Neuro Linguistic Psychotherapy And Counselling Association

All UK companiesOther service activitiesNeuro Linguistic Psychotherapy And Counselling Association

Activities of other membership organizations n.e.c.

Neuro Linguistic Psychotherapy And Counselling Association contacts: address, phone, fax, email, website, shedule

Address: St Albans House St. Albans Road ST16 3DP Stafford

Phone: +44-1404 9173828

Fax: +44-1404 9173828

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Neuro Linguistic Psychotherapy And Counselling Association"? - send email to us!

Neuro Linguistic Psychotherapy And Counselling Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Neuro Linguistic Psychotherapy And Counselling Association.

Registration data Neuro Linguistic Psychotherapy And Counselling Association

Register date: 1999-03-15

Register number: 03732953

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Neuro Linguistic Psychotherapy And Counselling Association

Owner, director, manager of Neuro Linguistic Psychotherapy And Counselling Association

Karen Ann Meager Director. Address: St. Albans Road, Lawshall, Stafford, Suffolk, ST16 3DP, England. DoB: August 1974, British

Paul Birch Director. Address: Tarn Court, Ilkley, West Yorkshire, LS29 8UE, England. DoB: September 1955, English

Sharon Rooke Director. Address: St. Albans Road, Lawshall, Stafford, Suffolk, ST16 3DP, England. DoB: February 1969, British

Elaine Williams Secretary. Address: New Road, Rumney, Cardiff, CF3 3AE, United Kingdom. DoB:

Victoria Smith Director. Address: Ashford Road, Sheldwich, Faversham, Kent, ME13 0NJ, Uk. DoB: June 1971, British

Elaine Frances Hemingway Director. Address: Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, SN14 6RZ, England. DoB: January 1967, British

Karen Ann Meager Director. Address: Dean Street Farm, Dean, Somerset, BA4 4SA. DoB: August 1974, British

Susannah Irene Barrett Director. Address: Melford Road, Lawshall, Bury St Edmunds, Suffolk, IP29 4PX, United Kingdom. DoB: May 1962, British

Catherine Webster Director. Address: Bawdlands, Clitheroe, Lancashire, BB7 2JZ. DoB: March 1966, British

David Roy Carpenter Director. Address: Herne Road, Surbiton, Surrey, KT6 5BX. DoB: March 1953, British

Andrew Philip Pickles Director. Address: Sedgegarth, Thorner, Leeds, LS14 3LB. DoB: January 1950, British

Dr John Eaton Director. Address: 4 Church Street, Kintbury, Berkshire, RG17 9TR. DoB: August 1956, British

Greta Irving Director. Address: Melford Rd, Lawshall, Bury St Edmunds, Suffolk, IP29 4PX. DoB: November 1966, British

Frances Burgess Director. Address: 22 Painter Wood, Billington, Blackburn, Lancashire, BB7 9JD. DoB: February 1949, British

Fokkina Elizabeth Mcdonnell Director. Address: 65 Norwood Road, Stretford, Manchester, M32 8PN. DoB: July 1945, Dutch

Robyn Robertson Director. Address: 3 Granby Road, Stretford, Lancashire, M32 8JL. DoB: October 1964, British

Juliet Denise Grayson Director. Address: Courtyard House, Moynes Court, Chepstow, Monmouthshire, NP16 6HZ. DoB: n\a, British

Ann Ingham Director. Address: 25 Stanley Street, Warrington, Cheshire, WA1 1EZ. DoB: May 1959, British

Jennifer Wardle Director. Address: 20 Lansdown Parade, Cheltenham, Gloucestershire, GL50 2LH. DoB: March 1952, British

Stephen Douglas Pearce Director. Address: 30 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG. DoB: January 1954, British

Peter Milner Wilson Secretary. Address: 32 Lyndhurst Close, Martins Heron, Bracknell, Berkshire, RG12 9QP. DoB: January 1948, British Usa

Peter Milner Wilson Director. Address: 32 Lyndhurst Close, Martins Heron, Bracknell, Berkshire, RG12 9QP. DoB: January 1948, British Usa

Steven Douglas Horton Saunders Director. Address: 7 Three Hill View, Glastonbury, Somerset, BA6 8AU. DoB: December 1960, British

Geraldine Mcewan Director. Address: 35 Cheshire Gardens, Chessington, Surrey, KT9 2PR. DoB: July 1955, British

Eileen Watkins Seymour Director. Address: 6032 Royal Birkdale Drive,, Lake Worth,, Florida, 33463-6532, Usa. DoB: July 1943, British

Sally Ann Ashworth Director. Address: Park View, Naburn, York, North Yorkshire, YO19 4RU. DoB: May 1958, British

Clive Graham Digby Jones Director. Address: Ravenscroft, Ibstone, High Wycombe, Buckinghamshire, HP14 3XY. DoB: June 1947, British

Peter Jeremy Harrison Secretary. Address: 94 Cleveland Avenue, Darlington, County Durham, DL3 7BE. DoB: October 1954, British

Patrick Brown Director. Address: 56 Church Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1BJ. DoB: June 1948, British

Sherine Ann Lovegrove Director. Address: 8 Cascade Avenue, Muswell Hill, London, N10 3PU. DoB: April 1961, British

Martin Weaver Director. Address: 13 Chiswick Village, London, W4 3BY. DoB: September 1960, English

Peter Jeremy Harrison Director. Address: 94 Cleveland Avenue, Darlington, County Durham, DL3 7BE. DoB: October 1954, British

Sigrid Ann Stammers Director. Address: 6 Providence Place, Pyrford Road, Woking, Surrey, GU22 8UN. DoB: June 1958, British

Lisa De Rijk Director. Address: Woodlands, Sneck Gate Lane, Newby, Middlesbrough, Cleveland, TS8 0AH. DoB: August 1962, British

Dr Susi Strang Wood Director. Address: Sundial House 29-31 High Street, Skaton, Saltburn, Cleveland, TS12 2EF. DoB: December 1949, British

Jill Hartley Secretary. Address: 148-150 Gisburn Road, Barrowford, Nelson, Lancashire, BB9 6AJ. DoB:

Laura Field Director. Address: 2 Withgill Cottages, Withgill Fold Withgill, Clitheroe, Lancashire, BB7 3LW. DoB: September 1945, British

Antony Antony Clarkson Director. Address: Withgill House, Withgill Fold, Clitheroe, Lancashire, BB7 3LW. DoB: February 1950, British

Jobs in Neuro Linguistic Psychotherapy And Counselling Association vacancies. Career and practice on Neuro Linguistic Psychotherapy And Counselling Association. Working and traineeship

Assistant. From GBP 1100

Fabricator. From GBP 2900

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2000

Helpdesk. From GBP 1200

Driver. From GBP 2100

Administrator. From GBP 2200

Plumber. From GBP 2100

Tester. From GBP 2600

Responds for Neuro Linguistic Psychotherapy And Counselling Association on FaceBook

Read more comments for Neuro Linguistic Psychotherapy And Counselling Association. Leave a respond Neuro Linguistic Psychotherapy And Counselling Association in social networks. Neuro Linguistic Psychotherapy And Counselling Association on Facebook and Google+, LinkedIn, MySpace

Address Neuro Linguistic Psychotherapy And Counselling Association on google map

Other similar UK companies as Neuro Linguistic Psychotherapy And Counselling Association: M A Fraser Groundworks & Civils Limited | Jdp Roofing Limited | Pkc Boundaries Limited | Stanley Mechanical Services Ltd | Bridgehill Homes Limited

Neuro Linguistic Psychotherapy And Counselling Association with the registration number 03732953 has been on the market for seventeen years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at St Albans House, St. Albans Road , Stafford and its area code is ST16 3DP. Despite the fact, that lately it's been referred to as Neuro Linguistic Psychotherapy And Counselling Association, the name was not always so. This firm was known under the name Neuro Linguistic Psychotherapy And Councelling Association until 2016-09-09, when the name got changed to The Centre For Sustainable Living. The Last was known under the name took place in 2002-01-22. This business Standard Industrial Classification Code is 94990 which means Activities of other membership organizations n.e.c.. Neuro Linguistic Psychotherapy And Counselling Association released its latest accounts up till Sat, 28th Feb 2015. The business most recent annual return information was filed on Wed, 16th Mar 2016. 17 years of experience in this line of business comes to full flow with Neuro Linguistic Psychotherapy And Counselling Association as they managed to keep their clients satisfied through all the years.

At the moment, the directors registered by the business are as follow: Karen Ann Meager assigned this position in 2014 in July, Paul Birch assigned this position on 2013-06-28 and Sharon Rooke assigned this position six years ago. To maximise its growth, since the appointment on 2008-07-12 this business has been implementing the ideas of Elaine Williams, who's been concerned with ensuring that the Board's meetings are effectively organised.