Company NameCommunity Trust Housing
Company StatusConverted / Closed
Company Number05446777
CategoryConverted/Closed
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NamePatricia Julie Glynn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleBuilding Society Manager
Correspondence Address94 Barret House
Benedict Road
London
SW9 0UN
Director NameRennie Constantine Rhooms
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address7a Burrow House
Ay Town Road
London
SW9 0UX
Director NameMichael Christopher Stewart
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleWriter
Correspondence Address26 Albemarle House
London
SW9 0XT
Secretary NameOlga Carol Philpott
NationalityBritish
StatusCurrent
Appointed28 July 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameJeremy Alan Ford
Date of BirthMay 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSolicitor
Correspondence Address61 Estelle Road
London
NW3 2JX
Director NameSarah Jane Paul
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSolicitor
Correspondence Address11 Lankester Square
Oxted
Surrey
RH8 0LJ
Secretary NameSarah Jane Paul
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSolicitor
Correspondence Address11 Lankester Square
Oxted
Surrey
RH8 0LJ
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed02 December 2005(6 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 July 2006)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 August 2006Resolutions
  • RES13 ‐ Convert to i&p 01/08/06
(2 pages)
16 August 2006Certificate of registration of a Friendly Society (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006New director appointed (2 pages)
1 June 2006Annual return made up to 09/05/06 (4 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
9 May 2005Incorporation (37 pages)