Uk Israel Business

Activities of business and employers membership organizations

Contacts of Uk Israel Business: address, phone, fax, email, website, working hours

Address: Gable House 239 Regents Park Road N3 3LF London

Phone: +44-1488 7286376 +44-1488 7286376

Fax: +44-1488 7286376 +44-1488 7286376

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Uk Israel Business"? - Send email to us!

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

Registration data Uk Israel Business

Register date: 1950-11-20
Register number: 00488496
Capital: 677,000 GBP
Sales per year: Less 626,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Uk Israel Business

Addition activities kind of Uk Israel Business

2759. Commercial printing, nec
103100. Lead and zinc ores
805999. Nursing and personal care, nec, nec
23690301. Bathrobes: girls', children's, and infants'
23719903. Mounting heads on fur neckpieces
36489909. Ultraviolet lamp fixtures

Owner, director, manager of Uk Israel Business

Director - Leon Saul Blitz. Address: York Gate, London, NW1 4QG, Uk. DoB: May 1964, British

Director - Avital Lobel. Address: 239 Regents Park Road, London, N3 3LF, United Kingdom. DoB: May 1981, South African

Director - Hugo Frederick Bieber. Address: 239 Regents Park Road, London, N3 3LF, United Kingdom. DoB: July 1983, British & Canadian

Director - Paul Joseph Winter. Address: 239 Regents Park Road, London, N3 3LF, United Kingdom. DoB: November 1959, British

Director - Isaac Applbaum. Address: 239 Regents Park Road, London, N3 3LF, United Kingdom. DoB: August 1960, British

Director - Marcus Daniel Worth. Address: 239 Regents Park Road, London, N3 3LF. DoB: March 1961, British

Director - Lawrence Martin Weiss. Address: 239 Regents Park Road, London, N3 3LF. DoB: April 1955, Usa

Director - Stuart Lewis. Address: Woodlands, Courtenay Avenue, London, N6 4LR. DoB: December 1949, British

Director - Jonathan Saul Morris. Address: Berwin Leighton Paisner Llp, Adelaide House London Bridge, London, EC4R 9HA. DoB: December 1964, British

Director - Neil Barry Stone. Address: 239 Regents Park Road, London, N3 3LF, United Kingdom. DoB: October 1963, British

Director - Paul Joseph Winter. Address: 239 Regents Park Road, London, N3 3LF, United Kingdom. DoB: November 1959, British

Director - Stephen Grabiner. Address: Turner Drive, London, NW11 6TX, United Kingdom. DoB: September 1958, British

Director - Harry Abraham Hyman. Address: 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, United Kingdom. DoB: August 1956, British

Director - Daniel Gideon Seal. Address: 239 Regents Park Road, London, N3 3LF, United Kingdom. DoB: July 1982, British

Director - Avraham Levi. Address: Belsize Lane, Belsize Village, London, NW3 5AU. DoB: November 1966, Israeli

Director - Menachem Friedman. Address: 20 Stratford Place, London, W1C 1BG. DoB: June 1951, Israeli

Director - Mark Lawrence Ross. Address: 22 High Mount, Station Road, London, NW4 3SS. DoB: August 1981, British

Director - Edward Max Ziff. Address: 12 Sandmoor Avenue, Leeds, West Yorkshire, LS17 7DW. DoB: April 1960, British

Director - Peter Sheldon. Address: 34 Fairholme Gardens, London, N3 3EB. DoB: June 1941, British

Director - Baruch Lederman. Address: 20 Stratford Place, London, W1C 1BG. DoB: August 1952, Israeli

Secretary - Michael Anthony Ziff. Address: Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH. DoB: June 1953, British

Director - Giora Zucker. Address: Brantwood Road, London, N17 0XY. DoB: February 1944, British

Director - James Leslie. Address: 99 Iverson Road, West Hampstead, London, NW6 2QY. DoB: May 1972, British

Director - Michael Anthony Ziff. Address: Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH. DoB: June 1953, British

Director - Uzi Rosen. Address: Bank Leumi (Uk) Plc, 20 Stratford Place, London, W1C 1BG. DoB: August 1944, Israeli

Director - Richard Neil Levin. Address: 2 Windermere Drive, Leeds, West Yorkshire, LS17 7UZ. DoB: December 1965, British

Director - Jack Leo Jacobs. Address: Somerset House 12a Elm Tree Road, St Johns Wood, London, NW8 9JX. DoB: February 1936, British

Director - Yoav Kurtzbard. Address: 6 Ashley Court, Frognal Lane, London, NW3 7DX. DoB: January 1965, British

Director - Shimon David Cohen. Address: 25 Bancroft Avenue, London, N2 0AR. DoB: May 1960, British

Director - Ivor Levene. Address: 39 Cedar Close, Borehamwood, Hertfordshire, WD6 2ED. DoB: September 1950, British

Director - Jonathan Raymond Ellis. Address: 36 The Drive, Chorley Wood, Rickmansworth, Hertfordshire, WD3 4EB. DoB: October 1949, British

Director - Lord David Ivor Young-of-graffham. Address: 28 York Terrace West, London, NW1 4QA. DoB: February 1932, British

Secretary - Hayley Francine Davis. Address: 9 By The Wood, Carpenders Park, Watford, Hertfordshire, WD19 5AG. DoB:

Director - Glora Morag. Address: 24 Maresfield Gardens, London, SW3 5SX. DoB: February 1945, Israeli

Director - Robert Saul Levison. Address: 11 Brendon House, 3 Nottingham Place, London, W1V 5LB. DoB: October 1966, British

Director - Uri David. Address: 5 Spaniards Close, Hampstead, London, NW11 6TH. DoB: December 1932, British

Director - Simon Henry Wagman. Address: Greenacres Drive, Stanmore, Middlesex, HA7 3QJ. DoB: October 1967, British

Director - Michael Philip Levene. Address: 2 De Quincey Mews, Royal Victoria Dock, London, E16 1SU. DoB: n\a, British

Director - Lance Barry Joseph. Address: 20 Platts Lane, London, NW3 7NS. DoB: June 1967, British

Director - Michael Fokschaner. Address: Flat 21, 10 Lowndes Square, London, SW1X 9HA. DoB: October 1939, Israeli

Director - Colin Howard Glass. Address: Little Coppice, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NJ. DoB: January 1957, British

Director - Daniel Isaac Dover. Address: 8 Baker Street, London, W1H 3LL. DoB: January 1953, British

Director - Roni Auerbach. Address: 15 Grantham Close, Edgware, Middlesex, HA8 8DL. DoB: July 1955, British

Director - Ronel Lehmann. Address: 37 Redington Road, Hampstead, London, NW3 7QY. DoB: July 1964, British

Director - Ilan Hadani. Address: 315 East 86 Street, New York, 10028, America. DoB: July 1944, American

Director - Jonathan Alexander Metliss. Address: 33 Gloucester Place Mews, London, W1U 8FB. DoB: June 1949, British

Director - Edgar Allen Miller. Address: 18 Kensington Court, London, W8 5DW. DoB: November 1942, Usa

Director - Nigel Miller. Address: 15 Bigwood Road, Hampstead Garden Suburb, London, NW11 7BG. DoB: May 1959, British

Director - Moshe Tsafrir. Address: 18 Park Lodge, St Johns Wood Park, London, NW8 6QT. DoB: August 1935, Israeli

Director - Richard Gary Cramer. Address: 12 Elmhurst Close, Leeds, LS17 8BD. DoB: August 1960, British

Director - Norman Blum. Address: 79 The Woodlands, London, NW11 9QS. DoB: January 1957, British

Director - Peter Alan Jacobs. Address: Garden Flat, 29 Daleham Gardens, London, NW3 5BY. DoB: February 1943, British

Director - Brian Malcolm Cohen. Address: Berrymount 6 Home Farm Road, Rickmansworth, Hertfordshire, WD3 1JU. DoB: December 1940, British

Director - Peter Robin. Address: Little Manor, 16 Sandy Lodge Road Moor Park, Rickmansworth, Hertfordshire, WD3 1LJ. DoB: December 1950, British

Director - Robert Matthew Fenner. Address: Flat 2 18 Montagu Square, London, W1H 1RD. DoB: June 1955, British

Director - Yossi Levy. Address: 34 Chessington Avenue, London, N3 3DP. DoB: August 1950, British

Director - Gerald Barry Raingold. Address: 12 Marston Close, Swiss Cottage, London, NW6 4EU. DoB: March 1943, British

Director - David Halperin. Address: 17b Gluskin Boulevard, Rehovot 76273, Israel, NW8 6RJ. DoB: May 1945, Israeli

Director - Wendy Flora Pollecoff. Address: 31 St Anns Villas Addison Place, Holland Park, London, W11 4RJ. DoB: October 1957, British

Secretary - Brian Malcolm Cohen. Address: Berrymount 6 Home Farm Road, Rickmansworth, Hertfordshire, WD3 1JU. DoB: December 1940, British

Director - Alan Fox. Address: 17 Temple Road, London, N20 9EJ. DoB: June 1943, British

Director - Brian Stanley Levi. Address: Flat 1 28 Eton Avenue, London, NW3 3HL. DoB: January 1937, British

Director - Brian Jonathan White. Address: 26 Danesway, Prestwich, Manchester, M25 0FS. DoB: November 1963, British

Director - Barry Simon Morris. Address: 23 Hartsbourne Avenue, Bushey, Watford, Hertfordshire, WD2 1JP. DoB: June 1947, British

Director - Henry Eric Knobil. Address: Flat 3, One Hyde Park Street, London, W2 2JW. DoB: November 1932, British

Secretary - Denise Sheila Arden. Address: 2a Derwent Crescent, London, N20 0QQ. DoB:

Director - Justin Anthony Kornberg. Address: 1 The Lane, Malborough Place, London, NW8 0PN. DoB: August 1928, British

Director - Martin Mendoza. Address: 49 Meadway, Hampstead Garden Suburb, London, NW11 6PL. DoB: October 1925, British

Director - Robert Glatter. Address: 41 Downage, London, NW4 1AS. DoB: March 1937, British

Director - Nicholas Peter George Saphir. Address: Heronden, Chart Hill Chart Sutton, Maidstone, Kent, ME17 3EZ. DoB: November 1944, British

Director - Bernard Garbacz. Address: 1 Chessington Avenue, Finchley, London, N3 3DS. DoB: December 1932, British

Director - Colin Ivor Lehmann. Address: Stratford Place, London, W1C 1BG. DoB: December 1955, British

Secretary - Martin Don Lever. Address: 1 Cranbourne Drive, Pinner, Middlesex, HA5 1BX. DoB: March 1947, British

Jobs in Uk Israel Business, vacancies. Career and training on Uk Israel Business, practic

Now Uk Israel Business have no open offers. Look for open vacancies in other companies

  • Reprographics and Print Team Leader (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £24,521 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Curriculum Manager: Art & Media and Hair & Beauty (Harrow)

    Region: Harrow

    Company: Harrow College

    Department: N\A

    Salary: £50,815 (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Professor of Entrepreneurship (London)

    Region: London

    Company: King's College London

    Department: King’s Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Postdoctoral Researcher (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • NIBSC Scientist - NMR Spectroscopist (South Mimms)

    Region: South Mimms

    Company: N\A

    Department: N\A

    Salary: £38,684 per annum, plus benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Information Management and Librarianship,Information Science

  • PhD Studentship: Investigation of Bi-directional Crosstalk between Leukaemia and the Cancer Micro-environment (Rushworth_U18FMH) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Norwich Medical School, Faculty of Medicine and Health Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry

  • HR Transformational Lead: Performance (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Human Resources

    Salary: £39,992 per anunm (dependent on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Lecturer/Senior Lecturer in Dementia Care (London)

    Region: London

    Company: University of West London

    Department: N\A

    Salary: Lecturer £39,092 - £44,755 per annum; Senior Lecturer £45,965- £52,143 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • PhD Studentship: Neural Mechanisms of Language Learning (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Languages, Literature and Culture,Linguistics

  • Operations Assistant (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £19,202 per annum, pro rata (plus up to 10% discretionary performance bonus)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Research Portfolio Manager (London)

    Region: London

    Company: Royal Free London NHS Trust

    Department: Research & Development (R&D)

    Salary: £31,696 to £41,787 pa plus HCAS

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • NCUK Business Studies Teacher (London)

    Region: London

    Company: British Study Centres Pathways (Experience English)

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Education Studies (inc. TEFL),TEFL/TESOL

Responds for Uk Israel Business on Facebook, comments in social nerworks

Read more comments for Uk Israel Business. Leave a comment for Uk Israel Business. Profiles of Uk Israel Business on Facebook and Google+, LinkedIn, MySpace

Location Uk Israel Business on Google maps

Other similar companies of The United Kingdom as Uk Israel Business: K-tech Engineering Project Solutions Ltd | Amanda Hamilton Weight Loss Limited | Globe Of Love Limited | Your Wedding Angel Uk Ltd | Dcfa Ltd

Uk Israel Business 's been on the market for at least 66 years. Started with registration number 00488496 in the year 1950-11-20, the firm is registered at Gable House, London N3 3LF. It is known as Uk Israel Business. However, the firm also was registered as British-israel Chamber Of Commerce up till it got changed 5 years from now. This company SIC and NACE codes are 94110 which stands for Activities of business and employers membership organizations. Uk Israel Business released its account information up to Sun, 31st Jan 2016. The firm's most recent annual return was submitted on Wed, 15th Jun 2016. Uk Israel Business has been operating as a part of this market for sixty six years, a feat very few competitors could ever achieve.

At the moment, the directors employed by the following limited company include: Leon Saul Blitz chosen to lead the company in 2015 in July, Avital Lobel chosen to lead the company on 2013-10-11, Hugo Frederick Bieber chosen to lead the company three years ago and 6 other members of the Management Board who might be found within the Company Staff section of our website.

Uk Israel Business is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Gable House 239 Regents Park Road N3 3LF London. Uk Israel Business was registered on 1950-11-20. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 677,000 GBP, sales per year - less 626,000 GBP. Uk Israel Business is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Uk Israel Business is Other service activities, including 6 other directions. Director of Uk Israel Business is Leon Saul Blitz, which was registered at York Gate, London, NW1 4QG, Uk. Products made in Uk Israel Business were not found. This corporation was registered on 1950-11-20 and was issued with the Register number 00488496 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Uk Israel Business, open vacancies, location of Uk Israel Business on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Uk Israel Business from yellow pages of The United Kingdom. Find address Uk Israel Business, phone, email, website credits, responds, Uk Israel Business job and vacancies, contacts finance sectors Uk Israel Business