Walter Hecht
Jump to navigation
Jump to search
Walter Hecht (born July 1947) is a Glasgow based Chartered Accountant and Zionist activist.
Hecht married Karin Elizabeth Hecht (nee Edwards) in 1976 in Eastwood and Mearns, Glasgow. He is the brother of George Hecht and the uncle of Richard Hecht.
Affiliations
- 2017-2025: Glasgow Friends of Israel Treasurer: Walter Hecht[1][2]
- 2024 - Glasgow Israel Committee, Jewish Community Centre, 222 Fenwick Road, Glasgow G46 6UE Tel: 0141 577 8222. 'Glasgow Israel Committee is a non-political Zionist Education Committee which organises the Yom Ha’atzmaut Celebration for the entire Community. It also promotes Israel in the Glasgow Jewish Community.' Chairman: Angelica Feigin email: angelicafeigin@gmail.com. Treasurers: Walter Hecht and Adele Conn.[3]
- 2021 - Glasgow Israel Committee Jewish Community Centre, 222 Fenwick Road, Glasgow G46 6UE Tel: 0141 577 8222. 'Glasgow Israel Committee is a non-political Zionist Education Committee which organises the Yom Ha’atzmaut Celebration for the entire Community. It also promotes Israel in the Glasgow Jewish Community.' Chairman : Shayna Conn email: shayna.conn@gmail.com. Treasurers; Walter Hecht and Adele Conn.[4]
Company Roles
Information listed according to Companies House records.[5]
| Company name | Company number | Company status | Correspondence address | Role | Position | Appointed on or before | Resigned on | Nationality | Country of residence | Occupation |
|---|---|---|---|---|---|---|---|---|---|---|
| Jabbar Mena Fund Management Limited | 06539429 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 27 March 2009 | British | Accountant | |||
| Jabbar Group Limited | 05939470 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Director | on 23 May 2008 | British | Scotland | Accountant | ||
| Tristar Global Health | SC342559 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Director | on 8 May 2008 | British | Scotland | Accountant | ||
| Xpress Travel Solutions Limited | SC289428 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 20 September 2007 | British | Company Secretary | |||
| Armadale Technologies Ltd | SC313925 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Director | on 20 April 2007 | British | Scotland | Accountant | ||
| Armadale Technologies Ltd | SC313925 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 20 April 2007 | British | Accountant | |||
| Global Travel Services Limited | SC291228 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 4 October 2005 | British | ||||
| Tricast Solutions Limited | SC290540 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 20 September 2005 | British | ||||
| Capital Developments (Scotland) Limited | SC268180 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 2 August 2005 | British | Secretary | |||
| Oracle Media Limited | SC233982 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 1 November 2004 | British | ||||
| Insan Limited | SC204155 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 1 October 2004 | British | Accountant | |||
| AQL (Publications) Trust Limited | SC194145 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 1 October 2004 | British | Accountant | |||
| Web Scotland Limited | SC186354 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Secretary | on 1 October 2004 | British | Accountant | |||
| Cosgrove Care | SC179962 | Active | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 1 July 2008 | 1 September 2016 | British | Scotland | Chartered Accountant |
| Merk Developments (Elderslie) Limited | SC242978 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 1 September 2003 | 18 December 2013 | British | Scotland | Senior Partner |
| Flipware Tech Limited | SC314796 | Active | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 23 May 2008 | 31 August 2012 | British | Scotland | Accountant |
| Intermedical Healthcare Services Limited | SC315150 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 23 May 2008 | 31 August 2012 | British | Scotland | Accountant |
| Intermedical Technologies Limited | SC315149 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 23 May 2008 | 31 August 2012 | British | Scotland | Accountant |
| Trans Global Radiology Limited | SC343178 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 21 May 2008 | 31 December 2011 | British | Scotland | Accountant |
| Tricast Solutions Limited | SC290540 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 23 May 2008 | 30 April 2011 | British | Scotland | Accountant |
| Digital Media Cast Limited | SC313693 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 23 May 2008 | 31 August 2009 | British | Scotland | Accountant |
| Public Interest Foundation Limited | 06115626 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 23 May 2008 | 31 August 2009 | British | Scotland | Accountant |
| Universal Content Limited | 05833538 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 23 May 2008 | 31 August 2009 | British | Scotland | Accountant |
| Jabbar Developments (UK) Limited | 05976841 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 23 May 2008 | 20 March 2009 | British | Scotland | Accountant |
| Jabbar Management Limited | 05939516 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 23 May 2008 | 20 March 2009 | British | Scotland | Accountant |
| Jabbar Trading Limited | SC291229 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 4 October 2005 | 20 March 2009 | British | ||
| Scottish Music Information Centre Limited | SC093451 | Active | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 11 January 2007 | 10 February 2009 | British | Scotland | Accountant |
| Scottish Music Centre Limited | SC249269 | Active | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 11 January 2007 | 10 February 2009 | British | Scotland | Accountant |
| European Nutripharm Limited | 04635699 | Active | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 4 April 2008 | 19 January 2009 | British | Scotland | Accountant |
| The Dove Clinic Limited | 03927313 | Liquidation | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 4 April 2008 | 19 January 2009 | British | Scotland | Accountant |
| Bemis (Scotland) | SC200547 | Active | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 6 June 2006 | 30 April 2007 | British | Scotland | Accountant |
| Gladedale Timber Systems Limited | SC244049 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 1 September 2003 | 3 March 2006 | British | Scotland | Senior Partner |
| The Legal Defence Union Limited | SC106696 | Active | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Secretary | on 27 April 1998 | 20 October 2003 | British | ||
| Kidsons Impey | 02918925 | Dissolved | Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ | Resigned | Director | on 31 December 1998 | 31 March 2002 | British | Scotland | Chartered Accountant |
Family
- George Hecht | Richard Hecht
- George Hecht marreid Angela Hecht (nee Sunderland) 1972 Eastwood and Mearns
- Albert Hecht married Valerie Hecht (nee Barnes) 1974 Eastwood and Mearns
- Jack Hecht Married Celia Hecht (nee Fields) 1974 Eastwood and Mearns
Notes
- ↑ https://web.archive.org/web/20250330165647/https://www.jewishglasgow.org/glasgow-friends-of-israel/
- ↑ https://web.archive.org/web/20170626041653/http://www.jewishglasgow.org/glasgow-friends-of-israel/
- ↑ https://web.archive.org/web/20241109074930/https://www.jewishglasgow.org/glasgow-zionist-organisation/
- ↑ https://web.archive.org/web/20211206002236/https://www.jewishglasgow.org/glasgow-zionist-organisation/
- ↑ Walter Hecht Appointments, Companies House. Retrieved 10 March 2025.