SIMON MARKS JEWISH PRIMARY SCHOOL TRUST

Hellopages » Greater London » Hackney » N16 6PD

Company number 03952156
Status Active
Incorporation Date 21 March 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 75 CAZENOVE ROAD, LONDON, N16 6PD
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 August 2015; Annual return made up to 21 March 2016 no member list; Appointment of Mr Howard Pallis as a director on 27 July 2015. The most likely internet sites of SIMON MARKS JEWISH PRIMARY SCHOOL TRUST are www.simonmarksjewishprimaryschool.co.uk, and www.simon-marks-jewish-primary-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Simon Marks Jewish Primary School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03952156. Simon Marks Jewish Primary School Trust has been working since 21 March 2000. The present status of the company is Active. The registered address of Simon Marks Jewish Primary School Trust is 75 Cazenove Road London N16 6pd. . OHRENSTEIN, Anthony Peter is a Secretary of the company. BUCK, Lauren Ruth is a Director of the company. OHRENSTEIN, Anthony Peter is a Director of the company. PALLIS, Howard Raymond is a Director of the company. Secretary FRANKEL, Jacob David has been resigned. Secretary GARFIELD, Maurice has been resigned. Secretary GOODMAN, Philip Charles has been resigned. Director BRECHER, Andrew Justin has been resigned. Director FRANKEL, Jacob David has been resigned. Director GARFIELD, Maurice has been resigned. Director GREENHOUSE, Geoffrey Ian has been resigned. Director NEIDICH, Lisa Beth has been resigned. Director OHRENSTEIN, Anthony Peter has been resigned. Director SHARRON, William has been resigned. The company operates in "Primary education".


Current Directors

Secretary
OHRENSTEIN, Anthony Peter
Appointed Date: 08 May 2013

Director
BUCK, Lauren Ruth
Appointed Date: 27 July 2015
54 years old

Director
OHRENSTEIN, Anthony Peter
Appointed Date: 06 September 2012
88 years old

Director
PALLIS, Howard Raymond
Appointed Date: 27 July 2015
72 years old

Resigned Directors

Secretary
FRANKEL, Jacob David
Resigned: 26 April 2013
Appointed Date: 04 May 2012

Secretary
GARFIELD, Maurice
Resigned: 25 March 2012
Appointed Date: 26 July 2000

Secretary
GOODMAN, Philip Charles
Resigned: 30 April 2000
Appointed Date: 21 March 2000

Director
BRECHER, Andrew Justin
Resigned: 27 July 2015
Appointed Date: 12 July 2013
60 years old

Director
FRANKEL, Jacob David
Resigned: 26 April 2013
Appointed Date: 05 September 2000
87 years old

Director
GARFIELD, Maurice
Resigned: 25 March 2012
Appointed Date: 26 July 2000
92 years old

Director
GREENHOUSE, Geoffrey Ian
Resigned: 25 August 2000
Appointed Date: 21 March 2000
76 years old

Director
NEIDICH, Lisa Beth
Resigned: 10 October 2007
Appointed Date: 17 December 2001
69 years old

Director
OHRENSTEIN, Anthony Peter
Resigned: 25 August 2000
Appointed Date: 21 March 2000
88 years old

Director
SHARRON, William
Resigned: 05 December 2013
Appointed Date: 09 August 2000
91 years old

SIMON MARKS JEWISH PRIMARY SCHOOL TRUST Events

03 May 2016
Full accounts made up to 31 August 2015
27 Apr 2016
Annual return made up to 21 March 2016 no member list
30 Jul 2015
Appointment of Mr Howard Pallis as a director on 27 July 2015
30 Jul 2015
Appointment of Mrs Lauren Ruth Buck as a director on 27 July 2015
30 Jul 2015
Termination of appointment of Andrew Justin Brecher as a director on 27 July 2015
...
... and 46 more events
30 Aug 2000
Director resigned
30 Aug 2000
Director resigned
30 Aug 2000
New director appointed
22 Aug 2000
New secretary appointed;new director appointed
21 Mar 2000
Incorporation