College Of Sexual And Relationship Therapists

All UK companiesHuman health and social work activitiesCollege Of Sexual And Relationship Therapists

Other human health activities

College Of Sexual And Relationship Therapists contacts: address, phone, fax, email, website, shedule

Address: 10 Queen Street Place EC4R 1BE London

Phone: 020 8543 2707

Fax: 020 8543 2707

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "College Of Sexual And Relationship Therapists"? - send email to us!

College Of Sexual And Relationship Therapists detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders College Of Sexual And Relationship Therapists.

Registration data College Of Sexual And Relationship Therapists

Register date: 2003-12-17

Register number: 04998207

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 College Of Sexual And Relationship Therapists

Owner, director, manager of College Of Sexual And Relationship Therapists

Andrew Frank John Galliford-yates Director. Address: Great George Street, Leeds, West Yorkshire, LS1 3EX, United Kingdom. DoB: June 1965, British

Timothy Blackstone Director. Address: n\a. DoB: February 1967, British

Dana Braithwaite Director. Address: n\a. DoB: August 1956, British

Dr Justin Philip Grayer Director. Address: n\a. DoB: October 1976, British

Dr David Ronald Edwards Director. Address: n\a. DoB: October 1954, British

Lorraine Judith Mcginlay Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: September 1973, British

Peter Saddington Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: April 1956, British

Krystal Freya Woodbridge Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: June 1979, British

Dr Irene Emma Jones Director. Address: Park Square, Newport, NP20 4EL, United Kingdom. DoB: March 1952, British

Dr Alireza Tabatabaie Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: June 1978, Iranian

Jan Hillman Director. Address: 25 St. Mary Street, Monmouth, Monmouthshire, NP25 3DB. DoB: October 1944, British

Corinna Margaret Dolignon Furse Secretary. Address: Day Cottage, Lower Froyle, Alton, Hampshire, GU34 4LL. DoB: June 1954, British

Peter Alexander Bell Director. Address: n\a. DoB: June 1947, British

Susan May Douglas Director. Address: Cannon Street, London, EC4M 6YH, United Kingdom. DoB: August 1955, British

Mary Patricia Ryan Director. Address: Windermere South Circular Road, Limerick City, Limerick, Ireland. DoB: March 1964, Irish

Benjamin David James Director. Address: Portland Place, London, W1 1PN, United Kingdom. DoB: July 1974, British

Shaun Brady Director. Address: 102 Bawnmore Road, Bilton, Rugby, Warwickshire, CV22 6JP. DoB: March 1968, English

Caroline Nicola Warner Director. Address: 28 Shinfield Road, Reading, Berkshire, RG2 7BW. DoB: January 1960, British

Ammanda Jane Major Director. Address: Brightstone Lane, Farringdon, Hampshire, GU34 3DP. DoB: December 1957, British

Peter Alexander Bell Director. Address: Joyce Green Lane, Dartford, Kent, DA1 5PH. DoB: June 1947, British

Dr Meg Barker Director. Address: 41 Estreham Road, Streatham, London, SW16 5PQ. DoB: June 1974, British

Dr Bo Cyrus Selvajeyan Mills Director. Address: Green Villa, Cripps Corner Staplecross, Robertsbridge, East Sussex, TN32 5QR. DoB: August 1955, British

Anthony Reginald Holland Director. Address: Roewood House, 351 Hungerford Road, Crewe, Cheshire, CW1 5EZ. DoB: May 1944, British

Patricia Birch Director. Address: 62 Belton Lane, Great Gonerby, Grantham, Lincolnshire, NG31 8NA. DoB: January 1943, British

Carol Ann Grayson Buck Director. Address: 19 Tivoli Road, Hove, Brighton, East Sussex, BN1 5BG. DoB: March 1942, Usa

Catherine Mary Dickens Director. Address: 16 Madeira Park, Tunbridge Wells, Kent, TN2 5SX. DoB: February 1965, English

Dr Thaddeus Birchard Director. Address: 142 Dibdin House, Maida Vale, London, W9 1QG. DoB: September 1945, British

Trudy Hannington Director. Address: St Nicholas Way, Bawtry, Doncaster, South Yorkshire, DN10 6HB, United Kingdom. DoB: August 1964, British

Deidre Ann Ryan Director. Address: 79 Lothair Road North, Harringay, London, N4 1ER. DoB: May 1950, British

Dr Helen Mary Wilkins Director. Address: 4 North Close, Bromborough, Wirral, CH62 2BU. DoB: March 1958, British

Jane Collins Director. Address: 11 Redwood Drive, Sunningdale, Ascot, Berkshire, SL5 0LW. DoB: June 1952, British

Peter William Gregory Director. Address: 19 Chatsworth Road, Eastleigh, Hampshire, SO50 4PE. DoB: August 1949, British

Victoria Lehmann Director. Address: Alicia House, 39 Westbourne Villas, Hove, East Sussex, BN3 4GG. DoB: January 1957, British

Sally Openshaw Director. Address: North Down House, North Down Road, Bideford, Devon, EX39 3LT. DoB: May 1960, British

Keltie Ward Director. Address: 64 Musters Road, West Bridgford, Nottingham, NG2 7PR. DoB: August 1941, British

Andrew Frank John Yates Director. Address: Wosters, 3 Scarhouse Lane, Golcar, West Yorkshire, HD7 4DY. DoB: June 1965, British

Elaine Ackroyd Director. Address: The Hollies, Bleasby Road, Thurgarton, Nottinghamshire, NG14 7FW. DoB: May 1949, British

Kim Wallis Director. Address: 5 Isis Close, Abingdon, Oxfordshire, OX14 3TA. DoB: February 1957, British

Gary Roy De'ath Director. Address: Flat 4, 82 Hotwell Road Hotwells, Bristol, BS8 4UB. DoB: December 1951, British

Jobs in College Of Sexual And Relationship Therapists vacancies. Career and practice on College Of Sexual And Relationship Therapists. Working and traineeship

Sorry, now on College Of Sexual And Relationship Therapists all vacancies is closed.

Responds for College Of Sexual And Relationship Therapists on FaceBook

Read more comments for College Of Sexual And Relationship Therapists. Leave a respond College Of Sexual And Relationship Therapists in social networks. College Of Sexual And Relationship Therapists on Facebook and Google+, LinkedIn, MySpace

Address College Of Sexual And Relationship Therapists on google map

Other similar UK companies as College Of Sexual And Relationship Therapists: Book Bargains Limited | Utilities Valves Deutschland Limited | Adelphi Corporation Limited | Lacomo Beauty Ltd | Portland Direct Limited

The firm operates under the name of College Of Sexual And Relationship Therapists. This firm was started thirteen years ago and was registered with 04998207 as the company registration number. This head office of this company is located in London. You may find them at 10 Queen Street Place. Its official name transformation from British Association For Sexual And Relationship Therapy to College Of Sexual And Relationship Therapists came in 2011/01/11. The firm is registered with SIC code 86900 which means Other human health activities. College Of Sexual And Relationship Therapists filed its account information up until 2015-12-31. The firm's latest annual return information was released on 2015-12-17. 13 years of experience in the field comes to full flow with College Of Sexual And Relationship Therapists as the company managed to keep their clients satisfied throughout their long history.

The trademark number of College Of Sexual And Relationship Therapists is UK00003031100. It was submitted in November, 2013 and its registration process ended successfully by Intellectual Property Office in February, 2014. The company has the right to use this trademark till November, 2023. The enterprise is represented by Bates Wells & Braithwaite London LLP.

The company started working as a charity on 2004/02/06. It works under charity registration number 1101961. The geographic range of the firm's area of benefit is not defined.. They operate in Bristol City. The company's board of trustees has fourteen representatives: Susan May Douglas, Dr Alireza Tabatabaie, T Hannington, Benjamin James and Peter Bell, to name a few of them. In terms of the charity's financial situation, their most prosperous period was in 2010 when they earned £226,552 and their expenditures were £205,281. The company concentrates its efforts on the advancement of health and saving of lives, training and education and the advancement of health and saving of lives. It works to the benefit of the whole mankind, the whole humanity. It helps its recipients by counselling and providing advocacy, conducting research or supporting it financially and sponsoring or conducting research. If you want to find out more about the charity's activities, dial them on this number 020 8543 2707 or go to their official website. If you want to find out more about the charity's activities, mail them on this e-mail [email protected] or go to their official website.

As stated, this specific business was incorporated in 2003 and has been steered by thirty eight directors, out of whom eleven (Andrew Frank John Galliford-yates, Timothy Blackstone, Dana Braithwaite and 8 remaining, listed below) are still working. What is more, the director's responsibilities are constantly backed by a secretary - Corinna Margaret Dolignon Furse, age 62, from who was chosen by the business 12 years ago.