This company is commonly known as World Tamils Historical Society. The company was founded 10 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
Same Postcode
Copyright © 2025. All rights reserved.