EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED

3 Resolution Plaza 3 Resolution Plaza, London, E1 6PS
StatusACTIVE
Company No.05838745
CategoryPrivate Limited Company
Incorporated06 Jun 2006
Age18 years, 13 days
JurisdictionEngland Wales

SUMMARY

EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED is an active private limited company with number 05838745. It was incorporated 18 years, 13 days ago, on 06 June 2006. The company address is 3 Resolution Plaza 3 Resolution Plaza, London, E1 6PS.



People

BAILEY, Alexander Trevor

Secretary

ACTIVE

Assigned on 29 Jan 2024

Current time on role 4 months, 21 days

BEECH, Kenneth Edward Peter

Director

Non Executive Director

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 20 days

HENDERSON, John Philip

Director

Managing Director

ACTIVE

Assigned on 17 Aug 2021

Current time on role 2 years, 10 months, 2 days

MANNAN, Emdadul Haque Jahangir

Director

Accountant

ACTIVE

Assigned on 24 Nov 2016

Current time on role 7 years, 6 months, 25 days

TUREK, Simon Andrew

Director

Managing Director

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 20 days

WU, John Wing Fai

Director

Civil Servant

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 20 days

BLOSS, Paul

Secretary

RESIGNED

Assigned on 24 Mar 2011

Resigned on 01 Jul 2011

Time on role 3 months, 7 days

GIBBS, Peter

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 06 Apr 2017

Time on role 5 years, 9 months, 5 days

GIBBS, Peter

Secretary

RESIGNED

Assigned on 24 Sep 2007

Resigned on 24 Mar 2011

Time on role 3 years, 6 months

SHAW, Patrick David

Secretary

Accountant

RESIGNED

Assigned on 13 Oct 2006

Resigned on 24 Sep 2007

Time on role 11 months, 11 days

VEYSEY, Stuart George

Secretary

RESIGNED

Assigned on 27 Nov 2018

Resigned on 29 Jan 2024

Time on role 5 years, 2 months, 2 days

MANAGEMENT CONTROL SYSTEMS LTD

Corporate-secretary

RESIGNED

Assigned on 06 Apr 2017

Resigned on 21 Sep 2018

Time on role 1 year, 5 months, 15 days

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Jun 2006

Resigned on 13 Oct 2006

Time on role 4 months, 7 days

ANTOINE, Colin Owen

Director

It Engineer

RESIGNED

Assigned on 02 Jun 2016

Resigned on 21 Sep 2017

Time on role 1 year, 3 months, 19 days

BLOSS, Paul

Director

Chief Executive

RESIGNED

Assigned on 13 Oct 2006

Resigned on 30 Jun 2021

Time on role 14 years, 8 months, 17 days

GRAY, Tracey

Director

Housing Consultant

RESIGNED

Assigned on 29 Nov 2023

Resigned on 29 Jan 2024

Time on role 2 months

HENDERSON, John Philip

Director

Social Housing Professional

RESIGNED

Assigned on 14 Aug 2014

Resigned on 02 Jun 2016

Time on role 1 year, 9 months, 19 days

INKPEN, Steven

Director

Director

RESIGNED

Assigned on 13 Oct 2006

Resigned on 02 Jun 2016

Time on role 9 years, 7 months, 20 days

KETTLEWELL, John Hedley

Director

Certified Accountant

RESIGNED

Assigned on 02 Jun 2016

Resigned on 21 Sep 2023

Time on role 7 years, 3 months, 19 days

MCAREE, Neil John

Director

Retired

RESIGNED

Assigned on 02 Jun 2016

Resigned on 30 Jun 2021

Time on role 5 years, 28 days

MCELENEY, Maureen

Director

Consultant

RESIGNED

Assigned on 02 Jun 2016

Resigned on 30 Jun 2021

Time on role 5 years, 28 days

MOORE, Kevin John

Director

Director

RESIGNED

Assigned on 02 Dec 2020

Resigned on 28 May 2024

Time on role 3 years, 5 months, 26 days

RAHI, Amjad Hussain Siddiqui, Dr

Director

Retired

RESIGNED

Assigned on 02 Jun 2016

Resigned on 10 Feb 2020

Time on role 3 years, 8 months, 8 days

SHAW, Patrick David

Director

Accountant

RESIGNED

Assigned on 13 Oct 2006

Resigned on 24 Sep 2007

Time on role 11 months, 11 days

WHITTLE, Kevin Brian

Director

Retired

RESIGNED

Assigned on 25 Feb 2020

Resigned on 21 Sep 2023

Time on role 3 years, 6 months, 25 days

WILUSZYNSKI, Marek Andrzej

Director

Consultant

RESIGNED

Assigned on 24 Nov 2016

Resigned on 20 Feb 2019

Time on role 2 years, 2 months, 26 days

T&H DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jun 2006

Resigned on 13 Oct 2006

Time on role 4 months, 7 days


Some Companies

ANDREWS & WYKEHAM LIMITED

LUTYENS BUILDING KINGSLAND BUSINESS PARK,BASINGSTOKE,RG24 8LJ

Number:06769293
Status:ACTIVE
Category:Private Limited Company

AXIOM-B LIMITED

UNIT B,SHEFFIELD,S7 2PY

Number:11905665
Status:ACTIVE
Category:Private Limited Company

BIDFORD GARAGE & GARDEN SERVICES LTD

96 THE LEYS,WARKS,B50 4DW

Number:06331458
Status:ACTIVE
Category:Private Limited Company

CENTURO GLOBAL LIMITED

ONE,LONDON,EC2A 2EX

Number:11020762
Status:ACTIVE
Category:Private Limited Company

EUROPEAN FURNITURE PROMOTION LTD

GEOFFERY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:09589273
Status:IN ADMINISTRATION
Category:Private Limited Company

HUNTZBERGER PROPERTY ACQUISITION LIMITED

2 HILL HOUSE DRIVE,GRAYS,RM16 4DT

Number:10521365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source