National Council For Hypnotherapy Limited
Other business support service activities not elsewhere classified
Contacts of National Council For Hypnotherapy Limited: address, phone, fax, email, website, working hours
Address: 27/28 Eastcastle Street W1W 8DH London
Phone: +44-1335 2248321 +44-1335 2248321
Fax: +44-1335 2248321 +44-1335 2248321
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "National Council For Hypnotherapy Limited"? - Send email to us!
Registration data National Council For Hypnotherapy Limited
Get full report from global database of The UK for National Council For Hypnotherapy Limited
Addition activities kind of National Council For Hypnotherapy Limited
603699. Savings institutions, except federal, nec
12210105. Surface mining, bituminous, nec
22990702. Tops, combing and converting
36340401. Air purifiers, portable
36459907. Table lamps
38739902. Chronographs, spring wound
39999936. Stage hardware and equipment, except lighting
51360403. Hosiery, men's and boys'
73890301. Convention and show services
84120102. Arts or science center
Owner, director, manager of National Council For Hypnotherapy Limited
Director - Donna Green. Address: Maidenshaw Road, Epson, Surrey, KT19 8HE, United Kingdom. DoB: August 1964, British
Director - Richard John Michael Lepper. Address: Eastcastle Street, London, W1W 8DH. DoB: May 1974, British
Director - Tracey Elizabeth Grist. Address: Eastcastle Street, London, W1W 8DH. DoB: December 1970, British
Director - Iain Mark Lightfoot. Address: Eastcastle Street, London, W1W 8DH. DoB: February 1973, British
Director - Lorraine Jean Mcreight. Address: Eastcastle Street, London, W1W 8DH. DoB: June 1958, Britsh
Director - Joanne Maxine Henk. Address: Eastcastle Street, London, W1W 8DH. DoB: November 1960, British
Director - Colin David Hudson. Address: Eastcastle Street, London, W1W 8DH. DoB: October 1966, British
Director - Kevin John Murray Still. Address: Eastcastle Street, London, W1W 8DH. DoB: December 1961, British
Director - Lucy Hyde. Address: Eastcastle Street, London, W1W 8DH. DoB: September 1979, British
Director - Mark Edward Roy Chappell. Address: Eastcastle Street, London, W1W 8DH. DoB: August 1982, British
Director - Anita Maria Mitchell. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: February 1968, British
Director - Nicholas Smith. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: October 1965, British
Director - Joanne Wallis. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: September 1969, British
Director - Graham Russell. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: June 1962, British
Director - Catherine Elizabeth Simmons. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: January 1959, British
Director - Sue Taylor. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: March 1967, British
Director - Andrew Cox. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: August 1963, British
Director - Donald Robertson. Address: Moor End, Holme-On-Spalding-Moor, York, YO43 4DP, England. DoB: December 1972, British
Director - Neil Edward Foster. Address: Moor End, Holme-On-Spalding-Moor, York, YO43 4DP, England. DoB: July 1970, British
Director - Sophie Venzlaff Fletcher. Address: Eastcastle Street, London, W1W 8DH, United Kingdom. DoB: March 1973, British
Director - John Phillip Harrington. Address: Uppingham Road, Leicester, LE5 4BQ, United Kingdom. DoB: March 1965, British
Director - Robert John Woodgate. Address: Uppingham Road, Leicester, LE5 4BQ, United Kingdom. DoB: May 1971, British
Director - Donald Robertson. Address: 17 Piries Place, Horsham, West Sussex, RH12 1BF, Uk. DoB: December 1972, British
Director - Trevor Michael Silvester. Address: Old Ness Farm, Ness Road, Burwell, Cambridgeshire, CB5 0DB. DoB: October 1959, British
Director - Paul White. Address: 8 Greensleeves Way, Kings Hill, West Malling, Kent, ME19 4BJ. DoB: December 1945, British
Secretary - Martin John Armstrong Prior. Address: 189 Uppingham Road, Leicester, Leicestershire, LE5 4BQ. DoB: April 1948, British
Secretary - David Charles Bradley. Address: Riverdale Cottage, Fallgate Nr Milltown, Ashover, Derbyshire, S45 0EY. DoB: October 1961, British
Director - Paul Howard. Address: Flat 4 302 Croydon Road, Wallington, Surrey, SM6 7LQ. DoB: May 1961, British
Secretary - Fiona Karen Biddle. Address: 16 St Philips Road, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TS. DoB: July 1961, British
Director - Richard James Nicholls. Address: 125 Mancetter Road, Nuneaton, Warwickshire, CV10 0HP. DoB: December 1975, British
Director - Susan Ann Ricks Mcpherson. Address: Church Street, Charwelton, Daventry, Northamptonshire, NN11 3YT. DoB: October 1963, British
Director - Josephine Goss. Address: 15 Gordon Street, Hopeman, Elgin, Morayshire, IV30 5SF. DoB: February 1949, British
Director - Kevin Still. Address: 22 Wellington Court, Spencers Wood, Reading, Berkshire, RG7 1BN. DoB: December 1961, British
Director - Penelope Jane Bierrum. Address: Toll Gate House, Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5SD. DoB: April 1955, British
Director - Nicolas Steer Hamel Cooke. Address: 165 Hole Lane, Bournville, Birmingham, West Midlands, B31 2DD. DoB: July 1949, British
Secretary - Hilary Ann Norris Evans. Address: The Paddocks, Foxham, Chippenham, Wiltshire, SN15 4NB. DoB:
Director - Rae Alexander Jenson. Address: Chabar, California Road Maddiston, Falkirk, Stirlingshire, FK2 0NP. DoB: January 1968, British
Secretary - Dawn Anderson. Address: 87 Canterbury Avenue, Slough, Berkshire, SL2 1DY. DoB:
Director - Stephanie Kirke. Address: 40 Rowan Drive, Shaw, Newbury, Berkshire, RG14 1LY. DoB: February 1951, British
Director - John Douglas Lawrence. Address: Rosewell, 5 Lochview, Forres, Moray, IV36 2XH. DoB: April 1954, British
Director - Jane Eliot Hodgkin. Address: 112 Valetta Road, London, W3 7TH. DoB: November 1956, British
Secretary - Julian Davidson. Address: 39 Normanton Lane, Keyworth, Nottingham, Nottinghamshire, NG12 5HB. DoB:
Director - Catherine Allanson. Address: 62 Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0RR. DoB: January 1963, British
Director - Carole Anne Wan. Address: 8 Balmoral Crescent, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8ZY. DoB: February 1953, British
Director - Josephine Patricia Teague. Address: 24 Milton Road, Impington, Cambridge, Cambridgeshire, CB4 9NF. DoB: June 1949, British
Director - Keith John Macbrayse. Address: 17 Bedford Road, Northill, Biggleswade, Bedfordshire, SG18 9AH. DoB: August 1942, British
Director - Dr. Shaun Joseph Francis Brookhouse. Address: 25 Edge Lane, Chorlton, Manchester, M21 9JH. DoB: August 1970, British
Director - Garth Boyd. Address: 8 Park Road, Halifax, West Yorkshire, HX1 2TS. DoB: September 1939, British
Director - Dr John Michael Munford. Address: 32 King Henrys Road, London, NW3 3RP. DoB: April 1962, British
Director - Fiona Karen Biddle. Address: 16 St Philips Road, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TS. DoB: July 1961, British
Director - Charles Barr. Address: 17 London Road, Hertford, Hertfordshire, SG13 7LE. DoB: December 1943, Canadian
Director - Martin John Armstrong Prior. Address: 189 Uppingham Road, Leicester, Leicestershire, LE5 4BQ. DoB: April 1948, British
Director - Rodney Edward Lacy. Address: 119 Weaverthorpe Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4PU. DoB: August 1939, British
Director - Margaret Kathleen Spence. Address: 19 Applegarth Drive, Newbury Park, Ilford, Essex, IG2 7TQ. DoB: September 1949, British
Director - Judy Byrne. Address: 96 Wellmeadow Road, London, SE6 1HW. DoB: September 1941, Australian
Director - Leila Hart. Address: 7 Radnor Mews, London, W2 2SA. DoB: September 1946, British
Director - Leonard Cecil Mason. Address: 92 The Paddocks, Stevenage, Hertfordshire, SG2 9UB. DoB: August 1927, British
Director - Michael Martin O'sullivan. Address: 40 Smalley Close, Stoke Newington, London, N16 7LE. DoB: August 1964, Irish
Director - John Stuart Dove. Address: 262 Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5DE. DoB: September 1936, British
Director - Frank Stephen Meredith. Address: Spiral Lodge Parkham Lane, Brixham, Devon, TQ5 9JR. DoB: May 1944, British
Director - June Broom. Address: 5 Kivernell Place, Milford On Sea, Lymington, Hampshire, SO41 0XH, Uk. DoB: June 1951, British
Secretary - William Robert Broom. Address: Hazelwood Broadmead, Sway, Lymington, Hampshire, SO41 6DH. DoB: n\a, British
Director - Dr Adrian Winston Greaves. Address: Woodbury House Woodchurch Road, Tenterden, Kent, TN30 7AE, Uk. DoB: September 1943, British
Director - Sylvia Wright. Address: 20 Roedean Crescent, Brighton, East Sussex, BN2 5RH. DoB: October 1933, British
Jobs in National Council For Hypnotherapy Limited, vacancies. Career and training on National Council For Hypnotherapy Limited, practic
Now National Council For Hypnotherapy Limited have no open offers. Look for open vacancies in other companies
-
Head of Teaching and Learning (Luton)
Region: Luton
Company: University of Bedfordshire
Department: Centre of Learning Excellence
Salary: Up to £60,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Research Associate – Development of Numerical Process Simulations for Additive Manufacturing Polymers (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £27,300 to £30,705
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Neurosciences
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
-
Technician - Music - Grade 4 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Humanities and Social Sciences
Salary: £20,046 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Academic Resource Centre Weekend Assistant (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £16,654 to £18,777
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,Student Services
-
Lecturer or Senior Lecturer in Mathematics (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: University of Otago
Department: Department of Mathematics and Statistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology
-
Opto-Mechanical Research Engineer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Electronic and Electrical Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Research Assistant/Associate (NIHR-HTA and HS&DR) -A81668R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Health & Society
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy
-
Teaching Fellow/Senior Teaching Fellow in Project Management (London)
Region: London
Company: University College London
Department: UCL School of Management
Salary: £37,936 to £49,904 per annum (Grade 7/8), plus £10,000 Market Supplement, including London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Statistical Programmer/Data Scientist (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Population Health (NDPH)
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Online Dissertation Advisors: Public Health ()
Region:
Company: Laureate Online Education in Partnership with the University of Liverpool
Department: Department of Health and Medical
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Other Social Sciences
Responds for National Council For Hypnotherapy Limited on Facebook, comments in social nerworks
Read more comments for National Council For Hypnotherapy Limited. Leave a comment for National Council For Hypnotherapy Limited. Profiles of National Council For Hypnotherapy Limited on Facebook and Google+, LinkedIn, MySpaceLocation National Council For Hypnotherapy Limited on Google maps
Other similar companies of The United Kingdom as National Council For Hypnotherapy Limited: Cranford Court (bristol) Limited | Intermed Innovations Limited | Avalon Environmental Solutions Ltd | Atwater Engineering Limited | Able Design Services Limited
National Council For Hypnotherapy Limited with Companies House Reg No. 03195906 has been in this business field for 20 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 27/28 Eastcastle Street, in London and company's zip code is W1W 8DH. This company Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. National Council For Hypnotherapy Ltd filed its account information up till 2015-03-31. The business most recent annual return information was released on 2016-05-07. It has been twenty years for National Council For Hypnotherapy Ltd in this field of business, it is still in the race and is an example for many.
There is a number of five directors leading the following firm at present, specifically Donna Green, Richard John Michael Lepper, Tracey Elizabeth Grist and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors tasks for almost one year. Another limited company has been appointed as one of the secretaries of this company: Cargil Management Services Limited.
National Council For Hypnotherapy Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 27/28 Eastcastle Street W1W 8DH London. National Council For Hypnotherapy Limited was registered on 1996-05-08. 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 - 162,000 GBP, sales per year - more 617,000 GBP. National Council For Hypnotherapy Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Council For Hypnotherapy Limited is Administrative and support service activities, including 10 other directions. Director of National Council For Hypnotherapy Limited is Donna Green, which was registered at Maidenshaw Road, Epson, Surrey, KT19 8HE, United Kingdom. Products made in National Council For Hypnotherapy Limited were not found. This corporation was registered on 1996-05-08 and was issued with the Register number 03195906 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 National Council For Hypnotherapy Limited, open vacancies, location of National Council For Hypnotherapy Limited 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