BCNO LIMITED
HAMPSTEAD BRITISH COLLEGE OF NATUROPATHY ANDOSTEOPATHY LIMITED

Hellopages » Greater London » Camden » NW3 5RR

Company number 00562119
Status Active
Incorporation Date 1 March 1956
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FRAZER HOUSE, 6 NETHERHALL GARDENS, HAMPSTEAD, LONDON, NW3 5RR
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities, 85421 - First-degree level higher education, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 1 October 2016 with updates; Termination of appointment of John Mellerio as a director on 26 January 2016. The most likely internet sites of BCNO LIMITED are www.bcno.co.uk, and www.bcno.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. Bcno Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00562119. Bcno Limited has been working since 01 March 1956. The present status of the company is Active. The registered address of Bcno Limited is Frazer House 6 Netherhall Gardens Hampstead London Nw3 5rr. . ROLFE, Kerstin Jane is a Secretary of the company. CHRISTIE, Penelope Jane is a Director of the company. ENGLISH, Deborah Anne is a Director of the company. GEORGE, Jennifer Jill, Professor Emeritus is a Director of the company. HEATHCOTE, Frederic Roger, Doctor is a Director of the company. JAGER, Kurt Walter is a Director of the company. KIDD, Robert Howard is a Director of the company. KIELY, Denis James is a Director of the company. MEHTA, Manoj Mugatlal is a Director of the company. MORGAN, Mark John is a Director of the company. NEWELL, John Aubrey is a Director of the company. O'CALLAGHAN-BROWN, Kathy Emma is a Director of the company. ROLFE, Kerstin Jane, Dr. is a Director of the company. SAUTELLE, Alexander Charles, Dr is a Director of the company. Secretary COPELAND, William Vernon has been resigned. Secretary DRYSDALE, Ian Paul has been resigned. Secretary FERNANDO, Nilan Senarath has been resigned. Secretary LAWRIE, Ruth Alison has been resigned. Director BENNETTO, Christopher Rex David has been resigned. Director BLOOMFIELD, Richard William has been resigned. Director BRADY, Rosanna Mary has been resigned. Director DRYSDALE, Douglas Bruce has been resigned. Director DRYSDALE, Ian Paul has been resigned. Director ENGLISH, Deborah Anne has been resigned. Director GAYTHWAITE, Denys Miles Cameron, Doctor has been resigned. Director GREEN, Geoffrey Colin has been resigned. Director JANSEN, Wilfred Johannes has been resigned. Director JENKS, Annabel Sarah has been resigned. Director KIELY, Denis James has been resigned. Director KIRK, Laurence John has been resigned. Director LAWRIE, Ruth Alison has been resigned. Director MEHTA, Manoj Mugatlal has been resigned. Director MELLERIO, John, Prof has been resigned. Director PISANI-CROCKFORD, Audrey has been resigned. Director TARNOWSKA, Kasia has been resigned. Director VAN STRATEN, Michael Arnold has been resigned. Director VASSAR, Eric George has been resigned. Director WALTERS, Nicholas John, Dr has been resigned. Director WINER, Colin John has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Secretary
ROLFE, Kerstin Jane
Appointed Date: 03 October 2014

Director
CHRISTIE, Penelope Jane
Appointed Date: 14 November 2006
74 years old

Director
ENGLISH, Deborah Anne
Appointed Date: 17 February 1998
66 years old

Director
GEORGE, Jennifer Jill, Professor Emeritus
Appointed Date: 08 June 2004
86 years old

Director
HEATHCOTE, Frederic Roger, Doctor
Appointed Date: 13 January 2004
81 years old

Director
JAGER, Kurt Walter
Appointed Date: 06 November 2001
87 years old

Director
KIDD, Robert Howard
Appointed Date: 11 November 2006
76 years old

Director
KIELY, Denis James
Appointed Date: 11 September 2002
99 years old

Director
MEHTA, Manoj Mugatlal
Appointed Date: 08 March 2005
65 years old

Director
MORGAN, Mark John
Appointed Date: 10 December 1996
68 years old

Director
NEWELL, John Aubrey

96 years old

Director
O'CALLAGHAN-BROWN, Kathy Emma
Appointed Date: 12 January 2010
59 years old

Director
ROLFE, Kerstin Jane, Dr.
Appointed Date: 14 January 2014
58 years old

Director
SAUTELLE, Alexander Charles, Dr
Appointed Date: 18 January 2011
62 years old

Resigned Directors

Secretary
COPELAND, William Vernon
Resigned: 03 April 2001

Secretary
DRYSDALE, Ian Paul
Resigned: 12 January 2010
Appointed Date: 08 February 2007

Secretary
FERNANDO, Nilan Senarath
Resigned: 03 October 2014
Appointed Date: 02 November 2009

Secretary
LAWRIE, Ruth Alison
Resigned: 07 July 2006
Appointed Date: 03 April 2001

Director
BENNETTO, Christopher Rex David
Resigned: 16 January 2001
Appointed Date: 10 December 1996
70 years old

Director
BLOOMFIELD, Richard William
Resigned: 18 March 1993
65 years old

Director
BRADY, Rosanna Mary
Resigned: 01 October 1993
81 years old

Director
DRYSDALE, Douglas Bruce
Resigned: 17 February 1998
104 years old

Director
DRYSDALE, Ian Paul
Resigned: 30 September 2014
77 years old

Director
ENGLISH, Deborah Anne
Resigned: 24 September 1996
Appointed Date: 23 February 1995
66 years old

Director
GAYTHWAITE, Denys Miles Cameron, Doctor
Resigned: 23 January 2007
Appointed Date: 13 January 2004
82 years old

Director
GREEN, Geoffrey Colin
Resigned: 08 June 2004
Appointed Date: 22 September 1998
84 years old

Director
JANSEN, Wilfred Johannes
Resigned: 24 September 1996
81 years old

Director
JENKS, Annabel Sarah
Resigned: 20 October 2010
Appointed Date: 10 December 1996
64 years old

Director
KIELY, Denis James
Resigned: 01 September 2001
99 years old

Director
KIRK, Laurence John
Resigned: 31 August 2003
Appointed Date: 01 September 2001
66 years old

Director
LAWRIE, Ruth Alison
Resigned: 07 July 2006
Appointed Date: 13 January 2004
63 years old

Director
MEHTA, Manoj Mugatlal
Resigned: 25 November 1997
65 years old

Director
MELLERIO, John, Prof
Resigned: 26 January 2016
Appointed Date: 24 July 1992
85 years old

Director
PISANI-CROCKFORD, Audrey
Resigned: 03 April 2001
Appointed Date: 10 December 1996
87 years old

Director
TARNOWSKA, Kasia
Resigned: 14 January 2014
Appointed Date: 15 January 2013
47 years old

Director
VAN STRATEN, Michael Arnold
Resigned: 18 March 1993
86 years old

Director
VASSAR, Eric George
Resigned: 30 March 2002
95 years old

Director
WALTERS, Nicholas John, Dr
Resigned: 15 November 2005
Appointed Date: 10 December 1996
72 years old

Director
WINER, Colin John
Resigned: 20 September 1994
87 years old

BCNO LIMITED Events

02 Feb 2017
Full accounts made up to 31 August 2016
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
06 Jun 2016
Termination of appointment of John Mellerio as a director on 26 January 2016
09 Feb 2016
Full accounts made up to 31 August 2015
15 Oct 2015
Annual return made up to 1 October 2015 no member list
...
... and 134 more events
07 Sep 1987
Full accounts made up to 31 December 1986

21 Jan 1987
Annual return made up to 29/08/86

26 Nov 1986
Director resigned;new director appointed

29 Aug 1986
Full accounts made up to 31 December 1985

01 Mar 1956
Incorporation

BCNO LIMITED Charges

1 December 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lief house, 120-122 finchley road, london t/no NGL310134 by…
12 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lief house 120-122 finchley road london borough of camden…