Hillingdon Aids Response Trust Limited

All UK companiesHuman health and social work activitiesHillingdon Aids Response Trust Limited

Other human health activities

Other social work activities without accommodation n.e.c.

Hillingdon Aids Response Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 40 New Windsor Street Uxbridge UB8 2TU Middlesex

Phone: 01895 813 874

Fax: 01895 813 874

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hillingdon Aids Response Trust Limited"? - send email to us!

Hillingdon Aids Response Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hillingdon Aids Response Trust Limited.

Registration data Hillingdon Aids Response Trust Limited

Register date: 1994-05-19

Register number: 02930561

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Hillingdon Aids Response Trust Limited

Owner, director, manager of Hillingdon Aids Response Trust Limited

Angela Joy Stangoe Director. Address: 40 New Windsor Street, Uxbridge, Middlesex, UB8 2TU. DoB: May 1968, British

Eve Lawino Abe Director. Address: 40 New Windsor Street, Uxbridge, Middlesex, UB8 2TU. DoB: September 1962, Ugandan

Maureen Elizabeth Reyes-wainwright Director. Address: 40 New Windsor Street, Uxbridge, Middlesex, UB8 2TU. DoB: July 1953, British

Ann Eileen Preston Director. Address: Amersham Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PB, England. DoB: March 1951, British

Peter Allan Curling Director. Address: Haig Road, Uxbridge, Middlesex, UB8 3EE, England. DoB: August 1965, British

Bruce Justin Chambers Director. Address: Cat Hill, Barnet, Hertfordshire, EN4 8HP, England. DoB: January 1970, British

Garry John Cooper Director. Address: Market Street, Windsor, Berkshire, SL4 1PB, England. DoB: June 1967, British

Sally Nunn Director. Address: Somerford Close, Eastcote, Middlesex, HA5 2LS, United Kingdom. DoB: January 1962, British

Christopher Laidman Geake Director. Address: Harlington Road, Uxbridge, Middlesex, UB8 3JB, England. DoB: April 1953, Welsh

Stephen John Fowler Director. Address: 40 New Windsor Street, Uxbridge, Middlesex, UB8 2TU. DoB: April 1963, British

Jocelyn Jasper Rupert Hope Martin Director. Address: New Peachey Lane, Uxbridge, Middx, UB8 3SX, England. DoB: February 1968, British

Ashok Pandya Director. Address: Ovesden Avenue, Harrow, Middlesex, HA2 9PD, United Kingdom. DoB: May 1955, British

Andrew Marshall-staddon Director. Address: 5 Finney Lane, Isleworth, Middlesex, TW7 5TQ. DoB: January 1963, British

David Ian Dadswell Secretary. Address: 243 Saint Leonards Road, Windsor, Berkshire, SL4 3DR. DoB: June 1958, British

Scott Seaman Digby Director. Address: London Borough Of Hillingdon, Uxbridge, UB8 9SA, England. DoB: January 1972, British

Josephine Okumu Director. Address: 46 Barncroft Close, Hillingdon, Middlesex, UB8 3UT. DoB: March 1964, British Ugandan

Anthony Szylo Director. Address: 45 Royce Grove, Watford, Hertfordshire, WD25 7GB. DoB: May 1963, British

David Ian Dadswell Director. Address: 243 Saint Leonards Road, Windsor, Berkshire, SL4 3DR. DoB: June 1958, British

Christopher Patrick Collins Director. Address: 12 Boundary Road, Ashford, Middlesex, TW15 3LU. DoB: April 1959, British

Laurance Francis Clark Secretary. Address: 38 Coombe Drive, Ruislip, Middlesex, HA4 9TR. DoB: November 1942, British

Russell James Rowlands Director. Address: 16 Orchard Cottages, Dawley Road, Hayes, Middlesex, UB3 1EL. DoB: October 1969, British

Valerie Reynolds Director. Address: 8 Buckingham Grove, Uxbridge, Middlesex, UB10 0QZ. DoB: June 1952, British

Tracy Barnes Director. Address: 48 Meadow View Road, Hayes, Middlesex, UB4 8EZ. DoB: February 1959, British

Zeinab Omar Director. Address: 10 Heather Lane, Hillingdon, UB7 8AW. DoB: June 1966, British

Janet Gardner Director. Address: 12 Orchard Cottages, Dawley Road, Hayes, Middlesex, UB3 1EL. DoB: April 1951, British

David Ainslie Kerry Director. Address: 62a Cromwell Road, Hayes, Middlesex, UB3 2PR. DoB: July 1958, British

Reg Phillips Director. Address: 10 Cardinal Road, Eastcote, Middlesex, HA4 9QD. DoB: February 1932, British

Bob Miles Director. Address: 39 Angel Lane, Hayes, Middlesex, UB3 2QZ. DoB: March 1958, British

Steven Robin Lunniss Director. Address: Walcott Road, Bacton, Norfolk, NR12 0HB, United Kingdom. DoB: April 1966, British

Philip Hatcher Director. Address: 466 Victoria Road, Ruislip, Middlesex, HA4 0EX. DoB: April 1964, British

William Drake Director. Address: 147b Ash Grove, Harefield, Middlesex, UB9 6HA. DoB: November 1964, British

Alleyne Kiwana Director. Address: 97 Newdigate Road East, Harefield, Uxbridge, Middlesex, UB9 6ES. DoB: August 1965, Ugandian

Samantha Reilly Director. Address: 4 Waller Drive, Northwood, Middlesex, HA6 1BW. DoB: October 1960, British

Jonathan Phillips Director. Address: 3 Wyevale Close, Eastcote, Middlesex, HA5 2PE. DoB: December 1960, British

David Belcher Director. Address: 7 Shaldon Drive, South Ruislip, Middlesex, HA4 0UJ. DoB: July 1944, British

Neil Stock Director. Address: 6 Willoughby Court, London Colney, St Albans, Hertfordshire, AL2 1HL. DoB: June 1968, British

Dane Simpson Director. Address: 44 Exmouth Road, Hayes, Middlesex, UB4 8LL. DoB: March 1963, British

Graham Taylor Director. Address: 153 Braybourne Close, Uxbridge, Middlesex, UB8 1UL. DoB: April 1946, British

Craig Douglas Decon Adams Director. Address: 76 Brickett Close, Ruislip, Middlesex, HA4 7YF. DoB: April 1967, British

Lorraine Bromley Director. Address: 3 Polehill Road, Hillingdon, Middlesex, UB10 0PZ. DoB: June 1964, British

Alison Chapman Director. Address: 121 Harefield Road, Uxbridge, Middlesex, UB8 1PL. DoB: July 1962, British

Councillor Richard Michael Barnes Director. Address: 280 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PU. DoB: December 1947, British

Jerry Fry Director. Address: 14 Fairlie House, Pantile Walk, Uxbridge, Middlesex, UB8 1LT. DoB: December 1964, British

Laurance Francis Clark Director. Address: 38 Coombe Drive, Ruislip, Middlesex, HA4 9TR. DoB: November 1942, British

Rad Dearing Director. Address: 58 Bridge Road, Uxbridge, Middlesex, UB8 2QP. DoB: September 1957, British

Dennis Ball Director. Address: 4 Aintree Close, Hillingdon, Uxbridge, Middlesex, UB8 3HS. DoB: June 1945, British

David Ainslie Kerry Director. Address: 62a Cromwell Road, Hayes, Middlesex, UB3 2PR. DoB: July 1958, British

Marc Vallee Director. Address: 44b Pinner Road, Northwood Hills, Northwood, Middlesex, HA6 1BU. DoB: November 1968, British

Ann Preston Secretary. Address: 37 Moorhall Road, Harefield, Middlesex, UB9 6PE. DoB:

Jobs in Hillingdon Aids Response Trust Limited vacancies. Career and practice on Hillingdon Aids Response Trust Limited. Working and traineeship

Driver. From GBP 2500

Project Planner. From GBP 3200

Other personal. From GBP 1000

Cleaner. From GBP 1100

Driver. From GBP 1600

Tester. From GBP 3000

Responds for Hillingdon Aids Response Trust Limited on FaceBook

Read more comments for Hillingdon Aids Response Trust Limited. Leave a respond Hillingdon Aids Response Trust Limited in social networks. Hillingdon Aids Response Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Hillingdon Aids Response Trust Limited on google map

Other similar UK companies as Hillingdon Aids Response Trust Limited: Cheam Accident Repairs Ltd | Uniconomy Limited | Bodyline Dunston Limited | Orapi Applied Limited | Rishton Mini Market Limited

02930561 is a registration number of Hillingdon Aids Response Trust Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1994-05-19. This firm has been actively competing on the British market for twenty two years. The company is reached at 40 New Windsor Street Uxbridge in Middlesex. The head office zip code assigned to this address is UB8 2TU. The company declared SIC number is 86900 - Other human health activities. 2015-03-31 is the last time the company accounts were reported. From the moment the firm debuted in this particular field 22 years ago, this firm managed to sustain its praiseworthy level of success.

The firm became a charity on 1994-12-17. Its charity registration number is 1042403. The range of the enterprise's activity is hillingdon and it works in many cities across Harrow and Hillingdon. The charity's board of trustees features nine people: Ms Sally Nunn, Garry Cooper, Scott Seaman-Digby, Chris Collins and Josephine Okumu, and others. When it comes to the charity's financial statement, their most prosperous time was in 2014 when their income was 165,249 pounds and their spendings were 144,549 pounds. Hillingdon Aids Response Trust Ltd focuses on charitable purposes, the problem of disability and saving lives and the advancement of health. It strives to aid the elderly, youth or children, children or youth. It provides help to these agents by the means of granting money to individuals, providing advocacy, advice or information and providing buildings, facilities or open spaces. If you would like to know something more about the firm's undertakings, call them on this number 01895 813 874 or browse their website. If you would like to know something more about the firm's undertakings, mail them on this e-mail [email protected] or browse their website.

The following firm owes its achievements and constant improvement to exactly eight directors, namely Angela Joy Stangoe, Eve Lawino Abe, Maureen Elizabeth Reyes-wainwright and 5 remaining, listed below, who have been supervising the firm since 2016-02-16.