Hillingdon And Ealing Citizens Advice

All UK companiesOther service activitiesHillingdon And Ealing Citizens Advice

Other service activities not elsewhere classified

Hillingdon And Ealing Citizens Advice contacts: address, phone, fax, email, website, shedule

Address: Key House, 106 High Street Yiewsley UB7 7BQ Middlesex

Phone: 01895 422479

Fax: 01895 422479

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hillingdon And Ealing Citizens Advice"? - send email to us!

Hillingdon And Ealing Citizens Advice detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hillingdon And Ealing Citizens Advice.

Registration data Hillingdon And Ealing Citizens Advice

Register date: 1995-03-03

Register number: 03028957

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Hillingdon And Ealing Citizens Advice

Owner, director, manager of Hillingdon And Ealing Citizens Advice

Duncan Brown Director. Address: Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: March 1970, British

Michel Wisgard Director. Address: Station Road, Uxbridge, Middlesex, UB8 3AB, England. DoB: October 1951, Australian

Felicity Alexandra Cooper Director. Address: Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: May 1972, British

James Michelson Director. Address: Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: May 1986, British

Peter Michael Slavid Director. Address: High Street, Yiewsley, West Drayton, Middlesex, UB7 7BQ, England. DoB: February 1948, British

Robert Deba Director. Address: High Street, Yiewsley, West Drayton, Middlesex, UB7 7BQ, England. DoB: October 1981, British

Ruth Adella Evans Director. Address: Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: August 1948, British

David Long Director. Address: Compton Avenue, Wembley, Middlesex, HA0 3FD, United Kingdom. DoB: April 1963, Irish

Dr Olusoyi Olatokunbo Richard Ashaye Director. Address: Laburnum Avenue, Yiewsley, Middx, UB7 8LH. DoB: August 1969, British

Norman Beazant Director. Address: 27 Evelyn Drive, Hatch End, Middlesex, HA5 4RL. DoB: October 1937, British

Douglas Ian Bird Director. Address: 43 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HG. DoB: n\a, British

Stuart Ross Mcdonald Crozier Director. Address: Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: November 1962, British

Sadia Butta Director. Address: Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: August 1967, British

Yinmei Tang Director. Address: Aspen Grove, Pinner, Middlesex, HA5 2NL, United Kingdom. DoB: March 1966, Chinese

Katherine Jessica Evans Secretary. Address: 144 Joel Street, Northwood Hills, Middlesex, HA6 1NL. DoB: January 1984, British

Katherine Jessica Evans Director. Address: 144 Joel Street, Northwood Hills, Middlesex, HA6 1NL. DoB: January 1984, British

Peter Gates Director. Address: 32 Chiltern View Road, Uxbridge, Middlesex, UB8 2PE. DoB: April 1971, British

Maria Mai Ngor Lee Secretary. Address: 53 Clarkes Drive, Uxbridge, Middlesex, UB8 3UJ. DoB: June 1977, British

Maria Mai Ngor Lee Director. Address: 53 Clarkes Drive, Uxbridge, Middlesex, UB8 3UJ. DoB: June 1977, British

Eddie Thomas Director. Address: Macquane Quay, Eastbourne, Sussex, BN23 5AW. DoB: October 1966, British

Shirley Lansiquot Director. Address: 60 Cromwell Road, Hayes, Middlesex, UB3 2PR. DoB: November 1966, British

Doctor Albert Bowles Bevan Director. Address: 10 Oakley Close, Church Road Hanley, London, W7 3BQ. DoB: May 1925, British

Cheryl Linda Evans Director. Address: Castlelyons 144 Joel Street, Northwood Hills, Middlesex, HA6 1NL. DoB: March 1959, British

Rajeev Mohindru Director. Address: 5 Triumph Close, Harlington, Hayes, Middlesex, UB3 5BL. DoB: March 1965, British

Megan Patricia Seabourne Director. Address: 37 Bateman Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BL. DoB: February 1952, British/Australian

Geraldine Abbott Director. Address: 23 Daintry Lodge, 1 Watford Road, Northwood, Middlesex, HA6 3PX. DoB: May 1969, British

Anthony Francis Way Director. Address: 38 Glamis Crescent, Hayes, Middlesex, UB3 1QB. DoB: May 1955, British

Cllr George Edward Cooper Director. Address: 8 Derby Road, Uxbridge, Middlesex, UB8 2NB. DoB: May 1946, British

Susan Mary Lake Director. Address: 43 Lancaster Road, Northolt, Middlesex, UB5 4TB. DoB: November 1955, British

Dilruba Lees Director. Address: 55 Church Avenue, Pinner, Middlesex, HA5 5JD. DoB: January 1956, British

Kate Henderson Director. Address: 11 Park Road East, Uxbridge, Middlesex, UB10 0AQ. DoB: August 1961, British

Eugene Ruark Director. Address: 55 Saint Clement Close, Uxbridge, Middlesex, UB8 3SS. DoB: October 1958, British

Janet Davies Director. Address: 12 Highfield Drive, Uxbridge, Middlesex, UB10 8AN. DoB: July 1949, British

Trustee Roger Barr Director. Address: 3 Egerton Close, Pinner, Middlesex, HA5 2LP. DoB: August 1946, British

Julia Whitehouse Director. Address: 36 Mulberry Drive, Slough, Berkshire, SL3 7JU. DoB: October 1950, British

Pauline Crawley Secretary. Address: 32 Sanctuary Close, Harefield, Uxbridge, Middlesex, UB9 6LJ. DoB: November 1944, British

Saghaer Ahmad Mallick Director. Address: 31 Carlton Place, 59/67 Rickmansworth Road, Northwood, Middlesex, HA6 2JX. DoB: March 1938, British

Cllr Alastair Morrison Director. Address: 155 Abbotswood Way, Hayes, Middlesex, UB3 3PG. DoB: July 1959, British

Councillor Josephine Mary Barrett Director. Address: Highfield Cottage Uxbridge Road, Hillingdon, Uxbridge, Middlesex, UB10 0LF. DoB: March 1933, British

Susan Stacey Director. Address: 28 Blacklands Drive, Hayes, Middlesex, UB4 8EX. DoB: December 1957, British

Karen Whitehouse Director. Address: 37 Myddleton Road, Uxbridge, Middlesex, UB8 2DN. DoB: January 1968, British

Lewis Cligman Director. Address: 49 Columbia Avenue, Eastcote, Ruislip, Middlesex, HA4 9SU. DoB: August 1925, British

Elizabeth Fitzpatrick Director. Address: 3 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: February 1960, British

Jane Irene Palmer Director. Address: 12 Rectory Way, Ickenham, Uxbridge, Middlesex, UB10 8BS. DoB: July 1957, British

Edwin Hales Director. Address: 76 Elliott Avenue, Ruislip, Middlesex, HA4 9LZ. DoB: January 1920, British

Sandra Lewis Director. Address: 2 Pines Close, Northwood, Middlesex, HA6 3SJ. DoB: September 1938, British

Carol Irene Hutchings Director. Address: Wormhill Farm, North Bovey, Newton Abbot, Devon, TQ13 8RG. DoB: September 1947, British

Richard Littlewood Director. Address: 3 Queens Road, Uxbridge, Middlesex, UB8 2NN. DoB: May 1947, British

Councillor Catherine Sally Dann Director. Address: 31 Morford Way, Eastcote, Ruislip, Middlesex, HA4 8SL. DoB: May 1938, British

Letchumy Robinson Director. Address: 10 Ruislip Court, West End Road, Ruislip, Middlesex, HA4 6JW. DoB: September 1946, British

Shirley Ann Goodwin Director. Address: 115 Avenue Road, Acton, London, W3 8QH. DoB: October 1947, British

Arthur Roger Holden Director. Address: 38 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: June 1943, British

Uma Alexander Bell Director. Address: 5 Micawber Avenue, Hillingdon, Middx, UB8 3NY. DoB: November 1957, British

Douglas Ian Bird Secretary. Address: 43 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HG. DoB: n\a, British

Patrick Joseph Martin Hamilton Director. Address: 17 Conegra Road, High Wycombe, Buckinghamshire, HP13 6DY. DoB: November 1946, British

Paul Knutson Director. Address: 16 Highfield Road, Northwood, Middlesex, HA6 1ET. DoB: October 1943, British

Angela Guernieri Director. Address: 1 Georgian Close, The Drive, Uxbridge, Middlesex, UB10 8DZ. DoB: January 1944, British

Pauline Crawley Director. Address: 32 Sanctuary Close, Harefield, Uxbridge, Middlesex, UB9 6LJ. DoB: November 1944, British

Margaret Janice Constable Director. Address: 35 Highland Road, Northwood, Middlesex, HA6 1JP. DoB: July 1953, British

Lewis Cligman Director. Address: 49 Columbia Avenue, Eastcote, Ruislip, Middlesex, HA4 9SU. DoB: August 1925, British

Alison Mary Scanlon Director. Address: 16 Myddleton Road, Uxbridge, Middlesex, UB8 2DN. DoB: April 1957, British

David Ian Henderson Director. Address: 11 Hessel Road, West Ealing, London, W13 9ER. DoB: February 1954, British

Steven William Booth Director. Address: 8 Azalea Walk, Eastcote, Middlesex, HA5 2EJ. DoB: December 1948, British

Julie Margaret Hawkins Director. Address: Whitecroft, 42 Clements Road, Chorleywood, Hertfordshire, WD3 5JT. DoB: October 1946, British

Richard Antony Bonner Director. Address: 28 Westbury Close, Ruislip, Middlesex, HA4 8EF. DoB: July 1928, British

Jobs in Hillingdon And Ealing Citizens Advice vacancies. Career and practice on Hillingdon And Ealing Citizens Advice. Working and traineeship

Assistant. From GBP 1200

Project Planner. From GBP 2600

Fabricator. From GBP 2100

Helpdesk. From GBP 1300

Manager. From GBP 2900

Project Planner. From GBP 3300

Manager. From GBP 2400

Electrical Supervisor. From GBP 1600

Driver. From GBP 1600

Responds for Hillingdon And Ealing Citizens Advice on FaceBook

Read more comments for Hillingdon And Ealing Citizens Advice. Leave a respond Hillingdon And Ealing Citizens Advice in social networks. Hillingdon And Ealing Citizens Advice on Facebook and Google+, LinkedIn, MySpace

Address Hillingdon And Ealing Citizens Advice on google map

Other similar UK companies as Hillingdon And Ealing Citizens Advice: Dynamite Apparel Ltd | Coins And Glass Limited | Design 4 Businesses Ltd | Geared Bikes Limited | Clear Storage Solutions Limited

1995 marks the establishment of Hillingdon And Ealing Citizens Advice, a firm located at Key House, 106 High Street, Yiewsley , Middlesex. This means it's been twenty one years Hillingdon And Ealing Citizens Advice has been in the United Kingdom, as the company was established on Friday 3rd March 1995. Its registration number is 03028957 and the postal code is UB7 7BQ. The name of the firm was replaced in the year 2004 to Hillingdon And Ealing Citizens Advice. The company previous name was The Hillingdon Citizens Advice Bureaux Service. The company principal business activity number is 96090 meaning Other service activities not elsewhere classified. Its most recent filed account data documents were filed up to 2015/03/31 and the most current annual return information was filed on 2015/07/31. Since the firm began on the market 21 years ago, the firm has managed to sustain its impressive level of success.

On Fri, 6th May 2016, the firm was searching for a Admin Officer to fill a position in Yiewsley. They offered a job with wage from £20350.00 to £24880.00 per year.

The firm started working as a charity on Thu, 27th Apr 1995. Its charity registration number is 1045991. The geographic range of the enterprise's activity is london boroughs of hillingdon and ealing and it operates in numerous towns and cities in Hillingdon. The corporate board of trustees consists of eight representatives: Cllr George Edward Cooper, Douglas Ian Bird, Peter Slavid, Norman Beazant and Richard Olusoyi Olatokunbo Ashaye, and others. Regarding the charity's financial statement, their most successful time was in 2011 when they earned 648,654 pounds and their expenditures were 642,920 pounds. The company focuses on poverty relief or prevention, the relief or prevention of poverty. It works to the benefit of all the people, the whole mankind. It provides aid to its recipients by the means of counselling and providing advocacy and providing advocacy and counselling services. If you wish to get to know more about the enterprise's activity, call them on this number 01895 422479 or browse their official website. If you wish to get to know more about the enterprise's activity, mail them on this e-mail [email protected] or browse their official website.

Considering this particular firm's growing number of employees, it became unavoidable to find extra members of the board of directors, among others: Duncan Brown, Michel Wisgard, Felicity Alexandra Cooper who have been working together since 2015 to exercise independent judgement of the following firm.