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 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 |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
G1 THE WHITECHAPEL CENTRE MYRDLE STREET |
Post Town | LONDON |
Post Code | E1 1HL |
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 |
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 |
Post Town | LONDON |
Post Code | E1 1HL |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
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.