Bcpc

Other human health activities

Other education n.e.c.

Contacts of Bcpc: address, phone, fax, email, website, working hours

Address: 1 Trim Bridge Trim Bridge BA1 1HD Bath

Phone: 01225 429720 01225 429720

Fax: +44-1520 6221801 +44-1520 6221801

Email: [email protected]

Website:

Schedule:

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

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

Registration data Bcpc

Register date: 1999-05-11
Register number: 03768246
Capital: 498,000 GBP
Sales per year: Approximately 814,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Bcpc

Addition activities kind of Bcpc

173101. Electric power systems contractors
23399900. Women's and misses' outerwear, nec, nec
27520101. Offset printing
28420100. Specialty cleaning
31310301. Rands
34460403. Partitions, ornamental metal
35890300. Sewage and water treatment equipment
83999902. Antipoverty board

Owner, director, manager of Bcpc

Director - Alison Beth Taylor. Address: Shoscombe, Bath, BA2 8LS, England. DoB: December 1956, British

Secretary - Karen Frances Iles. Address: Walcot Terrace, Bath, BA1 6AB, England. DoB:

Director - Kim Liversidge. Address: Trim Bridge, Bath, Bath, BA1 1HD, England. DoB: October 1966, British

Director - Peter Andrew Binns. Address: Trim Bridge, Bath, Bath, BA1 1HD, England. DoB: November 1942, British

Director - Jonathan Philip Carter. Address: Trim Bridge, Bath, Bath, BA1 1HD, England. DoB: November 1965, Uk

Director - Linda Mair Morgan. Address: Trim Bridge, Bath, Bath, BA1 1HD, England. DoB: April 1942, Welsh

Director - Dr Judith Ryde. Address: Trim Bridge, Bath, Bath, BA1 1HD, England. DoB: January 1947, British

Secretary - Alexander James Nicholson. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB:

Director - Patricia Anne Barton. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: October 1959, British

Director - Dr Peter Alan Hawkins. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: October 1950, British

Director - Fiona Mary Elder. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: October 1964, British

Director - Tricia Scott. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: July 1945, British

Director - Jane Marie Gajraj. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: December 1957, British

Director - Amanda Joanne Wylie. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: March 1972, British

Director - Ellen Van Der Bij. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: January 1940, Dutch

Director - Lee Coombes. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: March 1962, British

Director - Richard Mojel. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: March 1957, Dutch

Secretary - Simon Cyril Smart. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB:

Director - Jeremy Mark Woodcock. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB: October 1956, British

Director - Julia Vaughan-smith. Address: Northumberland Road, Redland, Bristol, Avon, BS6 7BD. DoB: June 1951, British

Secretary - Alex Nicholson. Address: 1 Walcot Terrace, Bath, Avon, BA1 6AB. DoB:

Secretary - Diana Jacqueline Finch. Address: 31 Poynder Road, Corsham, Wiltshire, SN13 9NB. DoB: June 1965, British

Secretary - William Rowland Shaw. Address: The Coach House, Lambridge House London Road West, Bath, Somerset, BA1 7HY. DoB: December 1945, British

Director - Gunilla Thor-finch. Address: Chester Hill House, Convent Lane S Woodchester, Stroud, Gloucestershire, GL5 5HR. DoB: February 1948, British

Director - Margaret Rigg. Address: 19 Upper Street, Totterdown, Bristol, Avon, BS4 3BU. DoB: February 1947, British

Director - Kelvin Graham Hall. Address: Shortwood, Nailsworth, Gloucestershire, GL6 0SB. DoB: March 1948, British

Director - Dr Peter Alan Hawkins. Address: Barrow Castle, Rush Hill, Bath, Somerset, BA2 2QR. DoB: October 1950, British

Director - Timothy John Knight. Address: 12 Carmarthen Road, Bristol, Avon, BS9 4DU. DoB: March 1948, British

Director - Rae Kathleen Howling. Address: 106 Egerton Road, Bishopston, Bristol, Avon, BS7 8HP. DoB: January 1952, British

Secretary - Diana Jacqueline Finch. Address: 31 Poynder Road, Corsham, Wiltshire, SN13 9NB. DoB: June 1965, British

Director - Erika Katharina Wiesenmueller Potter. Address: 95 Dovers Park, Bathford, Bath, Avon, BA1 7UE. DoB: March 1958, German

Secretary - Whiz Collis. Address: 74 York Road, Montpelier, Bristol, BS6 5QF. DoB:

Director - Amanda Catherine Foyster. Address: 7 Woolley Terrace, Bradford On Avon, Wiltshire, BA15 1AY. DoB: June 1956, British

Director - John Kevin Ellison. Address: 3 Lansdown Crescent, Bath, BA1 5EX. DoB: July 1946, British

Director - Jane Muir Mellett. Address: 16 Tutton Hill, Colerne, Chippenham, Wiltshire, SN14 8DN. DoB: October 1951, British

Secretary - Angus Landman. Address: Hilltop, Little Solsbury, Northend, Bath, BA1 7JQ. DoB:

Director - Katina Noble. Address: 110 Saint Andrews Road, Montpelier, Bristol, BS6 5EJ. DoB: February 1950, British

Director - Christopher Anthony Mills. Address: 6b Hanover Street, Bath, BA1 6PP. DoB: October 1956, British

Director - Terence David Sargison. Address: The Kiln 1 The Maltings, Midford, Bath, Somerset, BA2 7DE. DoB: July 1947, British

Director - Rosamund Coppen. Address: The Mill, Mill Lane, Coleford, Somerset, BA3 5LR. DoB: January 1948, British

Director - Cara Ripley Voelcker. Address: Avils Farm, Avils Lane Lower Stanton St Quintin, Chippenham, Wiltshire, SN14 6DA. DoB: May 1942, British

Director - Jenny Mary Jane Corry. Address: The Coach House, Lower Shockerwick, Bath, Avon, BA1 7LN. DoB: March 1952, British

Director - Anne Selby. Address: 4 Prospect Place, Beechen Cliff, Bath, Avon, BA2 4QP. DoB: February 1951, British

Director - Angus Buchanan Landman. Address: Hill Top, Little Solsbury, Batheaston, Bath, Avon, BA1 7JQ. DoB: May 1962, British

Director - Anthony Elman. Address: 143 North Road, St Andrews, Bristol, BS6 5AH. DoB: April 1941, British

Director - Anthony Crandell David Hamblin. Address: 11 Kensington Gardens, Bath, Somerset, BA1 6LH. DoB: August 1935, British

Director - Diana Dixey. Address: Avon Lodge 39 Holloway, Malmesbury, Wiltshire, SN16 9HX. DoB: February 1946, British

Director - Paul Randolph Cheshire. Address: 74 Wells Road, Bath, Avon, BA2 3AR. DoB: December 1948, British

Secretary - Anna Jane Stockall. Address: 124 Wellsway, Keynsham, Bristol, Bath & Ne Somerset, BS31 1JF. DoB:

Nominee-secretary - Datasearch Corporate Secretaries Limited. Address: 18a Queen Square, Bath, BA1 2HR. DoB:

Director - Doctor Donald Morris Grant. Address: 24 Shelley Road, Bath, BA2 4RJ. DoB: August 1927, British

Jobs in Bcpc, vacancies. Career and training on Bcpc, practic

Now Bcpc have no open offers. Look for open vacancies in other companies

  • Head of Corporate Development (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh College

    Department: N\A

    Salary: £63,425 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Professor / Reader / Senior Lecturer / Lecturer in Cryo-Electron Microscopy (York)

    Region: York

    Company: University of York

    Department: Chemistry

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Registration Advisors - Various Fixed Term Contracts (3 - 24 Months) (London)

    Region: London

    Company: Health and Care Professions Council

    Department: Registration

    Salary: £23,100 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Catering Assistant (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Catering Services

    Salary: £16,341 to £16,654 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Assistant in High-Throughput Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Human Genetics

    Salary: £28,098 to £33,518 with a discretionary range to £36,613 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics

  • IT Security Support Analyst (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Corporate Information and Computing Services

    Salary: £25,728 to £29,799 per annum. Grade 6

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Part Time ICT Lecturer (Manchester)

    Region: Manchester

    Company: INTO Manchester

    Department: N\A

    Salary: £25,469 to £34,458 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Lecturer/Senior Lecturer - School of Mathematics & Statistics (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: N\A

    Salary: AU$101,000 to AU$141,000
    £62,266.50 to £86,926.50 converted salary* per annum plus 17% superannuation and leave loading

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Professor in Artificial Intelligence and Computer Games (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Creative Arts and Design,Design

  • Evaluation Analyst (Swindon)

    Region: Swindon

    Company: Economic and Social Research Council - ESRC

    Department: N\A

    Salary: £30,056 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Programme Leaders (Professors in Dementia and Neurodegeneration) (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: UK Dementia Research Institute at UCL (hub)

    Salary: £67,885 + per annum, including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Professor of Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health, Oxford in association with St Cross College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Bcpc on Facebook, comments in social nerworks

Read more comments for Bcpc. Leave a comment for Bcpc. Profiles of Bcpc on Facebook and Google+, LinkedIn, MySpace

Location Bcpc on Google maps

Other similar companies of The United Kingdom as Bcpc: Care Children Ltd | Nightingale Medical Services Limited | Newby Trust Limited | Gul Noor Ltd | Pabritannia Ltd

Bcpc with Companies House Reg No. 03768246 has been on the market for seventeen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 1 Trim Bridge, Trim Bridge , Bath and company's zip code is BA1 1HD. Registered as Bcpc 1999, the company used the name until October 10, 2001, then it got changed to Bcpc. The firm principal business activity number is 86900 , that means Other human health activities. Its most recent financial reports were filed up to August 31, 2014 and the most current annual return was released on May 11, 2015. 17 years of presence in this field of business comes to full flow with Bcpc as they managed to keep their customers satisfied through all this time.

The firm started working as a charity on 1999-05-21. Its charity registration number is 1075620. The range of the charity's activity is not defined. in practice bath and north-east somerset and it provides aid in numerous cities in Bath And North East Somerset. The charity's board of trustees consists of six people: Dr Judy Ryde, Jonathan Carter, Peter Binns, Ms Kim Liversidge and Ms Linda Morgan, among others. In terms of the charity's financial report, their most prosperous period was in 2011 when they raised 469,059 pounds and their spendings were 404,161 pounds. The charity focuses on the advancement of health and saving of lives, education and training and the advancement of health and saving of lives. It devotes its dedicates its efforts the whole humanity, the general public. It provides help to these recipients by the means of providing various services and providing specific services. In order to get to know something more about the firm's activity, dial them on the following number 01225 429720 or go to their website. In order to get to know something more about the firm's activity, mail them on the following e-mail [email protected] or go to their website.

In order to satisfy the customers, the following company is consistently led by a number of six directors who are, amongst the rest, Alison Beth Taylor, Kim Liversidge and Peter Andrew Binns. Their support has been of prime importance to the following company for one year. Moreover, the managing director's efforts are continually backed by a secretary - Karen Frances Iles, from who was selected by the following company in February 2015.

Bcpc is a domestic stock company, located in Bath, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 1 Trim Bridge Trim Bridge BA1 1HD Bath. Bcpc was registered on 1999-05-11. 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 - 498,000 GBP, sales per year - approximately 814,000,000 GBP. Bcpc is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Bcpc is Human health and social work activities, including 8 other directions. Director of Bcpc is Alison Beth Taylor, which was registered at Shoscombe, Bath, BA2 8LS, England. Products made in Bcpc were not found. This corporation was registered on 1999-05-11 and was issued with the Register number 03768246 in Bath, 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 Bcpc, open vacancies, location of Bcpc 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 May 1st, 2024

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