WALTHAM FOREST CHAMBER OF COMMERCE TRAINING TRUST LIMITED

Address:
Commercial House 406-410 Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NQ

WALTHAM FOREST CHAMBER OF COMMERCE TRAINING TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01827162. The registration start date is June 22, 1984. The current status is Active.

Company Overview

Company Number 01827162
Company Name WALTHAM FOREST CHAMBER OF COMMERCE TRAINING TRUST LIMITED
Registered Address Commercial House 406-410 Eastern Avenue
Gants Hill
Ilford
Essex
IG2 6NQ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-06-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-01-16
Returns Last Update 2015-12-19
Confirmation Statement Due Date 2021-01-30
Confirmation Statement Last Update 2019-12-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address COMMERCIAL HOUSE 406-410 EASTERN AVENUE
GANTS HILL
Post Town ILFORD
County ESSEX
Post Code IG2 6NQ

Companies with the same post code

Entity Name Office Address
STRATSMORE LAW LLP Office No 4, Unit 2b The Point, 420 Eastern Avenue, Ilford, Essex, IG2 6NQ
NELSON EXIM LTD 406-410 Eastern Avenue, Ilford, IG2 6NQ, England
HYSAJ LIMITED 420b Eastern Avenue, Gants Hill, IG2 6NQ, United Kingdom
A3 JOINT VENTURE LTD 420b Eastern Avenue, Ilford, IG2 6NQ, England
AAR PROPERTY INVESTMENTS LIMITED Unit 2 The Point, 418-420 Eastern Avenue, Essex, IG2 6NQ, United Kingdom
ASPIRING HOMES LTD Unit 2a, The Point, 420 Eastern Avenue, Ilford, Essex, IG2 6NQ, England
RAHA CARE Unit 1 The Point, 420a Eastern Avenue, Gants Hill, Essex, IG2 6NQ, United Kingdom
IMPACT CARE DOMICILIARY LTD Unit 2a, 420 Eastern Avenue, Ilford, IG2 6NQ, England
STRATSMORE INVESTMENTS LIMITED Unit 2b The Point, 420 Eastern Avenue, Ilford, IG2 6NQ, England
PENN HOUSE HOLDING LIMITED 1 The Point 420a Eastern Avenue, Gants Hill, Ilford, IG2 6NQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BELL, Rosalind Director (Active) 6 Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD May 1968 /
14 July 2022
British /
England
Company Director
COE, Anthony Director (Active) 1b Wood Lane, Wood Lane, Woodford Green, England, IG8 9TE June 1957 /
22 December 2023
English /
England
Retired
DALEY, Peter Andrew Director (Active) 6 Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD September 1962 /
14 July 2022
British /
England
Sales Adviser
BAXTER, Martin John Secretary (Resigned) 39 Victory Road, West Mersea, Colchester, Essex, CO5 8LX /
British /
CHESTER, Anthony Thomas Secretary (Resigned) 7 Virginia Close, Rise Park, Romford, England, RM5 3TE /
20 November 2007
British /
Electrical Contractor
AIMIUWU, Martins Erhunse Director (Resigned) 26 Broadlands Avenue, Enfield, London, EN3 5AH November 1956 /
30 November 2006
British /
England
Housing Mgmt
ALBOROUGH, Alexander Charles Director (Resigned) 16 Carisbrooke Road, Gosport, PO13 0HH May 1931 /
British /
United Kingdom
Retired
BAXTER, Martin John Director (Resigned) 39 Victory Road, West Mersea, Colchester, Essex, CO5 8LX June 1951 /
British /
Company Director
BILDING, Leslie Alfred Director (Resigned) Mary-Lyn, Barn Hill, Roydon Hamlet, Essex, CM19 5LB January 1939 /
British /
Company Director
BRUNKER, Lee Director (Resigned) 12 Rushbrook Crescent, Walthamston, London, E17 5BZ May 1968 /
10 December 2008
British /
England
Plumber
CHESTER, Anthony Thomas Director (Resigned) 7 Virginia Close, Romford, England, RM5 3TE April 1946 /
9 December 2003
British /
United Kingdom
Electrical Contractor
CLAYDON, Alan Stephen Director (Resigned) 36 Priory Road, Noak Hill, Essex, RM3 9AT February 1958 /
31 December 2003
British /
England
Heating Contractor
CLEMENTS, Alan David Director (Resigned) 2 Kenny Close, Fernwood, Newark, Nottinghamshire, United Kingdom, NG24 3GP December 1944 /
20 March 2013
British /
United Kingdom
Retired
CONLEY, Laurence Roy Director (Resigned) 26 The Chase, Romford, Essex, RM1 4BE August 1940 /
British /
United Kingdom
Manager
NEEDHAM, Stephen Terence Director (Resigned) 26 Sturge Avenue, Walthamstow, London, E17 4LQ September 1956 /
British /
Manager
SANDHU, Par Director (Resigned) 64 London Road, Stapleford Tawney, Essex, RM4 1SL March 1960 /
9 December 2003
British /
Heating Eng
SANGER, Robert James Director (Resigned) 6 Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD September 1954 /
16 June 2009
British /
United Kingdom
Local Authority Services Authority
SARA, Albert Edward Director (Resigned) 274 St Barnabas Road, Woodford Green, Essex, IG8 7DP November 1915 /
British /
Retired
SCOTT, Michael Edwin Director (Resigned) 17 Cranbourne Avenue, Cranbourne Avenue, London, England, E11 2BH January 1950 /
12 January 2023
British /
England
Principal, The London College
THOMAS, Pauline Director (Resigned) Wfoott 26, The Chase, Romford, Essex, United Kingdom, RM1 4BE August 1951 /
1 July 2014
British /
England
Ceo
THOMPSON, George Everton Director (Resigned) Heathcote School, High Street, Walthamstow, London, England, E17 7JH February 1956 /
28 June 2016
British /
England
Teacher
WATTS, Patricia Director (Resigned) 30 Elmhurst Drive, Hornchurch, Essex, RM11 1PE March 1938 /
7 July 2009
British /
United Kingdom
Director
WITHAM, Linda Julie Director (Resigned) 6 Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD August 1961 /
27 November 2018
British /
England
Educational Assessment

Competitor

Search similar business entities

Post Town ILFORD
Post Code IG2 6NQ
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on WALTHAM FOREST CHAMBER OF COMMERCE TRAINING TRUST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches