Mind In Ealing & Hounslow Ltd
Other human health activities
Mind In Ealing & Hounslow Ltd contacts: address, phone, fax, email, website, shedule
Address: 48 Hartington Road Hartington Road UB2 5AX Southall
Phone: +44-1254 2966278
Fax: +44-1254 2966278
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mind In Ealing & Hounslow Ltd"? - send email to us!
Registration data Mind In Ealing & Hounslow Ltd
Register date: 1988-10-21
Register number: 02307854
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Mind In Ealing & Hounslow LtdOwner, director, manager of Mind In Ealing & Hounslow Ltd
Amanda Jane Scott Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX. DoB: November 1971, British
Nayna Manya Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX. DoB: November 1978, British Indian
Kevin Robert Oakhill Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX. DoB: July 1978, British
Jayne Louise Davey Secretary. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX. DoB:
Wesley Dowridge Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX, England. DoB: January 1943, British
Piers Nicholas Tussaud Director. Address: Marlborough Road, London, W4 4ET, England. DoB: January 1980, British
Mohammad Bilal Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX, England. DoB: June 1967, British
John Delaney Director. Address: 107 Almond Avenue, Ealing, London, W5 4YD. DoB: March 1948, British
Kate Hall Director. Address: Arlington Park Mansions, Sutton Lane North, London, W4 4HE, England. DoB: July 1980, British
Ciaran Biggins Director. Address: Rosemont Road, London, W3 9LT, England. DoB: May 1983, British
Jacquie Foster Director. Address: - 205, The Vale, London, W3 7QS, United Kingdom. DoB: July 1960, British
Rosie Raleigh Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX, England. DoB: August 1979, British
Douglas James Larner Director. Address: - 205, The Vale, London, W3 7QS, United Kingdom. DoB: July 1960, British
Florinda Gjergjaj Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX, England. DoB: April 1962, Albanian
Ruth Azzopardi Secretary. Address: - 205, The Vale, London, W3 7QS, United Kingdom. DoB:
Wesley Dowridge Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX, England. DoB: January 1943, British
Glenna Archibald Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX, England. DoB: June 1963, British
Jude Reynolds Director. Address: 387 Acton Lane, Acton, London, W3 8NY, England. DoB: June 1973, British
Lesley Ann Cramp Director. Address: Hartington Road, Hartington Road, Southall, Middlesex, UB2 5AX, England. DoB: November 1952, British
Dr Denis O'leary Director. Address: 10 Edinburgh Road, Hanwell, London, W7 3JY. DoB: December 1962, Irish
Michele Marie Little Director. Address: 1 Rusthall Avenue, Chiswick, London, W4 1BW. DoB: n\a, British
John Reed Secretary. Address: 1 Twyford Avenue, Acton, London, W3 9PY. DoB: August 1946, British
Dilmohan Singh Bhasin Director. Address: 2 St Joseph's Drive, Southall, Middlesex, UB1 1RH. DoB: March 1939, British
Roberta Elizabeth Fleming Director. Address: 91 St Margarets Grove, Twickenham, Middlesex, TW1 1JF. DoB: January 1936, Irish
Adrian David March Director. Address: 387 Acton Lane, Acton, London, W3 8NY, England. DoB: December 1958, British
Robin William Richmond Armstrong Director. Address: 7 Grove Avenue, Hanwell, London, W7 3ER. DoB: January 1964, British
Noreen Rosina Law Director. Address: 54 Reading Road, Northolt, Middlesex, UB5 4PQ. DoB: November 1918, British
Puran Singh Director. Address: 2 Agra Villas, Abbotts Road, Southall, Middlesex, UB1 1HT. DoB: August 1948, British
Wesley Dowridge Director. Address: 39 Second Avenue, Acton, London, W3 7RX. DoB: January 1943, British
Lopita Sen Director. Address: 63 Loddon Way, Ash, Surrey, GU12 6JR. DoB: May 1953, British
Hazel Langan Director. Address: 53 Raymond Avenue, Ealing, London, W13 9UY. DoB: December 1934, British
Stephen Hawkins Secretary. Address: 5 Molesey Park Close, East Molesey, Surrey, KT8 0NN. DoB:
Derek Harvey Austin Director. Address: 163 Clayponds Gardens, Ealing, London, W5 4RQ. DoB: April 1946, British
Alison Sarah Haigh Director. Address: 62 Browning Avenue, London, W7 1AU. DoB: August 1953, British
Abdy Mary Richardson Director. Address: 4 Malthouse Drive, London, W4 2NS. DoB: May 1951, British
Caroline Wagstaff Director. Address: 27 West Ridge Gardens, Greenford, Middlesex, UB6 9PE. DoB: n\a, British
Doctor Josephine Anne Borrill Director. Address: 52 Clovelly Road, London, W5 5HE. DoB: October 1952, British
Raymond William Carley Director. Address: 19 Oakwood Avenue, Southall, Middlesex, UB1 3QD. DoB: November 1944, British
Marion Callum Director. Address: 533 Whitton Avenue West, Greenford, Middlesex, UB6 0DY. DoB: November 1954, British
Kay Themis Lunn Director. Address: 8 Durham Road, Ealing, London, W5 4JP. DoB: October 1951, British
Patricia Atkinson Director. Address: 529 Whitton Avenue West, Greenford, Middlesex, UB6 0DY. DoB: December 1942, British
Elaine Ewusie-wilson Director. Address: 93 Dormers Wells Lane, Southall, Middlesex, UB1 3JA. DoB: March 1958, British
Laura Adriana Garuti Director. Address: 63 Goldsmith Avenue, London, W3 6HR. DoB: January 1970, Italian
Patricia Seers Director. Address: 164 Avenue Road, Acton, London, W3 8QQ. DoB: February 1921, British
Archibald Arthur Ross Director. Address: 25 Eastmead Avenue, Greenford, Middx, UB6 9RB. DoB: September 1930, British
Aileen Shrimpton Director. Address: 26a Waterman Street, Putney, London, SW15 1DD. DoB: March 1969, British
Councillor Martin Hugh Mallam Director. Address: 35 Whitton Avenue East, Greenford, Middlesex, UB6 0QB. DoB: May 1952, British
Robert Sage Director. Address: 12 Bunby Road, Stoke Poges, Slough, SL2 4BP. DoB: February 1942, British
Janet Elizabeth Starkey Director. Address: 116 Beechcroft Avenue, Rayners Lane, Harrow, Middlesex, HA2 7JG. DoB: June 1936, British
Nicholas Michael Gurr Director. Address: 203 Waller Road, New Cross Gate, London, SE14 5LX. DoB: January 1965, British
Denis Henry Enderby Director. Address: 63 Tring Avenue, Ealing, London, W5 3QD. DoB: June 1922, British
Queenie Mountstephens Director. Address: 40 Dean Court, Bowmans Close, Ealing, London, W13. DoB: August 1923, British
Anthony Oliver Director. Address: 48 Denison Road, Ealing, London, W5 1NU. DoB: January 1920, British
Margaret Summers Director. Address: 12 Hardwick Green, Clevelands, Ealing, London, W13. DoB: April 1914, British
Sarah Jayne Austin Director. Address: 134 Oaklands Road, London, W7 1HS. DoB: November 1961, British
Anne Marie Boyro Director. Address: 33 Cubitt Square, Southall, Middlesex, UB2 4UA. DoB: May 1966, British
Colin Laurence Willard Director. Address: 29 Myrtle Road, London, W3 6DY. DoB: August 1950, British
Annette Figueiredo Director. Address: Acton Homeless Concern, 1 Berrymead Gardens Acton, London, W3 8AA. DoB: August 1962, British
Anne Martin Director. Address: 66 Southdown Avenue, Hanwell, London, W7 2AF. DoB: April 1941, British
Joseph Kelly Director. Address: 29 Down Way, Northolt, Middlesex, UB5 6PG. DoB: May 1950, British
Sister Lilian Amato Director. Address: 121 Blythe Road, Hammersmith, London, W14 0HL. DoB: October 1920, British
Laura Able Director. Address: 18 Corfton Road, Ealing, London, W5 2HT. DoB: May 1965, British
June Lauraine Bielanski Secretary. Address: 25 Wolsey Close, Norwood Green, Southall, Middlesex, UB2 4NQ. DoB:
David Baron Director. Address: 15 Recreation Road, Southall, Middlesex, UB2 5PE. DoB: May 1948, British
Dilbagh Singh Chana Director. Address: 44 Burns Avenue, Southall, Middlesex, UB1 2LS. DoB: February 1932, British
Martin Sondergaard Director. Address: 18 Corfton Road, Ealing, London, W5 2HT. DoB: November 1958, British
Miriam Burnette Director. Address: 57 Park Avenue, West Twyford, London, 7HO. DoB: January 1946, British
Ameet Bhima Director. Address: 18 Corfton Road, Ealing, London, W5 2HT. DoB: August 1967, Mauritian
Sheila Middleton Director. Address: 50 Lynwood Road, Ealing, London, W5 1JJ. DoB: February 1926, British
Raymond William Kates Director. Address: 1 Lyndhurst Avenue, Southall, Middlesex, UB1 3DU. DoB: September 1924, British
Jobs in Mind In Ealing & Hounslow Ltd vacancies. Career and practice on Mind In Ealing & Hounslow Ltd. Working and traineeship
Cleaner. From GBP 1000
Package Manager. From GBP 2200
Administrator. From GBP 2400
Assistant. From GBP 1300
Director. From GBP 6400
Responds for Mind In Ealing & Hounslow Ltd on FaceBook
Read more comments for Mind In Ealing & Hounslow Ltd. Leave a respond Mind In Ealing & Hounslow Ltd in social networks. Mind In Ealing & Hounslow Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Mind In Ealing & Hounslow Ltd on google map
Other similar UK companies as Mind In Ealing & Hounslow Ltd: Bounty Ventures Limited | Brian Lightowler Driving Services Limited | Fcoa Corporate Trustee | Ing Upholstery Ltd | Phhhs Community Interest Company
Mind In Ealing & Hounslow is a firm with it's headquarters at UB2 5AX Southall at 48 Hartington Road. The firm was established in 1988 and is established under the registration number 02307854. The firm has existed on the UK market for twenty eight years now and the official state is is active. Mind In Ealing & Hounslow Ltd was registered sixteen years from now under the name of Mind In Ealing. The firm Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. Tuesday 31st March 2015 is the last time the company accounts were reported. It's been 28 years for Mind In Ealing & Hounslow Limited in this line of business, it is not planning to stop growing and is very inspiring for many.
6 transactions have been registered in 0201 with a sum total of £33,831. Cooperation with the London Borough of Hounslow council covered the following areas: Voluntary Associations.
As for this firm, all of director's obligations have been met by Amanda Jane Scott, Nayna Manya, Kevin Robert Oakhill and 4 remaining, listed below. Within the group of these seven people, John Delaney has been with the firm the longest, having been one of the many members of Board of Directors since nine years ago. To help the directors in their tasks, since July 2014 the firm has been making use of Jayne Louise Davey, who's been focusing on maintaining the company's records.