EAST END HOMES LIMITED

Similar documents
Sallys Flat School register

LIBRARIES NI BOARD MEMBERS

February Superfast Surrey - Gainshare Deployment Postcodes

LANCASHIRE ASSOCIATION BARROW IN FURNESS, Lancashire, S James the Great. On Saturday, 29th July 1961 in 3 hours and 14 minutes

Spring General Meeting

DREAMS OF MODERNITY Psychoanalysis, Literature, Cinema

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Whitham D. Reeve Anchorage, Alaska USA See last page for document information

Apprenticehips/ Traineeship

*X033/12/01* X033/12/01 HIGHER STAPLE HERE NATIONAL QUALIFICATIONS. 8 Orthographic drawings are in third angle projection.

University Secretary and Clerk to the Board of Governors

Chair and Chief Executive

July 10, Page 5705

Teare John England, Wales & Scotland Census Liverpool, Lancashire Teare Eleanor England, Wales & Scotland Census Liverpool, Lancas

MAIN EVENT - MEN'S SINGLES

POOL CANDIDATES for Judicial Vacancies

Maryland Judicial Council 2015

Publisher/s: Oxford Medical Publications. Edition:? Date: January, 1984 ISBN 13: ISBN 10:

DIRECTOR and other SUMMARY ACTIVE Name ID Number Type Status GERBER, ROSAMOND MARY Director Active

IC (b) (9) To discuss a job performance evaluation of individual employees

MY LITTLE CROCHET DOLL COWBOY OUTFIT (US TERMS)

Attendee s. Les Boughner, Chairman Advantage Insurance Management (USA) LLC Charleston, SC United States

Directors and Senior Management s Profile

Declaration of interests Governors Council

Stainer Family Collection cm of textual records.

Republic of the Philippines Department of Education Negros Island Region SCHOOLS DIVISION OFFICE OF KABANKALAN CITY City of Kabankalan

Don t place any stamps or stickers on the form, (e.g. those featuring addresses). Don t write over the edges of the boxes.

Declaration of Interests for the Financial Year Office

Hugs and Kisses. True Colors by Amy Butler

Guest Comments. Came here for our daughter s wedding and had a wonderful time. Another great week. Flat lovely and clean. Owners are very nice people

July NHS Cumbria Clinical Commissioning Group. Organogram. CSU & other commissioning support services KEY: Clinical Locality Non Locality

SCIENCE TO ACTION DAY Science Partnering with Practitioners to Advance Ambitious Climate Action An Affiliate Event of the Global Climate Action Summit

Margaret Hyndman fonds

Children in care and care leavers

Forms in the. following pages. are default templates. provided by ACRA, to serve as Notices by. Mail (snail-mail)/ Hand

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4

Catherine Bibbey, Barrister, Christchurch. Thomas Gibbons, Partner, McCaw Lewis Chapman, Hamilton

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

SCG002 HIGH LINEARITY BROADBAND AMPLIFIER

CORRECTED 1/27/2018 7/29/ , , /10/2018 5,657.04

David R. Bell. Edward C. Bernard. Barbara Bittick. Jerome A. Clark, CFA

Rehab Group Board Members Appointed 8 September 2014

Pedigree of the Morris Family of Borris-in-Ossory

FILED: NEW YORK COUNTY CLERK 05/01/ :19 PM INDEX NO /2012 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 05/01/2015

B. Audience may address the board. State your name for the board, three-minute time limit.

Director Phillip Bain Chief Executive Officer (CEO)

Descendants of Stephen FENWICK

David R. Bell. Adam D. Brown. Nathan M. Brown. Aaron T. Cincotta

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 245 RECEIVED NYSCEF: 12/09/2014 EXHIBIT G

Descendants of Gilkrist Makuredy

The Role of the Coroner in a Mass Fatality

Highland County, Ohio Court Schedule Report from: 12/15/2015 to 12/31/2015 MAGISTRATE CYNTHIA WILLIAMS Wednesday, December 16, 2015

Monumental Inscription Index

Laugh your way through Gotham with One Man Dark Knight Trilogy, A Batman Parody

Franco-British workshop on responsible innovation From concepts to practice

YÉâÇw Çz `xåuxüá. [âåtç tçw V ä Ä e z{àá TááÉv tà ÉÇ Éy axã ]xüáxç. P.O Box 2254 Edison, NJ 08818

Register of Interests Academic Year

Medical Record Access Information for Applicants

A guide to the San Francisco Maritime National Historical Park event photographs,

The Assessment of Benefits and Harms and Their Relative Importance for Patients, Industry and Agencies: How should they be captured?

Introduction and Responsibilities. Trustees

Barnardo s Gender Pay Gap Report

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Legal Services Board Register of Members Interests. Updated: 9 January. David Edmonds Chair

Legal Services Board - Register of Member s Interests. Update 09 September 2009

Number of employees 514

Village Contact Information

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

RAYMOND JAMES INVESTMENT STRATEGY COMMITTEE

HEARTLAND EXPRESS INC

Southern Maine OFFICE FORECAST. Nate Stevens Associate Broker

IN MEMORY OF. Shirley Mount Hufstedler. U.S. Secretary of Education

Orrel Whitehead ( )

Available online at

BOARD PAPER - NHS ENGLAND. To provide an update on discussions and actions following the authorisation and assurance committee held in October 2013.

BEST OVERALL CLUB ROTARY SPOKES ROTARY CLUB OF VENTURA EST. MAY 1, September 20, The Friendliest Club in Rotary

J308. N Channel Depletion SEMICONDUCTOR TECHNICAL DATA MAXIMUM RATINGS. ELECTRICAL CHARACTERISTICS (TA = 25 C unless otherwise noted)

Weekly Docket/Cause Sheet

I ll Cry Tonight Kristy Cox, Johnny Duke Asheville Forest Music/SESAC Johnny Duke Music/ASCAP

PERSONAL MESSAGE ON BEHALF OF DR JOHN HUSSEY, MEDICAL DIRECTOR NHS ENGLAND MERSEYSIDE AREA TEAM

Let the Sparks Fly! January Now follow on twitter: #carverofwood

Mathematics (Project Maths Phase 2)

CAPE MAY COUNTY CANDIDATES FOR THE 2013 SCHOOL ELECTION

Individual Record. John RUSSELL (AFN: 1L8H-BJ6) Sex: M

SURFACE MOUNT ZENER DIODE. VOLTAGE RANGE 2.4 to 43 Volts POWER RATING 500 mwatts

Bishop s Humanitarian. Award Dinner. Changing Lives...Building Communities. June 18, :30 PM Cipriani Wall Street

DERBY BOARD OF ALDERMEN SPECIAL MEETING TUESDAY, JUNE 14, 2016 JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

A n n u a l R e p o r t

Evidence and Enquiry: Using the 1901 and 1911 census forms in the History classroom, Examining the 1911 census record of Edward Bailey

Solent Mind Trustees. John Wilderspin. Treasurer (&Trustee Mayfield Nurseries)

THE MANAGEMENT BOARD. MEMBERS OF THE MANAGEMENT BOARD (as at 31 March 2013) CHAIRMAN NON-EXECUTIVE DIRECTORS

Virginia Voices. Suzanna Rawlins. From the Desk of The Governor General. Honoring our past ~ Preserving our future

Single Annotation/Summary Assignment

Disabled Person s and Blind Person s Travel Pass Easy Read Application Form

Bushnell Open Texas Scramble 2018

Integrity in Leadership

AD-HOC COMMITTEE CANDIDATE APPLICATION CANDIDATE 1

SAN FRANCISCO AIRPORT COMMISSION MINUTES

in: North Vernon, Indiana in: St. Anne, Indiana

March 31, The Honorable Elaine L. Chao Secretary U.S. Department of Transportation 1200 New Jersey Avenue, S.E. Washington, D.C.

Transcription:

Companies House ----- fo r the record ------ AR01 XIUT9NYW Received for filing in Electronic Format on the: 04/10/2010 XIUT9NYW Company Name: EAST END HOMES LIMITED Company Number: 04516155 Date ofithis return: 10/09/2010 SIC codes: 7020 Company Situation of Registered Office: Private company limited by guarantee TAY SIDE HOUSE 31 PEPPER STREET E14 9RP Officers of the company Electronically Filed Document fo r Company Number: 04516155 Page: 1

Company Secretary 1 MR PETER GIBBS 15 MULBERRY AVENUE ADEL LEEDS WEST YORKSHIRE LS16 8LL Electronically Filed Document fo r Company Number: 04516155 Page:2

Company Director 1 Full forename (s) : COLIN OWEN ANTOINE 122 GRATTON HOUSE WELLINGTON WAY BOW E3 4UF Date o f Birth: 11/05/1963 IT ENGINEER Electronically Filed Document fo r Company Number: 04516155 Page:3

Company Director 2 SPENCER BURNS BUTLER Serynce Address: 23 GL AMIS ROAD E1W 3EE Date o f Birth: 08/06/1948 DESIGNER Electronically Filed Document fo r Company Number: 04516155 PageA

Company Director 3 BERNARD CAMERON 82 BERKELEY HOUSE WELLINGTON WAY E3 4NQ Date o f Birth: 05/02/1931 RETIRED Electronically Filed Document fo r Company Number: 04516155 Page: 5

Company Director 4 LAURA DRISCOLL 11 GROSVENOR WHARF ROAD E14 3EF Date o f Birth: 07/05/1949 HOUSEWIFE Electronically Filed Document fo r Company Number: 04516155 Page: 6

Company Director 5 LESLIE ELDON 47 DENNING POINT COMMERCIAL STREET El 6DJ Date o f Birth: 05/03/1940 RETIRED Electronically Filed Document fo r Company Number: 04516155 PageH

Company Director 6 LESLEY ANN JOHNSON 28 TICEHURST ROAD SE23 2TJ Date o f Birth: 12/04/1961 CONSULTANT Electronically Filed Document fo r Company Number: 04516155 Page:#

Company Director 7 Full forename (s) : TUULIINUEKI LINDBERG FLAT 25 69 WAPPING HIGH STREET E1W 2YF Date o f Birth: 24/02/1947 Nationality: FINNISH FINANCIAL CONSULTANT Electronically Filed Document fo r Company Number: 04516155 Page:9

Company Director 8 Full forename (s) : THOMAS KEVIN MADDEN 31 ARETHUSA HOUSE CAHIR STREET MILLWALL E14 3RD Date o f Birth: 01/08/1930 RETIRED Nationality: IRISH Electronically Filed Document fo r Company Number: 04516155 Page: 10

Company Director 9 NEIL JOHN MCAREE Service A ddress: 313 ONGAR ROAD BRENTWOOD ESSEX CM15 91 IP Date o f Birth: 16/01/1957 HEAD TEACHER Electronically Filed Document fo r Company Number: 04516155 Page: 11

Company Director 10 SYED MILON 8 ST CLAIR HOUSE BRITISH STREET BOW E3 4LU Date o f Birth: 22/03/1976 SENIOR ACCOUNTS OFFICER Electronically Filed Document fo r Company Number: 04516155 Page: 12

Company Director 11 Full forename (s) : MARY CHRISTINE NEPSTAD 69 HATTON HOUSE HINDMARSH CLOSE El SJH Date o f Birth: 13/05/1937 RETIRED Electronically Filed Document fo r Company Number: 04516155 Page: 13

Company Director 12 DRAMJAD RAHI 71 ANCHORAGE POINT WESTFERRY ROAD E14 8NF Date o f Birth: 30/07/1936 MEDICAL PRACTITIONER RETIRED Electronically Filed Document fo r Company Number: 04516155 Page.-H

Company Director 13 COUNCILLOR RACHAEL SAUNDERS 34 RUTHERFORD HOUSE BRADY STREET El 5PS Date o f Birth: 11/03/1980 TRADE UNON OFFICER Electronically Filed Document fo r Company Number: 04516155 Page: 15

Company Director 14 Full forename (s) : JANET BARBARA SEWARD 12 GLENCOE AVENUE ILFORD ESSEX IG2 7AJ Date o f Birth: 07/03/1951 EMPLOYEE OF ALMO KENSINGTON Electronically Filed Document fo r Company Number: 04516155 Page: 16

Company Director 15 MOTIN UZ ZAMAN 132 ASHFIELD STREET E13EX Date o f Birth: 20/08/1969 COUNCILLOR Electronically Filed Document fo r Company Number: 04516155 Page: 17

Company Director 16 Full forename (s) : MARTIN FORD YOUNG 22 SEXTANT AVENUE E14 3DX Date o f Birth: 29/03/1959 BARRISTER Authenticated Authorisation This form was authorised by one o f the following: Director, Secretary, Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End o f Electronically Filed Document fo r Company Number: 04516155 Page: 18