• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

East West Connect Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Ealing
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    East West Connect Limited
  • Address
    ******************
  • SIC Codes
    43210, 43220, 43290
  • SIC Description
    Electrical installation, Plumbing, heat and air-conditioning installation, Other construction installation
  • Company Number
    02321487
  • Listing UID
    37274
Google Advert
Location
  • 28 Silicon Business Centre, Perivale, Greenford UB6 7JZ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.535753
  • Longitude
    -0.309668
  • Easting
    517335.0
  • Northing
    183226.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL120656
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, July 8, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TANNA, Niraj Pravinbhai
    Appointed On: June 19, 2015
    Occupation: N/A
    Role: secretary
    Address: 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    ALLEN, Samuel
    Appointed On: July 17, 2023
    Occupation: N/A
    Role: director
    Address: 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    CARROLL, Ross James
    Appointed On: May 25, 2018
    Occupation: N/A
    Role: director
    Address: 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    COOPER, Christopher James
    Appointed On: February 23, 2022
    Occupation: N/A
    Role: director
    Address: 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    LAPTHORN, Mark
    Appointed On: December 1, 2020
    Occupation: N/A
    Role: director
    Address: 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    O'HANLON, Kathleen Mary
    Appointed On: January 7, 2014
    Occupation: N/A
    Role: director
    Address: 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    O'HANLON, Niamh Maria
    Appointed On: May 25, 2018
    Occupation: N/A
    Role: director
    Address: 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    O'HANLON, Patrick Liam
    Appointed On: May 25, 2018
    Occupation: N/A
    Role: director
    Address: 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    HANLON, Michelle
    Appointed On: May 1, 2008
    Occupation: N/A
    Role: secretary
    Address: C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN
    Resigned On: June 19, 2015
    O'HANLON, Kathleen Mary
    Appointed On: January 6, 2007
    Occupation: N/A
    Role: secretary
    Address: 13, Rous Road, Buckhurst Hill, Essex, IG9 6BL
    Resigned On: May 1, 2008
    PATTERSON, Sean
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 104 Windmill Lane, Greenford, Middlesex, UB6 9DR
    Resigned On: January 6, 2007
    ALLEN, Marcus Matthew
    Appointed On: July 1, 2015
    Occupation: N/A
    Role: director
    Address: 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    Resigned On: September 30, 2025
    FITZGERALD, Paul
    Appointed On: July 1, 2009
    Occupation: N/A
    Role: director
    Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England
    Resigned On: January 13, 2019
    LOUGHLIN, John Francis
    Appointed On: January 27, 2012
    Occupation: N/A
    Role: director
    Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England
    Resigned On: June 30, 2016
    O'HANLON, Kathleen Mary
    Appointed On: May 1, 2008
    Occupation: N/A
    Role: director
    Address: C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN
    Resigned On: January 27, 2011
    OHANLON, John Gerard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN
    Resigned On: January 7, 2014
    PATTERSON, Sean
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 104 Windmill Lane, Greenford, Middlesex, UB6 9DR
    Resigned On: January 6, 2007
    TANNIAN, Kevin Michael
    Appointed On: August 8, 2007
    Occupation: N/A
    Role: director
    Address: 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    Resigned On: August 31, 2022
    WALSH, Craig Granville
    Appointed On: March 15, 2010
    Occupation: N/A
    Role: director
    Address: C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN
    Resigned On: September 15, 2011
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    EAST WEST CONNECT LIMITED
    Company Number
    02321487
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 26, 2025
    Next Due
    June 9, 2026
    Next Made Up To
    May 26, 2026
    Overdue
    No
    Date Of Creation
    November 25, 1988
    ETag
    52f7d216d86a18cc2951c363bb6b12fc78e2883f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 26, 2016
    Previous Company Names
    Ceased On
    May 14, 2012
    Effective From
    November 25, 1988
    Name
    EAST WEST ELECTRIC LIMITED
    Registered Office Address
    Address Line 1
    1st Floor County House
    Address Line 2
    100 New London Road
    country
    United Kingdom
    Locality
    Chelmsford
    Post Code
    CM2 0RG
    Region
    Essex
    Type
    ltd

    You May Also Be Interested In

    Robinson Electrical South West LTD Trading AS Robinson Electrical Verified listing

    • Vatax Accounting LTD, 18, Marsden Street, Poundbury, Dorchester, DT1 3DH
    • Dorset
    • Electrical installation
    • Carrier, Broker, Dealer

    LEL Nuclear LTD Verified listing

    • 1&2, Joseph Noble Road, Lillyhall, Workington, CA14 4JX
    • Cumberland
    • Electrical installation, Other telecommunications activities, Engineering related scientific and technical consulting activities, Other engineering activities
    • Carrier, Broker, Dealer

    Omega Building Services LTD Verified listing

    • Omega Building Services LTD, First Floor, 85, High Street, Caterham, CR3 5UH
    • Tandridge
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    Northern Homeservices LTD Verified listing

    • 12, Sunniside Leigh, Sunderland, SR6 7XH
    • South Tyneside
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    EPML Limited Verified listing

    • E P M L LTD, Thayers Farm Road, Beckenham, BR3 4LZ
    • Bromley
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    Revive POS LTD Verified listing

    • Unit B1, Blaby Industrial Estate, Winchester Avenue, Blaby, Leicester, LE8 4GZ
    • Blaby
    • Other construction installation
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link