Hillingdon Mind

Other human health activities

Contacts of Hillingdon Mind: address, phone, fax, email, website, working hours

Address: Aston House Redford Way UB8 1SZ Uxbridge

Phone: 01895 271559 01895 271559

Fax: 01895 271559 01895 271559

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 967,000 GBP
Sales per year: Approximately 232,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Hillingdon Mind

Addition activities kind of Hillingdon Mind

354103. Milling machines
14229903. Chalk mining, crushed and broken-quarrying
24260205. Picker stick blanks
32720609. Pressure pipe, reinforced concrete
36340314. Space heaters, electric
37140119. Oil pump, motor vehicle
55310105. Speed shops, including race car supplies
72219902. Passport photographer
97219907. United nations

Owner, director, manager of Hillingdon Mind

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Hillingdon Mind, vacancies. Career and training on Hillingdon Mind, practic

Now Hillingdon Mind have no open offers. Look for open vacancies in other companies

  • Senior Administrator - Examinations (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate – Development of Numerical Process Simulations for Additive Manufacturing Polymers (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £27,300 to £30,705

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering

  • Lecturer / Senior Lecturer in Statistics (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: School of Mathematics and Statistics, Faculty of Science

    Salary: AU$98,775 to AU$139,510
    £61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Post-Doctoral Research Assistant (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Leicester School of Pharmacy

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £21,153 to £23,891

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering,Economics,Business and Management Studies,Management

  • PhD Studentship - Using Education Economics to Evaluate the Impact of Strategic Educational Improvement Programmes (Bangor)

    Region: Bangor

    Company: Bangor University

    Department: Schools of Psychology and Healthcare Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Economics,Education Studies (inc. TEFL),Education Studies

  • Deputy Institute Manager (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Cardiovascular Sciences and the Institute of Metabolism and Systems Research

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - Informatics

    Salary: £32,004 to £38,183 Grade: UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Artificial Intelligence,Information Management and Librarianship,Information Science,Languages, Literature and Culture,Linguistics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Biochemistry

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • Lecturer or Senior Lecturer in Impulsive Dynamics (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £39,324 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

Responds for Hillingdon Mind on Facebook, comments in social nerworks

Read more comments for Hillingdon Mind. Leave a comment for Hillingdon Mind. Profiles of Hillingdon Mind on Facebook and Google+, LinkedIn, MySpace

Location Hillingdon Mind on Google maps

Other similar companies of The United Kingdom as Hillingdon Mind: Isle Of Wight Educational Psychology Service Limited | Knight Chiropractic Clinic Limited | Raje Medical Services Limited | Nabs | Proactivity Ot 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.

Hillingdon Mind is a foreign company, located in Uxbridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Aston House Redford Way UB8 1SZ Uxbridge. Hillingdon Mind was registered on 1995-01-13. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 967,000 GBP, sales per year - approximately 232,000,000 GBP. Hillingdon Mind is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Hillingdon Mind is Human health and social work activities, including 9 other directions. Director of Hillingdon Mind is Claire Thomas, which was registered at Chapel Lane, Uxbridge, Middlesex, UB8 3DS, England. Products made in Hillingdon Mind were not found. This corporation was registered on 1995-01-13 and was issued with the Register number 03009554 in Uxbridge, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hillingdon Mind, open vacancies, location of Hillingdon Mind on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Hillingdon Mind from yellow pages of The United Kingdom. Find address Hillingdon Mind, phone, email, website credits, responds, Hillingdon Mind job and vacancies, contacts finance sectors Hillingdon Mind