You are here: bizstats.co.uk > a-z index > H list > HC list

Hcjb-uk Limited BRADFORD


Hcjb-uk started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06140067. The Hcjb-uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bradford at 131 Grattan Road. Postal code: BD1 2HS.

At present there are 7 directors in the the firm, namely Samantha O., Ruth S. and David D. and others. In addition one secretary - Colin L. - is with the company. As of 19 April 2024, there were 16 ex directors - Nash'At M., Kevin P. and others listed below. There were no ex secretaries.

Hcjb-uk Limited Address / Contact

Office Address 131 Grattan Road
Town Bradford
Post code BD1 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06140067
Date of Incorporation Tue, 6th Mar 2007
Industry Activities of religious organizations
Industry Radio broadcasting
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Samantha O.

Position: Director

Appointed: 25 February 2021

Ruth S.

Position: Director

Appointed: 07 January 2021

David D.

Position: Director

Appointed: 25 September 2020

James H.

Position: Director

Appointed: 12 October 2019

Anne H.

Position: Director

Appointed: 15 May 2017

Peter C.

Position: Director

Appointed: 21 January 2017

Ian H.

Position: Director

Appointed: 27 September 2008

Colin L.

Position: Secretary

Appointed: 06 March 2007

Nash'At M.

Position: Director

Appointed: 21 April 2018

Resigned: 09 November 2020

Kevin P.

Position: Director

Appointed: 04 January 2016

Resigned: 28 October 2017

Matthew W.

Position: Director

Appointed: 20 September 2014

Resigned: 20 July 2019

Charles D.

Position: Director

Appointed: 23 November 2009

Resigned: 10 December 2011

William N.

Position: Director

Appointed: 06 December 2008

Resigned: 16 April 2016

James B.

Position: Director

Appointed: 27 September 2008

Resigned: 20 August 2018

Annie G.

Position: Director

Appointed: 27 September 2008

Resigned: 21 April 2018

Mirrlees D.

Position: Director

Appointed: 01 June 2007

Resigned: 26 January 2008

Julia M.

Position: Director

Appointed: 01 June 2007

Resigned: 20 September 2014

Frank W.

Position: Director

Appointed: 01 June 2007

Resigned: 07 March 2008

John R.

Position: Director

Appointed: 06 March 2007

Resigned: 14 March 2009

Raymond T.

Position: Director

Appointed: 06 March 2007

Resigned: 31 December 2010

Judith C.

Position: Director

Appointed: 06 March 2007

Resigned: 11 December 2010

Roger W.

Position: Director

Appointed: 06 March 2007

Resigned: 17 October 2020

Andrew S.

Position: Director

Appointed: 06 March 2007

Resigned: 10 March 2015

Stephen C.

Position: Director

Appointed: 06 March 2007

Resigned: 03 October 2009

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Tue, 23rd Jan 2024 - the day director's appointment was terminated
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements