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 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 |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
COMMERCIAL HOUSE 406-410 EASTERN AVENUE GANTS HILL |
Post Town | ILFORD |
County | ESSEX |
Post Code | IG2 6NQ |
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 |
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 |
Post Town | ILFORD |
Post Code | IG2 6NQ |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
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.