About

Registered Number: 03316436
Date of Incorporation: 11/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 25 Plantation Park, University Of Keele, Keele, Newcastle, Staffordshire, ST5 5NA

 

Founded in 1997, East European Jewish Heritage Project has its registered office in Newcastle, it's status at Companies House is "Active". East European Jewish Heritage Project has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWARTZ, Franklin James 11 February 1997 - 1
BUEKETT, Jane Elisabeth 26 March 2001 01 May 2005 1
LOGAN, Richard 11 February 1997 01 May 2001 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 17 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 12 November 2004
AAMD - Amended Accounts 22 March 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 26 October 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
363s - Annual Return 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 15 March 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 07 April 1999
288b - Notice of resignation of directors or secretaries 18 March 1998
363s - Annual Return 03 March 1998
RESOLUTIONS - N/A 17 March 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.