The Lincoln Clinic And Centre For Psychotherapy

All UK companiesOther service activitiesThe Lincoln Clinic And Centre For Psychotherapy

Activities of professional membership organizations

The Lincoln Clinic And Centre For Psychotherapy contacts: address, phone, fax, email, website, shedule

Address: 37 Mapesbury Road NW2 4HJ London

Phone: 0208 452 9823

Fax: 0208 452 9823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Lincoln Clinic And Centre For Psychotherapy"? - send email to us!

The Lincoln Clinic And Centre For Psychotherapy detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Lincoln Clinic And Centre For Psychotherapy.

Registration data The Lincoln Clinic And Centre For Psychotherapy

Register date: 1967-03-22

Register number: 00901650

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Lincoln Clinic And Centre For Psychotherapy

Owner, director, manager of The Lincoln Clinic And Centre For Psychotherapy

Susan Elizabeth Rodgers Director. Address: Richmond Road, London, SW20 0PQ, United Kingdom. DoB: December 1956, British

Richard Michael Garrick Director. Address: The Lindens, Loughton, Essex, IG10 3HS. DoB: October 1946, British

Hansjoerg Messner Director. Address: Ferme Park Road, London, N8 9SE, England. DoB: April 1955, Italian

Adele Kosviner Secretary. Address: Ingham Road, London, NW6 1DG, England. DoB:

John Glyn Director. Address: Abbeville Mews, 88 Clapham Park Road, London, SW4 7BX. DoB: February 1954, British

Susan Nicola Ashbourne Director. Address: Abbeville Mews, 88 Clapham Park Road, London, SW4 7BX. DoB: September 1960, British

Sally Ann Margaret Llompart Director. Address: Mapesbury Road, London, NW2 4HJ, England. DoB: January 1947, British

Dr Alison Katherine Marshall Mark Director. Address: Abbeville Mews, 88 Clapham Park Road, London, SW4 7BX. DoB: August 1949, British

Susan Elizabeth Rodgers Secretary. Address: Richmond Road, London, SW20 0PQ, England. DoB:

The Lincoln Clinic And Centre For Psychotherapy Corporate-director. Address: Abbeville Mews, 88 Clapham Park Road, London, SW4 7BX. DoB:

Jennifer Cobb Director. Address: Hartland Road, Epping, Essex, CM16 4PF, United Kingdom. DoB: November 1947, British

Janthia Taylor Director. Address: Coates Hill Road, Bromley, Kent, BR1 2BJ. DoB: October 1954, British

Mary Anne Eckert Director. Address: 14 Haringey Park, Crouch End, London, N8 9HY. DoB: n\a, Australian

Robin Powell Director. Address: 4 Village Way, Dulwich, London, SE21 7AW. DoB: November 1953, British

Katalin Lanczi Director. Address: 37 Preston Lane, Faversham, Kent, ME13 8LG. DoB: June 1955, British

Joanna Mac Iver Lee Director. Address: 53 Vicars Road, London, NW5 4NN. DoB: June 1944, British

James Andrew Mosse Director. Address: 69 Mount View Road, London, N4 4SR. DoB: November 1950, British

Ann Sonia Malkin Director. Address: 36 Dartmouth Road, London, NW2 4EX. DoB: December 1952, British

Marion Bower Director. Address: 96 Iffley Road, Hammersmith, London, W6 0PF. DoB: November 1949, British

The Honourable David William Francis Clark Director. Address: Little Park Farm, Beech Hill Road, Mortimer, Berkshire, RG7 2AR. DoB: March 1948, British

Dr Julian Michael Stern Director. Address: 43 Willow Road, London, NW3 1TS. DoB: August 1958, British

Sandra Emma Layton Director. Address: 70a Leopold Road, London, SW19 7JQ. DoB: December 1949, British

Cynthia Diacre Director. Address: Flat 2, 54 Alfarthing Lane Wandsworth, London, SW18 2AJ. DoB: November 1951, Usa

Adele Kosviner Director. Address: 39 Ingham Road, London, NW6 1DG. DoB: April 1944, British

Christine Marguerite Smith Secretary. Address: 15 Wrentham Avenue, Kensal Rise, London, NW10 3HT. DoB: December 1945, British

Ann Sonia Malkin Director. Address: 36 Dartmouth Road, London, NW2 4EX. DoB: December 1952, British

Cynthia Diacre Secretary. Address: Flat 2, 54 Alfarthing Lane Wandsworth, London, SW18 2AJ. DoB: November 1951, Usa

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

Nicola Cloutman Director. Address: Valmar Road, London, SE5 9NG, United Kingdom. DoB: December 1949, British

Doctor Alejandro Rodrigo Reyes Director. Address: 8 Cornwall Grove, Chiswick, London, W4 2LB. DoB: December 1929, Chilean

James Andrew Mosse Director. Address: 69 Mount View Road, London, N4 4SR. DoB: November 1950, British

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

Gillian Frayn Director. Address: 16 Park Vista, Greenwich, London, SE10 9LZ. DoB: April 1934, British

Alexander William Layton Director. Address: 70a Leopold Road, London, SW19 7JQ. DoB: February 1952, British

Christine Marguerite Smith Director. Address: 15 Wrentham Avenue, Kensal Rise, London, NW10 3HT. DoB: December 1945, British

Janet Fernando Director. Address: 28 Windermere Avenue, Merton Park, London, SW19 3ER. DoB: July 1954, British

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

Councillor Dr Michael Anthony Cyril Heavens Director. Address: Linscott House Russell Road, Buckhurst Hill, Essex, IG9 5QE. DoB: September 1931, British

James Andrew Mosse Director. Address: 69 Mount View Road, London, N4 4SR. DoB: November 1950, British

Mary Anne Eckert Director. Address: 14 Haringey Park, Crouch End, London, N8 9HY. DoB: n\a, Australian

Dr Duncan James Mclean Director. Address: 10 Wray Crescent, London, N4 3LP. DoB: September 1949, British

James Adam Director. Address: 74 New Road, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EU. DoB: August 1948, British

Carol Pamela Martin Director. Address: 30 Hugo Road, London, N19 5EU. DoB: December 1935, British

Dr Giovanna Rita Di Ceglie Director. Address: 48 Pickwick Road, London. DoB: November 1946, Italian

Grace Connolly Secretary. Address: Flat 3 Slievemore, Voltaire Road Clapham, London, SW4 6BZ. DoB: September 1939, British

Alan Isedore Levy Director. Address: 48 Rotherwick Road, London, NW11 7DB. DoB: December 1944, British

Teresa Mary Fitzgerald Hirsch Director. Address: 20 Mansel Road, Wimbledon, London, SW19 4AA. DoB: September 1948, British

Sister Joan Mary Faber Director. Address: 159 Boleyn Road, Forest Gate, London, E7 9QH. DoB: September 1925, British

Stella Dick Director. Address: 33 Raleigh Road, Richmond, Surrey, TW9 2DU. DoB: July 1931, British

Martin Anthony Henneberry Director. Address: 48 Victory Road, London, SW19 1HN. DoB: February 1951, British

Derrick John Whiting Director. Address: 43 Rosebery Road, Clapham Park, London, SW2 4DQ. DoB: July 1932, British

Councillor Dr Michael Anthony Cyril Heavens Director. Address: Linscott House Russell Road, Buckhurst Hill, Essex, IG9 5QE. DoB: September 1931, British

William Simon Halton Director. Address: 10 Lincoln Road, London, N2 9DL. DoB: October 1941, British

Walter Neill Coles Director. Address: 18 Spencer Road, Wandsworth, London, SW18 2SW. DoB: February 1928, British

June Eunice Thomason Director. Address: South Cottage High Street, Staplehurst, Tonbridge, Kent, TN12 0BH. DoB: June 1948, British

Grace Connolly Director. Address: Flat 3 Slievemore, Voltaire Road Clapham, London, SW4 6BZ. DoB: September 1939, British

Paul Wilfred Cowling Director. Address: 34 York Avenue, East Sheen, London, SW14 7LG. DoB: June 1925, British

Mary Monteith Director. Address: 83 Albion Road, Tunbridge Wells, Kent, TN1 2LE. DoB: February 1924, British

Dr Anton Meinhard Obholzer Director. Address: 40 Well Walk, London, NW3 1BX. DoB: November 1938, British Citizen

Jobs in The Lincoln Clinic And Centre For Psychotherapy vacancies. Career and practice on The Lincoln Clinic And Centre For Psychotherapy. Working and traineeship

Project Planner. From GBP 2300

Assistant. From GBP 1600

Electrician. From GBP 2200

Welder. From GBP 1300

Manager. From GBP 3100

Electrician. From GBP 2100

Driver. From GBP 1600

Responds for The Lincoln Clinic And Centre For Psychotherapy on FaceBook

Read more comments for The Lincoln Clinic And Centre For Psychotherapy. Leave a respond The Lincoln Clinic And Centre For Psychotherapy in social networks. The Lincoln Clinic And Centre For Psychotherapy on Facebook and Google+, LinkedIn, MySpace

Address The Lincoln Clinic And Centre For Psychotherapy on google map

Other similar UK companies as The Lincoln Clinic And Centre For Psychotherapy: Razor Thorn Security Ltd | Edb Solutions Ltd | Numerouno Solutions Limited | Animated Remedy Ltd | Cell Guru Ltd

The Lincoln Clinic And Centre For Psychotherapy may be gotten hold of 37 Mapesbury Road, in London. The company's area code is NW2 4HJ. The Lincoln Clinic And Centre For Psychotherapy has been present on the British market for the last 49 years. The company's reg. no. is 00901650. This company is classified under the NACe and SiC code 94120 and their NACE code stands for Activities of professional membership organizations. The Lincoln Clinic And Centre For Psychotherapy reported its account information up to 2013-07-31. The most recent annual return was filed on 2013-12-31.

The company was registered as a charity on 22nd December 1987. It works under charity registration number 297990. The geographic range of the company's activity is not defined and it provides aid in various cities around Throughout London. The charity's board of trustees has seven members: Joannna Mac Iver Lee, Ms Adele Kosviner, Ms Mary Anne Eckert, Richard Garrick and Hansjoerg Messner, to namea few. As concerns the charity's financial situation, their best period was in 2012 when they raised £212,233 and they spent £155,567. The Lincoln Clinic And Centre For Psychotherapy concentrates on education and training and training and education. It works to support other definied groups, other definied groups. It provides help to the above beneficiaries by the means of providing various services and providing specific services. If you would like to learn anything else about the firm's activity, dial them on this number 0208 452 9823 or browse their official website.

Because of this specific company's number of employees, it was necessary to recruit extra members of the board of directors: Susan Elizabeth Rodgers and Richard Michael Garrick who have been collaborating since 2012 to promote the success of the company.