Jewish Chronicle Limited
Publishing of newspapers
Jewish Chronicle Limited contacts: address, phone, fax, email, website, shedule
Address: 28 St. Albans Lane NW11 7QE London
Phone: +44-20 4615875
Fax: +44-20 4615875
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Jewish Chronicle Limited"? - send email to us!
Registration data Jewish Chronicle Limited
Register date: 1907-11-07
Register number: 00095587
Type of company: Private Limited Company
Get full report form global database UK for Jewish Chronicle LimitedOwner, director, manager of Jewish Chronicle Limited
Sarah Ebner Director. Address: St. Albans Lane, London, NW11 7QE. DoB: June 1971, British
Gerard Alphonsus Mccarthy Director. Address: St. Albans Lane, London, NW11 7QE. DoB: January 1958, British
Cameron Hay Director. Address: St. Albans Lane, London, NW11 7QE. DoB: January 1967, British
Raymond Jonathan Harrod Director. Address: St. Albans Lane, London, NW11 7QE. DoB: December 1977, British
Stephen Ian Pollard Director. Address: St. Albans Lane, London, NW11 7QE. DoB: December 1964, British
Stephen Grabiner Director. Address: St. Albans Lane, London, NW11 7QE, England. DoB: September 1958, British
Gerard Alphonsus Mccarthy Secretary. Address: 74 Gaddesden Crescent, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7SQ. DoB: January 1958, British
Richard Burton Director. Address: St. Albans Lane, London, NW11 7QE. DoB: February 1954, British
Michael Henry Marx Director. Address: California Lane, Bushey Heath, Watford, Herts, WD23 1ES, England. DoB: June 1947, British
Lord Daniel William Finkelstein Director. Address: St. Albans Lane, London, NW11 7QE, England. DoB: August 1962, British
Anthony Robert Julius Director. Address: St. Albans Lane, London, NW11 7QE, England. DoB: July 1956, British
Tracy Abraham Director. Address: 25 Furnival Street, London, London, EC4A 1JT, England. DoB: March 1971, British
Paul Julian Mann Director. Address: St. Albans Lane, London, NW11 7QE, England. DoB: March 1968, British
Danielle Sharon Nagler Director. Address: 25 Furnival Street, London, EC4A 1JT. DoB: June 1973, British
Robin Matthew Klein Director. Address: 5 Upper Terrace, Hampstead, London, NW3 6RH. DoB: December 1947, South African
Stephen Grabiner Director. Address: Heath House, Turner Drive, London, NW11 6TX. DoB: September 1958, British
Julia Sarah Chain Director. Address: 829 Finchley Road, London, NW11 8AJ. DoB: June 1957, British
Daniel Benjamin Kessler Director. Address: Mount Vernon, London, NW3 6PZ. DoB: July 1971, British
Richard Louis Bolchover Director. Address: 53 Exeter Road, London, NW2 4SE. DoB: August 1960, British
Alan Rubenstein Director. Address: 120 Regents Park Road, London, N3 3HY. DoB: June 1943, British
Edward James Temko Director. Address: 163 Hampstead Way, London, NW11 7YA. DoB: November 1952, American
Shimon David Cohen Director. Address: 25 Bancroft Avenue, London, N2 0AR. DoB: May 1960, British
Peter Lawrence Levy Director. Address: Springfield Road, London, NW8 0QN. DoB: November 1939, British
Richard Andrew Fass Director. Address: 3 The Lane, London, NW8 0PN. DoB: September 1945, British
Wendy Flora Pollecoff Director. Address: 42 Princedale Road, London, W11 4NL. DoB: October 1957, British
Peter Morris Oppenheimer Director. Address: 6 Linton Road, Oxford, Oxfordshire, OX2 6UG. DoB: April 1938, British
Lord Clinton-davis Director. Address: 22 Bracknell Gate, London, NW3 7EA. DoB: December 1928, British
Ellis Samuel Birk Director. Address: Flat 1 34 Bryanston Square, London, W1H 7LQ. DoB: October 1915, British
Richard Andrew Fass Secretary. Address: 3 The Lane, London, NW8 0PN. DoB: September 1945, British
William Frankel Director. Address: 30 Montagu Square, London, W1H 1RJ. DoB: February 1917, British
Sidney Norman Moss Director. Address: 12 Park Road, Beckenham, Kent, BR3 1QD. DoB: February 1927, British
David Francis Kessler Director. Address: Lovetts Bragenham Side, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9DB. DoB: June 1906, British
Jeffrey Michael Greenwood Director. Address: 6 Summit Lodge Lower Terrace, Hampstead, London, NW3 6RF. DoB: April 1935, British
Lionel Lawrence Gordon Director. Address: The Hyde 5 Orchard Gate, Esher, Surrey, KT10 8HY. DoB: August 1933, British
Jobs in Jewish Chronicle Limited vacancies. Career and practice on Jewish Chronicle Limited. Working and traineeship
Sorry, now on Jewish Chronicle Limited all vacancies is closed.
Responds for Jewish Chronicle Limited on FaceBook
Read more comments for Jewish Chronicle Limited. Leave a respond Jewish Chronicle Limited in social networks. Jewish Chronicle Limited on Facebook and Google+, LinkedIn, MySpaceAddress Jewish Chronicle Limited on google map
Other similar UK companies as Jewish Chronicle Limited: Msj Newsagents Ltd | Marflow Engineering Limited | Pitacs Limited | The Retail Hive Limited | Fashion Hope Ltd
The company is known under the name of Jewish Chronicle Limited. This company was started one hundred and nine years ago and was registered with 00095587 as its registration number. The registered office of this firm is registered in London. You may visit it at 28 St. Albans Lane. The company SIC and NACE codes are 58130 which stands for Publishing of newspapers. Its latest filings cover the period up to 30th September 2015 and the most recent annual return was submitted on 26th December 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Jewish Chronicle Ltd.
Sarah Ebner, Gerard Alphonsus Mccarthy, Cameron Hay and 3 other directors who might be found below are the firm's directors and have been monitoring progress towards achieving the objectives and policies since March 2016. In addition, the managing director's tasks are supported by a secretary - Gerard Alphonsus Mccarthy, age 58, from who was hired by the following firm in 2007.