Havering Mind

All UK companiesHuman health and social work activitiesHavering Mind

Other human health activities

Havering Mind contacts: address, phone, fax, email, website, shedule

Address: Harmile House 54 St Mary's Lane RM14 2QP Upminster

Phone: 01708 457040

Fax: 01708 457040

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Havering Mind"? - send email to us!

Havering Mind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Havering Mind.

Registration data Havering Mind

Register date: 2001-03-22

Register number: 04184862

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Havering Mind

Owner, director, manager of Havering Mind

Lisa Alice Hallett Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: December 1967, British

Stephen Mccann Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: May 1955, Uk

Robert Edward Antell Secretary. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB:

Robert Edward Antell Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: September 1953, British

Dr Neil Wood Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: May 1951, British

Christine Gillbanks Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: January 1956, British

Eithne Anne Herlihy Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: July 1964, British

Donal Hayes Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: October 1948, British

Robert Barker Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: May 1949, British

John Potter Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: March 1937, British

Eileen Beryl Wilson Director. Address: Hornchurch Road, Hornchurch, Essex, RM11 1JU, England. DoB: May 1938, British

Mary Steeds Director. Address: 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom. DoB: March 1965, British

Philip Gregory Director. Address: High Road, Buckhurst Hill, Essex, IG9 5HP, England. DoB: February 1973, British

Dean Clarke Director. Address: 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom. DoB: February 1971, British

Nicholas Bruce Hearn Director. Address: 2 Hill Crescent, Hornchurch, Essex, RM11 2AP. DoB: June 1944, British

Christopher Andrews Director. Address: 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom. DoB: May 1984, British

Bob Berry Director. Address: 4 Middle Road, Ingrave, Essex, CM13 3QX. DoB: October 1956, British

David Rowland Director. Address: 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom. DoB: January 1944, British

Matthew Hall Director. Address: 27 Hillfoot Road, Collier Row, Romford, Essex, RM5 3LR. DoB: June 1973, British

Judith Hall Director. Address: 11 Southdown Road, Hornchurch, Essex, RM11 1LY. DoB: June 1949, British

Kenneth William Puckrin Secretary. Address: Abbey Road, Billericay, Essex, CM12 9NF, United Kingdom. DoB: June 1946, British

Gary Kelly Director. Address: 97 Dagnam Park Drive, Haroed Hill, Romford, Essex, RM3 9XL. DoB: February 1965, American

Brett Peggs Director. Address: 16 Thomas England House, Waterloo Gardens, Romford, Essex, RM7 9BE. DoB: March 1972, British

Pamela Mary Hutton Director. Address: 5 Lodge Avenue, Gidea Park, Romford, Essex, RM2 5AB. DoB: June 1951, British

Sheila Jones Director. Address: Harrow Lodge House, Hornchard Road, Romford, Essex, RM11 1JU. DoB: October 1959, British

Margaret Jennifer Nice Director. Address: 10 Laburnham Walk, Elm Park, Essex, RM12 5RL. DoB: June 1949, British

Arnold Walmer Director. Address: 79a Eastern Avenue, Romford, Essex, RM1 4SD. DoB: September 1942, British

Stanley Alfred Colyer Director. Address: 17 Hornden Road, Collier Row, Romford, Essex, RM5 3EP. DoB: October 1947, British

Terence Bernard Kenney Director. Address: 13 Great Cullings, Rush Green, Romford, Essex, RM7 0YJ. DoB: March 1934, British

Brendan Anthony O'connor Director. Address: 21 Petersfield Close, Romford, Essex, RM3 9PS. DoB: April 1957, British

Kenneth William Puckrin Director. Address: Abbey Road, Billericay, Essex, CM12 9NF, United Kingdom. DoB: June 1946, British

Christine May Roffey Director. Address: 11 The Rookery, Balsham, Cambridge, Cambridgeshire, CB1 6EU. DoB: February 1949, British

Ronald Keith Rogers Director. Address: 53 Dellow Close, Newbury Park, Ilford, Essex, IG2 7ED. DoB: June 1952, British

John Robert Helbin Director. Address: 77 Bush Elms Road, Hornchurch, Essex, RM11 1LU. DoB: July 1955, Anglo Polish

Carole Anne Gates Director. Address: 27 Woodbridge Close, Harold Hill, Essex, RM3 9UR. DoB: December 1943, British

Martine Susan Oxley Jones Director. Address: 57 Sowrey Avenue, Rainham, Essex, RM13 7NA. DoB: June 1963, British

David Jones Director. Address: 5 Smithers Close, Hadlow, Tonbridge, Kent, TN11 0LU. DoB: October 1962, British

Jobs in Havering Mind vacancies. Career and practice on Havering Mind. Working and traineeship

Helpdesk. From GBP 1300

Controller. From GBP 2100

Driver. From GBP 2500

Manager. From GBP 2400

Responds for Havering Mind on FaceBook

Read more comments for Havering Mind. Leave a respond Havering Mind in social networks. Havering Mind on Facebook and Google+, LinkedIn, MySpace

Address Havering Mind on google map

Other similar UK companies as Havering Mind: Brice-tech Limited | Seal Designs Limited | Garden Centre Fresh Limited | Whiteleaf Design Limited | Martin Automotive Ltd

Havering Mind has been on the market for at least 15 years. Established under company registration number 04184862, it is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the office of the company during office times under the following address: Harmile House 54 St Mary's Lane, RM14 2QP Upminster. The company is classified under the NACe and SiC code 86900 which stands for Other human health activities. 31st March 2015 is the last time when company accounts were reported. Fifteen years of presence in this line of business comes to full flow with Havering Mind as the company managed to keep their customers happy throughout their long history.

The company was registered as a charity on March 7, 2005. It works under charity registration number 1108470. The geographic range of the company's area of benefit is london borough of havering and the surrounding area.. They work in Havering. The company's board of trustees features twelve people: Neil Wood, Lisa Hallett, Stephen Mc Cann, Robert Edward Antell and Mary Steeds, and others. As for the charity's financial statement, their most prosperous period was in 2013 when their income was £401,123 and their spendings were £384,705. Havering Mind concentrates on the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It tries to help the elderly people, children or youth, the youngest. It helps its beneficiaries by providing specific services, providing advocacy and counselling services and providing facilities, buildings and open spaces. In order to get to know something more about the charity's activities, call them on this number 01708 457040 or go to their official website. In order to get to know something more about the charity's activities, mail them on this e-mail [email protected] or go to their official website.

Lisa Alice Hallett, Stephen Mccann, Robert Edward Antell and 7 other members of the Management Board who might be found within the Company Staff section of this page are listed as firm's directors and have been managing the firm since 2014. What is more, the director's duties are backed by a secretary - Robert Edward Antell, from who was recruited by this specific business on 2010-11-29.