WHITECHAPEL COMMUNITY TRUST CIC

Address:
G1 The Whitechapel Centre, Myrdle Street, London, E1 1HL

WHITECHAPEL COMMUNITY TRUST CIC is a business entity registered at Companies House, UK, with entity identifier is 06226590. The registration start date is April 25, 2007. The current status is Active.

Company Overview

Company Number 06226590
Company Name WHITECHAPEL COMMUNITY TRUST CIC
Registered Address G1 The Whitechapel Centre
Myrdle Street
London
E1 1HL
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-04-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2022-01-31
Accounts Last Update 2020-04-30
Returns Due Date 2017-03-23
Returns Last Update 2016-02-23
Confirmation Statement Due Date 2021-04-06
Confirmation Statement Last Update 2020-02-23
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 G1 THE WHITECHAPEL CENTRE
MYRDLE STREET
Post Town LONDON
Post Code E1 1HL

Companies with the same post code

Entity Name Office Address
PINNACLE ACCOUNTING LIMITED Unit S3 The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, England
SAMIN EIGHT LTD The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, England
ASKRIA LTD Unit- S4, 85 Myrdle Street, 85 Myrdle Street, London, E1 1HL, England
TRIWAY TECHNOLOGIES LTD Unit F8, Whitechapel Road, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom
CRAVE PIZZA LIMITED S3 The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom
HABIBSONS TRADING LTD F6 85 Myrdle Street, London, E1 1HL, England
PACIFIC ONE PROPERTIES LTD F3 85 Myrdle Street, London, E1 1HL, England
BRIGHT IDEAS SERVICES LTD Unit S7, 2nd Floor The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom
GW SUPPLY CHAIN LTD Whichapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom
SHOWKHIN LTD Hall 1 The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ABIDIN, Zionul Director (Active) 18 Tylney House, Nelson Street, London, E1 2DU October 1972 /
25 April 2007
British /
United Kingdom
Library Manager
BEGUM, Ali Aysha Director (Active) G1, The Whitechapel Centre, Myrdle Street, London, E1 1HL May 1992 /
1 May 2016
British /
England
Director
ISLAM, Mujibul Director (Active) 12 Parfett Street, London, E1 1HR December 1972 /
26 April 2007
British /
England
Company Director
MINHAJ-UL-HAQUE, Kibriyah Director (Active) 1 Garnet House, Garnet Street, Wapping, London, E1W 3QY April 1974 /
11 January 2008
British /
United Kingdom
Film Director
RAHMAN, Lutfur Director (Active) 16 Myrdle Street, London, E1 1EU December 1972 /
25 April 2007
British /
United Kingdom
Accountant
AMIN, Ruwhol Secretary (Resigned) 26 Batson House, Henriques Street, London, E1 1RY /
25 April 2007
/
UDDIN, Mohammed Lukman Secretary (Resigned) 6c Fieldgate Mansions, Myrdle Street, London, E1 1HA /
20 October 2007
/
AHMED, Hussain Director (Resigned) 20 Thrawl Street, London, E1 6RG November 1959 /
26 April 2007
British /
United Kingdom
Supervisor
ALI, Sheren Nehar Director (Resigned) 12 Parfett Street, London, E1 1HR May 1982 /
21 November 2007
British /
United Kingdom
Teacher
AZAD, Faruk Ahmed Director (Resigned) 7 Vaughan Way, London, E1W 2PT February 1958 /
26 April 2007
British /
United Kingdom
Manager
BADARUDDIN, Ali Muhammad Director (Resigned) 31 Horace Road, Ilford, Essex, IG6 2BG May 1960 /
26 April 2007
British /
United Kingdom
Admin
MAKHAN, Abul Kalam Director (Resigned) 18 Walford House, Cannon Street Road, London, E1 1QL October 1958 /
26 April 2007
British /
United Kingdom
Production Manager
SIDDIQUA, Aysha Director (Resigned) 7a Parfett Street, London, E1 1HR June 1979 /
21 November 2007
British /
United Kingdom
Graphic Designer
UDDIN, Mohammed Lukman Director (Resigned) 6c Fieldgate Mansions, Myrdle Street, London, E1 1HA April 1961 /
26 April 2007
British /
Community Worker

Competitor

Search similar business entities

Post Town LONDON
Post Code E1 1HL
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on WHITECHAPEL COMMUNITY TRUST CIC 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