Tower Hamlets Community Housing Limited
Renting and operating of Housing Association real estate
Tower Hamlets Community Housing Limited contacts: address, phone, fax, email, website, shedule
Address: 285 Commercial Road Stepney E1 2PS London
Phone: 020 7780 3070
Fax: 020 7780 3070
Email: [email protected]
Website: www.thch.org.uk
Shedule:
Incorrect data or we want add more details informations for "Tower Hamlets Community Housing Limited"? - send email to us!
Registration data Tower Hamlets Community Housing Limited
Register date: 1998-07-03
Register number: 03595080
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Tower Hamlets Community Housing LimitedOwner, director, manager of Tower Hamlets Community Housing Limited
Cllr Clare Harrisson Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: October 1985, British
Faisal Butt Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: September 1977, British
Philip James John Sullivan Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: April 1970, British
Nicholas John Abbey Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: September 1955, British
Ruediger Kloss Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: September 1983, Austrian
Charles Edward Moran Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: May 1975, British
Giancarlo Gibbs Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: March 1983, British
Louise Ingham Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: April 1970, British
Kenneth Beech Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: January 1963, British
Stuart Madewell Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: October 1950, British
Michael James Tyrrell Secretary. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: n\a, British
Mohammed Nabil Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: December 1985, British
Shafiqul Haque Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: December 1960, British
Cllr Gulam Robbani Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: December 1962, British
Rabina Khan Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: September 1972, British
Cllr Kabir Ahmed Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: January 1979, British
Romiz Uddin Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: August 1958, British
Helal Uddin Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: January 1963, British
Foyez Ahmed Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: October 1962, British
Gary Marsh Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: April 1964, British
Cllr Helal Abbas Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: July 1960, British
Teresa Maria Pia Santucci Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: July 1962, British
Mumin Ali Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: December 1979, Bangladeshi
Dionne Catherine Ventia Harrison Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: December 1972, British
Cllr Giancario Carlo Gibbs Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: March 1983, British
Cllr Kabir Ahmed Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: January 1979, British
Councillor Alibor Choudhury Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: March 1973, British
Tom Leatherbarrow Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: March 1941, British
Leonard John Edward Thomas Director. Address: Commercial Road, London, E1 2PS. DoB: October 1942, British
Bilkis Bahar Director. Address: Trahorn Close, Whitechapel, London, E1 5ED, United Kingdom. DoB: September 1979, British
Jusna Begum Director. Address: Chapman Street, Shadwell, London, E1 2NN. DoB: November 1974, British
Sharon Sheen Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: May 1955, British
Nozrul Chowdhury Director. Address: 43 Hobsons Place, Daplyn Street Spitalfields, London, E1 5HH. DoB: January 1979, British
Michael William Meir Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: April 1950, British
Cllr Helal Abbas Director. Address: 2 Taft Way, London, E3 3DH. DoB: July 1960, British
Christina Louise Chesterman Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: August 1943, English
Ahmed Omer Director. Address: 12 Hadrian Estate, Hackney Road, London, E2 7AS. DoB: December 1964, British
Gillian Lesley Seabright Director. Address: 217 High Street, Hornchurch, Essex, RM11 3XT. DoB: December 1954, British
Herman Joseph Vitalis Director. Address: 1b Chapman Street, London, E1 2NN. DoB: April 1961, St Lucian
Roger Gordon Booth Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: July 1955, British
Claire Elizabeth Fry Director. Address: 91 Nightingale Road, Petts Wood, Orpington, Kent, BR5 1BH. DoB: November 1962, British
Ken Beech Director. Address: 103 Brian Road, Romford, Essex, RM6 5BT. DoB: January 1963, British
Lutfur Rahman Director. Address: 160 Old Montague Street, London, E1 5NA. DoB: September 1965, British
Sirajul Islam Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: April 1967, British
Richard Brooks Director. Address: 58a Arbour Square, London, E1 0PS. DoB: October 1974, British
Councillor Akikur Rahman Director. Address: 21 Barbanel House, Chepas Street, London, E1 4JL. DoB: June 1953, British
James Sanderson Director. Address: 11 Adventurers, 12 Newport Avenue, London, E14 2DN. DoB: November 1971, British
Manir Uddin Ahmed Director. Address: 11 Foley House, Tarling Street, London, E1 0AZ. DoB: January 1943, British
Mosabbir Ali Director. Address: 3 Vollasky House, Daplyn Street, Stepney, London, E1 5JE. DoB: March 1963, British
Alan Clive Stern Director. Address: Wapping High Street, Wapping, London, E1W 1NT. DoB: December 1938, British
Shah Alom Director. Address: 26 Hobsons Place, Daplyn Street, London, E1 5HH. DoB: November 1973, British
Denise Jones Director. Address: 196 Cable Street, London, E1 0BL. DoB: April 1945, British
Stuart Madewell Director. Address: 507 Cable Street, London, E1W 3ER. DoB: October 1950, British
Motin Uz Zaman Director. Address: 132 Ashfield Street, London, E1 3EX. DoB: August 1969, British
Robert Wright Director. Address: 17 Antenor House, Old Bethnal Green Road Bethnal Green, London, E2 6QS. DoB: May 1927, British
Mohammed Bodrul Alom Director. Address: 41 Parfett Street, London, E1 1JP. DoB: September 1964, British
Angela Epps Director. Address: 9 Falmer Road, London, N15 5BA. DoB: July 1963, British
Gregory Byathan Campbell Director. Address: 11 The Crescent, London, NW2 6HA. DoB: June 1955, British
Anne Ambrose Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: November 1955, British
Allyson Joyce Mathews Director. Address: 85b Bishops Way, London, E2 9HL. DoB: August 1953, British
Ghulam Mortuza Director. Address: 10 Regal Close, London, E1 5JB. DoB: August 1949, British
Jacqueline Ruth Odunoye Director. Address: 115 Breamore Road, Ilford, Essex, IG3 9LX. DoB: March 1957, British
Dr Donald Francis Beal Director. Address: 40 Beechwood House, Teale Street, London, E2 9AE. DoB: September 1948, British
Abdul Rohim Director. Address: 16 Chapman Street, London, E1 2NN. DoB: August 1969, British
Raymond Victor Marney Director. Address: 49 Derham Gardens, Upminster, Essex, RM14 3HB. DoB: June 1960, British
Albert John Snooks Director. Address: 43 Harpley Square, London, E1 4ES. DoB: n\a, British
Alan Clive Stern Director. Address: 12 Miles Court, Tillman Street, London, E1 2NL. DoB: December 1938, British
John Tak Yin Lau Director. Address: 285 Commercial Road, Stepney, London, E1 2PS. DoB: February 1961, British
Jonathan Edward Madison Jarvis Director. Address: Flat 1 Mayfair Court, 15 Park Hill Rise, Croydon, CR0 5RU. DoB: December 1972, British
Jeremy Miles Director. Address: 49 Arlingford Road, London, SW2 2SS. DoB: August 1971, British
Michael Andrew Carson Director. Address: 101 Burr Close, London, E1 9ND. DoB: December 1968, British
Joseph Flaherty Director. Address: 45 Bradley House, Claredale Street, London, E2 6PD. DoB: May 1962, British
Ian Martin Kitredge Davis Secretary. Address: 34 Raynham Street, Hertford, Herts, SG13 7DE. DoB: September 1967, British
John Alexander Smith Director. Address: 62 Gore Road, London, E9 7HN. DoB: November 1954, British
Jobs in Tower Hamlets Community Housing Limited vacancies. Career and practice on Tower Hamlets Community Housing Limited. Working and traineeship
Carpenter. From GBP 1800
Package Manager. From GBP 1600
Electrical Supervisor. From GBP 2300
Electrician. From GBP 1700
Project Co-ordinator. From GBP 1800
Responds for Tower Hamlets Community Housing Limited on FaceBook
Read more comments for Tower Hamlets Community Housing Limited. Leave a respond Tower Hamlets Community Housing Limited in social networks. Tower Hamlets Community Housing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tower Hamlets Community Housing Limited on google map
Other similar UK companies as Tower Hamlets Community Housing Limited: James Gamble Construction Limited | Jpr Roofing And Flooring Limited | Poplars Development Co Ltd | Avon Partitioning Services Limited | Tristar Windows Limited
Tower Hamlets Community Housing Limited can be found at 285 Commercial Road, Stepney in London. The post code is E1 2PS. Tower Hamlets Community Housing has been operating on the market since the company was started in 1998. The registered no. is 03595080. The firm is known as Tower Hamlets Community Housing Limited. However, the firm also operated as Cityside Housing And Regeneration Community Association until the company name was replaced seventeen years ago. This firm Standard Industrial Classification Code is 68201 which means Renting and operating of Housing Association real estate. 2015/03/31 is the last time account status updates were reported. 18 years of competing in this particular field comes to full flow with Tower Hamlets Community Housing Ltd as they managed to keep their clients satisfied through all the years.
The enterprise was registered as a charity on Tuesday 30th November 1999. It is registered under charity number 1078394. The geographic range of the firm's area of benefit is not defined. They work in Tower Hamlets. The corporate trustees committee features nineteen representatives: Mumim Ali, Stuart Madewell Mr, Beech Kenneth, Roger Booth and Shafiqul Haque, among others. As for the charity's financial report, their most successful period was in 2014 when their income was £25,985,000 and their expenditures were £16,861,000. The organisation engages in problems related to housing and accommodation and problems related to housing and accommodation. It devotes its dedicates its efforts the whole mankind, the general public. It provides aid to its beneficiaries by providing advocacy, advice or information, providing buildings, open spaces and facilities and counselling and providing advocacy. In order to learn something more about the enterprise's activity, dial them on the following number 020 7780 3070 or see their official website. In order to learn something more about the enterprise's activity, mail them on the following e-mail [email protected] or see their official website.
Cllr Clare Harrisson, Faisal Butt, Philip James John Sullivan and 7 other directors who might be found below are the firm's directors and have been doing everything they can to help the company for one year. In order to maximise its growth, since 2000 the firm has been utilizing the skills of Michael James Tyrrell, who has been working on ensuring efficient administration of the company.