This company is commonly known as Vallance Community Sports Association Limited. The company was founded 21 years ago and was given the registration number 04804762. The firm's registered office is in LONDON. You can find them at The Sha Centre, 117 Vallance Road, London, Greater London. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | VALLANCE COMMUNITY SPORTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04804762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sha Centre, 117 Vallance Road, London, Greater London, England, E1 5BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115 New City Road, Plaistow, London, E13 9PX | Director | 19 June 2003 | Active |
Flat 409 99 Blackwall Way, Poplar, London, E14 9QU | Director | 19 June 2003 | Active |
75, Wellington Way, London, England, E3 4NB | Director | 29 November 2017 | Active |
3 Electric House, Bow Road Bow, London, E3 2BL | Director | 26 July 2006 | Active |
33 Laleham House, Camlet Street, London, E2 7HE | Director | 02 March 2005 | Active |
7 Parry House, Greenbank Wapping, London, E1W 2QE | Director | 26 July 2006 | Active |
105 Roslin House, Brodlove Lane, London, E1W 3EL | Secretary | 19 June 2003 | Active |
Flat 224 103, Blackwall Way, Isle Of Dogs, London, E14 9RF | Director | 24 August 2008 | Active |
21 Ilfracombe Gardens, Chadwell Heath, Romford, RM6 4RL | Director | 19 June 2003 | Active |
105 Roslin House, Brodlove Lane, London, E1W 3EL | Director | 26 July 2006 | Active |
23 Ramparts Street, Whitechapel, London, E1 2LA | Director | 26 July 2006 | Active |
91 Cheshire Street, Bethnal Green, London, E2 6EG | Director | 19 June 2003 | Active |
5 Nestor House, Old Bethnal Green Road, Tower Hamlets, London, E2 6QU | Director | 18 September 2008 | Active |
Flat 3, 105b Mellish Street, London, E14 8PR | Director | 19 June 2003 | Active |
4 Southwater Close, London, E14 7TE | Director | 19 June 2003 | Active |
325 Hanbury Street, Whitechapel, London, E1 5JY | Director | 19 June 2003 | Active |
22 Preston Gardens, Ilford, IG1 3QG | Director | 19 June 2003 | Active |
Jackson House, Turin Street, London, E2 6BJ | Director | 12 November 2007 | Active |
Mr Mohammed Islam | ||
Notified on | : | 12 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Burnham Estate, Burnham Street, London, United Kingdom, E2 0JE |
Nature of control | : |
|
Mrs Farhana Zaman | ||
Notified on | : | 12 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Parry House, Green Bank, London, England, E1W 2QE |
Nature of control | : |
|
Mr Shuhel Ahmed | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hason Raja Centre, 117 Vallance Road, London, England, E1 5BW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.