Rcn 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rcn Publishing Company Limited"? - Send email to us!
Registration data Rcn Publishing Company Limited
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, MySpaceLocation 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