Jewish Joint Burial Society

All UK companiesOther service activitiesJewish Joint Burial Society

Funeral and related activities

Jewish Joint Burial Society contacts: address, phone, fax, email, website, shedule

Address: 1 Victory Road Hermon Hill E11 1UL Wanstead

Phone: 020 8989 5252

Fax: 020 8989 5252

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Jewish Joint Burial Society"? - send email to us!

Jewish Joint Burial Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jewish Joint Burial Society.

Registration data Jewish Joint Burial Society

Register date: 1968-08-27

Register number: 00937882

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Jewish Joint Burial Society

Owner, director, manager of Jewish Joint Burial Society

Jocelyn Alexis Shepherd Director. Address: 1 Victory Road, Hermon Hill, Wanstead, London, E11 1UL. DoB: December 1953, British

Melanie Joy Chaytow Director. Address: Guilford Avenue, Surbiton, Surrey, KT5 8DG, England. DoB: February 1962, British

Paul William Ian Hoffbrand Director. Address: 9 The Dencora Estate, Campfield Road, St. Albans, Hertfordshire, AL1 5HN, England. DoB: September 1957, British

Martin Denis Silverman Director. Address: Wyngrave Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XX, England. DoB: October 1958, British

Stephen Maurice Fidler Director. Address: Otterspool Lane, Watford, WD25 8AX, England. DoB: February 1960, British

John David Sabel Director. Address: Norman Crescent, Pinner, Middlesex, HA5 3QH, England. DoB: November 1944, British

Steven Howard Wynne Director. Address: Beech Street, Romford, RM7 7LA, England. DoB: October 1956, British

Dr Naomi Simmonds Director. Address: Hillside Gardens, Edgware, Middlesex, HA8 8HB, England. DoB: June 1979, British

Hilary Sharon Garnelas Director. Address: Soper Square, Newhall, Harlow, Essex, CM17 9JB, England. DoB: July 1954, British

Maurice Gold Secretary. Address: Fairfields Crescent, London, NW9 0PR, England. DoB:

Janet Posner Director. Address: Copers Cope Road, Beckenham, Kent, BR3 1NY, England. DoB: September 1946, British

Peter Benjamin Vos Director. Address: 1 Victory Road, Hermon Hill, Wanstead, London, E11 1UL. DoB: February 1952, British

Frances Naomi Niman Director. Address: 1 Victory Road, Hermon Hill, Wanstead, London, E11 1UL. DoB: May 1958, British

Barbara Marianne Grant Director. Address: Highfield Way, Rickmansworth, Hertfordshire, WD3 7PH, United Kingdom. DoB: April 1952, British

Michael David Berkson Director. Address: 1 Victory Road, Hermon Hill, Wanstead, London, E11 1UL. DoB: June 1944, British

Stephen Goddard Starr Director. Address: Aldenham Avenue, Radlett, Hertfordshire, WD7 8HX, United Kingdom. DoB: September 1948, British

Brenda Freedman Director. Address: 14 Chalgrove Gardens, London, N3 3PN. DoB: February 1939, British

Edward Joseph Kafka Director. Address: 35 Norval Road, Wembley, Middlesex, HA0 3TD. DoB: July 1944, British

Henry Fried Director. Address: 1 Woodside Way, Linslade, Leighton Buzzard, Bucks, LU7 2PN. DoB: July 1953, British

Ian Adam Cave Director. Address: Sunnymead Horsley Road, Downside, Cobham, Surrey, KT11 3JZ. DoB: August 1935, British

David Jacobs Director. Address: 10 Fallowcourt Avenue, London, N12 0EB. DoB: May 1951, British

Clare Serena Lubin Director. Address: 19 Holly Park Gardens, London, N3 3NG. DoB: September 1960, British

Roger Hilaries Woolf Director. Address: 15 The Vale, Southgate, London, N14 6HR. DoB: May 1947, British

David Alexander Leibling Director. Address: Haywood Close, Pinner, Middlesex, HA5 3LQ. DoB: n\a, British

Stanley Charles Keller Director. Address: 1 Mermaid Way, Maldon, Essex, CM9 5LA. DoB: March 1948, British

Cheryl Petar Director. Address: White Cottage, Low Hill Road,, Roydon, Essex, CM19 5JN. DoB: July 1951, British

Michael Anthony Frankl Director. Address: Jamestown Road, London, NW1 7BY, United Kingdom. DoB: July 1948, British

Doctor Reza Razavi Director. Address: 14 Coverdale Road, London, NW2 4BU. DoB: June 1965, British

Alan Sears Director. Address: 2 Hartsbourne Park, 180 High Road, Bushey, Hertfordshire, WD23 1SD. DoB: August 1935, British

Maurice Gold Director. Address: 25 Fairfields Crescent, Kingsbury, London, NW9 0PR. DoB: January 1949, British

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

Frank Godson Director. Address: 109 New Park Avenue, Palmers Green, London, N13 5NA. DoB: September 1943, British

Dr Keith Stuart Feldman Director. Address: Skybreak The Warren, Radlett, Hertfordshire, WD7 7DU. DoB: July 1943, British

Jerome Karet Director. Address: 1 Victory Road, Hermon Hill, Wanstead, London, E11 1UL. DoB: February 1934, British

Philip Michaelis Secretary. Address: 2d Lynwood Grove, Orpington, Kent, BR6 0BG. DoB: October 1932, British

Joanne Amanda Turner Director. Address: 1 Victory Road, Hermon Hill, Wanstead, London, E11 1UL. DoB: August 1963, British

Julian Richard Samuels Director. Address: Avon Close, Worcester Park, Surrey, KT4 7AQ, United Kingdom. DoB: January 1947, British

Lester Rumney Director. Address: Rosemary Drive, Ilford, Essex, IG4 5JD, United Kingdom. DoB: n\a, British

Andrew Bennett Kaymer Director. Address: 17 The Drive, Buckhurst Hill, Essex, IG9 5RB. DoB: May 1961, British

Maurice Leon Hyman Hoffman Director. Address: Meadow Way, Wembley, Middlesex, HA9 7LB, United Kingdom. DoB: June 1947, British

Alan Green Director. Address: 37 Oakridge Avenue, Radlett, Hertfordshire, WD7 8EW. DoB: September 1961, British

Jocelyn Alexis Shepherd Director. Address: 14 Dale Gardens, Woodford Green, Essex, IG8 0PB. DoB: December 1953, British

Sydney Eugene Veronique Director. Address: 13 Peters Lodge, 2 Stonegrove, Edgware, Middlesex, HA8 7TY. DoB: September 1924, British

Frank Michael Harris Director. Address: 5 Pond Cross Farm, High Street, Newport, Saffron Walden, Essex, CB11 3RW. DoB: June 1949, British

Darren Fairtag Director. Address: 359a Church Lane, London, NW9 8JD. DoB: May 1961, British

Woolf Godfrey Heymann Director. Address: 73 Fryent Way, London, NW9 9NU. DoB: March 1925, British

Stella Ann Mason Director. Address: 12 Leconfield Avenue, Barnes, London, SW13 0LD. DoB: June 1947, British

David Alexander Leibling Secretary. Address: Haywood Close, Pinner, Middlesex, HA5 3LQ. DoB: n\a, British

Markus Samuels Director. Address: The Cottage Catlins Lane, Eastcote, Pinner, Middlesex, HA5 2EZ. DoB: September 1925, British

Darren Spencer Silverne Director. Address: 62 Poplar Way, Barkingside, Ilford, Essex, IG6 1EN. DoB: March 1966, British

Jon Burden Secretary. Address: 82a Minford Gardens, London, W14 0AP. DoB: n\a, Us/British

Simon Cohen Director. Address: 15 Boundary Road, St Albans, Hertfordshire, AL1 4DW. DoB: August 1960, British

Anthony Stanley Sonn Director. Address: 78 Kingsley Avenue, Kettering, NN16 9EU. DoB: April 1940, British

Howard Clive Taylor Director. Address: 58 Engel Park, London, NW7 2HP. DoB: December 1953, British

Alan Tyler Director. Address: 9 Ashcombe Avenue, Surbiton, Surrey, KT6 6PX. DoB: April 1924, British

Anthony Jacobs Director. Address: 46 Station Road, London, N21 3RA. DoB: February 1947, British

Harold Hyman Stern Director. Address: 4 Kerri Close, Arkley, Hertfordshire, EN5 3ER. DoB: August 1929, British

Phillip Barry Tuhill Director. Address: 30 Malcolm Way, Wanstead, London, E11 1PW. DoB: July 1943, British

Michael David Berkson Director. Address: Southern Wood 5 Woollards Lane, Great Shelford, Cambridge, CB2 5LZ. DoB: June 1944, British

David Robert Hamish Lindsay Director. Address: 1a Lichfield Road, Kew Gardens, Richmond, Surrey, TW9 3JR. DoB: February 1944, British

Stanley Rose Director. Address: 7 Mowbray Road, Edgware, Middlesex, HA8 8JG. DoB: May 1940, British

Colin Joseph Director. Address: 39 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ. DoB: December 1948, British

Charles Jackson Director. Address: 72 Rectory Wood, Harlow, Essex, CM20 1RF. DoB: October 1928, British

Neil Francis Lester Director. Address: 23 Dovercourt Gardens, Stanmore, Middlesex, HA7 4SJ. DoB: June 1947, British

Michael Baum Director. Address: 2 Devonport Gardens, Ilford, Essex, IG1 3QQ. DoB: August 1934, British

Harold Segal Director. Address: 2 York House 5 Regency Close, Holders Hill Road, London, NW4 1NW. DoB: December 1936, British

Mervyn Harold Conn Director. Address: 32 Burghley Road, London, SW19 5HN. DoB: February 1934, British

Nicholas Peter Grant Director. Address: 23 Jennings Road, St Albans, Hertfordshire, AL1 4NU. DoB: May 1951, British

Woolf Godfrey Heymann Director. Address: 73 Fryent Way, London, NW9 9NU. DoB: March 1925, British

Leslie Gilbert Director. Address: 88 Dynevor Road, London, N16 0HA. DoB: August 1928, British

Phillip Barry Tuhill Director. Address: 1 Preston Gardens, Redbridge, Ilford, Essex, IG1 3QG. DoB: July 1943, British

Alan Joseph Lawrence Tyler Director. Address: 28 Ashcombe Avenue, Surbiton, Surrey, KT6 6QA. DoB: April 1924, British

Victor Edward Davis Director. Address: Horning Reach Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AD. DoB: November 1925, British

Tony Warren Edelstein Director. Address: 74 Longland Drive, Totteridge, London, N20 8HL. DoB: June 1936, British

Donald Glazer Director. Address: 8 Darnhills, Radlett, Hertfordshire, WD7 8LQ. DoB: August 1933, British

Frank Godson Director. Address: 11a The Mall, Southgate, London, N14 6LR. DoB: September 1943, British

Gerald Harvey Grossman Director. Address: Kings End House, 44 Kingsend, Ruislip, Middlesex, HA4 7DA. DoB: May 1929, British

Maurice Ziege Director. Address: Oasis Club 1-2, 123 Apartado 260, Aud D'Vltramar Javea, Alicante, 03730, Spain. DoB: December 1912, British

Simon Jacobs Director. Address: 21 Culley Way, Cox Green, Maidenhead, Berkshire, SL6 3PX. DoB: October 1953, British

Maurice Michaels Director. Address: 18 Exeter Gardens, Ilford, Essex, IG1 3LA. DoB: August 1941, British

Joyce Rose Director. Address: 17 Broadlands Lodge, 18 Broadlands Road, Highgate, London, N6 4AW. DoB: April 1927, British

Julian Richard Samuels Director. Address: 9 Avon Close, Worcester Park, Surrey, KT4 7AQ. DoB: January 1947, British

Marcus Sefton-green Director. Address: 47 Brim Hill, London, N2 0HA. DoB: September 1931, British

Barry Silverstone Director. Address: Flat 6 Bramley Court, 49 Park Road, New Barnet, Herts, EN4 9TB. DoB: July 1960, British

Bernard Springer Director. Address: 73 Leverton Street, London, NW5 2NX. DoB: November 1918, British

Victor Herschel Vegoda Director. Address: 5 Beech Avenue, Oakleigh Park South, London, N20 9JT. DoB: April 1943, British

Philip Michaelis Director. Address: 2d Lynwood Grove, Orpington, Kent, BR6 0BG. DoB: October 1932, British

Sidney Baginsky Director. Address: 10 Derwent Avenue, London, NW7 3DZ. DoB: July 1944, British

Samuel Mendes-da-costa Director. Address: 48 The Avenue, Hatch End, Middlesex, HA5 4EY. DoB: February 1951, British

Michael David Berkson Director. Address: Southern Wood 5 Woollards Lane, Great Shelford, Cambridge, CB2 5LZ. DoB: June 1944, British

Graham Philip Bravo Director. Address: 27 Tudor Manor Gardens, Watford, Hertfordshire, WD25 9TQ. DoB: November 1936, British

Jobs in Jewish Joint Burial Society vacancies. Career and practice on Jewish Joint Burial Society. Working and traineeship

Project Planner. From GBP 2900

Driver. From GBP 1500

Engineer. From GBP 2700

Package Manager. From GBP 1300

Other personal. From GBP 1000

Fabricator. From GBP 2500

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 2700

Responds for Jewish Joint Burial Society on FaceBook

Read more comments for Jewish Joint Burial Society. Leave a respond Jewish Joint Burial Society in social networks. Jewish Joint Burial Society on Facebook and Google+, LinkedIn, MySpace

Address Jewish Joint Burial Society on google map

Other similar UK companies as Jewish Joint Burial Society: Lmi Foods Limited | Tailor Smith Automotive Ltd | Jan Diamond Stones Ltd | Carrier Jones Ltd | Phil Harrison Ltd.

Jewish Joint Burial Society has been operating offering its services for at least fourty eight years. Registered under number 00937882, the firm is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of this firm during office times at the following address: 1 Victory Road Hermon Hill, E11 1UL Wanstead. The enterprise principal business activity number is 96030 which means Funeral and related activities. 2015-12-31 is the last time the company accounts were reported. It has been 48 years for Jewish Joint Burial Society on the local market, it is still in the race and is an object of envy for many.

The firm became a charity on Wed, 25th Dec 1968. It is registered under charity number 257345. The range of their activity is united kingdom of great britain and northern ireland and it provides aid in numerous towns and cities across Throughout England. The corporate trustees committee features thirty three representatives: David Leibling Ma, Jerome Karet, Jon Burden, Alan Sears and Janet Posner, and others. As regards the charity's financial situation, their most prosperous year was 2013 when they raised 1,502,701 pounds and their expenditures were 773,926 pounds. Jewish Joint Burial Society concentrates its efforts on religious activities. It tries to support people of a particular ethnic or racial origin. It helps the above agents by the means of making grants to organisations and providing various services. If you want to get to know anything else about the enterprise's activity, call them on the following number 020 8989 5252 or go to their website. If you want to get to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or go to their website.

As for this company, many of director's assignments have so far been executed by Jocelyn Alexis Shepherd, Melanie Joy Chaytow, Paul William Ian Hoffbrand and 29 other members of the Management Board who might be found within the Company Staff section of our website. As for these thirty two managers, Dr Keith Stuart Feldman has been an employee of the company the longest, having been one of the many members of directors' team in 1993-04-27. In order to help the directors in their tasks, since the appointment on 2014-06-25 this specific company has been making use of Maurice Gold, who's been tasked with ensuring the company's growth.