New Israel Fund

All UK companiesEducationNew Israel Fund

Other education not elsewhere classified

New Israel Fund contacts: address, phone, fax, email, website, shedule

Address: Unit 2 Bedford Mews N2 9DF London

Phone: 02077242266

Fax: 02077242266

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "New Israel Fund"? - send email to us!

New Israel Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Israel Fund.

Registration data New Israel Fund

Register date: 1996-12-20

Register number: 03296825

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 New Israel Fund

Owner, director, manager of New Israel Fund

Dr Juliet Cordelia Beatrice Stevens Director. Address: Bedford Mews, London, N2 9DF, England. DoB: March 1986, British

Samuel Marc Grodzinski Director. Address: Bedford Mews, London, N2 9DF, England. DoB: February 1968, British

Paul Jeffery Burger Director. Address: Bedford Mews, London, N2 9DF, England. DoB: February 1955, British

Sarah Ruth Peters Director. Address: Bedford Mews, London, N2 9DF, England. DoB: January 1967, British

Jane Olivia Grabiner Director. Address: Bedford Mews, London, N2 9DF, England. DoB: June 1954, British

Clive David Sheldon Director. Address: Bedford Mews, London, London, N2 9DF, England. DoB: October 1966, British

Dr Eli Silber Director. Address: Bedford Mews, London, London, N2 9DF, England. DoB: November 1966, British

Sir Trevor Edwin Chinn Director. Address: Bedford Mews, London, London, N2 9DF, England. DoB: July 1935, British

John Raymond Cohen Director. Address: Bedford Mews, London, London, N2 9DF, England. DoB: May 1957, British

Julie Blane Damelin Director. Address: Bedford Mews, London, London, N2 9DF, England. DoB: February 1968, British

Noam Tamir Director. Address: Bedford Mews, London, London, N2 9DF, England. DoB: June 1954, British

Daniel Edward Levy Director. Address: Bedford Mews, London, London, N2 9DF, England. DoB: June 1968, British

Herbert Adam Ognall Secretary. Address: Bedford Mews, London, London, N2 9DF, England. DoB:

Miles Jason Webber Director. Address: Bedford Mews, London, London, N2 9DF, England. DoB: January 1969, British

Lance Roy Blackstone Director. Address: South Hill Park, London, NW3 2SP. DoB: May 1946, British

David Sidney Bernstein Director. Address: 7 Laverton Place, London, SW5 0HJ. DoB: September 1955, British

The Lord Beecham Jeremy Hugh Beecham Director. Address: 39 The Drive, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AJ. DoB: November 1944, British

Jason Frank Goodman Director. Address: 25-26 Enford Street, London, W1H 1DW. DoB: April 1970, Uk

Deborah Henny Ann Lewis Director. Address: 25-26 Enford Street, London, W1H 1DW. DoB: July 1980, British

Alexander Bodin Saphir Director. Address: Bedford Mews, London, London, N2 9DF, England. DoB: November 1978, Danish

Daniella Jaff-klein Director. Address: South Hill Park, London, NW3 2SL. DoB: October 1972, British

Martin David Paisner Director. Address: Adelaide House, London Bridge, London, EC4R 9HA. DoB: September 1943, British

Nicholas Peter George Saphir Director. Address: Combe Manor Farm, Coombe Lane, Wadhurst, East Sussex, TN5 6NU. DoB: November 1944, British

Lord Jonathan Neil Mendelsohn Director. Address: 8 Hazelmere Gardens, London, N3 3EA. DoB: December 1966, British

Oliver Mishcon Director. Address: 37 Magnolia Road, London, W4 3QN. DoB: December 1968, British

Dr David Jeremy Aron Goldberg Director. Address: Flat 6, 21 Moray Place, Glasgow, G41 2BA. DoB: April 1948, British

Mark Monash Goldberg Director. Address: 165 Hampstead Way, London, NW11 7YA. DoB: September 1938, British

Alan Phillip Samson Bolchover Secretary. Address: Flat 2, 63 Queens Crescent, London, NW5 4ES. DoB:

Emma Victoria Myers Director. Address: 40 Lambolle Road, London, NW3 4HR. DoB: September 1973, British

Ron Eric Beller Director. Address: 4 Upper Terrace, London, NW3 6RH. DoB: March 1962, American

Lady Hannah Mitchell Director. Address: 3 Elm Row, London, NW3 1AA. DoB: February 1954, British

Debra Potel Director. Address: 9 Hamilton Close, London, NW8 8QY. DoB: August 1969, British

David Simon Altschuler Director. Address: 7 Wildwood Road, London, NW11 6UL. DoB: June 1949, British

Martine Halban Director. Address: 176 Goldhurst Terrace, London, NW6 3HN. DoB: December 1953, British

Paul Simon Harris Director. Address: 12 Kirby Close, London, N11 3SE. DoB: August 1967, British

Stephen Deitch Director. Address: 10 Hawarden Hill, Brook Road, London, NW2 7BR. DoB: February 1966, British

Lady Ellen Dahrendorf Director. Address: 98 Frognal, London, NW3 6XB. DoB: April 1938, British/American

June Jacobs Director. Address: 13 Modbury Gardens, London, NW5 3QE. DoB: June 1930, British

Samuel David Clarke Director. Address: 71 Bedford Road, London, N2 9DB. DoB: April 1961, British

Jonathan Saul Morris Director. Address: Ground Floor Flat 12 Kings Avenue, London, N10 1PB. DoB: December 1964, British

Jobs in New Israel Fund vacancies. Career and practice on New Israel Fund. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for New Israel Fund on FaceBook

Read more comments for New Israel Fund. Leave a respond New Israel Fund in social networks. New Israel Fund on Facebook and Google+, LinkedIn, MySpace

Address New Israel Fund on google map

Other similar UK companies as New Israel Fund: Darmen Investments Limited | Gurmail Limited | Sentrum (colo) Limited | Cabovus Limited | Lifeline Assist Ltd

New Israel Fund may be gotten hold of Unit 2, Bedford Mews in London. The company's zip code is N2 9DF. New Israel Fund has been on the market for the last 20 years. The company's registered no. is 03296825. The enterprise principal business activity number is 85590 which stands for Other education not elsewhere classified. New Israel Fund released its account information up till 2015-12-31. The company's latest annual return information was filed on 2015-12-10. It has been twenty years for New Israel Fund in this field, it is not planning to stop growing and is an object of envy for many.

The company was registered as a charity on 1997-01-10. It operates under charity registration number 1060081. The geographic range of the firm's area of benefit is overseas (israel) and it provides aid in multiple cities around Throughout England And Wales, Israel, Scotland. The charity's trustees committee has fifteen representatives: Sir Trevor Chinn Cvo, Lance Blackstone, Lord Beecham, David Bernstein and Jonathan Mendelsohn, to name a few of them. As concerns the charity's financial summary, their most successful year was 2013 when they raised £1,652,607 and their expenditures were £1,322,789. New Israel Fund concentrates on fighting famine and providing aid overseas, the issue of disability and education and training. It works to improve the situation of youth or children, other voluntary bodies or charities, people of particular ethnic or racial origins. It helps these beneficiaries by the means of manifold charitable activities, counselling and providing advocacy and making donations to organisations. If you want to know more about the firm's activity, dial them on the following number 02077242266 or see their official website. If you want to know more about the firm's activity, mail them on the following e-mail [email protected] or see their official website.

There's a team of sixteen directors overseeing the following business at the current moment, including Dr Juliet Cordelia Beatrice Stevens, Samuel Marc Grodzinski, Paul Jeffery Burger and 13 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors responsibilities for one year. In order to maximise its growth, since April 2011 the business has been utilizing the skills of Herbert Adam Ognall, who has been looking for creative solutions ensuring the company's growth.