OneVoice Europe

From Powerbase
(Redirected from OneVoice)
Jump to: navigation, search

OneVoice Europe (Charity number: 111411) registered as a charity on 9 May 2006,[1] is a British based Zionist organisation which is part of the wider OneVoice Movement, which is in turn a project of the US based Peaceworks Foundation.


People

Gideon Grinstein has been on the board of the Israeli branch of OneVoice since 2003.[2]

OneVoice Europe directors

Name Correspondence address Active? Role Date of birth Date apointed Date resigned Nationality Country of residence Occupation
Reed Smith Corporate Services Limited The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS Role ACTIVE Secretary 14 May 2013 Registration number 1865431
Fiona Cumberland 90 Long Acre, London, United Kingdom, WC2E 9RA Role ACTIVE Director August 1990 19 April 2016 British United Kingdom Communications Consultant
Denise Nicole Joseph The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS Role ACTIVE Director November 1962 9 July 2014 British England Consultancy Associate - Scott Prenn Llp/Chartered
John Lyndon The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS Role ACTIVE Director September 1983 17 December 2018 Irish France Charity Worker
Russell Orde Mishcon 2 Prince Arthur Mews, London, United Kingdom, NW3 1RD Role ACTIVE Director July 1948 14 May 2013 United Kingdom England Solicitor
Dr Katelin Rebecca Teller The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS Role ACTIVE Director November 1963 26 April 2023 British,Australian United Kingdom Academic
Sharon Elizabeth Booth 36 Gloucester Avenue, London, England, NW1 7BB Role RESIGNED Secretary 1 April 2018 1 June 2019
John Lyndon Unit 4, Benwell Studios, 11-13 Benwell Road, London, United Kingdom, N7 7BL Role RESIGNED Secretary 1 December 2008 31 March 2018 Irish Charity Worker
Sayyeda Hajira Salam 105a Lonsdale Road, Oxford, Oxfordshire, OX2 7ET Role RESIGNED Secretary 7 April 2006 1 December 2008
Elizabeth Bengis 7 Perceval Avenue, London, NW3 4PY Role RESIGNED Director August 1965 24 November 2008 14 May 2013 United States Uk Homemaker
Margaret Adela Miriam Carver Cintra House, 5 Christchurch Road, Winchester, Hampshire, SO23 9SR Role RESIGNED Director July 1964 7 April 2006 14 May 2013 British England Company Director
Graham Henry Edwards Unit 4, Benwell Studios, 11-13 Benwell Road, London, United Kingdom, N7 7BL Role RESIGNED Director January 1964 17 April 2014 8 October 2018 British England Ceo Property Management And Investments
Ian Fisher 26 Loudoun Road, London, Uk, NW8 0LT Role RESIGNED Director August 1950 7 April 2006 4 September 2008 British United Kingdom Managing Partner
Dr Usama Hasan The Arc, 89 Worship Street, London, EC2A 2BF Role RESIGNED Director October 1971 17 April 2014 19 April 2016 British United Kingdom Researcher
Lindsay Caroline Levin 34 The Avenue, Kew, Richmond, Surrey, TW9 2AJ Role RESIGNED Director July 1963 7 April 2006 14 May 2013 British United Kingdom Executive Director
Rachel Sharon Lewis 29 Main Avenue, Middlesex, United Kingdom, HA6 2LH Role RESIGNED Director May 1967 8 August 2017 24 July 2019 British United Kingdom Psychologist
Cornelia Judith Hedwig Meyer 53 Kingston House South, 40-90 Ennismore Gardens, London, United Kingdom, SW7 1NG Role RESIGNED Director December 1959 14 May 2013 9 December 2014 Swiss British United Kingdom Economist
Gregory Sheldon Rack 16 Arden Road, London, United Kingdom, N3 3AN Role RESIGNED Director March 1963 14 May 2013 24 March 2020 British United Kingdom Chartered Surveyor
Lawrence Jeremy Radley The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS Role RESIGNED Director December 1957 14 May 2013 31 December 2019 British United Kingdom Solicitor
Sayyeda Hajira Salam Flat C 63, Torriano Avenue, London, NW5 2SG Role RESIGNED Director June 1982 5 October 2009 24 January 2017 British United Kingdom Director
Anne Poringer Spar 70 Northgate, Prince Albert Road, London, Uk, NW8 7EH Role RESIGNED Director September 1964 7 April 2006 14 May 2013 American Uk None
Joseph William Swanson Houlihan Lokey, 83 Pall Mall, London, United Kingdom, SW1Y 5ES Role RESIGNED Director August 1966 2 March 2017 18 July 2021 American England Investment Banker

Funding

The Lewis Family Charitable Trust has donated the following amounts to OneVoice Europe:

2007 - £12,500[3]
2008 - £32,500[4]
2011 - £20,000[5]

Known funding

Donor 2007/8 2008/9 2009/10 2010/11 2011/2 2012/3 2013/4 2014/5 2015/6 2016/7 2017/8 2018/9 2019/20 2020/1 2021/2 2022/3 Total
Catkin Pussywillow Charitable Trust 22,730 20,000 20,000 25,000 5,000 5,000 97,730
David and Ruth Lewis Family Charitable Trust (Listed as OneVoice in 2007-2018 and SNS in 2022 and 2023) 12,500 32,500 20,000 20,000 32,500 30,000 30,000 136,400 60,000 70,000 443,900
Gerald and Gail Ronson Family Foundation 1,000 1,000
Lara Atkin Charitable Foundation 15,000 15,000 30,000
Ministry of Housing, Communities & Local Government (From 2016-2020 listed as OneVoice and in 2022 listed as SNS) 50,000 100,000 50,000 50,000 100,000 350,000
The Pears Family Charitable Foundation - all listed as SNS 20,000 30,000 50,000 60,000 80,000 120,000 360,000
Total known donors 13,500 32,500 20,000 20,000 45,000 20,000 32,500 30,000 100,000 266,400 100,000 125,000 95,000 280,000 70,000 1,184,900

Resources

Affiliations

See also

Contact

Notes

  1. https://webarchive.nationalarchives.gov.uk/ukgwa/20180104050332/http://apps.charitycommission.gov.uk/Showcharity/RegisterOfCharities/CharityFramework.aspx?RegisteredCharityNumber=1114114%26SubsidiaryNumber=0
  2. Gidi Grinstein's CV, Reut Institute, accessed May 31 2012
  3. Trustees' Report and Financial Statements 2007, Lewis Family Charitable Trust via the Charity Commission, accessed 13 August 2012
  4. Trustees' Report and Financial Statements 2008, Lewis Family Charitable Trust via the Charity Commission, accessed 13 August 2012
  5. Trustees' Report and Financial Statements 2011, Lewis Family Charitable Trust via the Charity Commission, accessed 13 August 2012