STREETS OF GROWTH
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9TP

Company number 04863196
Status Active
Incorporation Date 12 August 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30 MARSH WALL, 1ST FLOOR, LONDON, E14 9TP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 31 August 2015 no member list. The most likely internet sites of STREETS OF GROWTH are www.streetsof.co.uk, and www.streets-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Streets of Growth is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04863196. Streets of Growth has been working since 12 August 2003. The present status of the company is Active. The registered address of Streets of Growth is 30 Marsh Wall 1st Floor London E14 9tp. . PETERS, Diane is a Secretary of the company. CROOK, Joseph Thomas is a Director of the company. GREENLEY, Simon Kelway Peter Timothy is a Director of the company. HULBERT-POWELL, Charles George Lacy is a Director of the company. MIAH, Ruhel is a Director of the company. SOUTHWORTH, Chris is a Director of the company. Director CLAYTON, Rebecca Amy has been resigned. Director HUSSAIN, Shazia has been resigned. Director KECK, Elisabeth has been resigned. Director KUMALO, Patience has been resigned. Director RAHMAN, Aksary has been resigned. Director SEALES, Charlotte Amelia has been resigned. Director TRIMBLE, Robert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PETERS, Diane
Appointed Date: 12 August 2003

Director
CROOK, Joseph Thomas
Appointed Date: 10 September 2012
42 years old

Director
GREENLEY, Simon Kelway Peter Timothy
Appointed Date: 10 September 2012
68 years old

Director
HULBERT-POWELL, Charles George Lacy
Appointed Date: 17 February 2011
73 years old

Director
MIAH, Ruhel
Appointed Date: 31 July 2008
42 years old

Director
SOUTHWORTH, Chris
Appointed Date: 31 January 2005
55 years old

Resigned Directors

Director
CLAYTON, Rebecca Amy
Resigned: 12 July 2011
Appointed Date: 05 July 2010
46 years old

Director
HUSSAIN, Shazia
Resigned: 01 February 2005
Appointed Date: 12 August 2003
53 years old

Director
KECK, Elisabeth
Resigned: 17 December 2004
Appointed Date: 12 August 2003
56 years old

Director
KUMALO, Patience
Resigned: 12 July 2011
Appointed Date: 05 September 2006
71 years old

Director
RAHMAN, Aksary
Resigned: 22 November 2010
Appointed Date: 12 August 2003
46 years old

Director
SEALES, Charlotte Amelia
Resigned: 21 June 2010
Appointed Date: 05 October 2006
46 years old

Director
TRIMBLE, Robert
Resigned: 26 May 2010
Appointed Date: 19 September 2004
61 years old

Persons With Significant Control

Mr Charles George Lacy Hulbert-Powell
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a member of a firm

STREETS OF GROWTH Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
26 May 2016
Total exemption full accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 31 August 2015 no member list
28 Sep 2015
Registered office address changed from 30 Marsh Wall 30 Marsh Wall 1st Floor London E14 9TP England to 30 Marsh Wall 1st Floor London E14 9TP on 28 September 2015
28 Sep 2015
Registered office address changed from C/O Streets of Growth 160 Chrisp Street London E14 6NL to 30 Marsh Wall 1st Floor London E14 9TP on 28 September 2015
...
... and 45 more events
15 Feb 2005
New director appointed
15 Feb 2005
New director appointed
22 Dec 2004
Director resigned
06 Oct 2004
Annual return made up to 12/08/04
12 Aug 2003
Incorporation