TOWER HAMLETS COUNCIL FOR VOLUNTARY SERVICE LTD

20 officers / 24 resignations

AKINDEJI, Olufemi Akinwale

Correspondence address
18 18 Club Row, London, England, E2 9EY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 November 2024
Nationality
British
Occupation
Risk Manager

AMBRIS, Dayna Victoria

Correspondence address
18 18 Club Row, London, England, E2 9EY
Role ACTIVE
director
Date of birth
January 1983
Appointed on
7 November 2024
Nationality
British
Occupation
Employee Experience Manager

OMOLOLA, Michael Olutayo

Correspondence address
18 18 Club Row, London, England, E2 9EY
Role ACTIVE
director
Date of birth
July 1974
Appointed on
7 November 2024
Nationality
British,Nigerian
Occupation
Minister Of Religion

GAUTAM, Taraash

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, England, E2 9DA
Role ACTIVE
director
Date of birth
July 1988
Appointed on
21 September 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Actuary

Average house price in the postcode E2 9DA £617,000

ALI, Haydor

Correspondence address
18 18 Club Row, London, England, E2 9EY
Role ACTIVE
director
Date of birth
August 1976
Appointed on
21 September 2023
Nationality
British
Occupation
Accountant

SCOTT, Victoria Ann

Correspondence address
18 18 Club Row, London, England, E2 9EY
Role ACTIVE
secretary
Appointed on
1 January 2023

ECCLES, Zoe

Correspondence address
18 18 Club Row, London, England, E2 9EY
Role ACTIVE
director
Date of birth
June 1975
Appointed on
24 November 2022
Resigned on
5 June 2025
Nationality
British
Occupation
Director

HUSSAIN, Shahaveer

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, England, E2 9DA
Role ACTIVE
director
Date of birth
April 1991
Appointed on
7 December 2021
Resigned on
10 May 2022
Nationality
British
Occupation
Local Government Officer

Average house price in the postcode E2 9DA £617,000

MIAH, Shipon

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, England, E2 9DA
Role ACTIVE
director
Date of birth
January 1988
Appointed on
7 December 2021
Resigned on
23 September 2024
Nationality
British
Occupation
Community Worker

Average house price in the postcode E2 9DA £617,000

CARGILL, Danielle Celeste

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, England, E2 9DA
Role ACTIVE
director
Date of birth
December 1976
Appointed on
7 December 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Artist

Average house price in the postcode E2 9DA £617,000

ECCLES, Zoe

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, England, E2 9DA
Role ACTIVE
director
Date of birth
June 1975
Appointed on
7 December 2021
Resigned on
4 October 2022
Nationality
British
Occupation
Charity Worker

Average house price in the postcode E2 9DA £617,000

OKALI, Peter

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, England, E2 9DA
Role ACTIVE
secretary
Appointed on
5 November 2020
Resigned on
31 December 2022

Average house price in the postcode E2 9DA £617,000

VICKERS-MILLS, Louisa Mary

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA
Role ACTIVE
director
Date of birth
May 1989
Appointed on
11 December 2018
Resigned on
25 April 2023
Nationality
New Zealander
Occupation
Training & Consulting Partner

Average house price in the postcode E2 9DA £617,000

RAHMAN, Mohammad Towhidur, Mr.

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, England, E2 9DA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
29 November 2018
Resigned on
25 April 2023
Nationality
British
Occupation
Social Worker

Average house price in the postcode E2 9DA £617,000

HEALY-BIRT, Eleanor Breeda

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, England, E2 9DA
Role ACTIVE
director
Date of birth
December 1991
Appointed on
29 November 2018
Resigned on
30 April 2024
Nationality
British,Irish
Occupation
Associate Solicitor

Average house price in the postcode E2 9DA £617,000

LEY, Christopher John

Correspondence address
18 18 Club Row, London, England, E2 9EY
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 January 2017
Nationality
British
Occupation
Network Director Tower Hamlets Gp Care Group

UDDIN, Selina Nizaw

Correspondence address
18 18 Club Row, London, England, E2 9EY
Role ACTIVE
director
Date of birth
December 1982
Appointed on
31 January 2017
Nationality
British
Occupation
Works At East London Business Alliance

OMAR, Jama Osman, Mr.

Correspondence address
18 18 Club Row, London, England, E2 9EY
Role ACTIVE
director
Date of birth
January 1974
Appointed on
31 January 2017
Nationality
British
Occupation
Trustee Of Somali Senior Citizens Club

SMITH, Mike

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 November 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Charity Chief Executive

Average house price in the postcode E2 9DA £617,000

IBRAHIM, Mustafa

Correspondence address
The Green House Unit 3.10, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA
Role ACTIVE
director
Date of birth
January 1972
Appointed on
23 October 2014
Resigned on
7 December 2021
Nationality
British
Occupation
Coordinator

Average house price in the postcode E2 9DA £617,000


ROE, JEMIMA JANE

Correspondence address
15A OLD FORD ROAD, LONDON, UNITED KINGDOM, E2 9PL
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
11 December 2018
Resigned on
10 October 2019
Nationality
BRITISH
Occupation
CLIFFORD CHANCE LLP ASSOCIATE

MARION, YARA

Correspondence address
THE GREEN HOUSE UNIT 3.10, 244-254 CAMBRIDGE HEATH ROAD, LONDON, ENGLAND, E2 9DA
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
31 January 2017
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
OWNER OF FORSTANDON & GROW

Average house price in the postcode E2 9DA £617,000

HOQUE, Joynul

Correspondence address
St Margaret's House Old Ford Road, London, England, E2 9PL
Role RESIGNED
director
Date of birth
October 1967
Appointed on
2 November 2016
Resigned on
9 March 2019
Nationality
British
Occupation
Charity Manager

CHOUDHURY, NUR-E-AZOM

Correspondence address
ST MARGARET'S HOUSE 15A OLD FORD ROAD, LONDON, ENGLAND, E2 9PL
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
16 March 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
CENTRE MANAGER

ANTONY, NISHA

Correspondence address
ST MARGARET'S HOUSE 15A OLD FORD ROAD, LONDON, ENGLAND, E2 9PL
Role RESIGNED
Director
Date of birth
June 1987
Appointed on
6 October 2015
Resigned on
14 April 2017
Nationality
BRITISH
Occupation
BUSINESS MANAGER - FINANCIAL MARKET SALES

UDAS, PREETI

Correspondence address
ST MARGARET'S HOUSE 15A OLD FORD ROAD, LONDON, ENGLAND, E2 9PL
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
11 December 2014
Resigned on
10 October 2019
Nationality
INDIAN
Occupation
TECHNOLOGY PROJECT MANAGER

ALAM, HAMED SALMAN

Correspondence address
ST MARGARET'S HOUSE 15A OLD FORD ROAD, LONDON, ENGLAND, E2 9PL
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
23 October 2014
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
CENTRE MANAGER

MIAH, AULAD

Correspondence address
3 BIRKBECK STREET, LONDON, E2 6JY
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
23 October 2014
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode E2 6JY £85,043,000

WILDING, ANNE

Correspondence address
15A ST. MARGARET'S HOUSE OLD FORD ROAD, LONDON, ENGLAND, E2 9PL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
21 November 2013
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
MANAGER, VOLUNTARY SECTOR ORGANISATION

RASHID, ABDUR

Correspondence address
15A ST. MARGARET'S HOUSE OLD FORD ROAD, LONDON, ENGLAND, E2 9PL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 November 2013
Resigned on
13 May 2015
Nationality
BRITISH
Occupation
DIRECTOR, SOCIAL ENTERPRISE ORGANISATION

FIRTH, SUZANNE ELIZABETH

Correspondence address
15A ST. MARGARET'S HOUSE, OLD FORD ROAD, LONDON, UNITED KINGDOM, E2 9PL
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
15 November 2012
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
DANCE COMPANY ADMINISTRATOR

YESMIN, FARIDA

Correspondence address
15A ST. MARGARET'S HOUSE, OLD FORD ROAD, LONDON, UNITED KINGDOM, E2 9PL
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
4 October 2011
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, VOLUNTARY SECTOR ORGANISATION

AHMED, HELAL

Correspondence address
15A ST. MARGARET'S HOUSE, OLD FORD ROAD, LONDON, UNITED KINGDOM, E2 9PL
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
4 October 2011
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
YOUTH SERVICE MANAGER

HASSAN, ABDI OMAR

Correspondence address
15A ST. MARGARET'S HOUSE, OLD FORD ROAD, LONDON, UNITED KINGDOM, E2 9PL
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
4 October 2011
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
DIRECTOR VOLUNTARY SECTOR ORGANISATION

MUMIN, ABU

Correspondence address
15A ST. MARGARET'S HOUSE, OLD FORD ROAD, LONDON, UNITED KINGDOM, E2 9PL
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
4 October 2011
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
DIRECTOR, VOLUNTARY SECTOR ORGANISATION

MEREDEW, Antoinette

Correspondence address
15a St. Margaret's House, Old Ford Road, London, United Kingdom, E2 9PL
Role RESIGNED
director
Date of birth
October 1955
Appointed on
4 October 2011
Resigned on
16 June 2012
Nationality
British
Occupation
Company Secretary

PHILLIPS, DIANA MARGARET

Correspondence address
3 BIRKBECK STREET, LONDON, E2 6JY
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
12 May 2010
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E2 6JY £85,043,000

KHAN, SHAYNUL

Correspondence address
3 BIRKBECK STREET, LONDON, E2 6JY
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
12 May 2010
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
ASST EXECUTIVE DIRECTOR

Average house price in the postcode E2 6JY £85,043,000

KABIR, SANDRA MOSTAFA

Correspondence address
3 BIRKBECK STREET, LONDON, E2 6JY
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
12 May 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E2 6JY £85,043,000

HANOOMANSINGH, SHARON VIOLET

Correspondence address
15A OLD FORD ROAD, LONDON, UNITED KINGDOM, E2 9PL
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
12 May 2010
Resigned on
10 October 2019
Nationality
BRITISH
Occupation
DIRECTOR OF VOLUNTARY SECTOR C

ELSER, WALTER DANIEL

Correspondence address
3 BIRKBECK STREET, LONDON, E2 6JY
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
12 May 2010
Resigned on
4 October 2011
Nationality
USA
Occupation
DEPUTY DIRECTOR

Average house price in the postcode E2 6JY £85,043,000

EKUBIA, VICTORIA

Correspondence address
3 BIRKBECK STREET, LONDON, E2 6JY
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
12 May 2010
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E2 6JY £85,043,000

BAKER, JOHN

Correspondence address
3 BIRKBECK STREET, LONDON, E2 6JY
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
12 May 2010
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode E2 6JY £85,043,000

ALAM, SHAHIYAZ

Correspondence address
3 BIRKBECK STREET, LONDON, E2 6JY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 May 2010
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E2 6JY £85,043,000


More Company Information