Mind In Ealing & Hounslow Ltd

All UK companiesHuman health and social work activitiesMind 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:

Shedule:

Incorrect data or we want add more details informations for "Mind In Ealing & Hounslow Ltd"? - send email to us!

Mind In Ealing & Hounslow Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mind In Ealing & Hounslow Ltd.

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 Ltd

Owner, 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, MySpace

Address 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.