NORTH EAST JEWISH COMMUNITY SERVICES

Lionel Jacobson House Graham Park Road Lionel Jacobson House Graham Park Road, Newcastle Upon Tyne, NE3 4BH
StatusACTIVE
Company No.03090648
Category
Incorporated11 Aug 1995
Age28 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST JEWISH COMMUNITY SERVICES is an active with number 03090648. It was incorporated 28 years, 9 months, 6 days ago, on 11 August 1995. The company address is Lionel Jacobson House Graham Park Road Lionel Jacobson House Graham Park Road, Newcastle Upon Tyne, NE3 4BH.



People

SPEKER, Barry Neil

Secretary

Solicitor

ACTIVE

Assigned on 11 Aug 1995

Current time on role 28 years, 9 months, 6 days

GOLD, Howard Barry

Director

Consultant Solicitor

ACTIVE

Assigned on 07 Sep 2014

Current time on role 9 years, 8 months, 10 days

GOLDSMITH, Raymond

Director

Retired

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 8 days

GOULD, Heather

Director

Retired

ACTIVE

Assigned on 17 Dec 2018

Current time on role 5 years, 5 months

MARCUS, Bernice Susanne

Director

Retired

ACTIVE

Assigned on 17 Dec 2018

Current time on role 5 years, 5 months

MICKLER, Peter Allan

Director

Accountant

ACTIVE

Assigned on 16 Sep 2008

Current time on role 15 years, 8 months, 1 day

ROWLANDS, Sylvia

Director

Retired

ACTIVE

Assigned on 17 Dec 2018

Current time on role 5 years, 5 months

SPEKER, Barry Neil

Director

Solicitor

ACTIVE

Assigned on 11 Aug 1995

Current time on role 28 years, 9 months, 6 days

ABRAHAMS, Tessa Helen

Director

Housewife

RESIGNED

Assigned on 12 Jul 1999

Resigned on 07 Jul 2002

Time on role 2 years, 11 months, 26 days

BOAM, Ronnie

Director

Retired

RESIGNED

Assigned on 01 Sep 2013

Resigned on 03 Nov 2014

Time on role 1 year, 2 months, 2 days

CAHILL, Alan David

Director

Retired

RESIGNED

Assigned on 17 Dec 2018

Resigned on 09 Dec 2019

Time on role 11 months, 23 days

CRANTON, Ann

Director

Retired Caterer

RESIGNED

Assigned on 07 Jul 2002

Resigned on 04 Nov 2018

Time on role 16 years, 3 months, 28 days

FRANKS, David

Director

Retired Dental Surgeon

RESIGNED

Assigned on 11 Aug 1995

Resigned on 27 Nov 2011

Time on role 16 years, 3 months, 16 days

GALLANT, Hellena

Director

Home Tutor

RESIGNED

Assigned on 01 Apr 2008

Resigned on 17 Dec 2018

Time on role 10 years, 8 months, 16 days

GALLANT, Victor

Director

Retired

RESIGNED

Assigned on 15 Feb 2017

Resigned on 17 Dec 2018

Time on role 1 year, 10 months, 2 days

GALLANT, Victor

Director

Local Government Consultant

RESIGNED

Assigned on 11 Aug 1995

Resigned on 27 Sep 2005

Time on role 10 years, 1 month, 16 days

GATOFF, Irene

Director

Retired

RESIGNED

Assigned on 05 Jul 2000

Resigned on 20 Sep 2006

Time on role 6 years, 2 months, 15 days

GOLDSMITH, Harold Raymond

Director

Company Director

RESIGNED

Assigned on 12 Jul 1999

Resigned on 27 Sep 2005

Time on role 6 years, 2 months, 15 days

LEIGH, Gordon Basil

Director

Retired Solicitor

RESIGNED

Assigned on 12 Jul 1999

Resigned on 20 Aug 2007

Time on role 8 years, 1 month, 8 days

LURIE, Geoffrey

Director

Solicitor

RESIGNED

Assigned on 11 Aug 1995

Resigned on 12 Jul 1999

Time on role 3 years, 11 months, 1 day

LUSTMAN, Felix, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 12 Jul 1999

Resigned on 01 Oct 2008

Time on role 9 years, 2 months, 19 days

OLSBURGH, Susan Beryl

Director

Lecturer

RESIGNED

Assigned on 11 Aug 1995

Resigned on 30 Apr 2012

Time on role 16 years, 8 months, 19 days

ROSS, Henry

Director

Retired Lecturer

RESIGNED

Assigned on 30 Sep 2004

Resigned on 02 Nov 2016

Time on role 12 years, 1 month, 2 days

RUSSELL, Anita Mildred

Director

Retired Teacher

RESIGNED

Assigned on 05 Jul 2000

Resigned on 15 Sep 2008

Time on role 8 years, 2 months, 10 days

SHAFFER, Bernard Joseph

Director

Social Worker

RESIGNED

Assigned on 07 Jul 2002

Resigned on 20 Sep 2006

Time on role 4 years, 2 months, 13 days

JL NOMINEES TWO LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Aug 1995

Resigned on 12 Aug 1996

Time on role 1 year, 1 day


Some Companies

BB DESIGN HOUSE LIMITED

405 KINGS ROAD,LONDON,SW10 0BB

Number:06060882
Status:LIQUIDATION
Category:Private Limited Company

FANFARE MUSIC CONSULTANTS LTD

8 COLLEGE STREET,GLOUCESTER,GL1 2NE

Number:11542692
Status:ACTIVE
Category:Private Limited Company

HERON KITCHENS LIMITED

SHOP 6 KINGS MARKET MALL,KINGSBRIDGE,TQ7 1PP

Number:05848449
Status:ACTIVE
Category:Private Limited Company

MAPPLEBOROUGH GREEN LIMITED

SUITE 2, 65,DARLINGTON,DL3 7SD

Number:11576713
Status:ACTIVE
Category:Private Limited Company

QDR LTD

94 BROOK STREET,ERITH,DA8 1JF

Number:11113055
Status:ACTIVE
Category:Private Limited Company

SOURCE DIRECTE LIMITED

WARMINGTON GRANGE FOTHERINGHAY ROAD,PETERBOROUGH,PE8 6TY

Number:10947777
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