Tavistock Institute Of Medical Psychology(the)

All companies of The UKHuman health and social work activitiesTavistock Institute Of Medical Psychology(the)

Other human health activities

Other education n.e.c.

Contacts of Tavistock Institute Of Medical Psychology(the): address, phone, fax, email, website, working hours

Address: 70 Warren Street W1T 5PB London

Phone: +44-1527 3313446 +44-1527 3313446

Fax: +44-1360 5175903 +44-1360 5175903

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tavistock Institute Of Medical Psychology(the)"? - Send email to us!

Tavistock Institute Of Medical Psychology(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tavistock Institute Of Medical Psychology(the).

Registration data Tavistock Institute Of Medical Psychology(the)

Register date: 1929-08-09
Register number: 00241618
Capital: 759,000 GBP
Sales per year: More 545,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Tavistock Institute Of Medical Psychology(the)

Addition activities kind of Tavistock Institute Of Medical Psychology(the)

507200. Hardware
20419908. Hominy grits (except breakfast food)
20850000. Distilled and blended liquors
24110306. Veneer logs
28369900. Biological products, except diagnostic, nec
35440109. Wire drawing and straightening dies
35679915. Incinerators, thermal, fume & catalytic
38429908. Fracture appliances, surgical
38429922. Surgical appliances and supplies

Owner, director, manager of Tavistock Institute Of Medical Psychology(the)

Director - Rupert Harrison. Address: Warren Street, London, W1T 5PB. DoB: November 1978, British

Director - Mavis Maclean. Address: Warren Street, London, W1T 5PB. DoB: December 1943, British

Secretary - Marcel Thanasack. Address: Warren Street, London, W1T 5PB. DoB:

Director - Neil Gareth Churchill. Address: Warren Street, London, W1T 5PB. DoB: September 1966, British

Director - Nicholas Pearce. Address: Warren Street, London, W1T 5PB. DoB: May 1968, British

Director - Professor Rosamund Bryar. Address: Warren Street, London, W1T 5PB. DoB: April 1953, British

Director - Stan Ruszczynski. Address: Warren Street, London, W1T 5PB. DoB: June 1951, British

Director - Dr Agnes Bryan. Address: Warren Street, London, W1T 5PB. DoB: December 1954, British

Director - Gordon Robert Lane. Address: Brindley Quays, Braunston, Daventry, Northamptonshire, NN11 7AN, United Kingdom. DoB: January 1947, British

Director - Robert Rowland Smith. Address: Warren Street, London, W1T 5PB. DoB: January 1965, British

Director - Martin Beresford Roddy. Address: Warren Street, London, W1T 5PB. DoB: July 1942, British

Director - Dr Robert Jezzard. Address: Osward Road, London, SW17 7SS. DoB: September 1946, British

Director - Kingsley John Neville Meek. Address: 51 Onslow Gardens, London, N10 3JY. DoB: April 1955, British

Director - Peter Bruce Mauleverer. Address: Eliot Vale House, 8 Eliot Vale, Blackheath, London, SE3 0UW. DoB: November 1946, British

Director - Hazel Wright. Address: 51, Warwick Road, Redhill, Surrey, RH1 1BU. DoB: September 1956, British

Secretary - Russell Barnes-heath. Address: Warren Street, London, W1T 5PB. DoB:

Director - Annie Pleshette-murphy. Address: Warren Street, London, W1T 5PB. DoB: February 1954, Usa

Secretary - Stuart Brough. Address: Warren Street, London, W1T 5PB. DoB:

Director - Linda Chung. Address: Flat 5, 15 Langland Gardens, London, NW3 6QE. DoB: June 1947, British

Director - Warren Colman. Address: 65 Gurney Court Road, St Albans, Hertfordshire, AL1 4QU. DoB: January 1950, British

Director - Heather Stevens. Address: Garnllwyd Barns, Llancarfan, Barry, Vale Of Glamorgan, CF62 3AT. DoB: March 1958, British

Secretary - Paul Mccarthy. Address: 84 Fernbrook Drive, Harrow, Middlesex, HA2 7ED. DoB:

Secretary - Dr Christopher Clulow. Address: 62 Clarence Road, St. Albans, Hertfordshire, AL1 4NG. DoB: n\a, British

Director - Patrick Robinson. Address: 23 Warwick Road, London, W5 3XH. DoB: January 1943, British

Director - Dr Anton Meinhard Obholzer. Address: 40 Well Walk, London, NW3 1BX. DoB: November 1938, British Citizen

Director - Helen Martyn. Address: 29 Saint Albans Road, London, NW5 1RG. DoB: July 1934, British

Director - Carola Thorpe. Address: 275 Walmer Road, London, W11 4EW. DoB: April 1947, British

Director - Margaret Rustin. Address: 3a Exeter Road, London, NW2 4SJ. DoB: August 1942, British

Secretary - David Obadina. Address: 59 Kimberley Gardens, London, N4 1LD. DoB:

Director - Franziska Wittenberg. Address: 18 Helenslea Avenue, London, NW11 8ND. DoB: March 1923, British

Director - Dr Margaret Yelloly. Address: 10 King George Street, Greenwich, London, SE10 8QJ. DoB: June 1934, British

Director - Dr June Huntington. Address: Flat 2, 23 Daleham Gardens, London, NW3 5BY. DoB: June 1939, British

Director - Paul Pengelly. Address: 103 Tottenham Road, London, N1 4EA. DoB: June 1937, British

Director - David Taylor. Address: 1 Shelbourne Close, Pinner, Middlesex, HA5 3AF. DoB: March 1947, British

Director - Dr Sotiris Zalidis. Address: 140 Powerscroft Road, London, E5 0PR. DoB: January 1950, Greek

Director - Marilyn Pietroni. Address: 57 Fitzroy Road, London, NW1 8TP. DoB: May 1944, British

Director - Dr Alexis Brook. Address: Flat 5, 135 Haverstock Hill, London, NW3 4RU. DoB: January 1920, British

Secretary - Oliva Holmes. Address: 19 Oak Hill Grove, Surbiton, Surrey, KT6 6DS. DoB:

Director - Victor Hood. Address: 187 Tufnell Park Road, London, N7 0PU. DoB: December 1935, British

Director - Professor Ian Sinclair. Address: 60 Marygate, York, North Yorkshire, YO30 7BH. DoB: February 1938, British

Director - Dame Sheila Quinn. Address: Flat 23 Albany Park Court, 4 Winn Road, Southampton, Hampshire, SO17 1EN. DoB: September 1920, British

Secretary - George Hume. Address: 12 Keswick Close, Camberley, Surrey, GU15 1RN. DoB:

Director - Doctor David Clark. Address: 48 Millhouses Lane, Sheffield, South Yorkshire, S7 2HB. DoB: July 1953, British

Director - Baroness Beatrice Nancy Seear. Address: 189 Kennington Road, London, SE11 6ST. DoB: August 1913, British

Director - Stanley Lionel Prashker. Address: The Lodge, North End Road, London, NW3 7HP. DoB: October 1927, British

Director - Professor Martin Paul Meredith Richards. Address: 57 Selwyn Road, Cambridge, CB3 9EA. DoB: January 1940, British

Director - Dr Anton Meinhard Obholzer. Address: 40 Well Walk, London, NW3 1BX. DoB: November 1938, British Citizen

Director - Dr Eric Miller. Address: 10 Golders Rise, London, NW4 2HR. DoB: February 1924, British

Director - Lady Jane Lloyd. Address: 68 Strand On The Green, Chiswick, London, W4 3RE. DoB: December 1935, British

Director - Dr Robert Hale. Address: 138 Dukes Avenue, London, N10 2QB. DoB: December 1942, British

Director - Doctor Robert Gosling. Address: Hay Farm House, Cliffords Mesne, Newent, Glos, GL18 1JS. DoB: April 1920, British

Director - Dr Donald Bird. Address: Potts Ghyll Nether Row, Hesket Newmarket, Wigton, Cumbria, CA7 8LB. DoB: January 1929, British

Director - Harold Bridger. Address: 36 Hill Place, Bursledon, Southampton, SO31 8AE. DoB: May 1909, British

Jobs in Tavistock Institute Of Medical Psychology(the), vacancies. Career and training on Tavistock Institute Of Medical Psychology(the), practic

Now Tavistock Institute Of Medical Psychology(the) have no open offers. Look for open vacancies in other companies

  • Demi Chef de Partie (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: £17,500 depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Clinical Research Fellow (London)

    Region: London

    Company: University College London

    Department: MRC Clinical Trials Unit at UCL

    Salary: £40,491 to £55,288 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • PhD Studentship in Internet of Things (IoT) (Lancaster)

    Region: Lancaster

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Research Fellow (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Institute of Industrial Research

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Programme Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Environment

    Salary: £39,992 to £47,722 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • School Administration Manager (SAM) (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Creative Arts

    Salary: £38,883 to £49,149 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Post-Award Innovation and Knowledge Exchange Grants Manager (Chelmsford, Cambridge)

    Region: Chelmsford, Cambridge

    Company: Anglia Ruskin University

    Department: Research and Innovation Development Office

    Salary: £32,004 to £37,075 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • School Partnership Strategies Manager (Dubai) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- School of Education

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: MRC University Unit for Human Genetics

    Salary: £32,004 to £38,183 Grade UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • PhD Scholarships in the Department of Social and Political Sciences (Nicosia - Cyprus)

    Region: Nicosia - Cyprus

    Company: University of Cyprus

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government

  • UTRCI Research Scientist, Cyber-physical Systems Security (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

Responds for Tavistock Institute Of Medical Psychology(the) on Facebook, comments in social nerworks

Read more comments for Tavistock Institute Of Medical Psychology(the). Leave a comment for Tavistock Institute Of Medical Psychology(the). Profiles of Tavistock Institute Of Medical Psychology(the) on Facebook and Google+, LinkedIn, MySpace

Location Tavistock Institute Of Medical Psychology(the) on Google maps

Other similar companies of The United Kingdom as Tavistock Institute Of Medical Psychology(the): Cognitive Behaviour Therapy 24-7 Limited | Brighter Horizons4u | Shearer Holdings Limited | Intermed Healthcare Limited | The Railway Home For Children Limited

Tavistock Institute Of Medical Psychology(the) can be contacted at London at 70 Warren Street. Anyone can find the company by referencing its area code - W1T 5PB. Tavistock Institute Of Medical Psychology(the)'s incorporation dates back to 1929. The company is registered under the number 00241618 and its last known status is active. The company is registered with SIC code 86900 which means Other human health activities. The company's most recent financial reports cover the period up to 2015-03-31 and the most recent annual return information was filed on 2016-01-15. Tavistock Institute Of Medical Psychology(the) is an ideal example that a well prospering business can last for over 87 years and enjoy a constant satisfactory results.

From the data we have gathered, this particular firm was founded in August 1929 and has so far been run by fourty five directors, out of whom fourteen (Rupert Harrison, Mavis Maclean, Neil Gareth Churchill and 11 remaining, listed below) are still a part of the company. Additionally, the managing director's assignments are supported by a secretary - Marcel Thanasack, from who was recruited by the firm in 2015.

Tavistock Institute Of Medical Psychology(the) is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 70 Warren Street W1T 5PB London. Tavistock Institute Of Medical Psychology(the) was registered on 1929-08-09. 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 - 759,000 GBP, sales per year - more 545,000,000 GBP. Tavistock Institute Of Medical Psychology(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tavistock Institute Of Medical Psychology(the) is Human health and social work activities, including 9 other directions. Director of Tavistock Institute Of Medical Psychology(the) is Rupert Harrison, which was registered at Warren Street, London, W1T 5PB. Products made in Tavistock Institute Of Medical Psychology(the) were not found. This corporation was registered on 1929-08-09 and was issued with the Register number 00241618 in London, 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 Tavistock Institute Of Medical Psychology(the), open vacancies, location of Tavistock Institute Of Medical Psychology(the) 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 Tavistock Institute Of Medical Psychology(the) from yellow pages of The United Kingdom. Find address Tavistock Institute Of Medical Psychology(the), phone, email, website credits, responds, Tavistock Institute Of Medical Psychology(the) job and vacancies, contacts finance sectors Tavistock Institute Of Medical Psychology(the)