VICTORIA PARK HARRIERS AND TOWER HAMLETS AC
LONDON

Hellopages » Greater London » Waltham Forest » E17 4DN

Company number 04324630
Status Active
Incorporation Date 19 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RACHEL MORISON, 17 THORPE HALL ROAD, THORPE HALL ROAD, LONDON, ENGLAND, E17 4DN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 January 2016 no member list. The most likely internet sites of VICTORIA PARK HARRIERS AND TOWER HAMLETS AC are www.victoriaparkharriersandtowerhamlets.co.uk, and www.victoria-park-harriers-and-tower-hamlets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Victoria Park Harriers and Tower Hamlets Ac is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04324630. Victoria Park Harriers and Tower Hamlets Ac has been working since 19 November 2001. The present status of the company is Active. The registered address of Victoria Park Harriers and Tower Hamlets Ac is Rachel Morison 17 Thorpe Hall Road Thorpe Hall Road London England E17 4dn. . MORISON, Rachel Laura is a Secretary of the company. ABE-MINALE, Cornelia is a Director of the company. BENNETT, Simeon Andrew is a Director of the company. MCDOWALL, Tony is a Director of the company. MORGAN, Laura is a Director of the company. NICHOLLS, Charlotte Emily, Mz is a Director of the company. ROBINSON, David Keith is a Director of the company. WARREN, Ian Gareth is a Director of the company. Secretary CARDEN, Patricia has been resigned. Secretary PARKER, John Brian has been resigned. Secretary WILKEY, David Hamilton has been resigned. Director ADAMS, Terrance Alan has been resigned. Director ALCOCK, David has been resigned. Director BAGNALL, Gary Brian has been resigned. Director BANNISTER, Kerry has been resigned. Director BATTSON, Elaine Claire has been resigned. Director BENNION, Rhian has been resigned. Director BOYLE, Catherine has been resigned. Director BRUGNOLI, Cecile Jeanne has been resigned. Director BUTLER, Simon Adrian has been resigned. Director CARR, Major Thomas has been resigned. Director COCKMAN, Philippa, Dr has been resigned. Director DUBOSE, Wayne Frederick has been resigned. Director FAIRHALL, Benjamin Simon has been resigned. Director GILBERT, Holly has been resigned. Director GUNDERSEN, Katherine Louise has been resigned. Director JOHNSEN, Sarah Jane has been resigned. Director LEESE, Susan Anne has been resigned. Director MACDOWALL, Tony has been resigned. Director MCCABE, Veronica Mary, Dr has been resigned. Director MCKINLEY, Paul Mark has been resigned. Director MITCHELL-SMITH, Timothy William has been resigned. Director MOSEDALE, Emily has been resigned. Director NEWBOLD, Richard James, Dr has been resigned. Director POOLE, Victoria has been resigned. Director PUECH, Brenda has been resigned. Director QUAWSON, Nana has been resigned. Director ROBINSON, David Keith has been resigned. Director RUSSO, Raymond John has been resigned. Director SILVESTER, Jane has been resigned. Director SILVESTER, Jane has been resigned. Director SNELL, Peter James Ingram has been resigned. Director STOBBART, Darren has been resigned. Director VACHER, Louise Deborah has been resigned. Director VICKERS, Alfred Shaun has been resigned. Director WALKER, Spencer John has been resigned. Director WILLDIGG, Jane has been resigned. Director ZAH, Christopher Junior has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MORISON, Rachel Laura
Appointed Date: 29 January 2015

Director
ABE-MINALE, Cornelia
Appointed Date: 25 October 2012
58 years old

Director
BENNETT, Simeon Andrew
Appointed Date: 23 October 2008
49 years old

Director
MCDOWALL, Tony
Appointed Date: 01 December 2011
44 years old

Director
MORGAN, Laura
Appointed Date: 17 October 2013
40 years old

Director
NICHOLLS, Charlotte Emily, Mz
Appointed Date: 17 October 2013
37 years old

Director
ROBINSON, David Keith
Appointed Date: 01 December 2011
73 years old

Director
WARREN, Ian Gareth
Appointed Date: 29 October 2009
48 years old

Resigned Directors

Secretary
CARDEN, Patricia
Resigned: 25 October 2012
Appointed Date: 05 January 2012

Secretary
PARKER, John Brian
Resigned: 14 February 2009
Appointed Date: 19 November 2001

Secretary
WILKEY, David Hamilton
Resigned: 01 July 2014
Appointed Date: 25 October 2012

Director
ADAMS, Terrance Alan
Resigned: 06 January 2009
Appointed Date: 24 October 2002
70 years old

Director
ALCOCK, David
Resigned: 26 October 2006
Appointed Date: 27 October 2005
45 years old

Director
BAGNALL, Gary Brian
Resigned: 26 October 2006
Appointed Date: 19 November 2001
54 years old

Director
BANNISTER, Kerry
Resigned: 01 December 2007
Appointed Date: 27 October 2005
51 years old

Director
BATTSON, Elaine Claire
Resigned: 29 October 2009
Appointed Date: 26 October 2006
59 years old

Director
BENNION, Rhian
Resigned: 31 October 2008
Appointed Date: 27 October 2005
46 years old

Director
BOYLE, Catherine
Resigned: 27 October 2005
Appointed Date: 20 November 2003
60 years old

Director
BRUGNOLI, Cecile Jeanne
Resigned: 24 October 2002
Appointed Date: 19 November 2001
53 years old

Director
BUTLER, Simon Adrian
Resigned: 20 October 2011
Appointed Date: 16 December 2004
57 years old

Director
CARR, Major Thomas
Resigned: 01 April 2010
Appointed Date: 29 October 2009
78 years old

Director
COCKMAN, Philippa, Dr
Resigned: 20 October 2011
Appointed Date: 23 October 2008
65 years old

Director
DUBOSE, Wayne Frederick
Resigned: 20 November 2003
Appointed Date: 19 November 2001
70 years old

Director
FAIRHALL, Benjamin Simon
Resigned: 01 June 2007
Appointed Date: 27 October 2005
46 years old

Director
GILBERT, Holly
Resigned: 25 October 2012
Appointed Date: 01 December 2011
46 years old

Director
GUNDERSEN, Katherine Louise
Resigned: 26 October 2006
Appointed Date: 27 October 2005
50 years old

Director
JOHNSEN, Sarah Jane
Resigned: 22 November 2004
Appointed Date: 20 November 2003
51 years old

Director
LEESE, Susan Anne
Resigned: 25 October 2012
Appointed Date: 29 October 2009
57 years old

Director
MACDOWALL, Tony
Resigned: 26 October 2006
Appointed Date: 16 December 2004
44 years old

Director
MCCABE, Veronica Mary, Dr
Resigned: 20 November 2003
Appointed Date: 19 November 2001
57 years old

Director
MCKINLEY, Paul Mark
Resigned: 24 October 2002
Appointed Date: 19 November 2001
58 years old

Director
MITCHELL-SMITH, Timothy William
Resigned: 31 October 2008
Appointed Date: 19 November 2001
58 years old

Director
MOSEDALE, Emily
Resigned: 17 October 2013
Appointed Date: 01 December 2011
47 years old

Director
NEWBOLD, Richard James, Dr
Resigned: 03 January 2004
Appointed Date: 19 November 2001
57 years old

Director
POOLE, Victoria
Resigned: 17 October 2013
Appointed Date: 25 October 2012
40 years old

Director
PUECH, Brenda
Resigned: 20 October 2011
Appointed Date: 20 November 2003
62 years old

Director
QUAWSON, Nana
Resigned: 01 December 2011
Appointed Date: 26 October 2006
52 years old

Director
ROBINSON, David Keith
Resigned: 25 October 2012
Appointed Date: 01 December 2011
73 years old

Director
RUSSO, Raymond John
Resigned: 01 June 2007
Appointed Date: 16 December 2004
77 years old

Director
SILVESTER, Jane
Resigned: 22 June 2010
Appointed Date: 17 February 2009
65 years old

Director
SILVESTER, Jane
Resigned: 10 January 2009
Appointed Date: 05 June 2003
65 years old

Director
SNELL, Peter James Ingram
Resigned: 16 December 2004
Appointed Date: 19 November 2001
72 years old

Director
STOBBART, Darren
Resigned: 06 August 2004
Appointed Date: 19 November 2001
59 years old

Director
VACHER, Louise Deborah
Resigned: 28 October 2010
Appointed Date: 01 November 2007
61 years old

Director
VICKERS, Alfred Shaun
Resigned: 01 January 2007
Appointed Date: 21 November 2002
82 years old

Director
WALKER, Spencer John
Resigned: 27 July 2012
Appointed Date: 26 October 2006
54 years old

Director
WILLDIGG, Jane
Resigned: 29 October 2009
Appointed Date: 27 November 2008
52 years old

Director
ZAH, Christopher Junior
Resigned: 10 January 2009
Appointed Date: 20 November 2003
60 years old

Persons With Significant Control

Mr David Keith Robinson
Notified on: 1 January 2017
73 years old
Nature of control: Has significant influence or control

VICTORIA PARK HARRIERS AND TOWER HAMLETS AC Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 5 January 2016 no member list
25 Feb 2016
Secretary's details changed for Rachel Laura Morison on 1 July 2015
27 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 124 more events
12 Nov 2002
Director resigned
12 Nov 2002
Director resigned
13 Sep 2002
Registered office changed on 13/09/02 from: 77-79 rushey green catford london SE6 4AF
04 Feb 2002
Accounting reference date extended from 30/11/02 to 31/03/03
19 Nov 2001
Incorporation