STEPHEN HOWARD JOHN PACK

Total number of appointments 18, 5 active appointments

GSCM CAPITAL I LIMITED

Correspondence address
64 CAMLET WAY, BARNET, ENGLAND, EN4 0NX
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
14 November 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN4 0NX £2,947,000

J. E. JOSEPH TRUSTEE COMPANY LIMITED

Correspondence address
10 COMPASS CLOSE, EDGWARE, MIDDLESEX, UNITED KINGDOM, HA8 8HU
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
6 June 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA8 8HU £646,000

THE WORK AVENUE FOUNDATION

Correspondence address
64 CAMLET WAY, HADLEY WOOD, BARNET, HERTS, UK, EN4 0NX
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
15 September 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EN4 0NX £2,947,000

GLOBAL SUSTAINABLE CAPITAL MANAGEMENT (UK) LIMITED

Correspondence address
64 Camlet Way Camlet Way, Barnet, Hertfordshire, England, EN4 0NX
Role ACTIVE
director
Date of birth
April 1950
Appointed on
14 January 2016
Resigned on
28 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN4 0NX £2,947,000

SHJP ASSOCIATES LTD

Correspondence address
64 CAMLET WAY, HADLEY WOOD, BARNET, HERTS, ENGLAND, EN4 0NX
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
8 February 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN4 0NX £2,947,000


THE JEWISH LEADERSHIP COUNCIL

Correspondence address
SHIELD HOUSE JEWISH LEADERSHIP COUNCIL, HARMONY WAY, HENDON, ENGLAND, NW4 2BZ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
18 July 2011
Resigned on
22 May 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NW4 2BZ £168,000

UNITED SYNAGOGUE PUBLICATIONS LIMITED

Correspondence address
305 BALLARDS LANE, LONDON, N12 8GB
Role
Director
Date of birth
April 1950
Appointed on
10 February 2011
Nationality
BRITISH
Occupation
CO DIRECTOR & CONSULTANT

UNITED SYNAGOGUE TRUSTS LIMITED

Correspondence address
305 BALLARDS LANE, LONDON, N12 8GB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
10 February 2011
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
CO DIRECTOR & CONSULTANT

US ADVERTISING LIMITED

Correspondence address
305 BALLARDS LANE, LONDON, N12 8GB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
10 February 2011
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
CO DIRECTOR & CONSULTANT

UNITED SYNAGOGUE YOUTH CHARITY(THE)

Correspondence address
305 BALLARDS LANE, LONDON, N12 8GB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
10 February 2011
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
CO DIRECTOR & CONSULTANT

UNITED SYNAGOGUE DESIGN & BUILD LTD

Correspondence address
305 BALLARDS LANE, LONDON, N12 8GB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
10 February 2011
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
CO DIRECTOR & CONSULTANT

CHIEF RABBINATE TRUST

Correspondence address
64 CAMLET WAY, HADLEY WOOD, HERTFORDSHIRE, EN4 0NX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
7 December 2008
Resigned on
2 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN4 0NX £2,947,000

PRICEWATERHOUSECOOPERS LLP

Correspondence address
PRICEWATERHOUSECOOPERS LLP, 1 EMBANKMENT PLACE, LONDON, WC2N 6RH
Role RESIGNED
LLPMEM
Date of birth
April 1950
Appointed on
31 December 2002
Resigned on
30 June 2010
Nationality
NATIONALITY UNKNOWN

UNITED SYNAGOGUE PUBLICATIONS LIMITED

Correspondence address
64 CAMLET WAY, HADLEY WOOD, HERTFORDSHIRE, EN4 0NX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
28 October 2002
Resigned on
23 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN4 0NX £2,947,000

UNITED SYNAGOGUE TRUSTS LIMITED

Correspondence address
64 CAMLET WAY, HADLEY WOOD, HERTFORDSHIRE, EN4 0NX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
28 October 2002
Resigned on
23 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN4 0NX £2,947,000

US ADVERTISING LIMITED

Correspondence address
64 CAMLET WAY, HADLEY WOOD, HERTFORDSHIRE, EN4 0NX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
28 October 2002
Resigned on
23 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN4 0NX £2,947,000

UNITED SYNAGOGUE YOUTH CHARITY(THE)

Correspondence address
64 CAMLET WAY, HADLEY WOOD, HERTFORDSHIRE, EN4 0NX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
28 October 2002
Resigned on
23 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN4 0NX £2,947,000

HADLEY WOOD JEWISH COMMUNITY LIMITED

Correspondence address
64 CAMLET WAY, HADLEY WOOD, HERTFORDSHIRE, EN4 0NX
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
27 June 2002
Resigned on
27 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN4 0NX £2,947,000