EAST LONDON LAW CENTRE
ROMFORD

Hellopages » Greater London » Havering » RM1 3LS

Company number 06038385
Status Active
Incorporation Date 29 December 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THIRD FLOOR 85, WESTERN ROAD, ROMFORD, RM1 3LS
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Peter Lee as a director on 22 December 2015. The most likely internet sites of EAST LONDON LAW CENTRE are www.eastlondonlaw.co.uk, and www.east-london-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. East London Law Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06038385. East London Law Centre has been working since 29 December 2006. The present status of the company is Active. The registered address of East London Law Centre is Third Floor 85 Western Road Romford Rm1 3ls. . GREGORY, Keith is a Director of the company. LEE, Peter is a Director of the company. MORGAN, Eugene is a Director of the company. Secretary BEHANZIN, Tiyani has been resigned. Secretary GERAGHTY, Stanley Patrick has been resigned. Director CURTIS, Elaine has been resigned. Director GIBSON, Katherine has been resigned. Director LAWRENCE, Creswell has been resigned. Director PIROTTA, Alfred John has been resigned. Director SULLIVAN, John has been resigned. Director WAUGH, Kelly has been resigned. Director LEGAL ACTION has been resigned. The company operates in "Solicitors".


Current Directors

Director
GREGORY, Keith
Appointed Date: 23 December 2015
50 years old

Director
LEE, Peter
Appointed Date: 22 December 2015
82 years old

Director
MORGAN, Eugene
Appointed Date: 22 December 2015
65 years old

Resigned Directors

Secretary
BEHANZIN, Tiyani
Resigned: 03 March 2008
Appointed Date: 29 December 2006

Secretary
GERAGHTY, Stanley Patrick
Resigned: 04 January 2013
Appointed Date: 29 December 2006

Director
CURTIS, Elaine
Resigned: 22 December 2015
Appointed Date: 24 October 2015
58 years old

Director
GIBSON, Katherine
Resigned: 03 December 2014
Appointed Date: 29 December 2006
53 years old

Director
LAWRENCE, Creswell
Resigned: 03 March 2008
Appointed Date: 29 December 2006
65 years old

Director
PIROTTA, Alfred John
Resigned: 12 November 2015
Appointed Date: 29 December 2006
72 years old

Director
SULLIVAN, John
Resigned: 19 May 2010
Appointed Date: 29 December 2006
60 years old

Director
WAUGH, Kelly
Resigned: 23 December 2015
Appointed Date: 26 October 2015
48 years old

Director
LEGAL ACTION
Resigned: 26 February 2010
Appointed Date: 29 December 2006

EAST LONDON LAW CENTRE Events

16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Appointment of Mr Peter Lee as a director on 22 December 2015
23 Dec 2015
Termination of appointment of Kelly Waugh as a director on 23 December 2015
23 Dec 2015
Appointment of Mr Keith Gregory as a director on 23 December 2015
...
... and 36 more events
16 Sep 2008
Annual return made up to 15/12/07
16 Sep 2008
Appointment terminated secretary tiyani behanzin
16 Sep 2008
Appointment terminated director creswell lawrence
12 Feb 2008
Director resigned
29 Dec 2006
Incorporation