SUBCO TRUST

Address:
49 Plashet Road, Upton Park, London, E13 0QA

SUBCO TRUST is a business entity registered at Companies House, UK, with entity identifier is 03031652. The registration start date is March 10, 1995. The current status is Active.

Company Overview

Company Number 03031652
Company Name SUBCO TRUST
Registered Address 49 Plashet Road
Upton Park
London
E13 0QA
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-03-10
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-17
Returns Last Update 2016-03-20
Confirmation Statement Due Date 2021-05-01
Confirmation Statement Last Update 2020-03-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88100 Social work activities without accommodation for the elderly and disabled

Office Location

Address 49 PLASHET ROAD
UPTON PARK
Post Town LONDON
Post Code E13 0QA

Companies with the same post code

Entity Name Office Address
M S KIANI SERVES LTD LIMITED 43 Plashet Road, London, E13 0QA, England
ALEX GREERE LTD 47a Plashet Road, London, E13 0QA, England
RUBTEHCOM LTD 53a Plashet Road, London, E13 0QA, England
MAYA TRADERS LIMITED 69 Plashet Road, London, E13 0QA, England
DN TECHNOLOGY LIMITED 75a Plashet Road, London, E13 0QA, England
IRELO-ACE LTD 47 Plashet Road, London, E13 0QA, England
SSD TRADING & INVESTMENT LTD 51a Plashet Road, Plaistow, London, E13 0QA, England
SHIZA NOOR FARM FRESH LIMITED 45 Plashet Road, London, E13 0QA, England
BIG BUILDING SERVICES LIMITED 47a Plashet Road, London, E13 0QA, England
GOGOSOIU TRANS LTD 47a Plashet Road, London, E13 0QA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KANGESAN, Sunder Secretary (Active) 8 Express Drive, Ilford, Essex, IG3 9QD /
16 March 2001
/
ANWAR, Naheed Director (Active) 14 Finch Gardens, Chingford, London, E4 9BP January 1957 /
16 March 2001
British /
United Kingdom
Community Advice Worker
DADWAL, Ramesh Director (Active) Willow Court, 18 College Hill Road, Harrow Weald, Middlesex, HA3 7HD July 1948 /
10 March 1995
British /
United Kingdom
Resident Warden
KANGESAN, Sunder Director (Active) 8 Express Drive, Ilford, Essex, IG3 9QD January 1955 /
16 March 2001
Singaporean /
United Kingdom
Consultant
PATEL, Ashok Director (Active) 28 Orchard Way, Shirley, Surrey, CR0 7NG January 1944 /
11 March 2003
British /
United Kingdom
Technical Services Manager
CHU, Angela Secretary (Resigned) 10 Heath Park Drive, Bickley, Bromley, Kent, BR1 2WQ /
10 March 1995
/
MANGAT, Kulwant Singh Secretary (Resigned) 87 Plashet Grove, East Ham, London, E6 1AD /
30 September 1996
/
MOHAMMED, Tahira Sher Secretary (Resigned) 116 Nightingale Way, Beckton, London, E6 5JR /
12 December 1997
/
MUSA, Zubeida Bai Secretary (Resigned) Flat 10 24 Bushey Road, Plaistow, London, E13 9EN /
11 March 2003
/
SAGOO, Bachiter Singh Secretary (Resigned) 16 Burges Road, London, E6 2BH /
24 November 1998
/
ZUBAIR, Tahira Secretary (Resigned) 116 Nightingale Way, Beckton, London, E6 /
1 July 1995
/
BIJ, Pushpa Devi Director (Resigned) 9 Anna Neagle Close, London, E7 8HH February 1935 /
11 March 2003
British /
United Kingdom
Retired
CHOUDHURY, Aslam Director (Resigned) 3 Sackville Gardens, Ilford, Essex, IG1 3LH April 1945 /
10 March 1995
British /
Deputy Housing Officer
CHU, Angela Director (Resigned) 10 Heath Park Drive, Bickley, Bromley, Kent, BR1 2WQ January 1964 /
10 March 1995
British /
Housing Officer
DARR, Rashid Director (Resigned) 48a Saint Georges Square, London, E7 8HW June 1930 /
24 November 1998
British /
Secretary
DASGUPTA, Swarup Director (Resigned) 149 Little Ilford Lane, London, E12 5PJ September 1969 /
12 December 1997
British /
Healthcare Management Consulta
INAYAT, Ayaz Mohammed Ayyaz Director (Resigned) 110 Albert Road, Ilford, Essex, IG1 1HT September 1968 /
7 March 2000
British /
Supervisor (Cab)
KARIA, Harjivandas Director (Resigned) Hamara Ghar, Flat 71 412-422 Green Street, London, E13 9JW January 1917 /
24 November 1998
British /
Retired
MOHAMMED, Tahira Sher Director (Resigned) 116 Nightingale Way, Beckton, London, E6 5JR November 1960 /
30 September 1996
British /
United Kingdom
Company Director
MUSA, Zubeida Bai Director (Resigned) Flat 10 24 Bushey Road, Plaistow, London, E13 9EN June 1929 /
11 March 2003
Asian /
None
PATEL, Zohra Banu Director (Resigned) 49 Hockley Avenue, East Ham, London, E6 3AN March 1962 /
24 July 1997
British /
Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code E13 0QA
SIC Code 88100 - Social work activities without accommodation for the elderly and disabled

Improve Information

Please provide details on SUBCO TRUST 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