BRITISH FRIENDS OF BOYS TOWN JERUSALEM

Schaller House Schaller House, London, NW4 2SJ, England
StatusACTIVE
Company No.04877476
Category
Incorporated26 Aug 2003
Age20 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

BRITISH FRIENDS OF BOYS TOWN JERUSALEM is an active with number 04877476. It was incorporated 20 years, 10 months, 13 days ago, on 26 August 2003. The company address is Schaller House Schaller House, London, NW4 2SJ, England.



People

BAUM, Daniel Ian

Director

Chartered Accountant

ACTIVE

Assigned on 05 Apr 2022

Current time on role 2 years, 3 months, 3 days

GARBACZ, David

Director

Account Executive

ACTIVE

Assigned on 06 May 2019

Current time on role 5 years, 2 months, 2 days

LAZARUS, Robert Joseph

Director

Chief Executive

ACTIVE

Assigned on 02 Aug 2022

Current time on role 1 year, 11 months, 6 days

LITHMAN, KC, Nigel Lloyd, His Honour

Director

Judge

ACTIVE

Assigned on 11 Jul 2022

Current time on role 1 year, 11 months, 28 days

PINNICK, Jeffrey

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Aug 2003

Resigned on 28 Aug 2009

Time on role 6 years, 2 days

REUBEN, Lee

Secretary

Managing Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 15 Dec 2015

Time on role 6 years, 3 months, 14 days

BERGMAN, James Edward, Lord

Director

Chief Executive Officer

RESIGNED

Assigned on 04 Jun 2009

Resigned on 31 May 2012

Time on role 2 years, 11 months, 27 days

BRECKER, Irving Howard

Director

Property Consultant

RESIGNED

Assigned on 15 Apr 2016

Resigned on 31 Dec 2021

Time on role 5 years, 8 months, 16 days

EHRHARDT, Ephraim

Director

Banker

RESIGNED

Assigned on 30 May 2018

Resigned on 31 Dec 2021

Time on role 3 years, 7 months, 1 day

FELDMAN, Richard Anthony, Dr

Director

Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 01 Sep 2017

Time on role 1 year, 8 months, 31 days

FILIPSOHN, Judith

Director

Solicitor

RESIGNED

Assigned on 26 Aug 2003

Resigned on 28 Aug 2009

Time on role 6 years, 2 days

HARROD, Raymond Jonathan

Director

Photographer

RESIGNED

Assigned on 08 Apr 2013

Resigned on 04 Sep 2017

Time on role 4 years, 4 months, 26 days

LAWS, Tessa Rebecca

Director

Lawyer

RESIGNED

Assigned on 23 Aug 2020

Resigned on 01 May 2024

Time on role 3 years, 8 months, 8 days

LUX, Russell Carey

Director

Company Director

RESIGNED

Assigned on 15 Apr 2016

Resigned on 24 Aug 2018

Time on role 2 years, 4 months, 9 days

MOCKTON, Isaac Zachary

Director

Management Consultant

RESIGNED

Assigned on 23 Aug 2020

Resigned on 17 Apr 2023

Time on role 2 years, 7 months, 25 days

MOND, David Emanuel Merton

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 2016

Resigned on 16 Sep 2017

Time on role 1 year, 5 months, 1 day

MOSHI, Jonathan Robert

Director

Investment Manager

RESIGNED

Assigned on 14 Mar 2018

Resigned on 16 Dec 2022

Time on role 4 years, 9 months, 2 days

MYERS, Sidney Albert

Director

Solicitor

RESIGNED

Assigned on 05 Oct 2016

Resigned on 06 Mar 2020

Time on role 3 years, 5 months, 1 day

PATER, Wendy

Director

Teacher

RESIGNED

Assigned on 27 Sep 2012

Resigned on 01 Apr 2013

Time on role 6 months, 5 days

PINNICK, Jeffrey

Director

Chartered Accountant

RESIGNED

Assigned on 26 Aug 2003

Resigned on 28 Aug 2009

Time on role 6 years, 2 days

REUBEN, Kate Sue

Director

Housewife

RESIGNED

Assigned on 11 Mar 2013

Resigned on 14 Apr 2020

Time on role 7 years, 1 month, 3 days

REUBEN, Lee

Director

Company Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 14 Apr 2020

Time on role 11 years, 7 months, 13 days

SAVILLE, Rafael Aryeh

Director

Accountant

RESIGNED

Assigned on 01 Sep 2008

Resigned on 06 Apr 2011

Time on role 2 years, 7 months, 5 days

SIMONS, Keith David

Director

Company Director

RESIGNED

Assigned on 12 Dec 2013

Resigned on 22 Apr 2014

Time on role 4 months, 10 days

STANTON, Stuart Lawrence, Professor

Director

Retired Consultant Gynaechologist

RESIGNED

Assigned on 16 Mar 2012

Resigned on 18 Jun 2024

Time on role 12 years, 3 months, 2 days

STEINBERG, Susan Helena

Director

Politician

RESIGNED

Assigned on 11 Dec 2013

Resigned on 10 Nov 2017

Time on role 3 years, 10 months, 30 days

WILKINSON, Alan Steven

Director

Teacher

RESIGNED

Assigned on 11 Dec 2013

Resigned on 10 Sep 2015

Time on role 1 year, 8 months, 30 days


Some Companies

Number:CE014073
Status:ACTIVE
Category:Charitable Incorporated Organisation

ESSEX CEILINGS LIMITED

12 POINTWELL LANE,COLCHESTER,CO6 1RH

Number:11266970
Status:ACTIVE
Category:Private Limited Company

ICON SCENERY LTD

11 BYCROFT ROAD,SOUTHALL,UB1 2XG

Number:11687026
Status:ACTIVE
Category:Private Limited Company

LATHEM PROPERTY DEVELOPMENTS LIMITED

C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL

Number:03498072
Status:ACTIVE
Category:Private Limited Company

MALLIAPI LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10583991
Status:ACTIVE
Category:Private Limited Company

PANTERA DRYWALL LIMITED

THE OLD LAUNDRY,LONGFIELD,DA2 8EB

Number:09710191
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