WORLD ORT TRUST

7 officers / 21 resignations

WESTON, Rivka

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
secretary
Appointed on
18 August 2022

Average house price in the postcode NW1 7ET £1,384,000

ALBERGA, Simon Julian

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

BERNSTEIN, Simon Laurence

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
August 1963
Appointed on
10 August 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 7ET £1,384,000

HIRTH, GARRY BERNARD

Correspondence address
ORT HOUSE, 126 ALBERT STREET, LONDON, NW1 7NE
Role ACTIVE
Secretary
Appointed on
30 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 7NE £2,079,000

BRITTAN, Anthony Ivor, Mr.

Correspondence address
7 Hillcrest Gardens Hillcrest Gardens, London, England, N3 3EY
Role ACTIVE
director
Date of birth
April 1975
Appointed on
24 November 2016
Resigned on
20 May 2021
Nationality
British
Occupation
Business Director

Average house price in the postcode N3 3EY £1,439,000

HATTER, IRENE

Correspondence address
38 QEENS GROVE, QUEENS GROVE, LONDON, ENGLAND, NW8 6HH
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
10 June 2013
Nationality
BRITISH
Occupation
BUSINESS

Average house price in the postcode NW8 6HH £11,822,000

HATTER, RICHARD MARK

Correspondence address
ONE HARLEY PLACE ONE HARLEY PLACE, LONDON, W1G 8QB
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
8 July 2009
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode W1G 8QB £1,014,000


EDWARDS, Graham Henry

Correspondence address
2 Old Brewery Mews, Claive House 2 Old Brewery Mews, Hampstead, United Kingdom, NW3 1PZ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
10 June 2013
Resigned on
3 July 2017
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NW3 1PZ £2,195,000

MENIKOFF, JUDY

Correspondence address
42 EAST 72ND STREET APT 15F, NEW YORK , NY10021, USA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
22 July 2008
Resigned on
23 July 2008
Nationality
UNITED STATES
Occupation
BUSINESS WOMAN

HATTER, MAURICE

Correspondence address
38 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1929
Appointed on
22 July 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode NW8 6HH £11,822,000

FELDMAN, THERESA

Correspondence address
133B EAST PALISADE AVENUE, ENGLE WOOD, NEW JERSEY
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
2 June 2008
Resigned on
24 November 2016
Nationality
AMERICAN
Occupation
BUSINESS

SUSSMANN, PETER ALEXANDER

Correspondence address
33 NORTHWAY NORTHWAY, LONDON, ENGLAND, NW11 6PB
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
27 April 2006
Resigned on
18 November 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW11 6PB £2,287,000

SILL, ROBERT

Correspondence address
28350 CAMBRIDGE LANE, PEPPER PIKE, OHIO 44124, USA
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
7 August 2003
Resigned on
22 July 2008
Nationality
AMERICAN
Occupation
INSURANCE

GOLDMAN, ALAN IRVING

Correspondence address
118 STANMORE HILL, STANMORE, MIDDLESEX, HA7 3BY
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
7 August 2003
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

Average house price in the postcode HA7 3BY £1,585,000

WEST, STEPHEN

Correspondence address
96 VERULAM COURT, VERULAM COURT WOOLMEAD AVENUE, LONDON, ENGLAND, NW9 7AW
Role RESIGNED
Secretary
Appointed on
7 September 2001
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NW9 7AW £390,000

MISHON, MARK SIMON

Correspondence address
BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
16 May 2000
Resigned on
22 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNNAY, HILDA PEPI

Correspondence address
103 N. OCEAN BLVD, BOCA RATON FLORIDA, PALM BEACH 33432, USA
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
16 May 2000
Resigned on
7 August 2003
Nationality
USA
Occupation
HUMAN RESOURCES

MERIKANSKAS, MAURICO

Correspondence address
ESCONDIDA 17, SATELITE, ESTADO DE MEXICO, MEXICO
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
16 May 2000
Resigned on
24 November 2016
Nationality
MEXICAN
Occupation
AUTO PARTS

HATTER, MAURICE

Correspondence address
38 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1929
Appointed on
13 April 1999
Resigned on
7 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

SINGER, RON ROBERT

Correspondence address
APARTMENT 85 49 HALLAM STREET, LONDON, W1N 5LL
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
13 April 1999
Resigned on
16 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

CONNICK, HAROLD IVOR

Correspondence address
54 FAIRACRES, ROEHAMPTON LANE, LONDON, SW15 5LY
Role RESIGNED
Director
Date of birth
January 1927
Appointed on
26 May 1998
Resigned on
10 June 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 5LY £1,184,000

TEMIANKA, DAVID JOSEPH FRANKLYN

Correspondence address
58 MARLBOROUGH MANSIONS, CANNON HILL, LONDON, NW6 1JS
Role RESIGNED
Secretary
Appointed on
12 September 1996
Resigned on
13 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 1JS £1,440,000

BUD, HANS

Correspondence address
97 KINGSLEY WAY, LONDON, N2 0EL
Role RESIGNED
Director
Date of birth
August 1922
Appointed on
16 November 1994
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0EL £3,812,000

MARKS, CLIVE MAURICE

Correspondence address
1ST FLOOR LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
16 November 1994
Resigned on
30 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WINGATE, ROGER CHRISTOPHER

Correspondence address
RESIDENCE PORT BLANC, PLACE DE TRAINANT, 2, 1223 COLOGNY, SWITZERLAND
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
16 November 1994
Resigned on
2 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ISLER, ELLEN

Correspondence address
GROUND FLOOR FLAT 13 BOLTON GARDENS, LONDON, SW5 0AL
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
16 November 1994
Resigned on
1 September 1998
Nationality
AMERICAN
Occupation
DIRECTOR GENERAL

Average house price in the postcode SW5 0AL £2,416,000

BIEBER, IRVINE ROBERT CUSSINS

Correspondence address
25 PARKSIDE GARDENS, WIMBLEDON, LONDON, SW19 5EU
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
14 September 1994
Resigned on
13 April 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 5EU £4,658,000

ENGEL, IAN

Correspondence address
WELL COTTAGE, 22D EAST HEATH ROAD, LONDON, NW3 1AJ
Role RESIGNED
Secretary
Appointed on
14 September 1994
Resigned on
12 September 1996
Nationality
BRITISH

Average house price in the postcode NW3 1AJ £1,657,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company