Rcn Publishing Company Limited

All companies of The UKInformation and communicationRcn Publishing Company Limited

Publishing of consumer and business journals and periodicals

Contacts of Rcn Publishing Company Limited: address, phone, fax, email, website, working hours

Address: 20 Cavendish Square London W1g Orn

Phone: +44-1363 5218475 +44-1363 5218475

Fax: +44-1478 5086364 +44-1478 5086364

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rcn Publishing Company Limited"? - Send email to us!

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

Registration data Rcn Publishing Company Limited

Register date: 1987-04-02
Register number: 02119155
Capital: 454,000 GBP
Sales per year: Approximately 367,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Rcn Publishing Company Limited

Addition activities kind of Rcn Publishing Company Limited

02729904. Mule farm
27590303. Circulars: printing, nsk
36340407. Water pulsating devices, electric
50910702. Canoes
92210404. Police protection, local government

Owner, director, manager of Rcn Publishing Company Limited

Director - Rachel Jane Armitage. Address: 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW, Great Britain. DoB: March 1970, British

Director - Jan Jilis Van Delsen. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: April 1967, Dutch

Director - Graham David Scott. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: October 1968, British

Director - Martin Jeremy Richardson. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: June 1955, Uk

Director - Dr Aisha Holloway. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: June 1970, British

Director - Caroline Anne Mcnamara. Address: 59-65, Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: December 1964, British

Director - Kay Fawcett. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: November 1958, British

Director - Roy Grant. Address: 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: February 1956, Uk

Director - Dr Michael Albert John Chamberlain. Address: 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: May 1948, British

Secretary - Mukund Kotecha. Address: - 65, Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: April 1958, British

Director - Mukund Kotecha. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: April 1958, British

Director - David Cooper. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: October 1964, English

Director - Jeremy Robert Cowhig. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: October 1945, British

Director - Professor Kathleen Mccourt. Address: 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom. DoB: August 1952, British

Director - Andrew Mark Mcgovern. Address: 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom. DoB: March 1968, British

Director - Colin Morrison. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: October 1951, British

Director - Rhonda Christine Oliver. Address: 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: November 1952, British

Director - Stacey Louise Hunter. Address: 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW, England. DoB: September 1969, British

Director - David Cooper. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: October 1964, British

Director - Timothy Eric Golbourn. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: June 1963, British

Director - Sandra Anne James. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: September 1945, British

Director - Dr Peter John Carter. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom. DoB: August 1949, British

Director - Paul Francis Walter Norris. Address: 44 Ingatestone Road, Woodford Green, Essex, IG8 9AL. DoB: February 1968, British

Director - Richard Graham Denyer. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: March 1943, British

Director - Paul Anthony D'inverno. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: December 1954, British

Director - Jane Carl Mccready. Address: 66 Grange Road, Battlefield, Glasgow, Lanarkshire, G42 9LF. DoB: October 1951, British

Director - Eirlys Warrington. Address: 59 Pettingale Road, Croesyceiliog, Cwmbran, Gwent, NP44 2NZ. DoB: January 1942, British

Director - Phillip John Whomes. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: March 1961, British

Director - Louise Daggett. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: July 1962, British

Director - Dr Beverly Louise Malone. Address: 9 Bessborough Street, London, SW1V 2JD. DoB: August 1948, American

Director - Jean Dora Gray. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: May 1952, British

Director - Linda Na Thomas. Address: Lowlands Road, Harrow, Middlesex, HA1 3AW. DoB: June 1950, British

Secretary - Richard Charles Bernhard. Address: 61 Burbage Road, London, SE24 9HB. DoB: November 1950, British

Director - Debra Murdock. Address: 96 Mickleborough Avenue, Nottingham, NG3 3EL. DoB: March 1959, British

Director - James Mcallister. Address: 36 Station Road, Doagh, Ballyclare, County Antrim, BT39 0QT, North Ireland. DoB: February 1947, British

Secretary - Frank Shore. Address: Old Manor, Quality Street, Redhill, Surrey, RH1 3BB. DoB: September 1946, British

Director - Frank Shore. Address: Old Manor, Quality Street, Redhill, Surrey, RH1 3BB. DoB: September 1946, British

Director - Mary Munro Hardy. Address: 2 Heathwood Close, Heath Road, Leighton Buzzard, Bedfordshire, LU7 8AU. DoB: August 1954, British

Director - Derek Dean. Address: 162 Banbury Road, Oxford, OX2 7BT. DoB: February 1938, British

Director - Edwin James Kelly. Address: 9 Ormond Court, Larbert, Stirlingshire, FK5 4PE. DoB: April 1948, British

Director - James Joseph Weymouth. Address: 8 Latimer Road, Wimbledon, London, SW19 1EP. DoB: July 1948, British

Director - Patricia Hughes. Address: 7 Russett Close, Aylesford, Kent, ME20 7PL. DoB: February 1953, British

Director - Wilma Roy Macpherson. Address: Flat 3 West Wing, Guys Hospital St Thomas Street, London, SE1 9RT. DoB: September 1941, British

Director - Margaret Savage. Address: 72 Elder Grove, Llangunnor, Carmarthen, SA31 2LH. DoB: June 1932, British

Director - Elizabeth Mcalister. Address: 48 Mahee Close, Belfast, BT8 4EP. DoB: November 1934, British

Director - Christine Hancock. Address: 44 Inverness Street, London, NW1 7HB. DoB: February 1943, British

Director - Trevor Peel. Address: 3 Ironside Close, London, SE16 1DS. DoB: July 1951, British

Director - Graeme Sheath. Address: Ardfinnan, Frensham Hall Estate, Haslemere, Surrey, GU27 3PJ. DoB: October 1925, British

Director - Megan Edwards. Address: Callencroft Court, The Mumbles, Swansea, West Glamorgan, SA31 4TG. DoB: April 1939, British

Director - Alison Margaret Dunn. Address: 18 Crediton Road, London, NW10 3DU. DoB: November 1949, British

Director - Robert Tiffany. Address: 15 Nero Court, Brentford, Middlesex, TW8 8QA. DoB: December 1942, British

Director - William James Elwyn Chamberlain-webber. Address: 32 Manor Grove, Richmond, Surrey, TW9 4QF. DoB: December 1957, British

Director - Norah Collete Casey. Address: 7 Harmsworth Mews, London, SE11 4SQ. DoB: August 1960, Irish

Director - Lesley Anne Barclay Bassett. Address: Kirkstalls Hillhead, Perry Green, Much Hadham, Hertfordshire, SG10 6DU. DoB: December 1944, British

Director - Rev. Prof. Stephen Graham Wright. Address: Redmire, Mungrisdale, Penrith, Cumbria, CA11 0TB. DoB: September 1949, British

Director - David Jordan. Address: 6 Hale, Winkfield, Windsor, Berkshire, SL4 5HW. DoB: August 1956, Irish

Jobs in Rcn Publishing Company Limited, vacancies. Career and training on Rcn Publishing Company Limited, practic

Now Rcn Publishing Company Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow in Proteomics (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Molecular & Cellular

    Salary: £29,799 to £30,688 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology

  • Sessional Assessor/Trainer in Leadership & Management (Nuneaton)

    Region: Nuneaton

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £11.80 per hour plus £2.68 holiday

    Hours: Full Time, Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • PhD Scholarship in the Division of Biomedical Imaging: "Quantification of Novel MR Imaging Biomarkers using Machine Learning for Prognosis in Diabetic Kidney Disease" (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine and Health

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

  • Demonstrator in Biosciences (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Social Scientist – Organisational Research/Human Resources Management Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Centre for Tropical Medicine and Global Health

    Salary: £39,992 to £43,685 Grade 8 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Human Resources Management,Management

  • Lecturer/Senior Lecturer in Animal Science (Southwell)

    Region: Southwell

    Company: Nottingham Trent University

    Department: College of Science and Technology - School of Animal, Rural and Environmental Sciences

    Salary: £32,004 to £47,722 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Research Associate in Electrical Machines (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Lecturer or Senior Lecturer in Finance (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Accountancy and Finance

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate: Process Modelling of Bioenergy Systems including Bioenergy with Carbon Capture and Storage (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Mechanical, Aerospace & Civil Engineering

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Tutor in Electrical/Mechanical Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • UFP Tutor - Physics (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law CAL

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

Responds for Rcn Publishing Company Limited on Facebook, comments in social nerworks

Read more comments for Rcn Publishing Company Limited. Leave a comment for Rcn Publishing Company Limited. Profiles of Rcn Publishing Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Rcn Publishing Company Limited on Google maps

Other similar companies of The United Kingdom as Rcn Publishing Company Limited: Hsj Creative Consultancy Ltd | Livewire Connections Limited | Warami Ltd | The Regiment Support Service | Mcd Services Limited

The company is widely known under the name of Rcn Publishing Company Limited. The company was established 29 years ago and was registered with 02119155 as its company registration number. The registered office of this firm is situated in W1g Orn. You can reach it at 20 Cavendish Square, London. Rcn Publishing Company Limited was known 21 years from now as Scutari Projects. The company SIC and NACE codes are 58142 meaning Publishing of consumer and business journals and periodicals. 2014-12-31 is the last time when company accounts were reported. It's been twenty nine years for Rcn Publishing Co Limited in this field, it is doing well and is an example for it's competition.

1 transaction have been registered in 2011 with a sum total of £1,482. Cooperation with the Hampshire County Council council covered the following areas: Advertising ( Non Staff ).

Considering this specific firm's constant development, it was vital to find additional company leaders, among others: Rachel Jane Armitage, Jan Jilis Van Delsen, Graham David Scott who have been cooperating since September 2015 to fulfil their statutory duties for this specific business. What is more, the managing director's tasks are supported by a secretary - Mukund Kotecha, age 58, from who found employment in this specific business on 2008-07-01.

Rcn Publishing Company Limited is a domestic company, located in W1g Orn, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 20 Cavendish Square London W1g Orn. Rcn Publishing Company Limited was registered on 1987-04-02. 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 - 454,000 GBP, sales per year - approximately 367,000,000 GBP. Rcn Publishing Company Limited is Private Limited Company.
The main activity of Rcn Publishing Company Limited is Information and communication, including 5 other directions. Director of Rcn Publishing Company Limited is Rachel Jane Armitage, which was registered at 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW, Great Britain. Products made in Rcn Publishing Company Limited were not found. This corporation was registered on 1987-04-02 and was issued with the Register number 02119155 in W1g Orn, 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 Rcn Publishing Company Limited, open vacancies, location of Rcn Publishing Company 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 Rcn Publishing Company Limited from yellow pages of The United Kingdom. Find address Rcn Publishing Company Limited, phone, email, website credits, responds, Rcn Publishing Company Limited job and vacancies, contacts finance sectors Rcn Publishing Company Limited