Hillingdon Mind

All UK companiesHuman health and social work activitiesHillingdon Mind

Other human health activities

Hillingdon Mind contacts: address, phone, fax, email, website, shedule

Address: Aston House Redford Way UB8 1SZ Uxbridge

Phone: 01895 271559

Fax: 01895 271559

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hillingdon Mind"? - send email to us!

Hillingdon Mind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hillingdon Mind.

Registration data Hillingdon Mind

Register date: 1995-01-13

Register number: 03009554

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 Mind

Owner, director, manager of Hillingdon Mind

Claire Thomas Director. Address: Chapel Lane, Uxbridge, Middlesex, UB8 3DS, England. DoB: October 1953, British

Christopher Laidman Geake Secretary. Address: Redford Way, 6 High Street, Uxbridge, Middlesex, UB8 1SZ, England. DoB: n\a, British

Cllr Mary Aileen O'connor Director. Address: Jonson Close, Hayes, Middlesex, UB4 0BS. DoB: October 1942, Irish

John Philip Clark Director. Address: Redford Way, 6 High Street, Uxbridge, Middlesex, UB8 1SZ, England. DoB: September 1951, British

Patricia Rose Director. Address: Gravel Hill, Uxbridge, Middlesex, UB8 1PB, England. DoB: June 1938, British

Graham Richard Francis Director. Address: Mount Pleasant, Ruislip, Middlesex, HA4 9HQ, England. DoB: January 1937, British

Eva Okwonga Director. Address: High Street, Uxbridge, Middx, UB8 1LL, England. DoB: July 1978, British

Robert Vorley Parsons Director. Address: Water Tower Close, Uxbridge, Middx, UB8 1XS. DoB: April 1944, British

Mohinder Singh Chahal Director. Address: 55 Berwick Avenue, Hayes, Middlesex, UB4 0NG. DoB: April 1938, British

Christopher Michael Campbell Director. Address: C/O Gittins Mulderrig, 6 High Street, Northwood, Middlesex, HA6 1BN. DoB: July 1982, English

Sajiv Gupta Director. Address: Rubens Road, Northolt, Middlesex, UB5 5JJ, Uk. DoB: February 1965, British

Natasha Benjamin Director. Address: Redford Way, 6 High Street, Uxbridge, Middlesex, UB8 1SZ, England. DoB: August 1978, British

Harry Josef Temmink Director. Address: Roy Road, Northwood, Middx, HA6 1EQ, Uk. DoB: December 1944, Dutch

Councillor Peter Kemp Director. Address: Buckingham Grove, Hillingdon, Middx, UB10 0QZ, Uk. DoB: May 1949, British

Ruth Shippey Director. Address: Eaton Close, Stanmore, Middlesex, HA7 3BT, England. DoB: November 1949, British

Jill Patel Secretary. Address: The Broadway, Sandhurst, Berkshire, GU47 9AB. DoB:

Dr Saber Shah Director. Address: Whitehall Road, Uxbridge, Middlesex, UB8 2DQ. DoB: October 1957, Bangladeshi

Jagroop Kaur Dhillon Director. Address: 48 Edgar Road, Yiewsley, West Drayton, Middlesex, UB7 8HW. DoB: November 1977, British

Andre George Confavreux Director. Address: 18 Water Tower Close, Uxbridge, Middlesex, UB8 1XS. DoB: n\a, British

Susan Caroline Confavreux Director. Address: 18 Water Tower Close, Uxbridge, Middlesex, UB8 1XS. DoB: May 1948, British

Colin Raymond Dean Director. Address: 29 Brambles Farm Drive, Hillingdon, Middlesex, UB10 0DY. DoB: April 1952, British

Peter John Laszlo Secretary. Address: 101 North View, Pinner, Middlesex, HA5 1PY. DoB: March 1944, British

Brian Murrell Director. Address: 7 The Grove, Ickenham, Uxbridge, Middlesex, UB10 8QH. DoB: June 1950, British

Stephen John Coventry Director. Address: 239 Park Road, Uxbridge, Middlesex, UB8 1NS. DoB: December 1952, British

Jacqueline Lorraine Coote Director. Address: 43 The Coppice, Yiewsley, Middlesex, UB7 8DX. DoB: April 1963, British

Dorothy Ann Bullock Secretary. Address: 32 Park Lane, Hazlemere, High Wycombe, Bucks, HP15 78Z. DoB:

David Mackinder Director. Address: 85 Murray Road, Northwood, Middlesex, HA6 2FZ. DoB: July 1960, British

Doreen Balsdon Director. Address: 22 Ivanhoe Close, Cowley, Uxbridge, Middlesex, UB8 3RT. DoB: March 1910, Irish

Adrian Brimecome Director. Address: 45 Waterside, Uxbridge, Middlesex, UB8 2LQ. DoB: June 1959, British

Barbara Seward Director. Address: 33 Bartram Close, Hillingdon, Middlesex, UB8 3AX. DoB: January 1945, British

Sandra Rose Morgan Director. Address: 132a Green Lane, Northwood, Middlesex, HA6 1AN. DoB: June 1948, British

Francesca Ella Elton Director. Address: 7 Cherry Lane, West Drayton, Middlesex, UB7 9HB. DoB: March 1960, British

Pearl Marjorie Charles Director. Address: 42 Swanage Waye, Hayes, Middlesex, UB4 0NY. DoB: March 1932, British

Robert James Pike Director. Address: 6 Salthill Close, Uxbridge, Middlesex, UB8 1PZ. DoB: July 1947, British

Harry Payne Director. Address: 171a Swakeleys Road, Ickenham, Uxbridge, Middlesex, UB10 8DN. DoB: July 1937, British

Dorothy Ann Bullock Secretary. Address: 14 Pield Heath Avenue, Hillingdon, Middlesex, UB8 3PB. DoB:

Peter Frederick Gasser Director. Address: 36 Providence Road, Yiewsley, West Drayton, Middlesex, UB7 8HJ. DoB: November 1945, British

Sarah Morris Director. Address: 91 Braybourne Close, Uxbridge, Middlesex, UB8 1UJ. DoB: April 1963, British

Elizabeth Geraldine Matthews Director. Address: 132 Braybourne Close, Uxbridge, Middlesex, UB8 1UL. DoB: October 1948, British

Michael Crawford Director. Address: 29 Enfield Close, Uxbridge, Middlesex, UB8 2PX. DoB: January 1955, British

John Cameron Director. Address: 48 Ashdown Road, Uxbridge, Middlesex, UB10 0EW. DoB: December 1934, British

Peter Fake Director. Address: 18 Coulson Way, Alconbury, Cambridgeshire, PE28 4WU. DoB: August 1939, British

Miranda Jane Sharp Director. Address: 49b Long Drive, East Acton, London, W3 7PJ. DoB: August 1972, British

Barbara Seward Director. Address: 33 Bartram Close, Hillingdon, Middlesex, UB8 3AX. DoB: January 1945, British

Hugh Mcmahon Director. Address: 23 Langdale Drive, Hayes, Middlesex, UB4 8SS. DoB: May 1934, British

Mohinder Singh Chahal Director. Address: 55 Berwick Avenue, Hayes, Middlesex, UB4 0NG. DoB: April 1938, British

Suzanne Davison Director. Address: 19 Ivyebridge Close, Uxbridge, Middlesex, UB8 3TT. DoB: April 1965, British

Doreen Balsdon Director. Address: 22 Ivanhoe Close, Cowley, Uxbridge, Middlesex, UB8 3RT. DoB: March 1910, Irish

David Holmwood Director. Address: 31 Manor Lane, Harlington Village, Middlesex, UB3 5EG. DoB: February 1939, British

Matthew Robins Director. Address: 29 Brambles Farm Drive, Hillingdon, Middlesex, UB10 0DY. DoB: July 1959, British

Robert James Pike Director. Address: 6 Salthill Close, Uxbridge, Middlesex, UB8 1PZ. DoB: July 1947, British

Dorothy Ann Bullock Secretary. Address: 14 Pield Heath Avenue, Hillingdon, Middlesex, UB8 3PB. DoB:

Colin Raymond Dean Director. Address: 29 Brambles Farm Drive, Hillingdon, Middlesex, UB10 0DY. DoB: April 1952, British

John Christopher Coombes Director. Address: 15 Jacks Lane, Harefield, Middlesex, UB9 6HE. DoB: December 1937, British

John Fredrick Taylor Director. Address: Warkworth, Onslow Crescent, Woking, Surrey, GU22 7AU. DoB: June 1939, British

Colin Burge Director. Address: 27 Fitzgerald House, 237 Avondale Drive, Hayes, Middlesex, UB3 3PW. DoB: April 1946, British

John Hubert Blackmore Director. Address: 5 Hornbeam Road, Hayes, Middlesex, UB4 9ED. DoB: August 1928, British

Jennifer Ann Freeman Director. Address: 23 Kings Road, Uxbridge, Middlesex, UB8 2NW. DoB: May 1947, British

Leonard George Ballard Director. Address: 46 Longmead Road, Hayes, Middlesex, UB3 2HD. DoB: July 1944, British

Terence Michael Wigington Director. Address: 32 Springfield Gardens, Eastcote, Ruislip, Middlesex, HA4 9TX. DoB: June 1941, British

Audrey Elaine Hammond Director. Address: Flat 39 Fairlie House, Pantile Walk, Uxbridge, Middlesex, UB8 1LY. DoB: May 1947, British

Monica Hargunani Director. Address: 13 Woodridge Way, Northwood, Middlesex, HA6 2BE. DoB: May 1946, British

Jean Coombes Director. Address: Tyle Cottage, 2 Folly Hill, Farnham, Surrey, GU9 0AY. DoB: March 1949, British

Rajeev Jhanji Director. Address: 16 Prospect Close, Ruislip, Middlesex, HA4 9RP. DoB: June 1966, British

Teresa Mary Leogue Director. Address: 72 Lime Grove, Hayes, Middlesex, UB3 1JL. DoB: September 1957, British

Elizabeth Geraldine Matthews Director. Address: 132 Braybourne Close, Uxbridge, Middlesex, UB8 1UL. DoB: October 1948, British

Patricia Anne Miller Director. Address: 23 Green Tiles, Tilehouse Way Denham, Uxbridge, Middlesex, UB9 5HX. DoB: April 1947, British

Elizabeth Ann Riley Director. Address: 126 Rowan Road, West Drayton, Middlesex, UB7 7UE. DoB: March 1955, British

Jobs in Hillingdon Mind vacancies. Career and practice on Hillingdon Mind. Working and traineeship

Other personal. From GBP 1300

Package Manager. From GBP 1700

Manager. From GBP 3100

Responds for Hillingdon Mind on FaceBook

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

Address Hillingdon Mind on google map

Other similar UK companies as Hillingdon Mind: Modular Building Systems Limited | Flutterby Glam Limited | The Bakehouse (brock) Limited | Andrew Waugh Jewellery Limited | Future Fibres Limited

This business known as Hillingdon Mind has been established on 1995-01-13 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business registered office can be reached at Uxbridge on Aston House, Redford Way. When you need to reach the company by mail, its zip code is UB8 1SZ. The company registration number for Hillingdon Mind is 03009554. This business SIC code is 86900 meaning Other human health activities. The company's most recent financial reports were filed up to 2015-03-31 and the most recent annual return was submitted on 2016-01-13. 21 years of competing on the local market comes to full flow with Hillingdon Mind as the company managed to keep their clients satisfied through all the years.

The company was registered as a charity on 12th April 1995. Its charity registration number is 1045701. The geographic range of the firm's activity is london borough of hillingdon and it provides aid in numerous locations around Hillingdon. Their board of trustees consists of eleven people: Mohinder Singh Chahal, Patricia Rushton, Bob Parsons, Dr Peter Kemp and Christopher Campbell, to namea few. As concerns the charity's finances, their most prosperous period was in 2011 when they raised 646,613 pounds and their spendings were 589,374 pounds. Hillingdon Mind engages in charitable purposes, the issue of disability and saving lives and the advancement of health. It tries to support people of a particular ethnic or racial origin, other definied groups, people with disabilities. It provides help to the above beneficiaries by the means of providing various services, various charitable services and acting as a resource body or an umbrella. In order to find out something more about the company's activity, call them on the following number 01895 271559 or see their website. In order to find out something more about the company's activity, mail them on the following e-mail [email protected] or see their website.

Considering the following company's constant expansion, it became unavoidable to acquire new members of the board of directors, namely: Claire Thomas, Cllr Mary Aileen O'connor, John Philip Clark who have been participating in joint efforts since February 2015 to promote the success of this limited company. Additionally, the managing director's efforts are regularly aided by a secretary - Christopher Laidman Geake, from who was chosen by the following limited company three years ago.