Hillingdon Community Transport Limited MIDDLESEX


Hillingdon Community Transport started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01903280. The Hillingdon Community Transport company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Middlesex at Block B Harlington Road Depot. Postal code: UB8 3EU.

At present there are 9 directors in the the company, namely Derek P., Sarah S. and Ian D. and others. In addition one secretary - Stephen C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hillingdon Community Transport Limited Address / Contact

Office Address Block B Harlington Road Depot
Office Address2 128 Harlington Road Hillingdon
Town Middlesex
Post code UB8 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903280
Date of Incorporation Tue, 9th Apr 1985
Industry Other passenger land transport
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Derek P.

Position: Director

Appointed: 02 October 2023

Sarah S.

Position: Director

Appointed: 02 October 2023

Ian D.

Position: Director

Appointed: 02 October 2023

David P.

Position: Director

Appointed: 23 January 2019

William B.

Position: Director

Appointed: 18 November 2016

Linda H.

Position: Director

Appointed: 29 January 2016

Stephen C.

Position: Secretary

Appointed: 28 June 2013

John W.

Position: Director

Appointed: 30 January 2012

Frederick H.

Position: Director

Appointed: 23 August 2010

George J.

Position: Director

Appointed: 27 October 2004

Resigned: 17 October 2019

Kenneth G.

Position: Secretary

Resigned: 25 January 1996

Laurie G.

Position: Director

Appointed: 13 October 2014

Resigned: 19 September 2018

Bharti P.

Position: Director

Appointed: 22 June 2012

Resigned: 24 July 2014

Raymond S.

Position: Director

Appointed: 27 October 2004

Resigned: 02 October 2023

Ronald P.

Position: Director

Appointed: 16 October 2003

Resigned: 17 October 2019

Lawrence D.

Position: Director

Appointed: 17 October 2002

Resigned: 10 August 2004

Vanessa R.

Position: Director

Appointed: 02 February 2000

Resigned: 23 January 2001

David R.

Position: Secretary

Appointed: 31 October 1999

Resigned: 11 January 2013

Wendy S.

Position: Director

Appointed: 14 January 1999

Resigned: 01 October 2022

Ian S.

Position: Director

Appointed: 14 January 1999

Resigned: 11 June 2018

Marie P.

Position: Secretary

Appointed: 25 January 1996

Resigned: 31 October 1999

Henry D.

Position: Director

Appointed: 13 January 1995

Resigned: 30 September 1995

Eunice T.

Position: Director

Appointed: 18 October 1991

Resigned: 10 September 1992

Marie P.

Position: Director

Appointed: 18 October 1991

Resigned: 02 October 2006

Kenneth G.

Position: Director

Appointed: 18 October 1991

Resigned: 14 January 1999

Kim S.

Position: Director

Appointed: 18 October 1991

Resigned: 03 May 1995

Gillian R.

Position: Director

Appointed: 18 October 1991

Resigned: 16 October 2003

Marilyn L.

Position: Director

Appointed: 18 October 1991

Resigned: 31 May 1994

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (16 pages)

Company search

Advertisements