The Foundation For Psychotherapy And Counselling
Activities of professional membership organizations
Contacts of The Foundation For Psychotherapy And Counselling: address, phone, fax, email, website, working hours
Address: Fpc, 5 Maidstone Buildings Mews 72 - 76 Borough High Street SE1 1GN London
Phone: +44-1409 3492523 +44-1409 3492523
Fax: +44-1409 3492523 +44-1409 3492523
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Foundation For Psychotherapy And Counselling"? - Send email to us!
Registration data The Foundation For Psychotherapy And Counselling
Get full report from global database of The UK for The Foundation For Psychotherapy And Counselling
Addition activities kind of The Foundation For Psychotherapy And Counselling
13219909. Natural gasoline production
22111209. Leno fabrics, cotton
28999910. Correction fluid
39520112. Paints, gold or bronze: artists'
49250101. Blue gas, carbureted: production and distribution
Owner, director, manager of The Foundation For Psychotherapy And Counselling
Director - Nicola Hett. Address: 72 - 76 Borough High Street, London, SE1 1GN. DoB: August 1956, British
Director - Alison Thompson. Address: 72 - 76 Borough High Street, London, SE1 1GN. DoB: November 1962, British
Director - Lisa Ferguson. Address: 72 - 76 Borough High Street, London, SE1 1GN. DoB: November 1962, British
Director - Jean Byrne. Address: 72 - 76 Borough High Street, London, SE1 1GN. DoB: October 1955, Irish / British
Director - Hilary Lorraine Gay. Address: 72 - 76 Borough High Street, London, SE1 1GN. DoB: June 1954, British
Director - Alasdair Wilson Robertson Tait. Address: 72 - 76 Borough High Street, London, SE1 1GN. DoB: May 1973, British
Director - Susan Berger. Address: 72 - 76 Borough High Street, London, SE1 1GN, England. DoB: May 1956, British
Director - Stephen Millington. Address: 72 - 76 Borough High Street, London, SE1 1GN, England. DoB: June 1957, British
Director - Lesley Carol Murdin. Address: 72 - 76 Borough High Street, London, SE1 1GN, England. DoB: January 1942, British
Director - Alexis Humphry. Address: 72 - 76 Borough High Street, London, SE1 1GN. DoB: September 1946, British
Director - Manja Krech. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: February 1980, German
Director - Mary O'byrne. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: December 1974, British
Director - Virginia Schueppert. Address: 72 - 76 Borough High Street, London, SE1 1GN, England. DoB: April 1940, Canadian American
Director - Aristogeiton Sotiriou. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: February 1967, Greek
Director - Clare-Louise Bennison. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: September 1972, British
Director - Joan Fogel. Address: 72 - 76 Borough High Street, London, SE1 1GN, England. DoB: December 1951, British
Director - Margaret Murray. Address: 72 - 76 Borough High Street, London, SE1 1GN, England. DoB: July 1942, British
Director - Debbie Lampon. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: March 1968, British
Secretary - Keith Wheeler. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB:
Director - Nigel Bainbridge. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: June 1962, British
Director - Rosemary Anne Christie. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: March 1953, British
Director - Andrew Cottom. Address: 72 - 76 Borough High Street, London, SE1 1GN, England. DoB: May 1956, British
Director - Martha Doniach. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: November 1961, British
Director - Prudence Whyte. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: September 1942, British
Director - Barry Keane. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: May 1960, Irish
Director - Susan Freeman. Address: 27 Mortimer Street, London, W1T 3BL, United Kingdom. DoB: March 1943, British
Director - Daniele Masson. Address: Albion Avenue, London, N10 1AE. DoB: September 1951, French
Director - Marion Kay Schoenfeld. Address: Friend Street, London, EC1V 7NS. DoB: March 1956, Canadian
Director - Alexandra Walker. Address: Carleton Road, London, N7 0QZ. DoB: October 1945, British
Director - Edward Marriott. Address: Goldsmith Avenue, Acton, London, W3 6HR. DoB: December 1966, British
Director - Keith Wheeler. Address: Flat D, 493 Caledonian Road, London, N7 9RN. DoB: October 1949, British
Director - Sally Jarvie. Address: Gloucester Road, Kingston, Surrey, KT1 3RD. DoB: May 1957, British
Director - Margaret Foster. Address: Chapel Hill, Speen, Princes Risborough, Buckinghamshire, HP27 0SL. DoB: January 1949, Canadian
Director - Sophie Williams. Address: The Uplands, Gerrards Cross, Buckinghamshire, SL9 7JG. DoB: March 1963, British
Director - Michael Johnson. Address: 49 Defoe Road, Stoke Newington, London, N16 0EH. DoB: June 1951, British
Director - Nicholas Wyber. Address: 17 Vines Avenue, London, N3 2QD. DoB: July 1949, British
Director - Katherine Smith. Address: 19 Bowers Way, Harpenden, Hertfordshire, AL5 4EP. DoB: June 1952, British
Director - Raymond Arthur Flatt. Address: 89 Swains Lane, Highgate, London, N6 6PJ. DoB: n\a, British
Director - Joan Waller. Address: 37 Church Hill, Epping, Essex, CM16 4RA. DoB: March 1948, British
Director - Margaret Ann Hutton. Address: 26 Melrose Gardens, Arborfield Cross, Reading, Berkshire, RG2 9PZ. DoB: March 1948, British
Director - Sue Maddison. Address: 29 Thornwood Road, Lee Green, London, SE13 5RG. DoB: February 1942, British
Director - Rosemary Anne Christie. Address: 17 Etheldene Avenue, Muswell Hill, London, N10 3QG. DoB: March 1953, British
Director - Alan Marks. Address: 12 St Paul's Terrace, London, SE17 3QH. DoB: August 1958, British
Director - Doctor Marie Elizabeth Botha. Address: 70 Bradbourne Road, Sevenoaks, Kent, TN13 3QA. DoB: July 1944, British
Director - Barbara Naughton. Address: 20 Vineyard Hill Road, Wimbledon, London, SW19 7JH. DoB: June 1947, British
Director - Peter Roberts. Address: 1 Bowman's Lea, Forest Hill, London, SE23 3TL. DoB: January 1964, British
Director - Michael Aspden. Address: 2 Holley Road, London, W3 7TS. DoB: December 1949, British
Director - David Haacke. Address: 20 Oaklands Road, London, W7 2DR. DoB: July 1956, British
Director - Caroline Gundry. Address: 15 Genoa Avenue, London, SW15 6DY. DoB: March 1942, British
Secretary - Beverley Stansfield. Address: Fallsbrook Road, Stretham, London, SW16 6DY. DoB:
Director - Dulce Virginia Merritt. Address: 21 Rosslyn Avenue, E Sheen, SW13 0JY. DoB: June 1949, Usa
Secretary - Eva Swanton. Address: 32 Pennethorne Close, London, E9 7HF. DoB:
Director - Graham Callan. Address: Flat 2 34 Elm Park Gardens, London, SW10 9NZ. DoB: May 1951, British
Director - Rosemary Christie. Address: 17 Etheldene Avenue, London, N10 3QG. DoB: November 1966, British
Director - Melody Coutts. Address: 83 Chesson Road, London, W14 9QS. DoB: April 1954, British
Director - Marlies Kisch. Address: 2 Rona Road, London, NW3 2JA. DoB: October 1950, Swiss British
Director - Emma Innes. Address: 114 Blythe Road, London, W14 0HD. DoB: September 1960, British
Director - Prudence Whyte. Address: 17 Commondale, Putney, London, SW15 1HS. DoB: September 1942, British
Director - Richard Reeves. Address: 5 Cedars Road, Winchmore Hill, London, N21 3HB. DoB: August 1954, British
Director - Michael Richards. Address: 65 Southover High Street, Lewes, East Sussex, BN7 1JA. DoB: March 1937, British
Director - Diane Rees-roberts. Address: 12 Cambridge Crescent, Teddington, Middlesex, TW11 8DY. DoB: n\a, British
Director - Suzanne Zwaih Goldstein. Address: 82 Leicester Road, Finchley, London, N2 9EA. DoB: April 1953, British
Director - Jacqueline Hardman. Address: Oak House, Botley Road, Chesham, Buckinghamshire, HP5 1XG. DoB: March 1941, British
Director - Astrid Hoang. Address: 40 Spruce Hills Road, London, E17 4LD. DoB: January 1954, French
Director - Sue Titman. Address: The Haven, Forest Hill, Marlborough, Wiltshire, SN8 3HN. DoB: May 1943, British
Director - Ann Buchan. Address: 121 Leggatts Way, Watford, Hertfordshire, WD2 6BQ. DoB: November 1959, British
Director - Margaret Elizabeth Errington. Address: 21 Hanover Court, Uxbridge Road, London, W12 9EP. DoB: March 1953, British
Director - Anne Lawrence. Address: 14 Henstead Road, Southampton, Hampshire, SO15 2DD. DoB: September 1944, British
Director - Rodney Searle. Address: 12 The Manor Way, Wallington, Surrey, SM6 7PJ. DoB: April 1944, British
Director - Penelope Ann Wigram. Address: 2 Clarendon Place, London, W2 2NP. DoB: December 1937, British
Director - Susan Pople. Address: 37 Lancaster Avenue, Barnet, Hertfordshire, EN4 0ER. DoB: September 1934, British
Director - Doctor Marie Elizabeth Botha. Address: 70 Bradbourne Road, Sevenoaks, Kent, TN13 3QA. DoB: July 1944, British
Director - Jack Edward Pawsey. Address: 20 Addington Square, London, SE5 7JZ. DoB: n\a, British
Director - Deirdre Shaw. Address: 24 Hartswood Road, London, W12 9NQ. DoB: November 1949, British
Director - Mary Quaine. Address: 7 Harwood Terrace, London, SW6 2AF. DoB: April 1938, British
Director - Dorothy Phillips. Address: 239 Greenford Avenue, London, W7 1AD. DoB: October 1943, British
Director - Wendy Monticelli. Address: 19 Brunswick Quay, London, SE16 1PU. DoB: June 1947, British
Director - Peter Ball. Address: 14 Raymond Road, London, SW19 4AP. DoB: September 1934, British
Director - Valerie Roach. Address: 22 Ashworth Road, Maida Vale, London, W9 1JY. DoB: May 1956, British
Secretary - Trevor Dawson. Address: 23 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: September 1944, British
Director - Christine Clark. Address: 28 Pembury Road, Tonbridge, Kent, TN9 2HX. DoB: December 1941, British
Director - Brian Maunder. Address: Badgers Oak 12 Chinbrook Road, Grove Park, London, SE12 9TH. DoB: May 1937, British
Jobs in The Foundation For Psychotherapy And Counselling, vacancies. Career and training on The Foundation For Psychotherapy And Counselling, practic
Now The Foundation For Psychotherapy And Counselling have no open offers. Look for open vacancies in other companies
-
Student Mental Health Adviser (London)
Region: London
Company: Imperial College London
Department: Education Office – Student Counselling and Mental Health Advice Service
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Clinical Research Fellow in Ophthalmology and Vitreoretinal Bioengineering (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Eye and Vision Science
Salary: £32,478 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Engineering and Technology,Biotechnology
-
Assistant Outreach Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: External Relations
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer in English Language (Falmer)
Region: Falmer
Company: University of Brighton
Department: School of Humanities
Salary: £33,943 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
HR Partner - Maternity Cover (Hinxton, Cambridge)
Region: Hinxton, Cambridge
Company: Wellcome Trust Sanger Institute
Department: Human Resources
Salary: £38,989 to £49,602 per annum, plus excellent benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Human Resources,Senior Management
-
Post Doctoral Research Scientist (KTP Associate) (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Science, Engineering and Design
Salary: £32,000 to £35,000 (+ £4.000 Personal Development Budget)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Biotechnology
-
Research Associate UCL Urban Dynamics Lab (London)
Region: London
Company: University College London
Department: Geography
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
EngD: Linking Design And Additive Manufacture For Right First Time Components (Soho)
Region: Soho
Company: University of Surrey
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Institute Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Clinical Sciences
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Fellow in Advanced Powertrain -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £39,324 rising to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Clinical Teaching Fellow (78764-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Health Sciences
Salary: £31,931 to £55,288
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Software Engineer (XML-based Technologies) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Bodleian Libraries
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
Responds for The Foundation For Psychotherapy And Counselling on Facebook, comments in social nerworks
Read more comments for The Foundation For Psychotherapy And Counselling. Leave a comment for The Foundation For Psychotherapy And Counselling. Profiles of The Foundation For Psychotherapy And Counselling on Facebook and Google+, LinkedIn, MySpaceLocation The Foundation For Psychotherapy And Counselling on Google maps
Other similar companies of The United Kingdom as The Foundation For Psychotherapy And Counselling: Pharez Now | Uzmedicare Limited | Westland Holdings (uk) Limited | Mission Tactical Limited | Keystone Tonewoods Limited
The exact moment this company was registered is 1998-08-05. Established under 03610301, this firm is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of this company during its opening hours at the following location: Fpc, 5 Maidstone Buildings Mews 72 - 76 Borough High Street, SE1 1GN London. This firm SIC code is 94120 - Activities of professional membership organizations. The Foundation For Psychotherapy And Counselling reported its latest accounts up to June 30, 2015. The business most recent annual return was released on August 1, 2015. It's been 18 years for The Foundation For Psychotherapy And Counselling in the field, it is constantly pushing forward and is an example for the competition.
There's a team of nine directors controlling this firm right now, specifically Nicola Hett, Alison Thompson, Lisa Ferguson and 6 others listed below who have been utilizing the directors assignments since December 2015.
The Foundation For Psychotherapy And Counselling is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Fpc, 5 Maidstone Buildings Mews 72 - 76 Borough High Street SE1 1GN London. The Foundation For Psychotherapy And Counselling was registered on 1998-08-05. 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 - 143,000 GBP, sales per year - approximately 475,000,000 GBP. The Foundation For Psychotherapy And Counselling is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Foundation For Psychotherapy And Counselling is Other service activities, including 5 other directions. Director of The Foundation For Psychotherapy And Counselling is Nicola Hett, which was registered at 72 - 76 Borough High Street, London, SE1 1GN. Products made in The Foundation For Psychotherapy And Counselling were not found. This corporation was registered on 1998-08-05 and was issued with the Register number 03610301 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 The Foundation For Psychotherapy And Counselling, open vacancies, location of The Foundation For Psychotherapy And Counselling 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