This company is commonly known as World Tamils Historical Society. The company was founded 9 years ago and was given the registration number 09645816. The firm's registered office is in WEMBLEY. You can find them at 227 Preston Road, , Wembley, Middlesex. This company's SIC code is 91011 - Library activities.
Name | : | WORLD TAMILS HISTORICAL SOCIETY |
---|---|---|
Company Number | : | 09645816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 227 Preston Road, Wembley, Middlesex, England, HA9 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Coombe Road, New Malden, England, KT3 4RE | Secretary | 01 February 2017 | Active |
39, Chestnut Drive, Pinner, England, HA5 1LX | Director | 12 June 2021 | Active |
105, Swarthmore Road, Birmingham, England, B29 4NH | Director | 27 November 2022 | Active |
33, Ventnor Gardens, Luton, England, LU3 3SL | Director | 01 June 2019 | Active |
18b, Kingsdowne Road, Surbiton, England, KT6 6JZ | Director | 01 June 2019 | Active |
14, Gomshall Avenue, Wallington, England, SM6 8NY | Director | 01 June 2019 | Active |
160, Rushden Gardens, Ilford, England, IG5 0BL | Director | 01 June 2019 | Active |
205, Roxeth Green Avenue, Harrow, England, HA2 0QQ | Director | 01 June 2019 | Active |
78, Jubilee Way, Rogerstone, Newport, Wales, NP10 9NL | Director | 01 June 2019 | Active |
129, Kenton Lane, Harrow, United Kingdom, HA3 8UJ | Director | 01 February 2017 | Active |
105, Coombe Road, New Malden, United Kingdom, KT3 4RE | Director | 18 June 2015 | Active |
105, Coombe Road, White Cottage, New Malden, England, KT3 4RE | Director | 01 June 2019 | Active |
7, Temsford Close, Harrow, England, HA2 6LB | Secretary | 18 June 2015 | Active |
105, Coombe Road, New Malden, United Kingdom, KT3 4RE | Secretary | 18 June 2015 | Active |
38, Prior Deram Walk, Coventry, England, CV4 8FT | Director | 01 June 2019 | Active |
40, Prior Deram Walk, Coventry, England, CV4 8FT | Director | 15 December 2015 | Active |
105, Swarthmore Road, Birmingham, England, B29 4NH | Director | 15 December 2015 | Active |
6, Studland Avenue, Rugby, England, CV21 4HW | Director | 12 June 2021 | Active |
33, Ventnor Gardens, Luton, England, LU3 3SL | Director | 12 December 2015 | Active |
7, Temsford Close, Harrow, England, HA2 6LB | Director | 15 December 2015 | Active |
Mr Ambalawanar Ahilawanar | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Prior Deram Walk, Coventry, England, CV4 8FT |
Nature of control | : |
|
Mrs Kamaladevi Skanthatheva | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129, Kenton Lane, Harrow, England, HA3 8UJ |
Nature of control | : |
|
Mr Nallanathan Suganthakumaran | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Coombe Road, New Malden, England, KT3 4RE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.