Hci (uk) Limited

All UK companiesProfessional, scientific and technical activitiesHci (uk) Limited

Research and experimental development on social sciences and humanities

Hci (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 154 I-land Essex Street B5 4TR Birmingham

Phone: 07894 828697

Fax: +44-1398 7573669

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hci (uk) Limited"? - send email to us!

Hci (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hci (uk) Limited.

Registration data Hci (uk) Limited

Register date: 1997-05-14

Register number: 03370501

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Hci (uk) Limited

Owner, director, manager of Hci (uk) Limited

Jill Karen Jesson Secretary. Address: Essex Street, Birmingham, B5 4TR. DoB:

Abigail Robson Director. Address: Olive Place, Middleton Road, Birmingham, B14 7HY, England. DoB: November 1965, British

Peter John Middleton Director. Address: Wychall Lane, Birmingham, B38 8TA, England. DoB: March 1957, British

Professor Guy Bernard Joseph Daly Director. Address: School Road, Moseley, Birmingham, B13 9SN, United Kingdom. DoB: October 1959, British

Judith Alice Jenner Director. Address: Watford Road, Birmingham, West Midlands, B30 1JB, Great Britain. DoB: December 1945, British

Malik Ullah Director. Address: Hutton Road, Washwood Heath, Birmingham, B8 1QR. DoB: July 1954, British

Jill Karen Jesson Director. Address: Beechdale Avenue, Great Barr, Birmingham, B44 9DJ. DoB: February 1946, British

Dr Patricia Anne Jones Director. Address: University Of Birmingham, Edgbaston, Birmingham, B15 2TT, England. DoB: August 1950, British

Gary Kenneth Clarke Director. Address: Greenside Road, Erdington, Birmingham, West Midlands, B24 0DJ, United Kingdom. DoB: June 1971, British

John David Morris Secretary. Address: The Fairways, Sutton Coldfield, West Midlands, B76 1SZ, United Kingdom. DoB:

Neelam Samra Director. Address: Monksfield Avenue, Great Barr, Birmingham, West Midlands, B43 6AP. DoB: December 1971, British

Philip Lascelles Cameron Crombie Director. Address: 15 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN. DoB: November 1955, British

Maureen Bradley Director. Address: 2 Dunton Close, Sutton Coldfield, West Midlands, B75 5QD. DoB: February 1953, British

Arti Halai Director. Address: 99 Newhampton Lofts, 99 Branston Street, Birmingham, West Midlands, B18 6BG. DoB: June 1970, British

Anthony Mccool Director. Address: 81 Alcester Road, Hollywood, Bromsgrove, Worcestershire, B47 5NR. DoB: October 1957, British

Michael John Pritty Director. Address: 32 Florence Road, Sutton Coldfield, West Midlands, B73 5NG. DoB: August 1947, British

John David Morris Director. Address: 9 The Fairways, Sutton Coldfield, West Midlands, B76 1SZ. DoB: May 1958, British

Philip Roden Secretary. Address: 952 Bristol Road, Selly Oak, Birmingham, B29 6NB. DoB: n\a, British

Jay Chauhan Secretary. Address: 4 Leymere Close, Meriden, West Midlands, CV7 7SB. DoB:

Philip Roden Director. Address: 952 Bristol Road, Selly Oak, Birmingham, B29 6NB. DoB: n\a, British

Nadeem Malik Director. Address: 5 Croome Close, Birmingham, B11 4JG. DoB: May 1973, British

Gurdev Kaur Director. Address: 180 Plants Brook Road, Walmley, Sutton Coldfield, West Midlands, B76 1HL. DoB: November 1939, British

Elizabeth Mary Ross Secretary. Address: 14 Kentmere Road, Bromsgrove, Worcestershire, B60 2RZ. DoB:

Dr Peter Patel Director. Address: 14 Stapylton Avenue, Birmingham, West Midlands, B17 0BA. DoB: September 1949, British

Sir Ian Byatt Director. Address: 34 Frederick Road, Edgbaston, Birmingham, B15 1JN. DoB: March 1932, British

Gillian Elizabeth Hassaine Director. Address: 4 Rose Avenue, Henley In Arden, Solihull, West Midlands, B95 5JR. DoB: April 1958, British

Gurdev Kaur Director. Address: 180 Plants Brook Road, Walmley, Sutton Coldfield, West Midlands, B76 1HL. DoB: November 1939, British

Professor John Henry York Briggs Director. Address: 45 Weoley Hill, Selly Oak, Birmingham, West Midlands, B29 4AB. DoB: January 1938, British

Otto Charles Darby Director. Address: 103 Harborne Road, Edgbaston, Birmingham, B15 3HG. DoB: August 1934, British

Professor Jennifer Tann Director. Address: Thanet House, High Street Chalford, Stroud, Gloucestershire, GL6 8DH. DoB: February 1939, British

Dr Mohammad Naseem Director. Address: 20 Highland Ridge, Halesowen, B62 8PH. DoB: September 1924, British

Stanley George Pearce Director. Address: 72 Middle Park Road, Wedley Hill, Birmingham, B29 4BS. DoB: October 1927, British

Paul Frederick Walker Director. Address: 3 Holly Place, Pershore Road Selly Oak, Birmingham, West Midlands, B29 7LZ. DoB: March 1954, British

Gloria Frances Gain Gain Director. Address: 150 Elmay Road, Sheldon, Birmingham, Wet Midlands, B26 2QX. DoB: July 1948, British

Rev.Dr David Clark Director. Address: 8 Lovell Close, Selly Oak, Birmingham, West Midlands, B29 4LH, England. DoB: August 1934, British

Francis Brooks Director. Address: 1 Alexandra House 44 Farquhar Road, Edgbaston, Birmingham, B15 3RE. DoB: January 1934, British

Eoin Mccarthy Director. Address: 11 Ebrington Road, Malvern, Worcestershire, WR14 4NL. DoB: June 1958, Irish

Jobs in Hci (uk) Limited vacancies. Career and practice on Hci (uk) Limited. Working and traineeship

Sorry, now on Hci (uk) Limited all vacancies is closed.

Responds for Hci (uk) Limited on FaceBook

Read more comments for Hci (uk) Limited. Leave a respond Hci (uk) Limited in social networks. Hci (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Hci (uk) Limited on google map

Other similar UK companies as Hci (uk) Limited: Manssour Ltd | Veldhuizen (prosthodontics) Limited | Hsl (glasgow) Limited | Emma De Winton Oncology Practice Limited | Medpartners Limited

This company known as Hci (uk) has been started on Wednesday 14th May 1997 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company headquarters is contacted at Birmingham on 154 I-land, Essex Street. Assuming you need to reach the company by mail, its postal code is B5 4TR. The company company registration number for Hci (uk) Limited is 03370501. Launched as Hci Birmingham, the firm used the name up till 2009, at which moment it was changed to Hci (uk) Limited. This company principal business activity number is 72200 : Research and experimental development on social sciences and humanities. Hci (uk) Ltd filed its account information up till 2015/03/31. The company's most recent annual return was released on 2016/06/06. It's been nineteen years for Hci (uk) Ltd on the market, it is constantly pushing forward and is an object of envy for the competition.

The firm started working as a charity on Thu, 7th Jan 1999. Its charity registration number is 1073215. The geographic range of the enterprise's area of benefit is not defined and it operates in multiple towns and cities in Birmingham City, Coventry City, Dudley, Sandwell, Solihull, Walsall and Wolverhampton. The corporate board of trustees has nine people: Rev Peter John Middleton, Ms Judith Alice Jenner, Dr Peter Patel, John Morris and Dr Patricia Anne Jones, among others. Regarding the charity's financial report, their most successful year was 2009 when they earned £145,082 and their spendings were £143,714. Hci (uk) Ltd engages in the advancement of health and saving of lives, training and education and the problems of economic and community development and unemployment. It tries to improve the situation of other voluntary organisations or charities, the general public, other voluntary bodies or charities. It tries to help its recipients by the means of providing specific services, providing advocacy and counselling services and sponsoring or conducting research. If you wish to get to know anything else about the enterprise's activity, dial them on the following number 07894 828697 or check their official website. If you wish to get to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or check their official website.

Due to this specific company's magnitude, it was unavoidable to employ new members of the board of directors, to name just a few: Abigail Robson, Peter John Middleton, Professor Guy Bernard Joseph Daly who have been assisting each other since 2015 to exercise independent judgement of this specific company. Moreover, the managing director's assignments are continually bolstered by a secretary - Jill Karen Jesson, from who found employment in this specific company on Monday 18th May 2015.