Difference between revisions of "Garnethill Synagogue Preservation Trust"

From Powerbase
Jump to navigation Jump to search
 
Line 1: Line 1:
 +
[[Garnethill Synagogue Preservation Trust]] is a Scottish registered company (Company no. SC422036)<ref>[https://www.oscr.org.uk/about-charities/search-the-register/charity-details?number=SC043103 SC043103], incorporated on 17 April 2012.
  
 +
*'''Registered office address''': C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW
 +
*'''Regulatory Type''': Standard
 +
 +
 +
==Details of charity's operations==
 +
 +
*'''Charity Status''': Active
 +
*'''Last Updated''': 14 Jan 2025
 +
*'''Constitutional Form''': Company (the charity is registered with Companies House)
 +
*'''Constitutional Form Date''': 23 Apr 2012
 +
*'''Geographical Spread''': A specific local point, community or neighbourhood
 +
*'''Main Operating Location''': Glasgow City
 +
*'''Purposes''': "the advancement of the arts, heritage, culture or science"
 +
*'''Beneficiaries''': "No specific group, or for the benefit of the community"
 +
*'''Types of activity undertaken''': "It makes grants, donations or gifts to organisations","It carries out activities or services itself"
  
 
==People==
 
==People==
 
===Directors===
 
===Directors===
 +
Information listed according to Companies House records.<ref>[https://find-and-update.company-information.service.gov.uk/company/SC422036/officers Garnethill Synagogue Preservation Trust People], Companies House. Retrieved 24 March 2025.</ref>
 +
 
{| class="wikitable"
 
{| class="wikitable"
! Name !! Correspondence address !! Role !! Position !! Date of birth !! Appointed on !! Resigned on !! Nationality !! Country of residence !! Occupation
+
! Name !! Correspondence address !! Role !! Position !! Date of birth !! Appointed on or before !! Resigned on !! Nationality !! Country of residence !! Occupation
 
|-
 
|-
| [[Anthony Silverdale]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role ACTIVE || Secretary ||  || 17 April 2012 ||  ||  ||  ||  
+
| [[Anthony Silverdale]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Active || Secretary ||  || on 17 April 2012 ||  ||  ||  ||  
 
|-
 
|-
| [[Bernard Stanley Goodman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role ACTIVE || Director || May 1936 || 17 April 2012 ||  || British || Scotland || Hon Life President
+
| [[Bernard Stanley Goodman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Active || Director || May 1936 || on 17 April 2012 ||  || British || Scotland || Hon Life President
 
|-
 
|-
| [[Martin Clive Langman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role ACTIVE || Director || October 1943 || 23 June 2017 ||  || British || United Kingdom || Trustee/Director
+
| [[Martin Clive Langman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Active || Director || October 1943 || on 23 June 2017 ||  || British || United Kingdom || Trustee/Director
 
|-
 
|-
| [[Michael Frank Mail]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role ACTIVE || Director || February 1959 || 15 August 2016 ||  || British || United Kingdom || Director
+
| [[Michael Frank Mail]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Active || Director || February 1959 || on 15 August 2016 ||  || British || United Kingdom || Director
 
|-
 
|-
| [[Susan Diamond Siegel]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role ACTIVE || Director || June 1950 || 2 August 2018 ||  || British || Scotland || Chairperson
+
| [[Susan Diamond Siegel]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Active || Director || June 1950 || on 2 August 2018 ||  || British || Scotland || Chairperson
 
|-
 
|-
| [[Anthony Silverdale]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role ACTIVE || Director || November 1941 || 17 April 2012 ||  || British || Scotland || Treasurer
+
| [[Anthony Silverdale]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Active || Director || November 1941 || on 17 April 2012 ||  || British || Scotland || Treasurer
 
|-
 
|-
| [[Claire Anne Singerman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role ACTIVE || Director || January 1953 || 1 June 2020 ||  || British || United Kingdom || Minute Secretary
+
| [[Claire Anne Singerman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Active || Director || January 1953 || on 1 June 2020 ||  || British || United Kingdom || Minute Secretary
 
|-
 
|-
| [[Samuel Stein]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role ACTIVE || Director || October 1946 || 1 September 2024 ||  || British || United Kingdom || Director
+
| [[Samuel Stein]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Active || Director || October 1946 || on 1 September 2024 ||  || British || United Kingdom || Director
 
|-
 
|-
| [[John Harvey Dover]] || 9 Greenhill Avenue, Giffnock, Glasgow, Scotland, G46 6QX || Role RESIGNED || Director || January 1939 || 4 March 2014 || 31 August 2024 || British || Scotland || None
+
| [[John Harvey Dover]] || 9 Greenhill Avenue, Giffnock, Glasgow, Scotland, G46 6QX || Resigned || Director || January 1939 || on 4 March 2014 || 31 August 2024 || British || Scotland || None
 
|-
 
|-
| [[Gerald Levin]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role RESIGNED || Director || November 1932 || 17 April 2012 || 18 May 2016 || British || Scotland || Retired
+
| [[Gerald Levin]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Resigned || Director || November 1932 || on 17 April 2012 || 18 May 2016 || British || Scotland || Retired
 
|-
 
|-
| [[Leonard Joseph Levin]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role RESIGNED || Director || January 1945 || 1 December 2022 || 14 September 2023 || British || United Kingdom || Director
+
| [[Leonard Joseph Levin]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Resigned || Director || January 1945 || on 1 December 2022 || 14 September 2023 || British || United Kingdom || Director
 
|-
 
|-
| [[Trevor Martin Schuster-Davis]] || C/O Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LS || Role RESIGNED || Director || February 1947 || 17 April 2012 || 5 February 2014 || British || Scotland || Solicitor
+
| [[Trevor Martin Schuster-David]] || C/O Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LS || Resigned || Director || February 1947 || on 17 April 2012 || 5 February 2014 || British || Scotland || Solicitor
 
|-
 
|-
| [[Claire Anne Singerman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role RESIGNED || Director || January 1953 || 11 September 2015 || 27 July 2018 || British || United Kingdom || Director
+
| [[Claire Anne Singerman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Resigned || Director || January 1953 || on 11 September 2015 || 27 July 2018 || British || United Kingdom || Director
 
|-
 
|-
| [[Howard Gerofi Singerman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Role RESIGNED || Director || June 1948 || 11 September 2015 || 27 July 2018 || British || United Kingdom || Director
+
| [[Howard Gerofi Singerman]] || C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW || Resigned || Director || June 1948 || on 11 September 2015 || 27 July 2018 || British || United Kingdom || Director
 
|}
 
|}
 +
  
 
==See also==
 
==See also==
Line 41: Line 60:
 
*[[Garnethill Hebrew Congregation]]
 
*[[Garnethill Hebrew Congregation]]
 
*[[Glasgow Jewish Community Trust]]
 
*[[Glasgow Jewish Community Trust]]
 +
==Income & Expenditure==
 +
[[File:Garnethill Synagogue Preservation Trust.jpg|thumb|right|500px|Income and expenditure from the [[OSCR]] website]]
 +
 +
==Notes==
 +
https://www.oscr.org.uk/about-charities/search-the-register/charity-details?number=SC043103
  
 
==Notes==
 
==Notes==
 
<references/>
 
<references/>

Latest revision as of 08:46, 21 July 2025

Garnethill Synagogue Preservation Trust is a Scottish registered company (Company no. SC422036)Cite error: Closing </ref> missing for <ref> tag

Name Correspondence address Role Position Date of birth Appointed on or before Resigned on Nationality Country of residence Occupation
Anthony Silverdale C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Active Secretary on 17 April 2012
Bernard Stanley Goodman C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Active Director May 1936 on 17 April 2012 British Scotland Hon Life President
Martin Clive Langman C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Active Director October 1943 on 23 June 2017 British United Kingdom Trustee/Director
Michael Frank Mail C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Active Director February 1959 on 15 August 2016 British United Kingdom Director
Susan Diamond Siegel C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Active Director June 1950 on 2 August 2018 British Scotland Chairperson
Anthony Silverdale C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Active Director November 1941 on 17 April 2012 British Scotland Treasurer
Claire Anne Singerman C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Active Director January 1953 on 1 June 2020 British United Kingdom Minute Secretary
Samuel Stein C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Active Director October 1946 on 1 September 2024 British United Kingdom Director
John Harvey Dover 9 Greenhill Avenue, Giffnock, Glasgow, Scotland, G46 6QX Resigned Director January 1939 on 4 March 2014 31 August 2024 British Scotland None
Gerald Levin C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Resigned Director November 1932 on 17 April 2012 18 May 2016 British Scotland Retired
Leonard Joseph Levin C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Resigned Director January 1945 on 1 December 2022 14 September 2023 British United Kingdom Director
Trevor Martin Schuster-David C/O Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LS Resigned Director February 1947 on 17 April 2012 5 February 2014 British Scotland Solicitor
Claire Anne Singerman C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Resigned Director January 1953 on 11 September 2015 27 July 2018 British United Kingdom Director
Howard Gerofi Singerman C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW Resigned Director June 1948 on 11 September 2015 27 July 2018 British United Kingdom Director


See also

Income & Expenditure

File:Garnethill Synagogue Preservation Trust.jpg
Income and expenditure from the OSCR website

Notes

https://www.oscr.org.uk/about-charities/search-the-register/charity-details?number=SC043103

Notes