The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis)

All companies of The UKHuman health and social work activitiesThe British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis)

Specialists medical practice activities

Contacts of The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis): address, phone, fax, email, website, working hours

Address: Byron House 112a Shirland Road W9 2BT London

Phone: 020 7563 5018 020 7563 5018

Fax: 020 7563 5018 020 7563 5018

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis)"? - Send email to us!

The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis).

Registration data The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis)

Register date: 1924-10-13
Register number: 00200962
Capital: 572,000 GBP
Sales per year: Approximately 738,000 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 The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis)

Addition activities kind of The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis)

239500. Pleating and stitching
29990000. Petroleum and coal products, nec
34839900. Ammunition, except for small arms, nec, nec
36480202. Strobe lighting systems
55510104. Outboard boats

Owner, director, manager of The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis)

Director - Prof Catalina Bronstein. Address: 112a Shirland Road, London, W9 2BT. DoB: May 1950, British

Director - Dr Kathryn Pugh. Address: 112a Shirland Road, London, W9 2BT. DoB: May 1961, British

Director - Susan Lawrence. Address: 112a Shirland Road, London, W9 2BT. DoB: January 1958, British

Secretary - Megan Virtue. Address: 112a Shirland Road, London, W9 2BT. DoB:

Director - Philip Stokoe. Address: 112a Shirland Road, London, W9 2BT. DoB: May 1951, British

Director - Megan Virtue. Address: 112a Shirland Road, London, W9 2BT, England. DoB: February 1969, British

Director - Susan Ann Cockett. Address: 112a Shirland Road, London, W9 2BT, England. DoB: November 1959, British

Director - Dr Jan Abram. Address: 112a Shirland Road, London, W9 2BT, England. DoB: May 1949, British

Director - David William Riley. Address: 112a Shirland Road, London, W9 2BT, England. DoB: July 1943, British

Director - Ruth Mccall. Address: 112a Shirland Road, London, W9 2BT, England. DoB: May 1957, British

Director - David Millar. Address: 112a Shirland Road, London, W9 2BT, England. DoB: February 1943, U.K.

Director - Dr Nicholas Owen Thomas Temple. Address: 112a Shirland Road, London, W9 2BT, England. DoB: November 1944, British

Director - Susan Lawrence. Address: 112a Shirland Road, London, W9 2BT, England. DoB: January 1958, British

Director - Dr Jan Abram. Address: Byron House, 112a Shirland Road, London, W9 2BT, England. DoB: May 1949, British

Director - Dr Philip Anthony Lucas. Address: 112a Shirland Road, London, W9 2EQ, England. DoB: November 1950, British

Director - Francis Grier. Address: 112a Shirland Road, London, W9 2BT, England. DoB: July 1955, British

Director - Dr Brian Martindale. Address: 112a Shirland Road, London, W9 2BT, England. DoB: September 1948, British

Secretary - Professor Mary Target. Address: 112a Shirland Road, London, W9 2BT, England. DoB:

Director - Susan Lawrence. Address: Byron House, 112a Shirland Road, London, W9 2BT, England. DoB: January 1958, British

Director - Dr Mary Annabel Irena Bradbury. Address: 112a Shirland Road, London, W9 2BT, England. DoB: January 1964, British

Director - Isabel Hernandez-halton. Address: 112a Shirland Road, London, W9 2BT, England. DoB: November 1959, British

Director - Fakhry Davids. Address: Byron House, 112a Shirland Road, London, W9 2BT, England. DoB: March 1953, British

Director - Anne Amos. Address: Byron House, 112a Shirland Road, London, W9 2BT, England. DoB: April 1956, U.K.

Director - David Black. Address: 112a Shirland Road, London, W9 2EQ. DoB: November 1941, British

Director - Dr Bernard Roberts. Address: 112a Shirland Road, London, W9 2BT, England. DoB: November 1949, British

Director - Andrea Sabbadini. Address: 112a Shirland Road, London, W9 2BT, England. DoB: February 1950, Italian

Secretary - David Black. Address: Sandwell Crescent, London, NW6 1PB. DoB:

Director - Merja Makinen-martindale. Address: Tynemouth Terrace, Tynemouth, Tyne And Wear, NE30 4BH. DoB: November 1949, Finnish

Director - Tamar Schonfield. Address: Woodland Rise, Muswell Hill, London, N10 3UN. DoB: September 1953, British

Director - Mary Deborah Steiner. Address: Park Drive, London, NW11 7SP. DoB: May 1940, British

Director - Sally Alison Weintrobe. Address: Byron House, 112a Shirland Road, London, W9 2BT, England. DoB: June 1948, British

Director - Rosemary Claire Davies. Address: 24 Romilly Road, London, N4 2QX. DoB: December 1951, British

Director - Dr Ana Paulina Frajtag Sauma. Address: 44 Rotherwick Road, London, NW11 7DB. DoB: February 1951, British

Director - Naomi Shavit. Address: Hillfield Road, London, NW6 1QA, England. DoB: October 1950, British

Director - Thomas David Simpson. Address: 19 Nelson Road, Crouch End, London, N8 9RX. DoB: March 1953, British

Director - Elizabeth Susan Wolf. Address: 30 Aylestone Avenue, Brondesbury Park, NW6 7AA. DoB: September 1959, British

Director - Marilyn Lawrence. Address: 61 Godolphin Road, London, W12 8JN. DoB: May 1950, British

Director - Barbara Michelle Antonis. Address: 27 Inglewood Road, London, NW6 1QT. DoB: March 1950, British

Director - John Michael Brearley. Address: 20 Provost Road, London, NW3 4ST. DoB: April 1942, British

Director - Michael Edwin Mercer. Address: Fordwych Rd, London, NW2 3NJ. DoB: November 1948, British

Director - Keesje Cornelia Mackeith. Address: 27 Woodwarde Road, London, SE22 8UN. DoB: May 1946, Australian

Secretary - Andrea Sabbadini. Address: 38 Berkeley Road, London, N8 8RU. DoB: February 1950, Italian

Director - Dr Mary Elizabeth Constance Brownescombe Heller. Address: The Farmhouse, East Middleton St. George, Darlington, County Durham, DL2 1AY. DoB: May 1938, British

Director - Nicola Ann Abel Hirsch. Address: Apollo Studios Charlton Kings Rd, Kentish Town, London, NW5 2SB. DoB: October 1957, British

Secretary - Nicholas Malet Hall. Address: 60 Salcott Road, London, SW11 6DE. DoB:

Director - Dr Maxim Jorge Assis De Sauma. Address: 44 Rotherwick Road, London, NW11 7DB. DoB: September 1946, British

Director - Gigliola Fornari Spoto. Address: Byron House, 112a Shirland Road, London, W9 2BT, England. DoB: May 1949, Italian

Director - Doctor David Bell. Address: Mullion Court, 112 - 114 Finchley Road, London, NW3 5JH. DoB: July 1950, British

Director - Dr Bernard Roberts. Address: 32 Eton Place, Eton College Road, London, NW3 2BT. DoB: November 1949, British

Director - Mary Deborah Steiner. Address: 28 Park Drive, London, NW11 7JP. DoB: May 1940, British

Director - Sheila Marie Bridge. Address: Henny Lodge, Little Henny, Sudbury, Suffolk, CO10 7EA. DoB: October 1950, British

Director - Owen Brian Oneill. Address: 21 Claremont Crescent, Edinburgh, Scotland, EH7 4HX. DoB: August 1946, Irish

Director - Priscilla Roth. Address: 12 Parkhill Road, London, NW3 2YN. DoB: February 1943, American

Director - Angela Frances Joyce. Address: 25 Drylands Road, London, N8 9HN. DoB: December 1948, British

Director - Dr Paola Mariotti. Address: 37 Woodsome Road, London, NW5 1SA. DoB: September 1950, Italian

Director - Mary Claire Cripwell. Address: 5 Beacon Hill, London, N7 9LY. DoB: August 1953, British

Director - Julia Fabricius. Address: 39 Willes Road, London, NW5 3DN. DoB: June 1950, British

Director - Christopher Paul Sinclair Mawson. Address: 79 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1EE. DoB: July 1953, British

Director - Dr Roger Ian Laurence Kennedy. Address: 106 Cole Park Road, Twickenham, Middlesex, TW1 1JA. DoB: January 1949, British

Director - Bernard Barnett. Address: 73 Fortune Green Road, London, NW6 1DR. DoB: July 1933, British

Director - Johan Frederik Tydeman. Address: 10 Old Court House, 24 Old Court Place, Kensington, London, W8 4PD. DoB: June 1949, British

Secretary - Michael Edwin Mercer. Address: Flat 3, 1 Jacksons Lane, London, N6 5SR. DoB: November 1948, British

Director - John Athur Keene. Address: 134 Marshalswick Lane, St. Albans, Hertfordshire, AL1 4XB. DoB: October 1947, British

Director - Marilyn Lawrence. Address: 61 Godolphin Road, London, W12 8JN. DoB: May 1950, British

Director - Prof Robert Douglas Hinshelwood. Address: 18 Artesian Road, London, W2 5AR. DoB: December 1938, British

Director - Dr Ronald Skirrow Britton. Address: 24 Hillfield Road, London, NW6 1PZ. DoB: June 1932, British

Director - Anne Patricia Harrison. Address: 38 Donaldson Road, London, NW6 6ND. DoB: September 1947, British

Director - Dr Terence Michael Caradoc Parsons. Address: 1 Offerton Road, London, SW4 0DH. DoB: August 1941, British

Director - Luigi Caparrotta. Address: 48 Honeyman Close, London, NW6 7AZ. DoB: November 1948, Italian

Director - Dr Luis Rodriguez De La Sierra. Address: 15 Highwood House, New Cavendish Street, London, W1M 7FH. DoB: May 1942, Spanish

Director - Professor Peter Fonagy. Address: 8 Heath Hurst Road, London, NW3 2RZ. DoB: August 1952, British

Director - Donald Campbell. Address: 2 Provost Road, London, NW3 4ST. DoB: October 1938, American

Director - Isa Judith Jackson. Address: 35 Crooked Usage, London, N3 3EU. DoB: July 1940, British

Director - Dr Sheilagh Davies. Address: 90 Liverpool Road, London, N1 0RD. DoB: March 1946, British

Director - Doctor Anthony Walshaw Bateman. Address: 3 Beech Drive, East Finchley, London, N2 9NX. DoB: July 1952, British

Director - Dr Brendan Maccarthy. Address: 19 Willow Road, London, NW3 1TJ. DoB: September 1927, Irish

Secretary - Caroline Polmear. Address: 10 Grand Avenue, Muswell Hill, London, N10 3BB. DoB:

Director - Professor Peter Fonagy. Address: 8 Heath Hurst Road, London, NW3 2RZ. DoB: August 1952, British

Director - Inge Anna Gertrude Wise. Address: Pitt House North End Avenue, London, NW3 7HP. DoB: December 1940, German

Director - Jill Boswell. Address: 23 Jacksons Lane, London, N6 5SR. DoB: July 1941, British

Secretary - Leib Ghersen Kleimberg. Address: 9 Dunstan Road, London, NW11 8AG. DoB:

Director - Dr Ronald Stewart Baker. Address: 12 Southwood Lawn Road, Highgate, London, N6 5SF. DoB: November 1938, British

Director - Dr Luis Rodriguez De La Sierra. Address: 15 Highwood House, 148 New Cavendish Street, London, W1M 7FH. DoB: May 1948, Spanish

Director - Dr Elizabeth Spillius. Address: 20 Achilles Road, London, NW6 1EA. DoB: March 1924, British

Director - Harold Peter Hildebrand. Address: 2 Meard Street, London, W1V 3HR. DoB: February 1928, British

Director - Dr Mona Athol Hughes. Address: 3 Antrim Grove, London, NW3 4XP. DoB: February 1921, British

Director - Dr James Spicer Rose. Address: 25 Drylands Road, London, N8 9HN. DoB: October 1946, British

Director - Irma Brenman Pick. Address: 7 Regents Park Terrace, London, NW1 7EE. DoB: April 1934, British

Director - Dr Jane Elizabeth Milton. Address: 6 Narcissus Road, London, NW6 1TH. DoB: February 1954, British

Director - Dr Jennifer Johns. Address: 88 Nightingale Lane, London, SW12 8NR. DoB: November 1937, British

Director - Baljeet Kaur Mehra. Address: 26 De Walden Street, London, W1M 7PH. DoB: October 1929, British

Director - Dr Jose Arturo Varchevker. Address: Flat 3, 36 Platts Lane, London, NW3 7NT. DoB: February 1939, British

Director - Sally Alison Weintrobe. Address: 47 Collingwood Avenue, London, N10 3EE. DoB: June 1948, British

Director - Felicity Dirmeik. Address: 7 Wycombe Gardens, London, NW11 8AN. DoB: October 1946, British

Director - Doctor Jon Sklar. Address: 20 Elstow Grange, Brondesbury Park, London, NW6 7DW. DoB: June 1949, British

Director - Doctor William Ralph Layland. Address: 13 Jeffreys Place, Jeffreys Street Camden Town, London, NW1 9PP. DoB: February 1930, British

Director - Dr Mervin Glasser. Address: 10 Nutley Terrace, London, NW3 5SB. DoB: December 1928, British & South African

Director - Doctor Michael Sinason. Address: The White House, 7 Dollis Hill Lane, London, NW2 6JH. DoB: February 1947, British

Director - Dr John Steiner. Address: 28 Park Drive, London, NW11 7JP. DoB: February 1934, British

Director - Doctor Catalina Bronstein. Address: 21 Mulgrave Road, London, NW10 1BS. DoB: May 1950, British

Director - Doctor David Taylor. Address: 6 Sedgemere Avenue, London, N2 0SX. DoB: November 1946, British

Director - John Michael Brearley. Address: 20 Provost Road, London, NW3 4ST. DoB: April 1942, British

Director - Jane Mary Temperley. Address: 89 Canfield Gardens, London, NW6 3EA. DoB: April 1935, British

Director - Mohammed Nasir Ilahi. Address: 7 Mackeson Road, London, NW3 2LU. DoB: February 1949, Pakistan

Director - Marie Egle Laufer. Address: 48 Abbey Gardens, London, NW8 9AT. DoB: n\a, British

Director - Dr Joan Schachter. Address: 22 Dyne Road, London, NW6 7XE. DoB: March 1948, British

Director - Dr Brendan Maccarthy. Address: 19 Willow Road, London, NW3 1TJ. DoB: September 1927, Irish

Director - Dr Moses Laufer. Address: 48 Abbey Gardens, London, NW8 9AT. DoB: May 1928, Canadian

Director - Anne-Marie Sandler. Address: 35 Circus Road, London, NW8 9JG. DoB: December 1925, British

Director - Rosalie Sylvia Joffe. Address: 17 Purley Avenue, London, NW2 1SH. DoB: July 1926, British

Director - Dr Susanna Isaacs Elmhirst. Address: 1 Hollycroft Avenue, London, NW3 7QG. DoB: April 1921, British

Director - Dr Anne Woodburn Hayman. Address: 2 Upper Park Road, London, NW3 2UP. DoB: April 1923, British

Director - Professor Peter Fonagy. Address: 1 Hornsey Lane Gardens, London, N6 5NX. DoB: August 1952, British

Director - Raymond Derek Shepherd. Address: Harmont House 20 Harley Street, London, W1N 1AL. DoB: February 1929, British

Director - Dr Elizabeth Spillius. Address: 20 Achilles Road, London, NW6 1EA. DoB: March 1924, British

Director - Dr Sheilagh Davies. Address: 90 Liverpool Road, London, N1 0RD. DoB: March 1946, British

Director - Donald Campbell. Address: 2 Provost Road, London, NW3 4ST. DoB: October 1938, American

Director - Dr Ronald Skirrow Britton. Address: 24 Hillfield Road, London, NW6 1PZ. DoB: June 1932, British

Director - Alexander Brian Pollock. Address: 14 Fitzjohns Avenue, London, NW3 5NA. DoB: n\a, British

Director - Irma Brenman Pick. Address: 7 Regents Park Terrace, London, NW1 7EE. DoB: April 1934, British

Director - Dr Richard Neil Lucas. Address: 63 Ossulton Way, London, N2 0JY. DoB: April 1943, British

Jobs in The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis), vacancies. Career and training on The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis), practic

Now The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Assistant - FAE0034 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design & Physical Sciences Department of Computer Science

    Salary: £28,936 to £38,833 per annum plus £2,166 London Weighting per annum (Grade R1)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Teaching Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of History, Art History and Philosophy, Philosophy

    Salary: £32,548 and rising to £38,833 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Philosophy

  • Research Fellow in Computational Molecular Evolution (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Biology

    Salary: £32,548 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science

  • Strategic Portfolio Manager (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People and Organisational Development

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Specialist Mentor (Hourly paid - as and when required) (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: Hourly paid

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Administration and Resources Manager (Cumbernauld)

    Region: Cumbernauld

    Company: N\A

    Department: N\A

    Salary: Competitive Remuneration Package including 55 days leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • NIHR Clinical Lecturer in General Practice (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Primary Care & Population Sciences

    Salary: £63,733 to £82,616 Per annum, pro rata

    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 Technician (London)

    Region: London

    Company: University College London

    Department: Centre for Molecular Medicine

    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: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Rolls Royce sponsored PhD scholarship : Understanding Microstructural Alterations When Machining of the Next Generation of High-Temperature Composite Materials for Aerospace (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    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,Mechanical Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages

  • College Lectureship and Fellowship in Economics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Magdalene College

    Salary: £37,075 to £39,324

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Florey Professor of Clinical Immunity and Infection (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease

    Salary: £76,761 to £103,490 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences,Senior Management

Responds for The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) on Facebook, comments in social nerworks

Read more comments for The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis). Leave a comment for The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis). Profiles of The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) on Facebook and Google+, LinkedIn, MySpace

Location The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) on Google maps

Other similar companies of The United Kingdom as The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis): Global Transcription Ltd | Mrl Health Care (yorkshire) Limited | Msf Medical Services Limited | Dental Care Centre Limited | Birwood Dental Care Limited

The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) has been in this business for at least ninety two years. Registered with number 00200962 in the year 1924-10-13, the firm is located at Byron House, London W9 2BT. The name of the company was replaced in the year 2015 to The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis). This firm former name was Institute Of Psycho-analysis. This firm is classified under the NACe and SiC code 86220 , that means Specialists medical practice activities. The most recent filings were submitted for the period up to Thursday 31st December 2015 and the most current annual return was submitted on Friday 31st July 2015. The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) has been functioning in this business for at least 92 years, a feat very few firms could achieve.

The company was registered as a charity on 1962-11-22. Its charity registration number is 212330. The geographic range of their activity is national. They work in Throughout England And Wales. The firm's board of trustees consists of eighteen people: Bernard Roberts, Dr Nick Temple, Isabel Hernandez-Halton, David Millar and Francis Grier, and others. As concerns the charity's financial situation, their best time was in 2009 when their income was 2,258,187 pounds and their spendings were 1,648,489 pounds. The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) concentrates on the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It strives to aid the elderly people, children or young people, the youngest. It provides aid to its beneficiaries by providing various services and providing specific services. In order to find out more about the corporation's activities, call them on this number 020 7563 5018 or see their website. In order to find out more about the corporation's activities, mail them on this e-mail [email protected] or see their website.

Current directors chosen by this particular limited company include: Prof Catalina Bronstein assigned this position one year ago, Dr Kathryn Pugh assigned this position in 2015 in May, Susan Lawrence assigned this position on 2014-12-15 and 8 other directors have been described below. Furthermore, the managing director's assignments are backed by a secretary - Megan Virtue, from who was hired by this limited company in October 2014.

The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Byron House 112a Shirland Road W9 2BT London. The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) was registered on 1924-10-13. 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 - 572,000 GBP, sales per year - approximately 738,000 GBP. The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) is Human health and social work activities, including 5 other directions. Director of The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) is Prof Catalina Bronstein, which was registered at 112a Shirland Road, London, W9 2BT. Products made in The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) were not found. This corporation was registered on 1924-10-13 and was issued with the Register number 00200962 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 British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis), open vacancies, location of The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) 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 March 1st, 2024

Detailed data about The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) from yellow pages of The United Kingdom. Find address The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis), phone, email, website credits, responds, The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis) job and vacancies, contacts finance sectors The British Psychoanalytical Society (incorporating The Institute Of Psychoanalysis)