Bcno Limited

All UK companiesHuman health and social work activitiesBcno Limited

Other human health activities

First-degree level higher education

Research and experimental development on social sciences and humanities

Bcno Limited contacts: address, phone, fax, email, website, shedule

Address: Frazer House 6 Netherhall Gardens NW3 5RR Hampstead

Phone: 020 7435 6464

Fax: +44-1264 8625885

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bcno Limited"? - send email to us!

Bcno Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bcno Limited.

Registration data Bcno Limited

Register date: 1956-03-01

Register number: 00562119

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

Get full report form global database UK for Bcno Limited

Owner, director, manager of Bcno Limited

Kerstin Jane Rolfe Secretary. Address: Lief House, 120-122 Finchley Road, London, NW3 5HR, Uk. DoB:

Dr. Kerstin Jane Rolfe Director. Address: Finchley Road, London, NW3 5HR. DoB: February 1967, British

Dr Alexander Charles Sautelle Director. Address: Napier Road, Crowthorne, Berkshire, RG45 7EL, England. DoB: June 1963, British

Kathy Emma O'callaghan-brown Director. Address: South Ridge, Weybridge, Surrey, KT13 0NF. DoB: n\a, Canadian

Penelope Jane Christie Director. Address: 28 Melrose Gardens, London, W6 7RW. DoB: n\a, British

Robert Howard Kidd Director. Address: 7 Lucerne Road, Brighton, East Sussex, BN1 6GH. DoB: July 1949, British

Manoj Mugatlal Mehta Director. Address: 14 West Hill, Wembley, Middlesex, HA9 9RS. DoB: August 1960, British

Professor Emeritus Jennifer Jill George Director. Address: Sabella, Gays Lane Holyport, Maidenhead, Berkshire, SL6 2HL. DoB: October 1938, British

Doctor Frederic Roger Heathcote Director. Address: 8 B The Crescent, Surbiton, Surrey, KT6 4BN. DoB: March 1944, British

Denis James Kiely Director. Address: 7 York Court, Aldermans Hill, Palmers Green, London, N13 4QG. DoB: November 1925, British

Kurt Walter Jager Director. Address: Santis, Courtsmount Road, Haslemere, Surrey, GU27 2PP. DoB: March 1938, Swiss

Deborah Anne English Director. Address: The Coach House Caenshill Road, Weybridge, Surrey, KT13 0SN. DoB: July 1959, British

Mark John Morgan Director. Address: 66 Kingshill Road, Dursley, Gloucestershire, GL11 4EG. DoB: November 1956, British

Prof John Mellerio Director. Address: Croft House, Bridge Street, Witham, Essex, CM8 1BT. DoB: July 1940, British

John Aubrey Newell Director. Address: Coton Hall Coton In The Clay, Sudbury, Ashbourne, Derbyshire, DE6 5GY. DoB: February 1929, British

Kasia Tarnowska Director. Address: 120-122 Finchley Road, London, NW3 5HR. DoB: June 1978, Polish

Nilan Senarath Fernando Secretary. Address: Frazer House, 6 Netherhall Gardens, Hampstead, London, NW3 5RR. DoB:

Ian Paul Drysdale Secretary. Address: 36 Pepys Close, Ickenham, Uxbridge, Middlesex, UB10 8NY. DoB: January 1948, British

Doctor Denys Miles Cameron Gaythwaite Director. Address: 60 Elfort Road, London, N5 1AZ. DoB: May 1943, British

Ruth Alison Lawrie Director. Address: 11 Preston Waye, Harrow, HA3 0QG. DoB: n\a, British

Laurence John Kirk Director. Address: 105 Loxley Road, Stratford Upon Avon, Warks, Warks, CV37 7DR. DoB: April 1959, English

Ruth Alison Lawrie Secretary. Address: 11 Preston Waye, Harrow, HA3 0QG. DoB: n\a, British

Geoffrey Colin Green Director. Address: Braeside, Station Road, Steyning, Sussex, BN44 3YL. DoB: April 1941, British

Annabel Sarah Jenks Director. Address: The Old Stables, Church Gate Street, Old Harlow, Essex, CM17 0NJ. DoB: March 1961, British

Audrey Pisani-crockford Director. Address: 22 Chesterford Gardens, London, NW3 7DE. DoB: January 1938, Maltese

Dr Nicholas John Walters Director. Address: 44 Mayfair Avenue, Worcester Park, Surrey, KT4 7SL. DoB: September 1953, British

Christopher Rex David Bennetto Director. Address: Beechwood House Medical Centre, 7 Summerfield Road West Park, Wolverhampton, WV1 4PR. DoB: December 1954, British

Deborah Anne English Director. Address: The Coach House Caenshill Road, Weybridge, Surrey, KT13 0SN. DoB: July 1959, British

Eric George Vassar Director. Address: 43 Leverstock Green Road, Hemel Hempstead, Hertfordshire, HP2 4HH. DoB: August 1930, British

Colin John Winer Director. Address: 51 Arnold Road, Clacton On Sea, Essex, CO15 1DE. DoB: February 1938, British

Richard William Bloomfield Director. Address: 2 Queens Road, Enfield, Middlesex, EN1 1NE. DoB: August 1960, British

Wilfred Johannes Jansen Director. Address: 42 South Eastern Road, Ramsgate, Kent, CT11 9QF. DoB: January 1944, German

Denis James Kiely Director. Address: 7 York Court, Aldermans Hill, Palmers Green, London, N13 4QG. DoB: November 1925, British

Rosanna Mary Brady Director. Address: Wood Cottage Wood Lane, Ashill, Ilminster, Somerset, TA19 9NR. DoB: February 1944, Irish

Douglas Bruce Drysdale Director. Address: 32 Salehurst Close, Kenton, Harrow, Middlesex, HA3 0UG. DoB: July 1921, British

Manoj Mugatlal Mehta Director. Address: 14 West Hill, Wembley, Middlesex, HA9 9RS. DoB: August 1960, British

Ian Paul Drysdale Director. Address: 36 Pepys Close, Ickenham, Uxbridge, Middlesex, UB10 8NY. DoB: January 1948, British

Michael Arnold Van Straten Director. Address: Glebe House, Cheddington, Leighton Buzzard, Beds, LU7 0SG. DoB: July 1939, British

William Vernon Copeland Secretary. Address: Slaters 5 Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JT. DoB: November 1923, British

Jobs in Bcno Limited vacancies. Career and practice on Bcno Limited. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Bcno Limited on FaceBook

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

Address Bcno Limited on google map

Other similar UK companies as Bcno Limited: Daneriver Hydropower Services Limited | Hydrocrofters (scotland) Limited | Hydro Schemes Uk Ltd | Galeforce Investments Limited | Surface Solutions Technology Limited

Bcno Limited 's been in this business for at least sixty years. Started with registration number 00562119 in 1st March 1956, the firm is registered at Frazer House, Hampstead NW3 5RR. The business name of the firm was replaced in 1998 to Bcno Limited. This enterprise previous name was British College Of Naturopathy Andosteopathy. This enterprise SIC and NACE codes are 86900 meaning Other human health activities. Bcno Ltd filed its latest accounts up till Monday 31st August 2015. The firm's most recent annual return was submitted on Thursday 1st October 2015. Bcno Ltd has been prospering in this business for more than 60 years, an achievement very few firms could ever achieve.

The enterprise started working as a charity on 1964/05/26. It operates under charity registration number 312907. The geographic range of the enterprise's activity is not defined and it operates in multiple cities in Camden. The charity's trustees committee has fifteen representatives: Dr Alexander Charles Sautelle, Dr Ian Drysdale, Dr Roger Heathcote, Howard Kidd and Kasia Tarnowska, to namea few. In terms of the charity's financial report, their most prosperous time was in 2009 when they earned 2,142,663 pounds and their expenditures were 2,010,771 pounds. Bcno Ltd concentrates on saving lives and the advancement of health, training and education and saving lives and the advancement of health. It tries to support young people or children, all the people, the elderly people. It provides aid to these recipients by the means of providing various services, sponsoring or conducting research and sponsoring or conducting research. If you wish to know something more about the firm's activity, call them on this number 020 7435 6464 or visit their official website. If you wish to know something more about the firm's activity, mail them on this e-mail [email protected] or visit their official website.

In order to satisfy their customers, this specific limited company is constantly taken care of by a unit of fourteen directors who are, amongst the rest, Dr. Kerstin Jane Rolfe, Dr Alexander Charles Sautelle and Kathy Emma O'callaghan-brown. Their mutual commitment has been of critical use to the limited company since 2014. To increase its productivity, for the last nearly one month the limited company has been utilizing the expertise of Kerstin Jane Rolfe, who has been tasked with successful communication and correspondence within the firm.