Chabad Lubavitch was registered on 08 April 2008 with its registered office in Manchester. Marks, Regina, Silverstone, Ruth, Form 10 Directors Fd Ltd, Jaffe, Anthony Joel, Rabbi, Kievman, Avrohom, Rabbi, Martin, Van, Pink, Philip, Sternberg, Haydn are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Regina | 24 April 2013 | - | 1 |
SILVERSTONE, Ruth | 02 November 2016 | - | 1 |
FORM 10 DIRECTORS FD LTD | 08 April 2008 | 09 April 2008 | 1 |
JAFFE, Anthony Joel, Rabbi | 08 April 2008 | 01 January 2020 | 1 |
KIEVMAN, Avrohom, Rabbi | 01 March 2017 | 01 January 2020 | 1 |
MARTIN, Van | 01 March 2017 | 01 January 2020 | 1 |
PINK, Philip | 08 April 2008 | 24 April 2013 | 1 |
STERNBERG, Haydn | 01 March 2017 | 01 January 2020 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 19 August 2020 | |
TM01 - Termination of appointment of director | 18 August 2020 | |
TM01 - Termination of appointment of director | 18 August 2020 | |
TM01 - Termination of appointment of director | 18 August 2020 | |
TM01 - Termination of appointment of director | 18 August 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 15 June 2017 | |
AP01 - Appointment of director | 13 March 2017 | |
CH01 - Change of particulars for director | 12 March 2017 | |
AP01 - Appointment of director | 12 March 2017 | |
TM01 - Termination of appointment of director | 12 March 2017 | |
AP01 - Appointment of director | 12 March 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AD01 - Change of registered office address | 10 September 2012 | |
AD01 - Change of registered office address | 10 September 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AD01 - Change of registered office address | 09 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2010 | |
AA - Annual Accounts | 07 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 April 2010 | |
363a - Annual Return | 05 June 2009 | |
RESOLUTIONS - N/A | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
288a - Notice of appointment of directors or secretaries | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
NEWINC - New incorporation documents | 08 April 2008 |