BRIGHTON & HOVE HEBREW CONGREGATION
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 4AD

Company number 05842863
Status Active
Incorporation Date 9 June 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 29-31 NEW CHURCH ROAD, HOVE, EAST SUSSEX, BN3 4AD
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr. Jonathan Conway as a director on 11 September 2016; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs. Lindsay Davidson-Bloch as a director on 11 September 2016. The most likely internet sites of BRIGHTON & HOVE HEBREW CONGREGATION are www.brightonhovehebrew.co.uk, and www.brighton-hove-hebrew.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Brighton Hove Hebrew Congregation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05842863. Brighton Hove Hebrew Congregation has been working since 09 June 2006. The present status of the company is Active. The registered address of Brighton Hove Hebrew Congregation is 29 31 New Church Road Hove East Sussex Bn3 4ad. . ROSE, Jack Lee is a Secretary of the company. ABB, Harvey Ronald is a Director of the company. CONWAY, Jonathan is a Director of the company. CONWAY, Susan Kathryn Rosemary is a Director of the company. DAVIDSON-BLOCH, Lindsay is a Director of the company. GILMOUR, Martin Alan is a Director of the company. LYONS, Ivan David is a Director of the company. MORCOWITZ, Isaac Anthony is a Director of the company. ROSE, Jack Lee is a Director of the company. SEIDEL, David Gary is a Director of the company. SIMONS, Jack is a Director of the company. Secretary SHAW, Michael Stuart has been resigned. Director AMRAM, Ron has been resigned. Director ARDEN, Cynthia Adele has been resigned. Director ARDEN, Ronald has been resigned. Director AWINOWICKO BERKOWTIZ WERNER, Nicholas Gabriel has been resigned. Director BOYASK, Linda has been resigned. Director BOYASK, Martin Harvey, Dr has been resigned. Director CONWAY, Jonathhan Richard Michael has been resigned. Director COOPERMAN, Martyn has been resigned. Director CORB, Jonathan Joel has been resigned. Director CROOK, Michael Wallace Jackson has been resigned. Director DAVIDSON-BLOCH, Lindsay has been resigned. Director DAVIS, Keith Philip has been resigned. Director DAVIS, Keith Philip has been resigned. Director FLASHMAN, Michael Alan has been resigned. Director GILMOUR, Martin Alan has been resigned. Director GORDON, Richard Graham has been resigned. Director GORDON, Richard Graham has been resigned. Director GROSS, Russell Daniel has been resigned. Director HYMAN, Jonathan David has been resigned. Director LYONS, Catherine Louise has been resigned. Director MORCOWITZ, Isaac Anthony has been resigned. Director PICKETT, Winston, Dr has been resigned. Director RAMET, Adam has been resigned. Director ROSE, Anthony Alfred has been resigned. Director SEIDEL, David Gary has been resigned. Director SHAPIRO, Carl Stanley has been resigned. Director SHAW, Michael Stuart has been resigned. Director SHAW, Michael Stuart has been resigned. Director SHAW, Michael Stuart has been resigned. Director SIMONS, Jack has been resigned. Director SMITH, Chantal Sylvie has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
ROSE, Jack Lee
Appointed Date: 12 November 2007

Director
ABB, Harvey Ronald
Appointed Date: 30 June 2013
78 years old

Director
CONWAY, Jonathan
Appointed Date: 11 September 2016
59 years old

Director
CONWAY, Susan Kathryn Rosemary
Appointed Date: 24 July 2011
82 years old

Director
DAVIDSON-BLOCH, Lindsay
Appointed Date: 11 September 2016
60 years old

Director
GILMOUR, Martin Alan
Appointed Date: 15 June 2008
86 years old

Director
LYONS, Ivan David
Appointed Date: 06 August 2006
58 years old

Director
MORCOWITZ, Isaac Anthony
Appointed Date: 30 June 2013
72 years old

Director
ROSE, Jack Lee
Appointed Date: 06 August 2006
80 years old

Director
SEIDEL, David Gary
Appointed Date: 20 June 2010
62 years old

Director
SIMONS, Jack
Appointed Date: 17 November 2014
92 years old

Resigned Directors

Secretary
SHAW, Michael Stuart
Resigned: 13 November 2007
Appointed Date: 09 June 2006

Director
AMRAM, Ron
Resigned: 15 June 2008
Appointed Date: 13 December 2007
58 years old

Director
ARDEN, Cynthia Adele
Resigned: 21 March 2013
Appointed Date: 24 July 2011
82 years old

Director
ARDEN, Ronald
Resigned: 21 March 2013
Appointed Date: 09 September 2012
88 years old

Director
AWINOWICKO BERKOWTIZ WERNER, Nicholas Gabriel
Resigned: 03 September 2007
Appointed Date: 09 June 2006
61 years old

Director
BOYASK, Linda
Resigned: 20 June 2010
Appointed Date: 15 June 2008
81 years old

Director
BOYASK, Martin Harvey, Dr
Resigned: 19 April 2010
Appointed Date: 15 June 2008
80 years old

Director
CONWAY, Jonathhan Richard Michael
Resigned: 09 February 2008
Appointed Date: 06 August 2006
59 years old

Director
COOPERMAN, Martyn
Resigned: 03 March 2011
Appointed Date: 15 June 2008
78 years old

Director
CORB, Jonathan Joel
Resigned: 09 September 2012
Appointed Date: 20 June 2010
49 years old

Director
CROOK, Michael Wallace Jackson
Resigned: 09 July 2008
Appointed Date: 09 June 2006
78 years old

Director
DAVIDSON-BLOCH, Lindsay
Resigned: 06 July 2014
Appointed Date: 19 August 2013
60 years old

Director
DAVIS, Keith Philip
Resigned: 15 June 2008
Appointed Date: 13 November 2007
74 years old

Director
DAVIS, Keith Philip
Resigned: 03 September 2007
Appointed Date: 09 June 2006
74 years old

Director
FLASHMAN, Michael Alan
Resigned: 19 April 2010
Appointed Date: 15 June 2008
88 years old

Director
GILMOUR, Martin Alan
Resigned: 13 November 2007
Appointed Date: 06 August 2006
86 years old

Director
GORDON, Richard Graham
Resigned: 17 July 2008
Appointed Date: 15 June 2008
67 years old

Director
GORDON, Richard Graham
Resigned: 13 November 2007
Appointed Date: 09 June 2006
67 years old

Director
GROSS, Russell Daniel
Resigned: 20 June 2010
Appointed Date: 15 June 2008
65 years old

Director
HYMAN, Jonathan David
Resigned: 15 June 2008
Appointed Date: 09 June 2006
69 years old

Director
LYONS, Catherine Louise
Resigned: 06 July 2014
Appointed Date: 09 September 2012
53 years old

Director
MORCOWITZ, Isaac Anthony
Resigned: 21 August 2008
Appointed Date: 15 June 2008
72 years old

Director
PICKETT, Winston, Dr
Resigned: 13 November 2007
Appointed Date: 06 August 2006
73 years old

Director
RAMET, Adam
Resigned: 05 March 2008
Appointed Date: 13 November 2007
54 years old

Director
ROSE, Anthony Alfred
Resigned: 31 December 2014
Appointed Date: 15 June 2008
79 years old

Director
SEIDEL, David Gary
Resigned: 03 September 2007
Appointed Date: 06 August 2006
62 years old

Director
SHAPIRO, Carl Stanley
Resigned: 25 April 2007
Appointed Date: 09 June 2006
90 years old

Director
SHAW, Michael Stuart
Resigned: 13 July 2015
Appointed Date: 20 June 2010
75 years old

Director
SHAW, Michael Stuart
Resigned: 15 June 2008
Appointed Date: 13 November 2007
75 years old

Director
SHAW, Michael Stuart
Resigned: 03 September 2007
Appointed Date: 09 June 2006
75 years old

Director
SIMONS, Jack
Resigned: 20 June 2010
Appointed Date: 15 June 2008
92 years old

Director
SMITH, Chantal Sylvie
Resigned: 09 September 2012
Appointed Date: 15 June 2008
75 years old

BRIGHTON & HOVE HEBREW CONGREGATION Events

27 Sep 2016
Appointment of Mr. Jonathan Conway as a director on 11 September 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Appointment of Mrs. Lindsay Davidson-Bloch as a director on 11 September 2016
13 Jul 2016
Confirmation statement made on 7 July 2016 with updates
02 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
09 Oct 2006
New director appointed
09 Oct 2006
New director appointed
09 Oct 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
04 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jun 2006
Incorporation