Beit Klal Yisrael

All UK companiesOther service activitiesBeit Klal Yisrael

Activities of religious organizations

Beit Klal Yisrael contacts: address, phone, fax, email, website, shedule

Address: The Montagu Centre 21 Maple Street W1T 4BE London

Phone: +44-1258 4185211

Fax: +44-1264 8625885

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Beit Klal Yisrael"? - send email to us!

Beit Klal Yisrael detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beit Klal Yisrael.

Registration data Beit Klal Yisrael

Register date: 1991-03-20

Register number: 02593458

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Beit Klal Yisrael

Owner, director, manager of Beit Klal Yisrael

Ariel Frances Chalkin Director. Address: Meynell Gardens, London, E9 7AT, Uk. DoB: May 1949, Uk

Nicole Eve Pollen Director. Address: Chesilton Road, Fulham, London, SW6 5AB, Uk. DoB: April 1944, British

Daniel Lang Director. Address: 21 Maple Street, London, W1T 4BE. DoB: March 1979, British

Jon Burden Director. Address: 82a Minford Gardens, London, W14 0AP. DoB: June 1959, Us/British

Mimi Rolbant Director. Address: 21 Maple Street, London, W1T 4BE. DoB: July 1950, British

Varda Bondy Director. Address: 21 Maple Street, London, W1T 4BE. DoB: July 1952, German

Mimi Rolbant Director. Address: Maple Street, London, W1T 4BE. DoB: July 1950, British

Dr Louise Valgerdur Nickerson Director. Address: 21 Maple Street, London, W1T 4BE, Ukraine. DoB: October 1975, British

David Rubin Director. Address: Church Gardens, London, W5 4HH, Uk. DoB: August 1948, British

Mimi Rolbant Secretary. Address: 21 Maple Street, London, W1T 4BE. DoB:

Professor Johnny Golding Director. Address: Camberwell Grove, London, SE5 8JA, United Kingdom. DoB: May 1954, British

Suzanne Elizabeth Beck Director. Address: Lyham Road, London, SW2 5NT, United Kingdom. DoB: March 1981, British

Sharon Andrea Seager Director. Address: Barons Keep, Gliddon Road, London, Middx, W14 9AU, Uk. DoB: May 1958, British

Eleanor Miriam Kaye Director. Address: Watermans Reach, 24 Brook Street, Oxford, OX1 4LQ, England. DoB: October 1982, British

Lalage Grace Harries Director. Address: The Rise, Uxbridge, Middlesex, UB10 0JJ, Uk. DoB: July 1977, British

Kathryn Fuller Director. Address: Sunningfields Road, London, NW4 4RE. DoB: November 1946, American

Dr Robert Frederick Rosenberg Director. Address: Maple Street, London, W1T 4BE. DoB: March 1971, British

Zelda Alexander Director. Address: Claigmar Gardens, Finchley, London, N3 2HR. DoB: January 1939, British

Beatrice Anne Clarke Director. Address: Birkbeck Road, Mill Hill, London, NW7 4BP. DoB: January 1948, British

Jan Niklas Henning Director. Address: 189-205 Pentonville Road, London, N1 9NF. DoB: January 1980, German

Sef Townsend Director. Address: Greenstreet Hill, London, SE14 5SR. DoB: April 1948, British

Irina Carole Laski Director. Address: 3 Netherleigh Close, London, N6 5LL. DoB: August 1954, British

Su Rathgeber Knan Director. Address: 19 Hampden Court, Hampden Road, London, N10 2HN. DoB: June 1971, Maltese British

Robert Budwig Director. Address: 118 Victoria Road, London, NW6 6QB. DoB: August 1953, British

David Rubin Director. Address: 26 Church Gardens, London, W5 4HH. DoB: August 1948, British

Donal Stephen Savage Director. Address: 26 Russell Road, London, NW9 6AL. DoB: October 1968, Uk

Linda Mannheim Director. Address: 23 Chandos Road, London, N2 9AR. DoB: November 1962, American/German

Natalie Brenda Collins Director. Address: 133 Larkshall Road, London, E4 6PE. DoB: May 1944, British

Cathy Anne Burnstone Director. Address: 128 Osier Crescent, London, N10 1RF. DoB: June 1959, British

Rebekka Wedell Director. Address: 47 Selbourne House, Great Dover Street, London, SE1 4XX. DoB: September 1957, British

Irina Carole Laski Director. Address: 3 Netherleigh Close, London, N6 5LL. DoB: August 1954, British

Sam Tabak Director. Address: 20 Sigdon Road, London, E8 1AP. DoB: December 1967, British

James Shearer Bromfield Director. Address: 2a Station Parade, Crown Lane, Southgate, London, N14 5BJ. DoB: August 1964, British

Avril Eleanor Hurwitz Director. Address: 1 Worple Road, Old Isleworth, Middlesex, TW7 7AZ. DoB: February 1953, British

Catherine Mary Daniels Director. Address: 64 Bryantwood Road, London, N7 7BE. DoB: October 1951, British

Dr Judith Rosen Berry Director. Address: 11 Leckford Road, Oxford, Oxfordshire, OX2 6HY. DoB: December 1961, British

Sam Tabak Director. Address: 20 Sigdon Road, London, E8 1AP. DoB: December 1967, British

Kathryn Fuller Director. Address: Flat 1 126 Sunningfields Road, London, NW4 4RE. DoB: November 1946, American

Susan Sutcliffe Director. Address: 22 Flambard Road, Harrow, Middlesex, HA1 2NA. DoB: May 1942, British

Donal Stephen Savage Director. Address: 26 Russell Road, London, NW9 6AL. DoB: October 1968, Uk

Michael Hornsby Director. Address: 313 Salisbury Road, Totton, Southampton, Hampshire, SO40 3LZ. DoB: September 1965, British/Irish

Jack Mark Gilbert Director. Address: 34a Mornington Crescent, London, NW1 7RE. DoB: April 1964, British

Karen Michelle Claire Brown Director. Address: 9, Sudbury Crescent, Wembley, Middlesex, HA0 2LZ. DoB: November 1966, British

David Rubin Director. Address: 55b Corfton Road, London, W5 2HR. DoB: August 1948, British

Lesley Clare Urbach Director. Address: 35a Sherriff Road, London, NW6 2AS. DoB: May 1957, British

Rebekka Wedell Director. Address: 63 Habington House, Notley Street, London, SE5 7NW. DoB: September 1957, British

Eva Herta Yocheved Frenzen Director. Address: 2 Holly Park Gardens, London, N3 3NJ. DoB: March 1968, German

Lorna Mitchel Director. Address: 2 Tweedale Court, London, E15 2EH. DoB: March 1946, British

Susan Sutcliffe Director. Address: 22 Flambard Road, Harrow, Middlesex, HA1 2NA. DoB: May 1942, British

Adam Sutcliffe Director. Address: 13 Brownswood Road, London, N4 2HP. DoB: May 1969, British

Edward Lord Director. Address: 27 Grosvenor Gardens, London, NW11 0HE. DoB: January 1972, British

Simon Tabak Director. Address: 38 Lordship Park, Stoke Newington, London, N16 5WD. DoB: December 1967, British

Dr Frank Lawrence Kurer Director. Address: 12 Viscount Court 1 Pembridge Villas, London, W2 4XA. DoB: April 1953, British

Rabbi Janet Lee Burden Director. Address: Minford Gardens, London, W14 0AP, United Kingdom. DoB: September 1956, British

Kathryn Fuller Secretary. Address: Flat 1 126 Sunningfields Road, London, NW4 4RE. DoB: November 1946, American

Shulamit Yael Ambalu Director. Address: 63 Habington House, Notley Street, London, SE5 7NW. DoB: March 1963, British

Rachelle Jailer Valladares Secretary. Address: 233 Crystal Palace Road, East Dulwich, London, SE22 9JQ. DoB: April 1963, American

Gabrielle Ann Rogers Director. Address: Flatb, 493 Caledonian Road, London, N7 9RM. DoB: August 1956, British

Marian Shapiro Director. Address: 46 Navarino Road, London, E8. DoB: January 1954, British

Sipora Levy Director. Address: 79 Pathfield Road, London, SW16 5PA. DoB: January 1946, British

Ruth Michelson Director. Address: 54 Lichfield Grove, Finchley, London, N3 2JP. DoB: March 1967, Zimbarwean

Natalie Brenda Collins Director. Address: 1st Floor Flat, 78 Dyne Road Kilburn, London, NW6 7DS. DoB: May 1944, English

Rachelle Jailer Valladares Director. Address: 233 Crystal Palace Road, East Dulwich, London, SE22 9JQ. DoB: April 1963, American

Dr Frank Lawrence Kurer Secretary. Address: 12 Viscount Court 1 Pembridge Villas, London, W2 4XA. DoB: April 1953, British

Linda Adele Abrasoan Director. Address: 7 Crossfield Road, London, NW3 4NS. DoB: December 1952, South African

Francine Glasman Director. Address: 170 Long Lane, London, N3 2RA. DoB: October 1954, British

Kathryn Fuller Director. Address: Flat 1 126 Sunningfields Road, London, NW4 4RE. DoB: November 1946, American

Zelda Isaacson Director. Address: 19 Windermere Avenue, London, NW6 6LP. DoB: January 1939, British

Lesley Clare Ubbach Director. Address: 32 Kingswood Court, West End Lane, London, NW6 45UC. DoB: May 1957, British

Lilian Jane Mohin Director. Address: 40 St Lawrence Terrace, London, W10 5ST. DoB: September 1938, American

Judith Yellin Director. Address: 38 Adelaide Avenue, Brockley, London, SE4 1YR. DoB: August 1958, British

Varda Bondy Director. Address: 23 Palmerston Road, London, N22 4QH. DoB: July 1952, German

Jobs in Beit Klal Yisrael vacancies. Career and practice on Beit Klal Yisrael. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Beit Klal Yisrael on FaceBook

Read more comments for Beit Klal Yisrael. Leave a respond Beit Klal Yisrael in social networks. Beit Klal Yisrael on Facebook and Google+, LinkedIn, MySpace

Address Beit Klal Yisrael on google map

Other similar UK companies as Beit Klal Yisrael: Mmasood Ltd | Georgian Oil And Gas Company Limited | Jfb Drilling Consultancy Limited | Flemco Intervention Services Ltd | Londoni Gold Corp Ltd

02593458 - company registration number assigned to Beit Klal Yisrael. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1991-03-20. It has been present on the market for the last 25 years. This firm could be gotten hold of The Montagu Centre 21 Maple Street in London. The head office postal code assigned to this place is W1T 4BE. This firm SIC code is 94910 which stands for Activities of religious organizations. Beit Klal Yisrael released its account information for the period up to 2015-03-31. The business most recent annual return was filed on 2016-03-20. Twenty five years of competing on the market comes to full flow with Beit Klal Yisrael as they managed to keep their clients satisfied through all this time.

The firm was registered as a charity on 3rd March 1994. It operates under charity registration number 1034282. The geographic range of the enterprise's activity is not defined. They work in Throughout London. Their trustees committee consists of four people, whose names are David Rubin, Jon Burden, Ms Louise Nickerson and Ms Varda Bondy. As concerns the charity's financial statement, their best period was in 2011 when their income was 106,604 pounds and they spent 29,632 pounds. Beit Klal Yisrael concentrates on the area of religious activities, the area of religious activities. It tries to aid people of particular ethnic or racial origins, people of particular ethnic or racial backgrounds. It tries to help these beneficiaries by providing various services and providing various services. In order to know more about the company's activity, mail them on this e-mail [email protected] or see their website.

According to the information we have, the following limited company was founded in 1991-03-20 and has been presided over by sixty eight directors, out of whom four (Ariel Frances Chalkin, Nicole Eve Pollen, Daniel Lang and Daniel Lang) are still a part of the company.