Hillingdon Women's Centre

All UK companiesHuman health and social work activitiesHillingdon Women's Centre

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

Hillingdon Women's Centre contacts: address, phone, fax, email, website, shedule

Address: 333 Long Lane Hillingdon UB10 9JU Middx

Phone: 01895 259578

Fax: 01895 259578

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hillingdon Women's Centre"? - send email to us!

Hillingdon Women's Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hillingdon Women's Centre.

Registration data Hillingdon Women's Centre

Register date: 1986-04-10

Register number: 02009021

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

Get full report form global database UK for Hillingdon Women's Centre

Owner, director, manager of Hillingdon Women's Centre

Neeta Desor Director. Address: Uxbridge Road, Hayes, Middlesex, UB4 0RU, England. DoB: April 1959, British

Anima Gupta Aggarwal Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: August 1975, Netherlands

Samira Musa Director. Address: Wheelers Drive, Ruislip, Middlesex, HA4 7RG, England. DoB: October 1987, Somalian

Syeda Qurat Ul Ain Naqvi Director. Address: Miersfield, High Wycombe, Buckinghamshire, HP11 1TY, England. DoB: June 1980, Pakistani

Patricia Margaret Scott Director. Address: Long Lane, Long Lane Hillingdon, Uxbridge, Middlesex, UB10 9JU, England. DoB: July 1947, British

Julie Ann Tennick Secretary. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB:

Lisa Webb Director. Address: Southcote Rise, Ruislip, Middlesex, HA4 7LW, England. DoB: April 1971, English

Parnieshka Shantee Ramsamy Director. Address: Freezeland Way, Hillingdon, Uxbridge, Middlesex, UB10 9QE, England. DoB: September 1992, English

Zahra Masi Director. Address: Station Road, Flat 22, Hayes, Middlesex, UB3 4DQ, England. DoB: January 1988, Afghan

Christine Ann Benn Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: August 1959, British

Christine Ann Benn Secretary. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB:

Marion Ingerson Heart Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: September 1959, British

Miriam Jenifer Antony-felix Secretary. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB:

Miriam Jenifer Antony-felix Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: May 1987, German

Tracy Bean Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: February 1962, British

Meena Rani Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: April 1977, Indian

Julie Ann Tennick Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: April 1967, British

Stephanie Delores Cameron-chileshe Secretary. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB:

Stephanie Delores Cameron-chileshe Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: July 1970, British

Harpreet Kaur Panesar Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: July 1992, British

Margaret Valnetta Newman Director. Address: 333 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9JU, England. DoB: March 1958, British

Sarah Kyle Dobson Director. Address: Long Lane, Long Lane Hillingdon, Uxbridge, Middlesex, UB10 9JU, England. DoB: December 1964, British

Julie Tennick Secretary. Address: Long Lane, Long Lane Hillingdon, Uxbridge, Middlesex, UB10 9JU, England. DoB:

Jennifer Pierre-thomas Director. Address: Long Lane, Long Lane Hillingdon, Uxbridge, Middlesex, UB10 9JU, England. DoB: June 1971, British

Julie Ann Tennick Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: April 1967, British

Julie Tennick Secretary. Address: Long Lane, Long Lane Hillingdon, Uxbridge, Middlesex, UB10 9JU, England. DoB:

Lisa Fairclough Secretary. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB:

Dagmar Tkacova Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: December 1975, Slovakian

Letizia Anwyn Bennett Director. Address: 333 Long Lane, Hillingdon, Middx, UB10 9JU. DoB: September 1979, British

Annita Sudama Director. Address: Longlane, Hillingdon, Middlesex, UB10 9JU, Great Britain. DoB: February 1961, British

Diane Joseph Director. Address: Hillingdon, Uxbridge, Middlesex, UB10 9JU, Great Britain. DoB: April 1961, British

Pauline Maniscalco-mason Director. Address: Iffley Close, Uxbridge, Middx, UB8 1TH. DoB: October 1957, Italian

Catherine Appalt Director. Address: Appledore Close, Edgware, Middlesex, HA8 6DE. DoB: June 1969, British

Catherine Appah Director. Address: 5 Appledore Close, Edgware, Middlesex, HA8 6DE. DoB: June 1969, British

Jennifer Hopper Director. Address: Castleton Road, Ruislip, Middlesex, HA4 9QL, United Kingdom. DoB: January 1964, British

Christina Tina Dinch Director. Address: 99 Misbourne Road, Uxbridge, Middlesex, UB10 0HP. DoB: May 1956, British

Linda Katherine Dorgan Director. Address: 22 Poplars Grove, Maidenhead, Berkshire, SL6 8HD. DoB: July 1962, British

Natacha Merovil Director. Address: 1 Colham Avenue, West Drayton, Middlesex, UB7 8EU. DoB: February 1976, French

Lynda Bennett Director. Address: 333a Long Lane, Hillingdon, Middlesex, UB10 9JU. DoB: January 1950, British

Angela Harris Director. Address: 6 Pillions Lane, Hayes, Middlesex, UB4 8HG. DoB: November 1963, British

Jacqueline Eisenberg Secretary. Address: Timbers, Stag Lane, Chorleywood, Hertfordshire, WD3 5HE. DoB:

Patricia Gwynne Director. Address: 2 Heath Close, Ealing, London, W5 3EG. DoB: April 1953, British

Renu Vaid Director. Address: 20 Hazeldene Drive, Pinner, Middlesex, HA5 3NJ. DoB: September 1950, British

Marguerite G Lima Rose Shwarzer-sanchez-charles Director. Address: Pinner Road, West Harrow, Middlesex, HA1 4EX, United Kingdom. DoB: January 1948, British

Caroline Syokau Rakira Secretary. Address: 85 Howletts Lane Ruislip, Ruislip, Middlesex, HA4 7YG. DoB:

Diane Kathleen Morgan Director. Address: 157 Leybourne Road, Hillingdon, Middlesex, UB10 9HF. DoB: March 1962, British

Jenny Price Director. Address: 4 Honey Hill, Hillingdon, Middlesex, UB10 9NP. DoB: December 1940, British

Georgina Milne Secretary. Address: 105 Manor Waye, Uxbridge, Middlesex, UB8 2BG. DoB:

Patricia Mary Frost Copping Secretary. Address: 14 Glenister House, Avondale Drive, Hayes, Middlesex, UB3 3PP. DoB:

Barbara Shore Director. Address: 2 Cornwall Court, Cornwall Road, Uxbridge, Middlesex, UB8 1BD. DoB: June 1950, British

Carol Wills Director. Address: 9 Nicholls Avenue, Hillingdon, Middlesex, UB8 3JL. DoB: August 1945, British

Paramjit Sethi Director. Address: Breakspear Road South, Ickenham, Middlesex, UB10 8HE, United Kingdom. DoB: June 1945, British

Lynda Bennett Secretary. Address: 85 Snowden Avenue, Hillingdon, Uxbridge, Middlesex, UB10 0SE. DoB: January 1950, British

Lynda Bennett Director. Address: 85 Snowden Avenue, Hillingdon, Uxbridge, Middlesex, UB10 0SE. DoB: January 1950, British

Dr Pamela June Yettram Secretary. Address: 41 Sweetcroft Lane, Hillingdon, Uxbridge, Middlesex, UB10 9LE. DoB:

Barbara Gooch Director. Address: 36 Woodford Crescent, Hillingdon, Middlesex, UB10 9JB. DoB: September 1951, British

Georgette Duncan-campbell Director. Address: 14 Blossom Way, Hillingdon, Uxbridge, Middx, UB10 9LL. DoB: June 1946, British

Helen Anastasi Director. Address: 22 The Greenway, Uxbridge, Middlesex, UB8 2PH. DoB: December 1951, British

Pamela Webb Director. Address: 29 Linksway, Northwood, Middlesex, HA6 2XA. DoB: April 1930, British

Valerie Joan Cain Secretary. Address: 54 Victoria Road, Ruislip Manor, Ruislip, Middlesex, HA4 0AH. DoB:

Ruth Willis Director. Address: 20 Boxwood Close, West Drayton, Middlesex, UB7 9PD. DoB: May 1957, British

Jobs in Hillingdon Women's Centre vacancies. Career and practice on Hillingdon Women's Centre. Working and traineeship

Cleaner. From GBP 1000

Cleaner. From GBP 1000

Responds for Hillingdon Women's Centre on FaceBook

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

Address Hillingdon Women's Centre on google map

Other similar UK companies as Hillingdon Women's Centre: Bgr8 Ltd | Em4 Limited | Bike Solutions Limited | Sadaat Ltd | Thomas Graham & Sons (iron & Steel) Limited

Hillingdon Women's Centre came into being in 1986 as company enlisted under the no 02009021, located at UB10 9JU Middx at 333 Long Lane. This company has been expanding for 30 years and its status at the time is active. The firm Standard Industrial Classification Code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the company accounts were filed. From the moment it began in this particular field thirty years ago, this company has sustained its praiseworthy level of prosperity.

The company became a charity on 16th May 1989. Its charity registration number is 801433. The geographic range of the company's activity is hillingdon and area and it provides aid in many towns and cities across Hillingdon. The corporate board of trustees features nine representatives: Christine Benn, Marion Ingerson Heart, Ms Julie Tennick, Margaret Newman and Patricia Margaret Scott, to name a few of them. As regards the charity's financial report, their best time was in 2013 when they raised £66,616 and their expenditures were £59,686. Hillingdon Women's Centre engages in the advancement of health and saving of lives, training and education, the area of arts, science, culture, or heritage. It works to support youth or children, other definied groups, people with disabilities. It provides help to its agents by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and doing research or supporting it financially. If you would like to know more about the enterprise's activity, call them on this number 01895 259578 or visit their website. If you would like to know more about the enterprise's activity, mail them on this e-mail [email protected] or visit their website.

When it comes to the following limited company, a variety of director's responsibilities up till now have been carried out by Neeta Desor, Anima Gupta Aggarwal, Samira Musa and 2 others listed below. Out of these five individuals, Patricia Margaret Scott has been with the limited company the longest, having been one of the many members of the Management Board since three years ago.