Holocaust Memorial Day Trust

All UK companiesAdministrative and support service activitiesHolocaust Memorial Day Trust

Other business support service activities not elsewhere classified

Holocaust Memorial Day Trust contacts: address, phone, fax, email, website, shedule

Address: 130 Wood Street, Third Floor EC2V 6DL London

Phone: 020 778507029

Fax: +44-1520 6221801

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Holocaust Memorial Day Trust"? - send email to us!

Holocaust Memorial Day Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Holocaust Memorial Day Trust.

Registration data Holocaust Memorial Day Trust

Register date: 2005-04-06

Register number: 05415454

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 Holocaust Memorial Day Trust

Owner, director, manager of Holocaust Memorial Day Trust

Fiyaz Mughal Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: September 1971, British

Laura Elizabeth Marks Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: April 1960, British

Joseph Lesley Mulhall Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: February 1988, British

Dilwar Hussain Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: December 1970, British

Julian Harvey Glicher Secretary. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB:

Michael Whitney Freer Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: May 1969, British

Julian Harvey Glicher Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: June 1948, British

Nick Sigler Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: October 1949, British

Vivian Wineman Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: February 1950, British

Martin Mccluskey Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: February 1986, British

Catherine Helen Ashley Director. Address: 12 Red Lion Square, London, WC1R 4QD. DoB: January 1965, British

Amy Irene Braier Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: March 1979, British

Kirsty Jean Mcneill Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: February 1980, British

Alexander Brummer Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: May 1949, British

Anita Parmar Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: June 1970, British

Agnes Grunwald-spier Secretary. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB:

Andrew Elliot Pakes Director. Address: 12 Red Lion Square, London, WC1R 4QD. DoB: April 1973, British

Shahid Rafique Malik Director. Address: 12 Red Lion Square, London, WC1R 4QD. DoB: November 1967, British

David Cesarani Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: November 1956, British

Dr Fahmia Huda Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: July 1961, British

David Russell Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: July 1977, British

Dr Stephen David Smith Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: April 1967, British

Michael Raymond Mitzman Secretary. Address: Gloucester Square, London, W2 2SY. DoB: January 1933, British

Agnes Grunwald-spier Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: July 1944, British

Judith Hassan Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: March 1946, British

Jane Lesley Clements Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: December 1952, British

Paula Cowan Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: March 1957, British

Louise Joyce Ellman Director. Address: Mishcon De Reya Solicitors, Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: November 1945, British

Jack Mark Gilbert Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: April 1964, British

Henry Grunwald Director. Address: 12 Red Lion Square, London, WC1R 4QD. DoB: August 1949, British

Rabbi Barry Marcus Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: October 1949, British

Karen Pollock Mbe Director. Address: 12 Red Lion Square, London, WC1R 4QD. DoB: n\a, British

Ben Helfgott Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: November 1929, British

Jobs in Holocaust Memorial Day Trust vacancies. Career and practice on Holocaust Memorial Day Trust. Working and traineeship

Sorry, now on Holocaust Memorial Day Trust all vacancies is closed.

Responds for Holocaust Memorial Day Trust on FaceBook

Read more comments for Holocaust Memorial Day Trust. Leave a respond Holocaust Memorial Day Trust in social networks. Holocaust Memorial Day Trust on Facebook and Google+, LinkedIn, MySpace

Address Holocaust Memorial Day Trust on google map

Other similar UK companies as Holocaust Memorial Day Trust: Jasnaz Ltd | Nikky Ltd | Jmc Physiocures Ltd | Playhaven | Need A Reader Ltd

Located at 130 Wood Street,, London EC2V 6DL Holocaust Memorial Day Trust is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 05415454 registration number. It was launched on 2005-04-06. The firm SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's most recent financial reports cover the period up to 31st March 2015 and the most recent annual return was released on 11th December 2015. It's been eleven years for Holocaust Memorial Day Trust in this particular field, it is not planning to stop growing and is an example for it's competition.

The company started working as a charity on Friday 6th May 2005. Its charity registration number is 1109348. The range of the enterprise's area of benefit is not defined and it provides aid in different locations in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees consists of fourteen people: Amy Braier, Mike Freer Mp, Julian H Glicher Fsa, Ms Kirsty Mcneill and Joseph Lesley Mulhall, and others. In terms of the charity's financial summary, their most successful year was 2010 when they raised £1,147,917 and their spendings were £478,110. The company focuses on education and training and education and training. It works to the benefit of the general public, the whole mankind. It tries to help its recipients by the means of manifold charitable activities, acting as an umbrella company or a resource body and providing advocacy, advice or information. If you wish to know more about the company's undertakings, call them on the following number 020 778507029 or browse their website. If you wish to know more about the company's undertakings, mail them on the following e-mail [email protected] or browse their website.

For this specific business, a variety of director's assignments have so far been carried out by Fiyaz Mughal, Laura Elizabeth Marks, Joseph Lesley Mulhall and 7 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these ten individuals, Catherine Helen Ashley has worked for the business for the longest time, having been a vital part of the Management Board in July 2010. What is more, the managing director's efforts are aided by a secretary - Julian Harvey Glicher, from who was selected by the following business in December 2012.