This company is commonly known as The Reisner Charitable Foundation Ltd. The company was founded 19 years ago and was given the registration number 05402076. The firm's registered office is in SALFORD. You can find them at 1 Allanadale Court, Waterpark Road, Salford, Lancashire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE REISNER CHARITABLE FOUNDATION LTD |
---|---|---|
Company Number | : | 05402076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Allanadale Court, Waterpark Road, Salford, Lancashire, M7 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Allanadale Court, Waterpark Road, Salford, England, M7 4JN | Director | 05 July 2022 | Active |
1 Allanadale Court, Waterpark Road, Salford, England, M7 4JN | Director | 28 June 2021 | Active |
1 Allanadale Court, Waterpark Road, Salford, England, M7 4JN | Director | 28 June 2021 | Active |
1 Allanadale Court, Waterpark Road, Salford, M7 4JN | Secretary | 21 July 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 March 2005 | Active |
1 Allanadale Court, Waterpark Road, Salford, M7 4JN | Director | 07 May 2015 | Active |
1 Allanadale Court, Waterpark Road, Salford, M7 4JN | Director | 21 July 2005 | Active |
1 Allanadale Court, Waterpark Road, Salford, M7 4JN | Director | 21 July 2005 | Active |
1 Allanadale Court, Waterpark Road, Salford, M7 4JN | Director | 05 March 2020 | Active |
1 Allanadale Court, Waterpark Road, Salford, M7 4JN | Director | 21 July 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 March 2005 | Active |
Mr David Neuwirth | ||
Notified on | : | 13 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Allanadale Court, Waterpark Road, Salford, England, M7 4JN |
Nature of control | : |
|
Mrs Gillian Marghanita Weis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | 1 Allanadale Court, Salford, M7 4JN |
Nature of control | : |
|
Mr Matitiahu Reisner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | Israeli |
Address | : | 1 Allanadale Court, Salford, M7 4JN |
Nature of control | : |
|
Mrs Tzipora Rosental | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | Israeli |
Address | : | 1 Allanadale Court, Salford, M7 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.