 Oct 2003

Time on role 4 years, 2 months, 11 days

LOSS, Mildred Blanche

Director

Music

RESIGNED

Assigned on 26 Oct 2000

Resigned on 21 Jan 2007

Time on role 6 years, 2 months, 26 days

LUBNER, Derek

Director

Chairman

RESIGNED

Assigned on 20 Sep 2016

Resigned on 07 Dec 2019

Time on role 3 years, 2 months, 17 days

MENCER, David

Director

Consultant

RESIGNED

Assigned on 26 Jun 2009

Resigned on 15 Jun 2011

Time on role 1 year, 11 months, 19 days

METLISS, Jonathan Alexander

Director

Solicitor

RESIGNED

Assigned on 23 May 2007

Resigned on 10 Sep 2012

Time on role 5 years, 3 months, 18 days

OBRART, Judith Sara

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jul 1999

Time on role 24 years, 11 months, 6 days

SAVITT, Martin

Director

Retired

RESIGNED

Assigned on

Resigned on 03 Jan 1995

Time on role 29 years, 6 months, 2 days

SEGAL, Jill Patricia

Director

Company Director

RESIGNED

Assigned on 23 May 2007

Resigned on 01 Jun 2018

Time on role 11 years, 9 days

STANTON, Stuart Lawrence, Professor

Director

Consultant Gynaecologist

RESIGNED

Assigned on 14 Oct 2009

Resigned on 11 Mar 2019

Time on role 9 years, 4 months, 28 days

TROUP, Malcolm, Professor Emeritus

Director

Retired

RESIGNED

Assigned on 26 Oct 2000

Resigned on 04 Aug 2022

Time on role 21 years, 9 months, 9 days

TROUP, Malcolm, Professor Emeritus

Director

Concert Pianist

RESIGNED

Assigned on 01 Jun 1997

Resigned on 26 May 2000

Time on role 2 years, 11 months, 25 days

UNIKOWER, Judith

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jan 2011

Time on role 13 years, 6 months, 4 days

VELLEMAN, Joanne

Director

Secretary

RESIGNED

Assigned on

Resigned on 19 Nov 1991

Time on role 32 years, 7 months, 16 days

WEISMAN, Malcolm, Rev

Director

Minister

RESIGNED

Assigned on 03 Jan 1995

Resigned on 01 May 2024

Time on role 29 years, 3 months, 28 days

WOHL, Beryl

Director

Optician

RESIGNED

Assigned on 03 Jan 1995

Resigned on 29 Jul 1999

Time on role 4 years, 6 months, 26 days

WOHL, Heinz

Director

Company Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 29 Jul 1999

Time on role 4 years, 6 months, 26 days


Some Companies

ILIAD (PROJECT MANAGEMENT) LIMITED

4TH FLOOR MUSKERS BUILDING,LIVERPOOL,L1 6AA

Number:07271761
Status:ACTIVE
Category:Private Limited Company

LINEAR TILES LTD

UNIT 5 ZENNOR ROAD INDUSTRIAL ESTATE,LONDON,SW12 0PS

Number:06944331
Status:ACTIVE
Category:Private Limited Company

O'SULLIVENTURES LTD

3 OLD SCHOOL MEWS, CHURWELL,LEEDS,LS27 7UX

Number:09918201
Status:ACTIVE
Category:Private Limited Company

PATRICK TOMLINSON ASSOCIATES LTD

58 BRIARWOOD ROAD,LONDON,SW4 9PX

Number:06626741
Status:ACTIVE
Category:Private Limited Company

PEPP LIMITED

UNIT 6D LOWICK CLOSE,STOCKPORT,SK7 5ED

Number:11756245
Status:ACTIVE
Category:Private Limited Company

RYE HIRE LIMITED

1 CYPRUS PLACE,EAST SUSSEX,TN31 7DR

Number:05552047
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