This company is commonly known as Citizens Advice Hillingdon Ltd. The company was founded 29 years ago and was given the registration number 03028957. The firm's registered office is in MIDDLESEX. You can find them at Key House, 106 High Street, Yiewsley, Middlesex, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CITIZENS ADVICE HILLINGDON LTD |
---|---|---|
Company Number | : | 03028957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Laburnum Avenue, Yiewsley, UB7 8LH | Director | 20 February 2008 | Active |
43 Fulmer Drive, Gerrards Cross, SL9 7HG | Director | 03 March 1995 | Active |
50, Hillingdon Hill, Uxbridge, England, UB10 0JD | Director | 28 October 2022 | Active |
The Colonnade, High Street, Civic Centre, Uxbridge, England, UB8 1UW | Director | 07 September 2015 | Active |
7, Bolton Avenue, Windsor, England, SL4 3JD | Director | 13 April 2022 | Active |
7, Walton Road, Harrow, England, HA1 4UX | Director | 22 April 2022 | Active |
The Colonnade, High Street, Civic Centre, Uxbridge, England, UB8 1UW | Director | 28 September 2018 | Active |
The Colonnade, High Street, Civic Centre, Uxbridge, England, UB8 1UW | Director | 28 September 2018 | Active |
43 Fulmer Drive, Gerrards Cross, SL9 7HG | Secretary | 16 May 1995 | Active |
32 Sanctuary Close, Harefield, Uxbridge, UB9 6LJ | Secretary | 17 November 1998 | Active |
144 Joel Street, Northwood Hills, HA6 1NL | Secretary | 01 February 2006 | Active |
16 Myddleton Road, Uxbridge, UB8 2DN | Secretary | 03 March 1995 | Active |
53 Clarkes Drive, Uxbridge, UB8 3UJ | Secretary | 17 November 2004 | Active |
23 Daintry Lodge, 1 Watford Road, Northwood, HA6 3PX | Director | 09 October 2002 | Active |
3 Egerton Close, Pinner, HA5 2LP | Director | 11 May 1999 | Active |
Highfield Cottage Uxbridge Road, Hillingdon, Uxbridge, UB10 0LF | Director | 01 June 1998 | Active |
27 Evelyn Drive, Hatch End, HA5 4RL | Director | 26 October 2006 | Active |
5 Micawber Avenue, Hillingdon, UB8 3NY | Director | 20 June 1995 | Active |
The Colonnade, High Street, Civic Centre, Uxbridge, England, UB8 1UW | Director | 04 October 2019 | Active |
28 Westbury Close, Ruislip, HA4 8EF | Director | 03 March 1995 | Active |
8 Azalea Walk, Eastcote, HA5 2EJ | Director | 03 March 1995 | Active |
10 Oakley Close, Church Road Hanley, London, W7 3BQ | Director | 15 January 2003 | Active |
Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ | Director | 07 September 2015 | Active |
Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ | Director | 13 October 2009 | Active |
49 Columbia Avenue, Eastcote, Ruislip, HA4 9SU | Director | 09 July 1997 | Active |
49 Columbia Avenue, Eastcote, Ruislip, HA4 9SU | Director | 03 March 1995 | Active |
35 Highland Road, Northwood, HA6 1JP | Director | 03 March 1995 | Active |
8 Derby Road, Uxbridge, UB8 2NB | Director | 03 July 2002 | Active |
32 Sanctuary Close, Harefield, Uxbridge, UB9 6LJ | Director | 03 March 1995 | Active |
Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ | Director | 11 September 2014 | Active |
31 Morford Way, Eastcote, Ruislip, HA4 8SL | Director | 20 June 1995 | Active |
12 Highfield Drive, Uxbridge, UB10 8AN | Director | 12 October 1999 | Active |
106, High Street, Yiewsley, West Drayton, England, UB7 7BQ | Director | 06 September 2013 | Active |
Castlelyons 144 Joel Street, Northwood Hills, HA6 1NL | Director | 09 October 2002 | Active |
144 Joel Street, Northwood Hills, HA6 1NL | Director | 23 November 2005 | Active |
Mr Paul Jon Lewis | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Hilliers Avenue, Uxbridge, England, UB8 3JQ |
Nature of control | : |
|
Mr Richard Ashaye | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Ms Felicity Alexandra Cooper | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Mr Doug Bird | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Mr James Michelson | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Mr Norman Beazant | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Mr Peter Michael Slavid | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Ms Ruth Adella Evans | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Mr David Long | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Mr Duncan Brown | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Mr Robert Deba | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | Key House, 106 High Street, Middlesex, UB7 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.