JEWISH WOMENS AID LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER
Company number 03024499
Status Active
Incorporation Date 17 February 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Ms Dawn Angela Shestopal as a director on 16 March 2017; Full accounts made up to 31 July 2016; Confirmation statement made on 17 February 2017 with updates. The most likely internet sites of JEWISH WOMENS AID LIMITED are www.jewishwomensaid.co.uk, and www.jewish-womens-aid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Jewish Womens Aid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03024499. Jewish Womens Aid Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Jewish Womens Aid Limited is Acre House 11 15 William Road London Nw1 3er. . MORRIS, Debra Lisa is a Secretary of the company. ABRAMSON, Madeleine is a Director of the company. BLACK, Joanne is a Director of the company. GOLDBERG, Joanne Sara is a Director of the company. GOULD, Elizabeth Reine is a Director of the company. LEHMANN, Laura Judith is a Director of the company. MINTER, Sandra Hilary is a Director of the company. MORRIS, Debra Lisa is a Director of the company. SHESTOPAL, Dawn Angela is a Director of the company. SILKOFF, Jean Ellen is a Director of the company. USISKIN, Miriam is a Director of the company. WORTH, Hilda is a Director of the company. Secretary GOSCHALK, Julia has been resigned. Secretary NOVICK, Tanya Judith Esther has been resigned. Secretary RABINOWITZ, Diane Judith has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARNETT, Stephanie Deborah has been resigned. Director COHEN, Lorna Lee has been resigned. Director EISENBERG, Sally Ann has been resigned. Director ENGLENDER, Judith Anne has been resigned. Director FREEDMAN, Dawn Angela, Judge has been resigned. Director GOSCHALK, Julia has been resigned. Director GOSTYN, Penelope Ruth has been resigned. Director GRAZIN, Elaine Carol has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOELS, Jessica has been resigned. Director KEMBLE, Joyce Bernice has been resigned. Director LEAVER, Jane Marian has been resigned. Director LEVISON, Mildred has been resigned. Director LOPATKIN, Janice has been resigned. Director NEWMAN, Judith has been resigned. Director NOVICK, Tanya Judith Esther has been resigned. Director ORCHOVER, Carole Roberts has been resigned. Director PRUWER, Beate Marina has been resigned. Director SAUNDERS, Sheila Yetta has been resigned. Director TRUP, Rochelle Simone has been resigned. Director TURNER, Frances Lesley has been resigned. Director USISKIN, Judith Fay has been resigned. Director ZENIOS, Tamara Rebecca has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORRIS, Debra Lisa
Appointed Date: 02 March 2005

Director
ABRAMSON, Madeleine
Appointed Date: 12 January 2017
73 years old

Director
BLACK, Joanne
Appointed Date: 08 October 2013
60 years old

Director
GOLDBERG, Joanne Sara
Appointed Date: 12 January 2017
49 years old

Director
GOULD, Elizabeth Reine
Appointed Date: 06 February 2008
66 years old

Director
LEHMANN, Laura Judith
Appointed Date: 01 June 2014
62 years old

Director
MINTER, Sandra Hilary
Appointed Date: 27 January 2011
81 years old

Director
MORRIS, Debra Lisa
Appointed Date: 14 September 2003
60 years old

Director
SHESTOPAL, Dawn Angela
Appointed Date: 16 March 2017
83 years old

Director
SILKOFF, Jean Ellen
Appointed Date: 15 January 2015
81 years old

Director
USISKIN, Miriam
Appointed Date: 12 January 2017
58 years old

Director
WORTH, Hilda
Appointed Date: 14 January 2009
60 years old

Resigned Directors

Secretary
GOSCHALK, Julia
Resigned: 16 March 2004
Appointed Date: 09 April 2003

Secretary
NOVICK, Tanya Judith Esther
Resigned: 24 October 2004
Appointed Date: 29 March 2000

Secretary
RABINOWITZ, Diane Judith
Resigned: 29 March 2000
Appointed Date: 17 February 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Director
BARNETT, Stephanie Deborah
Resigned: 06 August 2001
Appointed Date: 20 October 1998
82 years old

Director
COHEN, Lorna Lee
Resigned: 04 October 2006
Appointed Date: 02 November 2005
76 years old

Director
EISENBERG, Sally Ann
Resigned: 13 June 2007
Appointed Date: 22 October 2006
77 years old

Director
ENGLENDER, Judith Anne
Resigned: 21 July 2011
Appointed Date: 23 March 2006
80 years old

Director
FREEDMAN, Dawn Angela, Judge
Resigned: 11 August 2016
Appointed Date: 11 February 2009
83 years old

Director
GOSCHALK, Julia
Resigned: 27 July 2004
Appointed Date: 09 April 2003
71 years old

Director
GOSTYN, Penelope Ruth
Resigned: 01 July 1999
Appointed Date: 28 October 1998
77 years old

Director
GRAZIN, Elaine Carol
Resigned: 06 May 2014
Appointed Date: 28 February 2001
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Director
JOELS, Jessica
Resigned: 08 March 2006
Appointed Date: 28 January 2002
58 years old

Director
KEMBLE, Joyce Bernice
Resigned: 24 October 2004
Appointed Date: 28 February 2001
97 years old

Director
LEAVER, Jane Marian
Resigned: 11 April 2007
Appointed Date: 28 October 1998
83 years old

Director
LEVISON, Mildred
Resigned: 09 December 2010
Appointed Date: 28 February 2001
85 years old

Director
LOPATKIN, Janice
Resigned: 30 November 2016
Appointed Date: 27 January 2011
56 years old

Director
NEWMAN, Judith
Resigned: 27 November 2008
Appointed Date: 24 October 2004
65 years old

Director
NOVICK, Tanya Judith Esther
Resigned: 24 October 2004
Appointed Date: 28 October 1998
76 years old

Director
ORCHOVER, Carole Roberts
Resigned: 06 October 2002
Appointed Date: 28 February 2001
86 years old

Director
PRUWER, Beate Marina
Resigned: 21 July 2011
Appointed Date: 18 October 2006
68 years old

Director
SAUNDERS, Sheila Yetta
Resigned: 28 February 2001
Appointed Date: 28 October 1998
80 years old

Director
TRUP, Rochelle Simone
Resigned: 16 January 2017
Appointed Date: 14 February 2013
61 years old

Director
TURNER, Frances Lesley
Resigned: 12 December 2014
Appointed Date: 06 February 2008
78 years old

Director
USISKIN, Judith Fay
Resigned: 30 June 2005
Appointed Date: 17 February 1995
92 years old

Director
ZENIOS, Tamara Rebecca
Resigned: 11 August 2016
Appointed Date: 28 February 2013
56 years old

JEWISH WOMENS AID LIMITED Events

19 Mar 2017
Appointment of Ms Dawn Angela Shestopal as a director on 16 March 2017
21 Feb 2017
Full accounts made up to 31 July 2016
20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
30 Jan 2017
Director's details changed for Joanna Sara Goldberg on 30 January 2017
16 Jan 2017
Appointment of Madeleine Abramson as a director on 12 January 2017
...
... and 117 more events
11 Feb 1997
Annual return made up to 17/02/96
11 Feb 1997
Registered office changed on 11/02/97 from: 2 maygrove road london NW6 2EB
16 May 1995
Director resigned;new director appointed
16 May 1995
Secretary resigned;new secretary appointed
17 Feb 1995
Incorporation

JEWISH WOMENS AID LIMITED Charges

26 June 2003
Rent deposit deed
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: The Ancient Order of Foresters Friendly Society Limited
Description: The initial deposit.