UNITED HEBREW CONGREGATION LEEDS

Address:
151 Shadwell Lane, Leeds, West Yorkshire, LS17 8DW

UNITED HEBREW CONGREGATION LEEDS is a business entity registered at Companies House, UK, with entity identifier is 01810883. The registration start date is April 24, 1984. The current status is Active.

Company Overview

Company Number 01810883
Company Name UNITED HEBREW CONGREGATION LEEDS
Registered Address 151 Shadwell Lane
Leeds
West Yorkshire
LS17 8DW
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-04-24
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-21
Returns Last Update 2016-05-24
Confirmation Statement Due Date 2021-06-07
Confirmation Statement Last Update 2020-05-24
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address 151 SHADWELL LANE
LEEDS
Post Town WEST YORKSHIRE
Post Code LS17 8DW

Companies with the same post town

Entity Name Office Address
SIDDA TRADING LONDON LTD Titan Business Centre, Euroway House Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom
BRIGHOUSE AUTOS LTD 69 Thorn Avenue, Dewsbury, West Yorkshire, WF12 0DZ, England
COMFOREST LTD Unit 8 Provident Mill Thornton Street, Cleckheaton, West Yorkshire, BD19 5BT, England
FOUNTAIN PHARMACEUTICALS LIMITED 23 Middleton Park Circus, Middleton, Leeds, West Yorkshire, England, LS10 4LX, England
BLUEZPANDA LTD Bd9 5hr, No 4 Haslingden Drive Bd9 5hr. Bradford, West Yorkshire, England, BD1 1QS, United Kingdom
MINTEL FM LIMITED Metro House, 57 Pepper Road, West Yorkshire, LS10 2RU, United Kingdom
MENTAL HEALTH BUDDY LIMITED 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom
CAMEL PRECAST SOLUTIONS LTD Hoyle Mill Road Kinsley, Pontefract, West Yorkshire, WF9 5JB, United Kingdom
INDUSTRIAL ENGINE SPECIALISTS LTD Unit 10 Riverside Way, Dewsbury, West Yorkshire, WF13 3LG, United Kingdom
OGHOSA LIMITED 12 Westbourne Mount, Leeds, West Yorkshire, LS11 6EH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KESSLER, Joanna Secretary (Active) 11 High Ash Crescent, Leeds, LS17 8RH /
11 May 2010
/
BERWIN, Paul David Director (Active) 10 Wigton Green, Leeds, Uk, LS17 8QR September 1956 /
4 May 2011
British /
England
Solicitor
DEWAR, Robert Hamilton Director (Active) 15 Wike Ridge Close, Leeds, West Yorkshire, United Kingdom, LS17 9NU August 1965 /
20 May 2015
British /
England
Director
LEWIN, Michael Ian Director (Active) 151 Shadwell Lane, Leeds, England, LS17 8DW October 1950 /
18 May 2016
British /
England
Solicitor
RUDETTE, Susan Esther Secretary (Resigned) 20 Hawksnest Gardens East, Leeds, West Yorkshire, LS17 7JQ /
30 September 2004
/
SAMUEL, Maurice Secretary (Resigned) 57 Chelwood Avenue, Leeds, LS8 2BA /
27 May 1992
/
SILVER, Anita Pamela Secretary (Resigned) 63 Plantation Gardens, Leeds, Yorkshire, LS17 8SU /
2 January 1995
/
TOLKIN, Cynthia Linda Secretary (Resigned) 559 St Lane, Leeds, West Yorkshire, LS17 6JA /
7 February 2000
/
ABER, Michael Director (Resigned) 219 Shadwell Lane, Leeds, West Yorkshire, LS17 8AF January 1925 /
British /
Retired Dental Surgeon
BAKER, Alan Michael Director (Resigned) 33 Park View Crescent, Leeds, West Yorkshire, LS8 2ES June 1950 /
British /
England
Solicitor
BARTH, Julian Howard, Dr Director (Resigned) 7 The Crescent, Alwoodley, Leeds, West Yorkshire, LS17 7LU May 1953 /
23 May 2001
British /
England
Physician
BERWIN, Malcolm Director (Resigned) 368 Alwoodley Lane, Leeds, West Yorkshire, LS17 7DN June 1927 /
British /
England
Clothing Manufacturer
BERWIN, Paul David Director (Resigned) 14 Middlethorne Close, Leeds, West Yorkshire, LS17 8SD September 1956 /
24 May 2006
British /
Solicitor
BERWIN, Paul David Director (Resigned) 14 Middlethorne Close, Leeds, West Yorkshire, LS17 8SD September 1956 /
8 May 1994
British /
Solicitor
CAPLAN, Jeffrey Howard Director (Resigned) 43 The Fairway, Leeds, West Yorkshire, LS17 7PE June 1944 /
19 May 1999
British /
Pharmacist
CAPLAN, Jeffrey Howard Director (Resigned) 43 The Fairway, Leeds, West Yorkshire, LS17 7PE June 1944 /
8 May 1994
British /
Pharmacist
CAPLAN, Linda Elaine Director (Resigned) Flat 1, 97 The Drive, Leeds, LS17 7QG February 1946 /
24 May 2006
British /
Retired
CARR, Jonathan Charles Director (Resigned) 92 Wigton Lane, Leeds, West Yorkshire, LS17 8RZ March 1969 /
24 May 2006
British /
Retail Manager
CASDAN, Richard Mark Director (Resigned) 151 Shadwell Lane, Leeds, West Yorkshire, LS17 8DW May 1962 /
5 May 2010
British /
England
Solicitor
CLINE, Deidre Helen Director (Resigned) 6 Windsor Court, Lime Tree Avenue, Leeds, W Yorks, LS17 6SL February 1958 /
14 May 2008
British /
England
Personal Advisor Leeds Career Guidance
DAVISON, Lawrence Barry Director (Resigned) 8 Plane Tree Close, Leeds, West Yorkshire, LS17 8UF /
British /
Loss Adjuster
DEWAR, Robert Hamilton Director (Resigned) 15 Wike Ridge Close, Leeds, England, LS17 9NU August 1965 /
23 May 2011
British /
England
Chartered Accountant
DOBKIN, Ian James Director (Resigned) 6 Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG June 1948 /
29 August 2005
British /
Circuit Judge
DOBKIN, Ian James Director (Resigned) 6 Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG June 1948 /
British /
Barrister
ELLIS, Richard Keith Director (Resigned) 53 High Ash Avenue, Leeds, West Yorkshire, LS17 8RS May 1947 /
8 May 1996
British /
Solicitor
FREEMAN, Ian Director (Resigned) 16 Sunningdale Drive, Leeds, West Yorkshire, LS17 7SH June 1957 /
30 September 2004
British /
Director
FRIEZE, Steven Anthony Director (Resigned) 578 Harrogate Road, Leeds, West Yorkshire, LS17 8DP April 1947 /
9 May 2007
British /
United Kingdom
Solicitor
FRIEZE, Steven Anthony Director (Resigned) 578 Harrogate Road, Leeds, West Yorkshire, LS17 8DP April 1947 /
29 August 2005
British /
United Kingdom
Solicitor
FRIEZE, Steven Anthony Director (Resigned) 578 Harrogate Road, Leeds, West Yorkshire, LS17 8DP April 1947 /
19 May 1999
British /
United Kingdom
Solicitor
FRIEZE, Steven Anthony Director (Resigned) 578 Harrogate Road, Leeds, West Yorkshire, LS17 8DP April 1947 /
British /
United Kingdom
Solicitor
GLYNN, Pamela Cynthia Director (Resigned) 25 High Ash Avenue, Alwoodley, Leeds, West Yorkshire, LS17 8RS August 1932 /
23 May 2001
British /
Retired
GORSDEN, Lawrence Ian Director (Resigned) 70 Sanringham Crescent, Leeds, Yorkshire, L17 85D December 1938 /
14 May 2008
British /
Baker Confectioner
GORSDEN, Lawrence Ian Director (Resigned) 70 Sanringham Crescent, Leeds, Yorkshire, L17 85D December 1938 /
18 May 2004
British /
Baker Confectioner
HURWITZ, Daniel Clive, Dr Director (Resigned) 15 Belvedere Road, Leeds, Yorkshire, LS17 8BU August 1956 /
9 May 2007
British /
England
Medical Practitioner
LEWIN, Michael Ian Director (Resigned) 138 Wigton Lane, Leeds, West Yorkshire, LS17 8RZ October 1950 /
21 May 2003
British /
England
Solicitor

Competitor

Search similar business entities

Post Town WEST YORKSHIRE
Post Code LS17 8DW
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on UNITED HEBREW CONGREGATION LEEDS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches