TOWER HAMLETS LEP LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7EU
Company number 06740737
Status Active
Incorporation Date 4 November 2008
Company Type Private Limited Company
Address BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, UNITED KINGDOM, SE1 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Brian Thomas Clayton as a secretary on 11 January 2017; Appointment of Carole Ditty as a secretary on 11 January 2017; Termination of appointment of Arnaud Bekaert as a director on 16 December 2016. The most likely internet sites of TOWER HAMLETS LEP LIMITED are www.towerhamletslep.co.uk, and www.tower-hamlets-lep.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Tower Hamlets Lep Limited is a Private Limited Company. The company registration number is 06740737. Tower Hamlets Lep Limited has been working since 04 November 2008. The present status of the company is Active. The registered address of Tower Hamlets Lep Limited is Becket House 1 Lambeth Palace Road London United Kingdom Se1 7eu. . DITTY, Carole is a Secretary of the company. LEMAIRE, Martin is a Director of the company. MCDONALD, Stephen Howard is a Director of the company. ODUNOYE, Jacqueline Ruth is a Director of the company. RAMILLON, Nicolas is a Director of the company. SUTCLIFFE, Ann is a Director of the company. Secretary CLAYTON, Brian Thomas has been resigned. Secretary CORPETTI, Christian has been resigned. Secretary LALLY, Daniel Brendan has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BEKAERT, Arnaud has been resigned. Director BLANCHARD, David Graham has been resigned. Director CARRICO, Temlo has been resigned. Director DALVI, Aman has been resigned. Director GILL, Darren Paul has been resigned. Director HARRIS, Michael Paul has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. Director LAMBRECHT, Dominique has been resigned. Director LUX, Pascal has been resigned. Director SCIME, Vincent Harold has been resigned. Director STEVENS, Chris James has been resigned. Director A G SECRETARIAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DITTY, Carole
Appointed Date: 11 January 2017

Director
LEMAIRE, Martin
Appointed Date: 11 March 2016
50 years old

Director
MCDONALD, Stephen Howard
Appointed Date: 09 January 2009
57 years old

Director
ODUNOYE, Jacqueline Ruth
Appointed Date: 23 September 2011
68 years old

Director
RAMILLON, Nicolas
Appointed Date: 01 September 2014
49 years old

Director
SUTCLIFFE, Ann
Appointed Date: 09 January 2009
66 years old

Resigned Directors

Secretary
CLAYTON, Brian Thomas
Resigned: 11 January 2017
Appointed Date: 27 August 2013

Secretary
CORPETTI, Christian
Resigned: 24 May 2011
Appointed Date: 04 November 2008

Secretary
LALLY, Daniel Brendan
Resigned: 27 August 2013
Appointed Date: 08 June 2011

Secretary
A G SECRETARIAL LIMITED
Resigned: 01 October 2009
Appointed Date: 04 November 2008

Director
BEKAERT, Arnaud
Resigned: 16 December 2016
Appointed Date: 04 November 2008
56 years old

Director
BLANCHARD, David Graham
Resigned: 01 June 2011
Appointed Date: 04 November 2008
58 years old

Director
CARRICO, Temlo
Resigned: 28 February 2014
Appointed Date: 31 October 2013
50 years old

Director
DALVI, Aman
Resigned: 23 September 2011
Appointed Date: 16 March 2009
68 years old

Director
GILL, Darren Paul
Resigned: 01 September 2014
Appointed Date: 14 May 2010
57 years old

Director
HARRIS, Michael Paul
Resigned: 04 November 2008
Appointed Date: 04 November 2008
58 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 04 November 2008
Appointed Date: 04 November 2008

Director
LAMBRECHT, Dominique
Resigned: 21 June 2010
Appointed Date: 04 November 2008
61 years old

Director
LUX, Pascal
Resigned: 11 March 2016
Appointed Date: 28 February 2014
49 years old

Director
SCIME, Vincent Harold
Resigned: 09 May 2014
Appointed Date: 24 April 2012
69 years old

Director
STEVENS, Chris James
Resigned: 31 October 2013
Appointed Date: 21 June 2010
60 years old

Director
A G SECRETARIAL LIMITED
Resigned: 04 November 2008
Appointed Date: 04 November 2008

Persons With Significant Control

Bouygues Partnership For Education And Community (Tower Hamlets) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWER HAMLETS LEP LIMITED Events

12 Jan 2017
Termination of appointment of Brian Thomas Clayton as a secretary on 11 January 2017
11 Jan 2017
Appointment of Carole Ditty as a secretary on 11 January 2017
21 Dec 2016
Termination of appointment of Arnaud Bekaert as a director on 16 December 2016
08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 51 more events
16 Dec 2008
Appointment terminated director michael harris
16 Dec 2008
Appointment terminated director inhoco formations LIMITED
16 Dec 2008
Registered office changed on 16/12/2008 from 150 aldersgate street london EC1A 4EJ
16 Dec 2008
Director appointed david graham blanchard
04 Nov 2008
Incorporation