EDGWARE AND HENDON REFORM SYNAGOGUE

118 Stonegrove, Edgware, HA8 8AB, England
StatusACTIVE
Company No.10622971
Category
Incorporated16 Feb 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

EDGWARE AND HENDON REFORM SYNAGOGUE is an active with number 10622971. It was incorporated 7 years, 4 months, 2 days ago, on 16 February 2017. The company address is 118 Stonegrove, Edgware, HA8 8AB, England.



People

BRAND, Robert Simon

Director

Solicitor

ACTIVE

Assigned on 19 Oct 2017

Current time on role 6 years, 7 months, 30 days

BRYK, Donna Jean

Director

Not Known

ACTIVE

Assigned on 26 Sep 2021

Current time on role 2 years, 8 months, 22 days

DARVILL, Kevin Peter

Director

Sales & Marketing Director

ACTIVE

Assigned on 16 Oct 2022

Current time on role 1 year, 8 months, 2 days

FLASH, Neil Andrew

Director

Company Director

ACTIVE

Assigned on 26 Sep 2021

Current time on role 2 years, 8 months, 22 days

GARSON, Sharon Julia

Director

Paralegal

ACTIVE

Assigned on 11 Jun 2018

Current time on role 6 years, 7 days

HARROD, Jeremy

Director

Accountant

ACTIVE

Assigned on 19 Oct 2017

Current time on role 6 years, 7 months, 30 days

HIRSH, Alexander

Director

Company Director

ACTIVE

Assigned on 16 Oct 2022

Current time on role 1 year, 8 months, 2 days

KONYN, Benjamin Charles

Director

It Consultant

ACTIVE

Assigned on 26 Sep 2021

Current time on role 2 years, 8 months, 22 days

KOSTER, Robert

Director

Business Development Director

ACTIVE

Assigned on 01 Oct 2023

Current time on role 8 months, 17 days

LERMAN, Michael

Director

Chartered Accountant

ACTIVE

Assigned on 11 May 2020

Current time on role 4 years, 1 month, 7 days

MADDISON, Kevin Richard James

Director

Accountant

ACTIVE

Assigned on 16 Feb 2017

Current time on role 7 years, 4 months, 2 days

MAILER, Nicholas William

Director

Internet Engineer

ACTIVE

Assigned on 01 Oct 2023

Current time on role 8 months, 17 days

MENDOZA-WOLFSON, David Geoffrey

Director

Director

ACTIVE

Assigned on 10 Jun 2019

Current time on role 5 years, 8 days

MITCHELL, Daniel Graham

Director

Company Director

ACTIVE

Assigned on 11 Jun 2018

Current time on role 6 years, 7 days

SANDER, Karl Eric

Director

Art Dealer

ACTIVE

Assigned on 19 Oct 2017

Current time on role 6 years, 7 months, 30 days

SIGALOV, Joanna Gaye

Director

Company Director

ACTIVE

Assigned on 19 Oct 2017

Current time on role 6 years, 7 months, 30 days

STIASSNY, Daniel Ewald

Director

Banking Operations

ACTIVE

Assigned on 08 Nov 2022

Current time on role 1 year, 7 months, 10 days

TRAINIS, Bradley Jonathan

Director

Estate Agent

ACTIVE

Assigned on 16 Oct 2022

Current time on role 1 year, 8 months, 2 days

WEBER, Michael

Director

Purchaser

ACTIVE

Assigned on 19 Oct 2017

Current time on role 6 years, 7 months, 30 days

WITTENBERG, Gideon Georgi

Director

Wealth Manager

ACTIVE

Assigned on 01 Oct 2023

Current time on role 8 months, 17 days

WOOLSTONE, Andrew Richard

Director

It Consultant

ACTIVE

Assigned on 19 Oct 2017

Current time on role 6 years, 7 months, 30 days

ALLEN, Elliot

Secretary

RESIGNED

Assigned on 26 Sep 2021

Resigned on 26 Sep 2021

Time on role

AITMAN, Fiona

Director

Psychotherapist

RESIGNED

Assigned on 19 Oct 2017

Resigned on 01 Oct 2023

Time on role 5 years, 11 months, 12 days

ALLEN, Elliot

Director

Financial Advisor

RESIGNED

Assigned on 26 Sep 2021

Resigned on 01 Oct 2023

Time on role 2 years, 5 days

BRAND, Janet Sara

Director

Administrator

RESIGNED

Assigned on 19 Oct 2017

Resigned on 16 Oct 2022

Time on role 4 years, 11 months, 28 days

BRIGHT, Philip

Director

Company Director

RESIGNED

Assigned on 16 Feb 2017

Resigned on 10 Jun 2019

Time on role 2 years, 3 months, 22 days

CASALE, Michael Anthony

Director

It Consultant

RESIGNED

Assigned on 19 Oct 2017

Resigned on 10 Jun 2019

Time on role 1 year, 7 months, 22 days

FLASH, Neil Andrew

Director

Communications Consultant

RESIGNED

Assigned on 19 Oct 2017

Resigned on 10 Jun 2019

Time on role 1 year, 7 months, 22 days

GARFINKEL, Stephen

Director

Export Agent And Driving Instructor

RESIGNED

Assigned on 16 Feb 2017

Resigned on 10 Jun 2019

Time on role 2 years, 3 months, 22 days

KOCH, Samuel Henry

Director

Software Engineer

RESIGNED

Assigned on 11 Jun 2018

Resigned on 12 Nov 2020

Time on role 2 years, 5 months, 1 day

LERMAN, Sandy

Director

Tutor

RESIGNED

Assigned on 19 Oct 2017

Resigned on 12 Nov 2020

Time on role 3 years, 24 days

MOSS, Howard Simon

Director

Chartered Accountant

RESIGNED

Assigned on 16 Feb 2017

Resigned on 12 Apr 2020

Time on role 3 years, 1 month, 24 days

PEREZ, Lorna

Director

Director

RESIGNED

Assigned on 10 Jun 2019

Resigned on 16 Oct 2022

Time on role 3 years, 4 months, 6 days

ROSENTHALL, Robert

Director

Advertising Account Director

RESIGNED

Assigned on 19 Oct 2017

Resigned on 11 Jun 2018

Time on role 7 months, 23 days

STEIN, Laurence

Director

Director

RESIGNED

Assigned on 10 Jun 2019

Resigned on 12 Nov 2020

Time on role 1 year, 5 months, 2 days

TAUB, Amy

Director

Pharmaceutical Analyst

RESIGNED

Assigned on 19 Oct 2017

Resigned on 12 Nov 2020

Time on role 3 years, 24 days

TRAINIS, Bradley Jonathan

Director

Estate Agent

RESIGNED

Assigned on 19 Oct 2017

Resigned on 16 Oct 2022

Time on role 4 years, 11 months, 28 days

WEBER, Joanna

Director

Housewife

RESIGNED

Assigned on 19 Oct 2017

Resigned on 01 Oct 2023

Time on role 5 years, 11 months, 12 days

ZARACH, Audrey Ilana

Director

Self-Employed Sales And Marketing

RESIGNED

Assigned on 19 Oct 2017

Resigned on 18 May 2021

Time on role 3 years, 6 months, 30 days


Some Companies

GIANFRANCO FERRE UK LIMITED

506 KINGSBURY ROAD,LONDON,NW9 9HE

Number:04125403
Status:ACTIVE
Category:Private Limited Company

GLOBAL DEMENTIA CARE C.I.C.

SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:10059897
Status:ACTIVE
Category:Community Interest Company

LIFE SETTLEMENTS SERVICES UK LTD

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:09489785
Status:ACTIVE
Category:Private Limited Company

MANCHESTER COMEDY FEST LTD

102 OLDHAM STREET,MANCHESTER,M4 1LJ

Number:11722526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MULTIPIPE LIMITED

LAWLEY HOUSE,COLCHESTER,CO3 3DG

Number:08055798
Status:ACTIVE
Category:Private Limited Company

NEW SAI FASHION UK LTD

83 THE BROADWAY,SOUTHALL,UB1 1LA

Number:08536019
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