This company is commonly known as Waltham Forest Chamber Of Commerce Training Trust Limited. The company was founded 39 years ago and was given the registration number 01827162. The firm's registered office is in ILFORD. You can find them at Commercial House 406-410 Eastern Avenue, Gants Hill, Ilford, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | WALTHAM FOREST CHAMBER OF COMMERCE TRAINING TRUST LIMITED |
---|---|---|
Company Number | : | 01827162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1984 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commercial House 406-410 Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 14 July 2022 | Active |
1b Wood Lane, Wood Lane, Woodford Green, England, IG8 9TE | Director | 22 December 2023 | Active |
6 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 14 July 2022 | Active |
39 Victory Road, West Mersea, Colchester, CO5 8LX | Secretary | - | Active |
7, Virginia Close, Rise Park, Romford, England, RM5 3TE | Secretary | 20 November 2007 | Active |
26 Broadlands Avenue, Enfield, London, EN3 5AH | Director | 30 November 2006 | Active |
16 Carisbrooke Road, Gosport, PO13 0HH | Director | - | Active |
39 Victory Road, West Mersea, Colchester, CO5 8LX | Director | - | Active |
Mary-Lyn, Barn Hill, Roydon Hamlet, CM19 5LB | Director | - | Active |
12 Rushbrook Crescent, Walthamston, London, E17 5BZ | Director | 10 December 2008 | Active |
7, Virginia Close, Romford, England, RM5 3TE | Director | 09 December 2003 | Active |
36 Priory Road, Noak Hill, RM3 9AT | Director | 31 December 2003 | Active |
2, Kenny Close, Fernwood, Newark, United Kingdom, NG24 3GP | Director | 20 March 2013 | Active |
26 The Chase, Romford, RM1 4BE | Director | - | Active |
26 Sturge Avenue, Walthamstow, London, E17 4LQ | Director | - | Active |
64 London Road, Stapleford Tawney, RM4 1SL | Director | 09 December 2003 | Active |
6 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 16 June 2009 | Active |
274 St Barnabas Road, Woodford Green, IG8 7DP | Director | - | Active |
17 Cranbourne Avenue, Cranbourne Avenue, London, England, E11 2BH | Director | 12 January 2023 | Active |
Wfoott 26, The Chase, Romford, United Kingdom, RM1 4BE | Director | 01 July 2014 | Active |
Heathcote School, High Street, Walthamstow, London, England, E17 7JH | Director | 28 June 2016 | Active |
30 Elmhurst Drive, Hornchurch, RM11 1PE | Director | 07 July 2009 | Active |
6 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 27 November 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-04-27 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.