Society Of Analytical Psychology(the)

All companies of The UKHuman health and social work activitiesSociety Of Analytical Psychology(the)

Other human health activities

Activities of professional membership organizations

Contacts of Society Of Analytical Psychology(the): address, phone, fax, email, website, working hours

Address: 1 Daleham Gardens London NW3 5BY

Phone: +44-1346 1606719 +44-1346 1606719

Fax: +44-1346 1606719 +44-1346 1606719

Email: n\a

Website:

Schedule:

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

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

Registration data Society Of Analytical Psychology(the)

Register date: 1946-01-03
Register number: 00402695
Capital: 358,000 GBP
Sales per year: More 353,000 GBP
Employees: Less 10
Credit rating: N\A
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 Society Of Analytical Psychology(the)

Addition activities kind of Society Of Analytical Psychology(the)

2079. Edible fats and oils
519905. Leather, leather goods, and furs
24930000. Reconstituted wood products
27410103. Posters: publishing and printing
47290100. Transportation ticket offices
72190301. Diaper service
72219903. Photographer, still or video
84220100. Aquariums and zoological gardens

Owner, director, manager of Society Of Analytical Psychology(the)

Director - Roselyn Abbott. Address: 1 Daleham Gardens, London, NW3 5BY. DoB: August 1958, Uk

Director - Rupert Kinglake Tower. Address: 1 Daleham Gardens, London, NW3 5BY. DoB: August 1959, Uk

Director - Barbara Levick. Address: 1 Daleham Gardens, London, NW3 5BY. DoB: May 1949, Uk

Director - Elizabeth Richardson. Address: 1 Daleham Gardens, London, NW3 5BY. DoB: June 1950, British

Director - Dr Hessel Willem Andre Willemsen. Address: 1 Daleham Gardens, London, NW3 5BY. DoB: June 1968, Dutch

Director - Judith Mary Brech. Address: Beech Rd, Oxford, Oxfordshire, OX3 7RR. DoB: May 1958, British

Director - Suzanne Rowena Hyde. Address: Daleham Gardens, London, NW3 5BY, Uk. DoB: December 1962, British

Director - Hilary Rose Lester. Address: 1 Daleham Gardens, London, NW3 5BP. DoB: March 1945, British

Director - Agata Pisula. Address: Daleham Gardens, London, NW3 5BY, Uk. DoB: August 1964, Polish British

Director - Averil Williams. Address: Daleham Gardens, London, NW3 5BY. DoB: November 1939, British

Director - Lucy Elaine Hammond. Address: Daleham Gardens, London, NW3 5BY. DoB: July 1947, American

Director - Lucinda Helena Hawkins. Address: Lucerne Road, London, N5 1TZ. DoB: January 1944, British

Director - Helen Evans. Address: Sharpenhoe Road, Barton-Le-Clay, Bedford, MK45 4SD, England. DoB: January 1951, British

Director - Valerie Roach. Address: Daleham Gdns, London, NW3 5BY, Uk. DoB: May 1956, British

Director - Wendy Joan Bratherton. Address: Rustat Road, Cambridge, Cambrideshire, Uk. DoB: April 1948, British

Director - Rebecca Brown. Address: Gidley Way, Horspath, Oxon, OX33 1TD. DoB: April 1943, U S A

Director - Dr Barry David Proner. Address: Daleham Gardens, London, NW3 5BY. DoB: June 1941, American

Director - Warren Graham Colman. Address: Daleham Gardens, London, NW3 5BY, United Kingdom. DoB: January 1950, British

Director - Paulette June Hazel Robinson. Address: Hartland Road, London, NW6 6BH. DoB: November 1951, British

Director - Joan Madeleine Morrissey. Address: Acton Lane, London, W4 5DD. DoB: October 1953, British

Director - Penelope Anne Pickles. Address: Daleham Gardens, London, NW3 5BY, Uk. DoB: August 1948, British

Secretary - Valerie Roach. Address: Daleham Gardens, London, NW3 5BY. DoB:

Director - Peter Homfray Addenbrooke. Address: Daleham Gardens, London, Middlesex, NW3 5BY. DoB: April 1938, British

Director - Charlotte Brown. Address: Oxfield Close, Berkhamsted, Hertfordshire, HP4 3NE. DoB: March 1952, British

Director - Anne Patricia Ashley. Address: Godstone Road, Purley, Surrey, CR8 2AN. DoB: October 1945, British

Director - Dorothee Fey Steffens. Address: Hurlingham Road, London, SW6 3NG. DoB: August 1941, German

Director - Karen Stobart. Address: 7 Grafton Mansions, Venn Street, London, SW4 0AY. DoB: July 1947, British

Secretary - Susan Kon. Address: 21 Chandos Avenue, London, N20 9ED. DoB:

Director - Anne Webster. Address: 92 Rossiter Road, London, SW12 9RX. DoB: January 1942, British

Director - Margaret Sheehan. Address: 70 Fawnbrake Avenue, London, SE24 0BZ. DoB: July 1947, Irish

Director - Mary Jane Wilson. Address: Bousfield Road, Newcross Gate, London, SE14 5TP. DoB: November 1932, British

Director - George Frank Bright. Address: 176 Holland Road, London, W14 8AH. DoB: April 1950, British

Director - Anna Bravesmith. Address: 59 Holmesdale Road, London, N6 5TH. DoB: October 1949, British

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

Director - Marcus Andrew Stephen West. Address: Redleaf 22 Steep Lane, Findon, West Sussex, BN14 0UE. DoB: November 1958, British

Director - John Way. Address: 72 Alleyn Road, London, SE21 8AH. DoB: April 1943, British

Secretary - Martin Alan Schmidt. Address: 71 Ivanhoe Road, Camberwell, London, SE5 8DH. DoB:

Director - Hilary Rose Lester. Address: 235 Barry Road, London, SE22 0JU. DoB: March 1945, British

Director - Averil Williams. Address: 78 Kenilworth Avenue, London, SW19 7LR. DoB: November 1939, British

Director - Hester Miranda Alcock. Address: 64 South End Close, London, NW3 2RD. DoB: December 1947, British

Director - Alison Mary Masters. Address: 71 Walcot Square, London, SE11 4UB. DoB: July 1950, British

Director - Katherine Tamara Killick. Address: 32 Tyrells End, Eversholt, Milton Keynes, MK17 9DS. DoB: April 1956, British

Secretary - Winifred Mary Addenbrooke. Address: Oaks, Colgate, Horsham, West Sussex, RH12 4SZ. DoB:

Director - Victoria Graham Fuller. Address: 10 Onslow Gardens, London, SW7 3AP. DoB: October 1942, British

Director - Peter Homfray Addenbrooke. Address: Oaks, Colgate, Horsham, West Sussex, RH12 4SZ. DoB: April 1938, British

Director - Judith Marjorie Woodhead. Address: 21 Devon Road, Bedford, Milton Keynes Bedfordshire, MK40 3DJ. DoB: September 1950, British

Director - Jennifer Margaret Eleanor Lamont Young. Address: 32 Hayward Road, Oxford, Oxfordshire, OX2 8LW. DoB: October 1950, British

Director - Catherine Kaplinsky. Address: Millbrook, Barcombe Mills, Lewes, East Sussex, BN8 5BP. DoB: August 1947, British

Director - David Hewison. Address: 2 Lincoln Road, London, N2 9DL. DoB: April 1960, British

Secretary - Ann Addison. Address: 53 Faroe Road, London, W14 0EL. DoB: October 1952, British

Director - Karen Stobart. Address: 7 Grafton Mansions, Venn Street, London, SW4 0AY. DoB: July 1947, British

Director - Susanna Mary Wright. Address: 61 The Gables, Haddenham, Buckinghamshire, HP17 8AD. DoB: December 1954, British

Director - Lauren Merrill Kaye. Address: Wisley Gills Hill Lane, Radlett, Hertfordshire, WD7 8DD. DoB: June 1954, British

Director - Ann Hopwood. Address: 1 Manor Cottage, Abbotts Ann, Hampshire, SP11 7BQ. DoB: March 1941, British

Director - Margaret Angela Wilkinson. Address: 5 Edgemount View, Bar Road Curbar, Hope Valley, Derbyshire, S32 3YX. DoB: May 1941, British

Secretary - Marcus Andrew Stephen West. Address: Redleaf 22 Steep Lane, Findon, West Sussex, BN14 0UE. DoB: November 1958, British

Director - Paul Goldreich. Address: The White House, Barcombe Mills Road, Barcombe, Lewes, East Sussex, BN8 5BP. DoB: November 1957, British

Director - Julia Mary Paton. Address: 30 Stormont Road, Highgate, London, N6 4NP. DoB: August 1956, British

Director - Dr Malcolm Rushton. Address: Flat 3 13 Belsize Grove, London, NW3 4UX. DoB: December 1947, British

Director - Dr Mary Coghlan. Address: 12 Bickerton Road, Headington, Oxford, Oxfordshire, OX3 7LS. DoB: August 1926, British

Director - Penelope Anne Pickles. Address: 2 Marmion Road, London, SW11 5PA. DoB: August 1948, British

Director - Richard Mizen. Address: Great Howton, Moretonhampstead, Newton Abbot, Devon, TQ13 8PP. DoB: October 1957, British

Director - Dr Jean Knox. Address: 209 Woodstock Road, Oxford, Oxfordshire, OX2 7AB. DoB: February 1948, British

Director - Daphne Lambert. Address: Binfield 67 High Street, Girton, Cambridge, CB3 0QD. DoB: April 1929, British

Director - Dr Barry David Proner. Address: 83 Strand On The Green, London, W4 3PU. DoB: June 1941, American

Director - Maureen Josephine Sheehan. Address: Darbys House, High Street, Chipping Campden, Gloucestershire, GL55 6AL. DoB: October 1937, British

Director - Dr Shielagh Curie Finlay. Address: Flat 3 81 South Hill Park, Hampstead, London, NW3 2SS. DoB: September 1949, British

Director - Marica Louuse Augusta Rytovaara. Address: 49 Chetwynd Road, London, NW5 1BX. DoB: December 1945, Finish

Director - Rebecca Brown. Address: Grey Gables 138 Gidley Way, Horspath, Oxford, Oxfordshire, OX33 1TD. DoB: April 1943, U S A

Secretary - George Frank Bright. Address: 176 Holland Road, London, W14 8AH. DoB: April 1950, British

Director - Dr Hanumaiah Shivakumar. Address: 16 Elm Park Road, London, N3 1EB. DoB: October 1948, Indian

Director - Catherine Crowther. Address: 50 Leconfield Road, London, N5 2SN. DoB: March 1946, British

Director - Averil Williams. Address: 78 Kenilworth Avenue, London, SW19 7LR. DoB: November 1939, British

Secretary - Victoria Graham Fuller. Address: 10 Onslow Gardens, London, SW7 3AP. DoB: October 1942, British

Director - Penny De Haas Curnow. Address: 16, Precroft Avenue, London, NW3. DoB: March 1950, British

Director - Elizabeth Gee. Address: 22 Wood Vale, London, N10 3DP. DoB: May 1943, British

Director - Joseph William Thorpe Redfearn. Address: Garden Flat, 38 Frognal, London, NW3 6AG. DoB: May 1921, British

Director - Roger Hobdell. Address: 24 Oxford Road, London, NW6 5SL. DoB: August 1938, Psychologist

Director - Ruth Marian Muffett. Address: Flat 4, 39 Belsize Square, London, NW3 4HL. DoB: March 1938, British

Director - Jan Wiener. Address: 24 Dyne Road, London, NW6 7XE. DoB: March 1948, British

Director - Lawrence Keith Brown. Address: 138 Gidley Way, Horspath, Oxfordshire, OX33 1TD. DoB: March 1942, American

Director - Doctor Rosemary Gordon. Address: 26 Montagu Square, London, W1H 1RE. DoB: April 1925, British

Director - Doctor Brian Snowdon. Address: 25 Knollys Road, London, SW16 2JJ. DoB: August 1931, British

Director - Doctor Edward Herst. Address: 9 Fitzroy Road, London, NW1 8TU. DoB: March 1925, British

Director - Jane Knight. Address: 16 Gower Mews Mansions, Gower Mews, London, WC1E 6HR. DoB: October 1926, British

Director - Esther Green. Address: 20 Marlborough Mansions, Cannon Hill, London, NW6 1JR. DoB: March 1939, British

Director - Victoria Graham Fuller. Address: 10 Onslow Gardens, London, SW7 3AP. DoB: October 1942, British

Secretary - Ruth Marian Muffett. Address: Flat 4, 39 Belsize Square, London, NW3 4HL. DoB: March 1938, British

Director - Mary Jane Wilson. Address: 46 Erlanger Road, Newcross Gate, London, SE14 5TG. DoB: November 1932, British

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

Director - Georgia Lepper. Address: 99 Sotheby Road, London, N5 2UT. DoB: February 1942, American

Director - Edward Martin. Address: 17 Honor Oak Rise, London, SE23 3QY. DoB: August 1937, British

Director - Ann Hopwood. Address: 127 Grandison Road, London, SW11 6LT. DoB: March 1941, British

Director - Dr Barry David Proner. Address: 83 Strand On The Green, London, W4 3PU. DoB: June 1941, American

Director - Doctor Lorenzo Bacelle. Address: 15 Grove Avenue, London, N10 2AS. DoB: May 1946, British

Director - Peter Homfray Addenbrooke. Address: Oaks, Colgate, Horsham, West Sussex, RH12 4SZ. DoB: April 1938, British

Director - Agnes Jean Thomson. Address: 1 Beatty Street, London, NW1 7LN. DoB: September 1929, British

Director - Andrew Samuels. Address: 17 Archibald Road, London, N7 0AN. DoB: January 1949, British

Director - Lawrence Keith Brown. Address: 138 Gidley Way, Horspath, Oxfordshire, OX33 1TD. DoB: March 1942, American

Director - Jane Bunster. Address: 93 Tufnell Park Road, London, N7 0PS. DoB: April 1930, British

Director - Dr Mary Coghlan. Address: 12 Bickerton Road, Headington, Oxford, Oxfordshire, OX3 7LS. DoB: August 1926, British

Director - Dr Coline Covington. Address: 2 Mountford Crescent, London, N1 1JW. DoB: January 1953, Uk/Usa

Director - Dr Elizabeth Browne. Address: 15 Bisham Gardens, Highgate, London, N6 6DJ. DoB: November 1924, British

Director - Elizabeth Gee. Address: 22 Wood Vale, London, N10 3DP. DoB: May 1943, British

Director - Hugh Gee. Address: 22 Wood Vale, London, N10 3DP. DoB: September 1935, British

Director - The Rev Robin Mcglashan. Address: 102 Westway, Raynes Park, London, SW20 9LS. DoB: March 1933, British

Director - Sandra Walline. Address: 26 Disraeli Road, London, SW15 2DS. DoB: July 1940, American

Director - Sheila Powell. Address: 18 Elaine Grove, London, NW5 4QG. DoB: December 1934, British

Director - Dr James Atkinson. Address: Cotton Hall Rectory Road, Kedington, Haverhill, Suffolk, CB9 7QN. DoB: July 1939, British

Director - Esther Green. Address: 20 Marlborough Mansions, Cannon Hill, London, NW6 1JR. DoB: March 1939, British

Jobs in Society Of Analytical Psychology(the), vacancies. Career and training on Society Of Analytical Psychology(the), practic

Now Society Of Analytical Psychology(the) have no open offers. Look for open vacancies in other companies

  • PhD: Regulation of Glutamate Receptors During Synaptic Plasticity (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Energy Storage Laboratory Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Administrative Officer (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Academic Registry, Doctoral College Office

    Salary: £29,301 to £38,183 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Regulation and Public Administration (London)

    Region: London

    Company: University College London

    Department: Science, Technology, Engineering and Public Policy (STEaPP)

    Salary: £43,023 to £50,753 per annum plus £7,500 Market Supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Social Sciences and Social Care,Social Policy,Politics and Government

  • Linux Systems Administrator – High Performance Computing (HPC) (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Senior Lecturer (Filmmaking) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Manchester School of Art

    Salary: £41,212 to £47,722 Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Senior Web Developer - UX Specialist (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: IT

    Salary: £31,498 to £39,729 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Tenure Track Professorships to ERC Starting Grantees - Business & Management (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Clinical Trials Administrator (Hull)

    Region: Hull

    Company: University of Hull

    Department: N\A

    Salary: £18,412 to £21,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Trainer - Welding (HMPYOI Rochester) (Kent)

    Region: Kent

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Senior Lecturer in Law (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Portsmouth Law School

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Diamond Jubilee Chairs in Computing - Cyber-Security (1 post) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Society Of Analytical Psychology(the) on Facebook, comments in social nerworks

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

Location Society Of Analytical Psychology(the) on Google maps

Other similar companies of The United Kingdom as Society Of Analytical Psychology(the): Endeavour Practice Limited | Tinmal Medical Limited | Farringdon Osteopaths Ltd | Beryl Apina Limited | Martin Conibear Limited

Society Of Analytical Psychology(the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in 1 Daleham Gardens, London in Hampstead. The office located in NW3 5BY The company has existed seventy years in the United Kingdom. The company's registered no. is 00402695. The company Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. The company's latest financial reports were filed up to August 31, 2015 and the most current annual return information was released on December 2, 2015. Society Of Analytical Psychology(the) has operated on the market for at least 70 years, a feat not many of it’s competitors could ever achieve.

The following company owes its well established position on the market and unending development to exactly twelve directors, namely Roselyn Abbott, Rupert Kinglake Tower, Barbara Levick and 9 other directors have been described below, who have been hired by the company since 2016.

Society Of Analytical Psychology(the) is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 1 Daleham Gardens London NW3 5BY. Society Of Analytical Psychology(the) was registered on 1946-01-03. 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 - 358,000 GBP, sales per year - more 353,000 GBP. Society Of Analytical Psychology(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Society Of Analytical Psychology(the) is Human health and social work activities, including 8 other directions. Director of Society Of Analytical Psychology(the) is Roselyn Abbott, which was registered at 1 Daleham Gardens, London, NW3 5BY. Products made in Society Of Analytical Psychology(the) were not found. This corporation was registered on 1946-01-03 and was issued with the Register number 00402695 in The United Kingdom, 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 Society Of Analytical Psychology(the), open vacancies, location of Society Of Analytical 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 Society Of Analytical Psychology(the) from yellow pages of The United Kingdom. Find address Society Of Analytical Psychology(the), phone, email, website credits, responds, Society Of Analytical Psychology(the) job and vacancies, contacts finance sectors Society Of Analytical Psychology(the)