The College Of Psychic Studies
Other education not elsewhere classified
The College Of Psychic Studies contacts: address, phone, fax, email, website, shedule
Address: 16 Queensberry Place S Kensington SW7 2EB London
Phone: 01225 466407
Fax: 01225 466407
Email: [email protected]
Website: www.collegeofpsychicstudies.co.uk
Shedule:
Incorrect data or we want add more details informations for "The College Of Psychic Studies"? - send email to us!
Registration data The College Of Psychic Studies
Register date: 1896-08-19
Register number: 00049173
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The College Of Psychic StudiesOwner, director, manager of The College Of Psychic Studies
Geoffrey Court Dart Director. Address: 16 Queensberry Place, S Kensington, London, SW7 2EB. DoB: n\a, British
Sue Minns Director. Address: 16 Queensberry Place, S Kensington, London, SW7 2EB. DoB: March 1943, British
Brian Colin Adams Director. Address: 16 Queensberry Place, S Kensington, London, SW7 2EB. DoB: August 1945, British
Georgiana Barrowcliff Director. Address: 16 Queensberry Place, S Kensington, London, SW7 2EB. DoB: n\a, British
Stephen Macdonald Chapman Director. Address: Ben Johnson House, Barbican, London, EC2Y 8NQ, England. DoB: August 1956, British
Brenda Medlicott Marshall Secretary. Address: 13 Florian Road, London, SW15 2NL. DoB: November 1914, British
Gill Mary Matini Director. Address: 16 Queensberry Place, S Kensington, London, SW7 2EB. DoB: April 1955, British
Carolyn Simon Director. Address: 16 Queensberry Place, S Kensington, London, SW7 2EB. DoB: December 1956, British
Georgiana Barrowcliff Secretary. Address: 16 Queensberry Place, S Kensington, London, SW7 2EB. DoB:
David Andrew Defty Director. Address: 68 Mendip Court, Battersea, London, SW11 3UZ. DoB: August 1945, British
Desdemona Jasmine Freeman Director. Address: Crossways, Newcastle, Monmouth, Monmouthshire, NP25 5NS. DoB: April 1965, British
Ian Dale Director. Address: 18a Ridley Road, Warlingham, Surrey, CR6 9LR. DoB: August 1958, British
Stephanie Lofgren Director. Address: 7 Shuttleworth Grove, Milton Keynes, Buckinghamshire, MK7 7RX. DoB: August 1956, British
Joseph Bailey Secretary. Address: 1 Pembroke Court, South Edwardes Square, London, W8 6HN. DoB: September 1916, British
Sue Greenwood Director. Address: 113 Landsdowne Way, London, SW8 2BP. DoB: April 1942, British
Hlary Sylvia Bell Director. Address: The Apothecarier, 62 Hamblden, Henley On Thames, Oxfordshire, RG9 6RK. DoB: September 1953, British
Eric Sean Eames Director. Address: 62 Harris House, St James Crescent Brixton, London, SW9 7JU. DoB: April 1965, British
Christopher Ferrier Donovan Director. Address: 25 Middleway, London, NW11 6SH. DoB: August 1929, British
Stewart John Andersen Director. Address: 18 Campana Road, London, SW6 4AU. DoB: June 1942, British
Claire Valerie Mary Montanaro Director. Address: Ormesby House, 41 Berks Hill, Chorleywood, Hertfordshire, WD3 5AJ. DoB: June 1949, British
Michael Bland Director. Address: 2 Paxton Terrace, London, SW1V 3DA. DoB: March 1944, British
Padraic Desmond Curry-towneley-o'hagan Director. Address: 29 Barons Court Road, London, W14 9DZ. DoB: August 1946, British
Suzanne Mcinerney Director. Address: 36 Shawfield Street, Chelsea, London, SW3 4BD. DoB: September 1946, British
Jennifer Christine Grant Director. Address: Riverbank The Creek, Sunbury On Thames, Middlesex, TW16 6BY. DoB: January 1950, British
Christine Margaret Bryon Secretary. Address: 20 Kennington Palace Court, Sancroft Street, London, SE11 5UL. DoB: n\a, British
Andrew Michael Christensen Director. Address: Flat 3 40 Redcliffe Square, London, SW10 9HQ. DoB: April 1959, British
Marita Georgina Crawley Director. Address: Compton Scorpion Manor,, Compton Scorpion, Ilmington, Shipston On Stour, Warwickshire, CV36 4PJ. DoB: May 1954, British
Joseph Bailey Secretary. Address: 1 Pembroke Court, South Edwardes Square, London, W8 6HN. DoB: September 1916, British
Michael Robin Meakin Director. Address: 3 Warwick Square, London, SW1V 2AA. DoB: June 1938, British
Dr David Goodman Director. Address: 9 Nevilles Court, Dollis Hill Lane, London, NW2 6HG. DoB: May 1953, British
Anthony Ernest Neate Director. Address: 10 Hatley Court, 81 Albert Road South, Malvern, Worcestershire, WR14 3DX. DoB: October 1929, British
Christine Margaret Bryon Director. Address: 20 Kennington Palace Court, Sancroft Street, London, SE11 5UL. DoB: n\a, British
David Edwin Balen Director. Address: Running Park, Croft Bank, West Malvern, Worcestershire, WR14 4DU. DoB: September 1948, British
Albert Edward Burks Director. Address: 112 Roman Wharf, Lincoln, LN1 1SR. DoB: December 1922, British
Joseph Bailey Director. Address: Bayworth Lane, Boars Hill, Oxford, OX1 5DE, England. DoB: September 1916, British
Dudley Poplak Director. Address: 11 Cheyne Gardens, London, SW3 5QU. DoB: April 1930, British
Brenda Medlicott Marshall Director. Address: 13 Florian Road, London, SW15 2NL. DoB: November 1914, British
Jobs in The College Of Psychic Studies vacancies. Career and practice on The College Of Psychic Studies. Working and traineeship
Sorry, now on The College Of Psychic Studies all vacancies is closed.
Responds for The College Of Psychic Studies on FaceBook
Read more comments for The College Of Psychic Studies. Leave a respond The College Of Psychic Studies in social networks. The College Of Psychic Studies on Facebook and Google+, LinkedIn, MySpaceAddress The College Of Psychic Studies on google map
Other similar UK companies as The College Of Psychic Studies: Cdc Facilities Management Limited | Bristol Games Hub Ltd | Parallex Uk Ltd | James Mcewan Property Services Ltd | The Quill Design & Marketing Ltd
Located at 16 Queensberry Place, London SW7 2EB The College Of Psychic Studies is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 00049173 registration number. It was started one hundred and twenty years ago. The firm is registered with SIC code 85590 which means Other education not elsewhere classified. The most recent filings were submitted for the period up to 2015-12-31 and the most current annual return was filed on 2016-05-29. For over 120 years, The College Of Psychic Studies has been one of the powerhouses of this field of business.
The firm was registered as a charity on June 7, 1963. It works under charity registration number 212728. The range of the charity's area of benefit is not defined. They work in Throughout England And Wales. The corporate board of trustees has five members, namely Stephen Chapman, Georgiana Barrowcliff, Geoffrey Dart, Brian Adams and Ms Sue Minns. As for the charity's finances, their best period was in 2010 when their income was £836,372 and their expenditures were £883,646. The charitable organisation concentrates its efforts on education and training and education and training. It works to the benefit of the general public, the whole mankind. It helps the above beneficiaries by providing specific services and providing specific services. In order to learn more about the enterprise's undertakings, call them on this number 01225 466407 or visit their official website. In order to learn more about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their official website.
As found in the company's employees data, since 2013-07-17 there have been five directors including: Geoffrey Court Dart, Sue Minns and Brian Colin Adams.