HILLINGDON COMMUNITY TRUST - STAINES-UPON-THAMES


Company Profile Company Filings

Overview

HILLINGDON COMMUNITY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STAINES-UPON-THAMES ENGLAND and has the status: Dissolved - no longer trading.
HILLINGDON COMMUNITY TRUST was incorporated 21 years ago on 06/02/2003 and has the registered number: 04659199. The accounts status is SMALL.

HILLINGDON COMMUNITY TRUST - STAINES-UPON-THAMES

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2021

Registered Office

6 RIVERBANK
STAINES-UPON-THAMES
TW18 2QE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2021 23/02/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JACK PAUL TAYLOR Aug 1992 British Director 2014-12-08 CURRENT
MR KEITH WALLIS Jul 1956 British Director 2009-07-07 CURRENT
MISS FREDA RITCHIE Feb 1968 British Director 2016-10-17 CURRENT
MR MATTHEW GORMAN Mar 1973 British Director 2010-02-17 CURRENT
PAUL LEWIS Feb 1975 British Director 2016-10-17 CURRENT
MISS ISABEL KING Oct 1963 British Director 2008-01-28 CURRENT
MR JASVIR SINGH JASSAL Oct 1965 British Director 2014-03-24 CURRENT
MR CAROLE ANN JONES Apr 1953 British Director 2010-07-13 CURRENT
MR IAN RICHARD MORTON-SMITH Apr 1950 British Director 2012-07-02 UNTIL 2014-09-29 RESIGNED
MR DOUGLAS STUART MILLS Apr 1957 British Director 2003-02-11 UNTIL 2013-05-13 RESIGNED
DAVID JAMES MCCARTNEY Feb 1961 British Director 2003-04-03 UNTIL 2009-07-07 RESIGNED
YAGYA PRAKASH GUPTA Sep 1949 British Director 2003-04-03 UNTIL 2007-10-08 RESIGNED
MR BENJAMIN JOHN PAUL MORTON Jun 1966 British Director 2006-10-10 UNTIL 2008-04-29 RESIGNED
MICHAEL JON NEWMAN Oct 1930 British Director 2003-04-03 UNTIL 2009-07-07 RESIGNED
MR SHANE RYAN May 1969 British Director 2016-10-17 UNTIL 2018-07-23 RESIGNED
MS DAVINDER KAUR SANDHU Oct 1967 British Director 2013-05-13 UNTIL 2015-05-18 RESIGNED
MS DAVINDER KAUR SANDHU Oct 1967 British Director 2009-07-07 UNTIL 2013-03-01 RESIGNED
MR DONALD GEOFFREY TAYLOR Jun 1936 British Director 2011-07-04 UNTIL 2012-07-05 RESIGNED
COLIN MARK LOWEN Oct 1972 British Director 2008-01-28 UNTIL 2014-03-24 RESIGNED
ANDY JANSONS Jan 1959 British Director 2003-06-27 UNTIL 2007-10-19 RESIGNED
SAGAL JAMA Dec 1982 British Somalian Director 2006-02-07 UNTIL 2007-10-11 RESIGNED
MISS ELAINE HEATHER JACOBS Mar 1967 British Director 2003-04-03 UNTIL 2010-07-13 RESIGNED
MR MAHBOOB HANIF RAHMAN ISLAM Dec 1975 British Director 2012-07-02 UNTIL 2014-05-12 RESIGNED
MR TIM HUGHES Jan 1953 British Director 2006-02-07 UNTIL 2012-07-02 RESIGNED
PROFESSOR STEVEN ROBERT HODKINSON Nov 1946 British Director 2003-02-11 UNTIL 2006-07-19 RESIGNED
MR PETER FRAZ MONEY Nov 1986 British Director 2014-12-08 UNTIL 2019-12-02 RESIGNED
SUSAN JANE PALMER Oct 1963 Secretary 2005-03-15 UNTIL 2006-03-29 RESIGNED
CHRISTINE LITTLE British Secretary 2006-04-03 UNTIL 2013-05-20 RESIGNED
MR STEPHEN JOHN COVENTRY Secretary 2010-07-13 UNTIL 2010-07-13 RESIGNED
PROFESSOR IAN GORDON CAMPBELL Apr 1963 British Director 2008-10-01 UNTIL 2017-10-09 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 2003-02-06 UNTIL 2005-03-15 RESIGNED
MR CLIVE ANDREW GEE Oct 1974 British Director 2014-03-24 UNTIL 2018-07-23 RESIGNED
MR CHRISTOPHER LAIDMAN GEAKE Apr 1953 Welsh Director 2014-12-08 UNTIL 2016-05-16 RESIGNED
MRS GILLIAN JOSEPHINE FRANCIS-MUSANU Feb 1964 British Director 2012-07-02 UNTIL 2014-09-29 RESIGNED
ANTHONY CHARLES THOMAS EGINTON Oct 1949 British Director 2006-02-07 UNTIL 2012-07-02 RESIGNED
KELLY PATRICIA DUNDAVAN Sep 1941 British Director 2003-02-11 UNTIL 2006-10-11 RESIGNED
JOHN ANDREW DRYLAND Nov 1946 British Director 2003-02-11 UNTIL 2005-01-31 RESIGNED
MR DAVID WILLIAM CROFTS Jul 1971 British Director 2009-07-07 UNTIL 2010-07-13 RESIGNED
MR STEPHEN JOHN COVENTRY Dec 1952 British Director 2010-07-13 UNTIL 2019-05-22 RESIGNED
LOUISE CHAMBERLAIN Jun 1978 British Director 2006-02-07 UNTIL 2009-05-22 RESIGNED
MISS BALWINDER KAUR SOKHI Mar 1949 British Director 2015-07-06 UNTIL 2019-12-02 RESIGNED
MR MARK JOHN BOLEAT Jan 1949 British Director 2003-02-11 UNTIL 2009-07-07 RESIGNED
MRS YVONNE SUSAN AMAR Mar 1979 Kenyan Director 2018-12-10 UNTIL 2020-03-09 RESIGNED
DAVID BROUGH Oct 1947 British Director 2008-01-28 UNTIL 2014-03-24 RESIGNED
MR DOMINIC GILHAM Jan 1968 English Director 2015-11-30 UNTIL 2018-07-23 RESIGNED
MR MICHAEL GIBSON May 1965 Britsh Director 2013-05-13 UNTIL 2015-05-18 RESIGNED
MS JODY ANN VANESSA HAWLEY Nov 1971 British Director 2008-01-28 UNTIL 2009-10-20 RESIGNED
LINDA MARY THOMAS Nov 1943 British Director 2007-01-10 UNTIL 2008-06-01 RESIGNED
CHRISTINE MARY TAYLOR Nov 1957 British Director 2003-04-03 UNTIL 2010-07-13 RESIGNED
DEREK STOBBS Dec 1934 British Director 2003-02-11 UNTIL 2003-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Keith Wallis 2019-03-02 7/1956 Staines-Upon-Thames   Significant influence or control
Mr Ian Campbell 2016-04-06 - 2019-02-15 4/1963 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CADBURY MONDELEZ PENSION TRUST LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
ALBANY GATE RESIDENTS' ASSOCIATION LIMITED BUCKINGHAMSHIRE Active MICRO ENTITY 98000 - Residents property management
BLUEGATES (WIMBLEDON) LIMITED PUTNEY Active TOTAL EXEMPTION FULL 98000 - Residents property management
JUDICIOUS CONSULTANTS LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
WILSON HAWKINS LIMITED NORTHWOOD Dissolved... TOTAL EXEMPTION SMALL 7031 - Real estate agencies
ABBOTS (HARROW) LIMITED HARROW Active -... DORMANT 69201 - Accounting and auditing activities
APEX SECURITY ENGINEERING LIMITED HERTFORDSHIRE Active UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
HILLINGDON AIDS RESPONSE TRUST LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HILLINGDON MIND UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TAWLK LIMITED BUCKINGHAMSHIRE Dissolved... DORMANT 99999 - Dormant Company
FLEETCOR EUROPE LIMITED LONDON Active FULL 62090 - Other information technology service activities
CTF 888 LIMITED BUCKINGHAMSHIRE Dissolved... 62020 - Information technology consultancy activities
PC EXECUTIVE SEARCH LIMITED SLOUGH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUD FLANAGAN LEUKAEMIA FUND LIMITED EASTBOURNE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
REACH ACTIVE LIMITED MIDDLESEX Active MEDIUM 42990 - Construction of other civil engineering projects n.e.c.
HAYES FM - FILM & MEDIA HAYES Active MICRO ENTITY 59200 - Sound recording and music publishing activities
COMMUNITY ENGAGEMENT C.I.C. SOUTHALL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
RAINBOW HAMLETS LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
AMPSAIL LIMITED LONDON Active TOTAL EXEMPTION FULL 43210 - Electrical installation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUSINESS TODAY LTD. STAINES-UPON-THAMES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ACUMEN LEARNING SOLUTIONS LIMITED STAINES-UPON-THAMES Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BRIDGET REIDY LIMITED STAINES-UPON-THAMES Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.