Hci (uk) Limited

Research and experimental development on social sciences and humanities

Contacts of Hci (uk) Limited: address, phone, fax, email, website, working hours

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

Phone: 07894 828697 07894 828697

Fax: +44-1398 7573669 +44-1398 7573669

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 576,000 GBP
Sales per year: Less 667,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Hci (uk) Limited

Addition activities kind of Hci (uk) Limited

373200. Boatbuilding and repairing
504699. Commercial equipment, nec, nec
594902. Sewing and needlework
608299. Foreign trade and international banks, nec
16110100. Highway signs and guardrails
22579901. Dyeing and finishing circular knit fabrics
36430101. Current taps, attachment plug and screw shell types
38230408. Digital displays of process variables
92110401. Courts, federal government

Owner, director, manager of Hci (uk) Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Hci (uk) Limited, vacancies. Career and training on Hci (uk) Limited, practic

Now Hci (uk) Limited have no open offers. Look for open vacancies in other companies

  • Events Project Lead (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Widening Participation

    Salary: £28,936 and rising to £32,548 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Architecture Administrator (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £19,485 to £23,164 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Retail Shop Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Pitt Rivers Museum

    Salary: £21,220 to £24,565 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Post-Doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: School of Immunology and Microbial Science/ Infectious Disease

    Salary: £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Biochemistry,Other Biological Sciences

  • Doctoral College Administration and Communication Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Operations

    Salary: £15,417 to £16,341 p.a. Grade 2

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Lecturer (0.8 FTE) – Maternity cover for 1 year (Home Based)

    Region: Home Based

    Company: University of East London

    Department: School of Psychology

    Salary: £44,770 to £51,280 p.a. incl LW pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer/Senior Lecturer in Human Geography (Sustainable Development) (Brighton)

    Region: Brighton

    Company: University of Brighton

    Department: School of Environment and Technology

    Salary: £33,943 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Human and Social Geography

  • Marketing and Communications Officer (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer (Above Merit Bar) In Business Information Systems (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Accounting, Finance and Information Systems

    Salary: €60,276 to €79,200
    £54,760.75 to £71,953.20 converted salary* Scale A - B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Enterprise Assistant (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section - Employability and Careers

    Salary: £21,585 to £24,983 per annum (pro-rata for part-time)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Chief Executive (Manchester)

    Region: Manchester

    Company: UK-Med

    Department: N\A

    Salary: To be agreed

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management,International Activities

  • PhD Studentship in Computer Modelling of New Contaminants in River Systems (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Geography

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Ocean Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Hci (uk) Limited on Facebook, comments in social nerworks

Read more comments for Hci (uk) Limited. Leave a comment for Hci (uk) Limited. Profiles of Hci (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Hci (uk) Limited on Google maps

Other similar companies of The United Kingdom as Hci (uk) Limited: Sutcliffe Shipping Limited | Nanoplas Technologies Ltd | Chard Direct Limited | Harrison Design Associates Limited | Uk Ying Wa Investment 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.

Hci (uk) Limited is a foreign stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 154 I-land Essex Street B5 4TR Birmingham. Hci (uk) Limited was registered on 1997-05-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 576,000 GBP, sales per year - less 667,000,000 GBP. Hci (uk) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hci (uk) Limited is Professional, scientific and technical activities, including 9 other directions. Secretary of Hci (uk) Limited is Jill Karen Jesson, which was registered at Essex Street, Birmingham, B5 4TR. Products made in Hci (uk) Limited were not found. This corporation was registered on 1997-05-14 and was issued with the Register number 03370501 in Birmingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hci (uk) Limited, open vacancies, location of Hci (uk) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Hci (uk) Limited from yellow pages of The United Kingdom. Find address Hci (uk) Limited, phone, email, website credits, responds, Hci (uk) Limited job and vacancies, contacts finance sectors Hci (uk) Limited