FRIENDS OF THE LONDON JEWISH HOSPITAL LIMITED(THE)
LONDON

Hellopages » Greater London » Barnet » NW11 9DQ

Company number 00267419
Status Active
Incorporation Date 2 August 1932
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AMELIE HOUSE MAURICE AND VIVIENNE WOHL CAMPUS, 221 GOLDERS GREEN ROAD, LONDON, NW11 9DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Annual return made up to 12 November 2015 no member list. The most likely internet sites of FRIENDS OF THE LONDON JEWISH HOSPITAL LIMITED(THE) are www.friendsofthelondonjewishhospital.co.uk, and www.friends-of-the-london-jewish-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and two months. The distance to to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 7.4 miles; to Barnes Bridge Rail Station is 7.6 miles; to Brentford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friends of The London Jewish Hospital Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00267419. Friends of The London Jewish Hospital Limited The has been working since 02 August 1932. The present status of the company is Active. The registered address of Friends of The London Jewish Hospital Limited The is Amelie House Maurice and Vivienne Wohl Campus 221 Golders Green Road London Nw11 9dq. . HOPE, Andrew is a Secretary of the company. LEWIS, Steven David is a Director of the company. Secretary FELDMAN, Brenda Ruth has been resigned. Secretary GOODKIND, Wendy Hilary has been resigned. Secretary GREEN, David Robert has been resigned. Secretary SOLOMON, Henry Maurice has been resigned. Secretary VERNEY, Helen has been resigned. Director FREEDMAN, Joan Beryl has been resigned. Director GLYN, Stuart has been resigned. Director GOLDMEIER, Michael has been resigned. Director GORDON, Brian Anthony has been resigned. Director GREEN, David Robert has been resigned. Director LAWSON, Shirley Jean has been resigned. Director LEHMANN, Colin Ivor has been resigned. Director NEDAS, Jeffrey Lawrence has been resigned. Director RAITZ, Gerald Norman has been resigned. Director RONSON, Gail, Dame has been resigned. Director SHAPIRO, Eric Frank has been resigned. Director SKLAN, Alexander has been resigned. Director WEIL, Claude James has been resigned. Director ZIMMERMAN, Brenda has been resigned. Director ZIMMERMAN, Stephen Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOPE, Andrew
Appointed Date: 04 May 2011

Director
LEWIS, Steven David
Appointed Date: 25 June 2003
62 years old

Resigned Directors

Secretary
FELDMAN, Brenda Ruth
Resigned: 01 June 2009
Appointed Date: 14 January 2004

Secretary
GOODKIND, Wendy Hilary
Resigned: 03 May 2011
Appointed Date: 15 September 2010

Secretary
GREEN, David Robert
Resigned: 15 November 1993

Secretary
SOLOMON, Henry Maurice
Resigned: 31 December 2003
Appointed Date: 15 November 1993

Secretary
VERNEY, Helen
Resigned: 13 September 2010
Appointed Date: 01 June 2009

Director
FREEDMAN, Joan Beryl
Resigned: 24 November 1993
98 years old

Director
GLYN, Stuart
Resigned: 16 July 2003
78 years old

Director
GOLDMEIER, Michael
Resigned: 02 May 2006
Appointed Date: 25 June 2003
78 years old

Director
GORDON, Brian Anthony
Resigned: 24 November 1993
80 years old

Director
GREEN, David Robert
Resigned: 31 December 1997
74 years old

Director
LAWSON, Shirley Jean
Resigned: 28 November 1993
92 years old

Director
LEHMANN, Colin Ivor
Resigned: 23 June 2004
Appointed Date: 25 June 2003
69 years old

Director
NEDAS, Jeffrey Lawrence
Resigned: 24 November 1993
77 years old

Director
RAITZ, Gerald Norman
Resigned: 24 November 1993
98 years old

Director
RONSON, Gail, Dame
Resigned: 09 November 2009
Appointed Date: 25 June 2003
79 years old

Director
SHAPIRO, Eric Frank
Resigned: 25 November 1993
82 years old

Director
SKLAN, Alexander
Resigned: 28 November 1993
78 years old

Director
WEIL, Claude James
Resigned: 24 November 1993
95 years old

Director
ZIMMERMAN, Brenda
Resigned: 24 November 1993
97 years old

Director
ZIMMERMAN, Stephen Anthony
Resigned: 07 November 2011
Appointed Date: 03 May 2006
76 years old

FRIENDS OF THE LONDON JEWISH HOSPITAL LIMITED(THE) Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 12 November 2016 with updates
15 Dec 2015
Annual return made up to 12 November 2015 no member list
20 Nov 2015
Accounts for a dormant company made up to 31 March 2015
11 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 102 more events
23 Aug 1988
Full accounts made up to 30 September 1986

07 Apr 1988
Annual return made up to 01/12/87

29 Feb 1988
Full accounts made up to 30 September 1985

30 Oct 1986
Registered office changed on 30/10/86 from: 17 southampton place london WC1A 2EH

30 Aug 1986
Annual return made up to 24/09/86