LIMEHOUSE TOWN HALL CONSORTIUM TRUST
LONDON

Hellopages » Greater London » Tower Hamlets » E14 7HA
Company number 04847059
Status Active
Incorporation Date 28 July 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LIMEHOUSE TOWN HALL, 646 COMMERCIAL ROAD, LONDON, E14 7HA
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 90040 - Operation of arts facilities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Ms Kathy Clark as a director on 13 January 2017; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Diana Elizabeth England as a director on 1 September 2016. The most likely internet sites of LIMEHOUSE TOWN HALL CONSORTIUM TRUST are www.limehousetownhallconsortium.co.uk, and www.limehouse-town-hall-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Limehouse Town Hall Consortium Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04847059. Limehouse Town Hall Consortium Trust has been working since 28 July 2003. The present status of the company is Active. The registered address of Limehouse Town Hall Consortium Trust is Limehouse Town Hall 646 Commercial Road London E14 7ha. . BROWNELL, Peter John is a Director of the company. CLARK, Kathy is a Director of the company. GARAYO, Paul Daniel is a Director of the company. HAYDER, Mohammed Ali is a Director of the company. LIVERGANT, Elyssa Sarah is a Director of the company. Secretary ALBERT, Saul Benjamin has been resigned. Secretary MAHEY, Dhiraj has been resigned. Secretary ROWE, Matthew William has been resigned. Director ALBERT, Saul Benjamin has been resigned. Director CARROLL, Sarah has been resigned. Director ENGLAND, Diana Elizabeth has been resigned. Director KEITA, Sundjata Kiweku has been resigned. Director MACBETH, Rory Neil has been resigned. Director MAHEY, Dhiraj has been resigned. Director MOORE, Julia Louise Mary has been resigned. Director ROWE, Matthew William has been resigned. Director SWINDELLS, Jason Arthur has been resigned. The company operates in "Cultural education".


Current Directors

Director
BROWNELL, Peter John
Appointed Date: 12 January 2010
50 years old

Director
CLARK, Kathy
Appointed Date: 13 January 2017
40 years old

Director
GARAYO, Paul Daniel
Appointed Date: 01 December 2015
43 years old

Director
HAYDER, Mohammed Ali
Appointed Date: 01 March 2011
41 years old

Director
LIVERGANT, Elyssa Sarah
Appointed Date: 03 March 2015
52 years old

Resigned Directors

Secretary
ALBERT, Saul Benjamin
Resigned: 06 April 2006
Appointed Date: 28 July 2003

Secretary
MAHEY, Dhiraj
Resigned: 08 December 2008
Appointed Date: 06 April 2006

Secretary
ROWE, Matthew William
Resigned: 17 December 2013
Appointed Date: 08 December 2008

Director
ALBERT, Saul Benjamin
Resigned: 06 April 2006
Appointed Date: 28 July 2003
48 years old

Director
CARROLL, Sarah
Resigned: 03 March 2015
Appointed Date: 14 August 2012
45 years old

Director
ENGLAND, Diana Elizabeth
Resigned: 01 September 2016
Appointed Date: 28 July 2003
79 years old

Director
KEITA, Sundjata Kiweku
Resigned: 25 March 2008
Appointed Date: 28 July 2003
59 years old

Director
MACBETH, Rory Neil
Resigned: 17 March 2008
Appointed Date: 06 April 2006
60 years old

Director
MAHEY, Dhiraj
Resigned: 17 March 2008
Appointed Date: 28 July 2003
52 years old

Director
MOORE, Julia Louise Mary
Resigned: 01 November 2011
Appointed Date: 06 November 2007
63 years old

Director
ROWE, Matthew William
Resigned: 01 January 2014
Appointed Date: 12 January 2009
56 years old

Director
SWINDELLS, Jason Arthur
Resigned: 12 January 2010
Appointed Date: 17 March 2008
47 years old

LIMEHOUSE TOWN HALL CONSORTIUM TRUST Events

31 Jan 2017
Appointment of Ms Kathy Clark as a director on 13 January 2017
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Sep 2016
Termination of appointment of Diana Elizabeth England as a director on 1 September 2016
08 Sep 2016
Confirmation statement made on 28 July 2016 with updates
08 Sep 2016
Appointment of Mr Paul Daniel Garayo as a director on 1 December 2015
...
... and 47 more events
06 Jun 2005
Total exemption full accounts made up to 31 July 2004
07 Feb 2005
Accounting reference date shortened from 31/07/05 to 31/03/05
14 Oct 2004
Annual return made up to 28/07/04
  • 363(288) ‐ Director's particulars changed

03 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2003
Incorporation