Hct Group
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Other education n.e.c.
Contacts of Hct Group: address, phone, fax, email, website, working hours
Address: 141 Curtain Road EC2A 3BX London
Phone: 02076088959 02076088959
Fax: +44-1409 3660614 +44-1409 3660614
Email: [email protected]
Website: www.hctgroup.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Hct Group"? - Send email to us!
Registration data Hct Group
Get full report from global database of The UK for Hct Group
Addition activities kind of Hct Group
07240000. Cotton ginning
31619907. Satchels
38230408. Digital displays of process variables
52110302. Insulation material, building
55719903. Mopeds
Owner, director, manager of Hct Group
Director - Jude Ann Winter. Address: Curtain Road, London, EC2A 3BX. DoB: August 1954, British
Director - Antony David Ross. Address: Curtain Road, London, EC2A 3BX. DoB: November 1960, British
Director - Edward William Siegel. Address: 1-5 Wandsworth Road, London, SW8 2LN, England. DoB: August 1962, American
Secretary - Alasdair John Douglas Smart. Address: Curtain Road, London, EC2A 3BX, England. DoB:
Director - Christine Helen Hewitt. Address: Curtain Road, London, EC2A 3BX, England. DoB: June 1961, Uk
Director - Patricia Brennan. Address: Curtain Road, London, EC2A 3BX, England. DoB: July 1966, British
Director - Elizabeth Joyce Moseley. Address: Southwold Road, Holton, Halesworth, Suffolk, IP19 8PW, United Kingdom. DoB: January 1947, British
Director - Adam James Levitt. Address: Broadwalk House, 5 Appold Street, London, EC2A 2HA, England. DoB: September 1964, British
Director - Andrew Peter Whitehead. Address: 34 Illingworth Way, Enfield, Middlesex, EN1 2PA. DoB: November 1963, British
Director - Emma Jane Carr. Address: Ash Grove Bus Garage, Mare Street, London, E8 4RH. DoB: November 1979, Uk
Director - Raymond Anthony Veira. Address: Ash Grove Bus Garage, Mare Street, London, E8 4RH. DoB: January 1958, British
Secretary - Douglas Downie. Address: Ash Grove Bus Garage, Mare Street, London, E8 4RH. DoB:
Secretary - Stephen Rowlands. Address: Mare Street, London, E8 4RH. DoB:
Director - Antony David Ross. Address: Curtain Road, London, EC2A 3BX, England. DoB: November 1960, British
Director - Donald Barron. Address: The Hawthorns, Wakefield, Yorkshire, WF1 3TL. DoB: April 1946, British
Director - Janusz Heath. Address: The Old Rectory, Pitney, Somerset, TA10 9AR. DoB: March 1951, British
Secretary - Stephen John Mason. Address: 58 Culverden Park, Tunbridge Wells, Kent, TN4 9QS. DoB:
Director - Pamela Anne Moffatt. Address: Flat 1 Dale Lodge, 68 Shepherds Hill, Highgate, London, N6 5RL. DoB: December 1937, British
Director - Ruth Kezia Williams. Address: Ash Grove Bus Depot, Mare Street, London, E8 4RH. DoB: August 1968, British Caribean
Secretary - Jude Ann Winter. Address: 191 Brooke Road, London, E5 8AB. DoB: August 1954, British
Director - Leslie Henry Alden. Address: 189 Upland Road, East Dulwich, London, SE22 0DG. DoB: September 1943, British
Director - Stuart Dempster Maxwell. Address: 53 C Lower Clapton Road, London, E5 0NS. DoB: March 1960, British
Director - Robert Kenneth Turner. Address: Flat D, 13 John Spencer Square, London, N1 2LZ. DoB: n\a, British
Director - Dr Nicholas Andrew Tyler. Address: 29 Thornby Road, London, E5 9QL. DoB: September 1954, British
Director - Chas Matharu. Address: 34 Calvert Road, London, SE10 0DF. DoB: October 1958, British
Director - Councillor Rita Krishna. Address: 80 Princess May Road, Stoke Newington, London, N16 8DG. DoB: September 1959, British
Director - Paul Gilbert. Address: 43 Gordon Road, Enfield, EN2 0PY. DoB: August 1960, British
Director - Alan David Barnett. Address: 41 Gladstone Road, Ashtead, Surrey, KT21 2NS. DoB: July 1938, British
Director - Julius Gamor. Address: 42 Gascoigne House, Hackney, London, E7 7BH. DoB: July 1954, British
Director - Christine Leshommes. Address: 39 Hindle House, Arcola Street, London, E8 2DU. DoB: December 1962, British
Secretary - Elaine Claire Battson. Address: Flat 4, 88 Southgate Road, London, N1 3JD. DoB: April 1966, British
Director - Patricia Newton. Address: 130 Daubeney Road, Clapton, London, E5 0EQ. DoB: July 1938, British
Director - Evelyn Eugene. Address: 48 Brooke Road, Stoke Newington, London, N16 7LR. DoB: January 1942, British
Director - Joyce Marie Diamond. Address: 166 Rowley Gardens, Woodberry Grove, London, N4 1HN. DoB: January 1932, British
Director - Joe Awuni. Address: 8 Tyndale Court, Brookfield Road, Hackney, London, E9 5AG. DoB: June 1952, Ghanaian
Director - Stephen Bernard Bennett. Address: 1 Gooch House, Kenninghall Road Clapton, London, E5 8DG. DoB: September 1946, British
Director - Micky Lewis. Address: 7 Lea View House, Springfield, Clapton, London, E5 9DX. DoB: March 1917, British
Director - Eric Cato. Address: 12 Ashenden Road, Clapton, London, E5 0DP. DoB: January 1931, British
Director - Marcia Davis. Address: 7 Whitbread Close, Tottenham, London, N17 0YA. DoB: January 1963, British
Director - Errol Dayes. Address: 403 Hertford Road, Edmonton, London, N9 7BN. DoB: September 1935, British
Director - Jean Pierre Mafutala. Address: 19 Playgreen Way, London, SE6 3HU. DoB: September 1958, Congolese
Director - Daphne Rubena Mcallister. Address: 8 Harcombe Road, Stoke Newington, London, N16 0SA. DoB: May 1935, British
Director - Joseph Yassa Sefain. Address: 1 Victoria Road, London, N15 4PS. DoB: March 1937, Egyptian
Director - Carol Turner. Address: Flat 6, 9 Princess Crescent, Finsbury Park, London, N4 2HH. DoB: November 1964, British
Director - Linda Farghaly. Address: 365 Banister House, Homerton Hackney, London, E9 6BU. DoB: October 1944, British
Director - Marie Walker. Address: 13 Rennell House, Wick Road, Hackney, London, E9 5AT. DoB: July 1965, British
Director - John Henry Davis. Address: Flat 7, 9 Princess Crescent, London, N4 2HH. DoB: September 1948, British
Director - Joanne Searle. Address: 88 Buckingham Road, London, E18 2NJ. DoB: July 1967, British
Director - Simon David Peter Lukes. Address: 56 Gascoyne House, Gascoyne Road, London, E9 7BJ. DoB: September 1957, British
Director - Alison Clark. Address: 73 Kenworthy Road, London, E9 5RB. DoB: August 1961, British
Secretary - Parminder Kaur Khera. Address: 96 Shrewsbury Road, Forest Gate, London, E7 8AL. DoB:
Jobs in Hct Group, vacancies. Career and training on Hct Group, practic
Now Hct Group have no open offers. Look for open vacancies in other companies
-
Inclusion Practitioner (Nuns Corner) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Project Manager (London)
Region: London
Company: Perrett Laver
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Fellow (80773 - 087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate (Qualitative Researcher) (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Health Sciences
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology
-
Lecturer in Greenkeeping/Golf Course Management (Cupar)
Region: Cupar
Company: Scotland's Rural College (SRUC)
Department: N\A
Salary: £31,227 to £36,211 depending on experience and qualification
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Management
-
Research Grants and Contracts Advisor (Pre-award) (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Finance Department, Research Grants & Contracts Unit
Salary: £27,629 to £31,076 (with possible progression to £33,943) pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni
-
Head of Student Voice (Salford)
Region: Salford
Company: University of Salford Students' Union
Department: N\A
Salary: £26,829 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Support Officer (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Finance
Salary: £36,548 to £41,722
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Desktop Publishing Officer (London)
Region: London
Company: The Institute of Ismaili Studies
Department: N\A
Salary: £26,000 to £28,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies,Creative Arts and Design,Fine Art,Design,Other Creative Arts,Education Studies (inc. TEFL),Education Studies
-
Assistant Project Manager (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £35,850 to £44,220 p.a. (Professional Services Level 3b)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Fellow (Maternity Cover) (Southampton)
Region: Southampton
Company: University of Southampton
Department: Southampton General Hospital - Epigenetics
Salary: £29,301 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences
-
PhD: High Temperature Composites (supported by Rolls-Royce plc) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Aerospace Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
Responds for Hct Group on Facebook, comments in social nerworks
Read more comments for Hct Group. Leave a comment for Hct Group. Profiles of Hct Group on Facebook and Google+, LinkedIn, MySpaceLocation Hct Group on Google maps
Other similar companies of The United Kingdom as Hct Group: Timperley Transport Ltd | John Bywater Transport Limited | Hughes Haulage (ni) Ltd | Cattedown Wharves Limited | Jsebz Limited
Hct Group began its business in 1983 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 01747483. This business has operated with great success for 33 years and the present status is active. The firm's office is registered in London at 141 Curtain Road. Anyone can also locate the firm utilizing the zip code of EC2A 3BX. This company currently known as Hct Group, was earlier registered as Hackney Community Transport. The transformation has occurred in 2008-08-29. The firm principal business activity number is 49319 and has the NACE code: Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). The latest filed account data documents cover the period up to 2015-03-31 and the latest annual return was released on 2016-04-07. Since the company debuted on the local market thirty three years ago, it has managed to sustain its praiseworthy level of success.
With seven job offers since 2014-11-17, the firm has been among the most active companies on the employment market. Most recently, it was seeking job candidates in Bristol and City Of London. They most frequentlyusually hire full time employers to work in Shift work mode. They seek employees for such posts as for example: CT PLUS: PSV Driver – Full Time Vacancy, CT PLUS: PSV Driver – 25 Hour Contract- (39 Weeks a Year) and Administrator. Out of the available positions, the best paid offer is Psv Driver in Bristol with £9400 annually. More details concerning recruitment and the job vacancy is detailed in particular announcements.
The company started working as a charity on 2002-03-22. It works under charity registration number 1091318. The geographic range of the enterprise's area of benefit is greater london and it provides aid in various locations in Hackney, Bristol City, East Riding Of Yorkshire, Leeds City, Lambeth, Southwark, Haringey and Islington. Their board of trustees consists of eleven representatives: Adam James Levitt, Andrew Whitehead, Anthony Ross, Donald Barron and Janusz Heath, among others. Regarding the charity's financial report, their most successful time was in 2013 when they raised £37,593,527 and their expenditures were £39,013,391. The firm concentrates its efforts on charitable purposes, saving lives and the advancement of health and education and training. It devotes its dedicates its efforts the whole mankind, the elderly, the elderly. It helps these recipients by the means of providing specific services and providing specific services. If you would like to know anything else about the company's activity, dial them on the following number 02076088959 or visit their official website. If you would like to know anything else about the company's activity, mail them on the following e-mail [email protected] or visit their official website.
Taking into consideration this firm's growth, it was imperative to hire further executives, including: Jude Ann Winter, Antony David Ross, Edward William Siegel who have been working together since April 2016 to promote the success of this specific business. Moreover, the director's tasks are regularly bolstered by a secretary - Alasdair John Douglas Smart, from who was hired by this specific business in 2013.
Hct Group is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 141 Curtain Road EC2A 3BX London. Hct Group was registered on 1983-08-22. 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 - 837,000 GBP, sales per year - less 655,000,000 GBP. Hct Group is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hct Group is Transportation and storage, including 5 other directions. Director of Hct Group is Jude Ann Winter, which was registered at Curtain Road, London, EC2A 3BX. Products made in Hct Group were not found. This corporation was registered on 1983-08-22 and was issued with the Register number 01747483 in London, 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 Hct Group, open vacancies, location of Hct Group 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