THE INTERNATIONAL HYPNOTHERAPY ASSOCIATION LTD

Address:
14 Crown Street, Chorley, Lancashire, PR7 1DX

THE INTERNATIONAL HYPNOTHERAPY ASSOCIATION LTD is a business entity registered at Companies House, UK, with entity identifier is 03462687. The registration start date is November 7, 1997. The current status is Active.

Company Overview

Company Number 03462687
Company Name THE INTERNATIONAL HYPNOTHERAPY ASSOCIATION LTD
Registered Address 14 Crown Street
Chorley
Lancashire
PR7 1DX
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-11-07
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-05
Returns Last Update 2015-11-07
Confirmation Statement Due Date 2021-11-21
Confirmation Statement Last Update 2020-11-07
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94120 Activities of professional membership organizations

Office Location

Address 14 CROWN STREET
CHORLEY
Post Town LANCASHIRE
Post Code PR7 1DX

Companies with the same post code

Entity Name Office Address
ACTAS PROPERTY DEVELOPMENTS LIMITED 5 Crown Street, Chorley, PR7 1DX, England
LEGACY RENEWABLES LTD LTD 7 Crown Street, Chorley, PR7 1DX, England
PINEWOOD VETERINARY PRACTICE LIMITED 23 Crown Street, Chorley, Lancs, PR7 1DX
LUXURY LAMPS LUSH LIGHTING LIMITED 7 Crown Street, Crown Street, Chorley, PR7 1DX, United Kingdom
UNITED KINGDOM RENDERERS' ASSOCIATION LIMITED 1 Crown Street, Chorley, Lancashire, PR7 1DX

Companies with the same post town

Entity Name Office Address
C & R REFRIGERATED TRANSPORT LTD Lester House, 21 Broad Street, Lancashire, BL9 0DA, England
CCS CO. LTD Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF, United Kingdom
MUMBOSSMETHOD LTD 569 New South Promenade, Lancashire, FY41NG, United Kingdom
MASTERS HOLDING LTD House of Masters Goodwood Road, Lancaster, Lancashire, LA1 4LX, England
PRESTON MEX LTD 16 St Wilfrid Street, Preston, Lancashire, PR1 2US, United Kingdom
PARK ROAD ENGINEERING LTD Unit 2, Park Road, Lancashire, Burnley, BB12 7AN, United Kingdom
ORIGIN TRANSACTION SERVICES LLP 83 Main Road, Bolton Le Sands, Lancashire, LA5 8DL, United Kingdom
THE-PREPCHEF LTD 12 Regents View, Blackburn, Lancashire, BB1 8QQ, United Kingdom
138 MAIN ROAD MANAGEMENT COMPANY LIMITED 10 Bassett Grove, Wigan, Lancashire, WN3 6HT, United Kingdom
ARMR DEVELOPMENTS LIMITED Craven Lodge Sandy Lane, Brindle, Lancashire, England, PR6 8NJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAMBRIAS, Costa, Company Secretary Secretary (Active) 14 Crown Street, Chorley, Lancashire, PR7 1DX /
30 June 2010
/
BAGNALL, Paola Katia Director (Active) 40 Cliff End, Purley, Surrey, CR8 1BN February 1948 /
23 April 2005
British /
England
Hypnotherapist
FOGG, Helen Elizabeth Director (Active) 14 Crown Street, Chorley, Lancashire, PR7 1DX September 1956 /
21 October 2011
British /
United Kingdom
Therapist
LAMBRIAS, Costa Director (Active) 601 Wilbraham Road, Chorlton Cum Hardy, Manchester, M21 9AN October 1953 /
7 November 1997
British /
England
Hypnotherapist
MARKS, Darren Director (Active) 14 Crown Street, Chorley, Lancashire, PR7 1DX October 1970 /
27 January 2017
British /
England
Hypnotherapist
TEAGUE, Josephine Patricia Director (Active) 14 Crown Street, Chorley, Lancashire, PR7 1DX June 1949 /
14 September 2012
British /
United Kingdom
Hypno Psychotherapist
WALD, Elliott Director (Active) 82 Crawley Green Road, Luton, Bedfordshire, LU2 0QU November 1969 /
3 March 2002
British /
England
Therapist
BAGNALL, Paola Katia Secretary (Resigned) 40 Cliff End, Purley, Surrey, CR8 1BN /
31 July 2006
/
DOVE, John Stuart Secretary (Resigned) 262 Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5DE /
7 November 1997
/
FARNBANK, Peter Secretary (Resigned) 152 Park Road, Blackpool, Lancashire, FY1 5QN /
4 March 2001
/
HUGGINS, Kenneth Charles Secretary (Resigned) 12 Towlsons Croft, Nottingham, Nottinghamshire, NG6 0QS /
23 April 2005
/
TEAGUE, Josephine Patricia Secretary (Resigned) 24 Milton Road, Impington, Cambridge, Cambridgeshire, CB4 9NF /
21 January 2006
/
TEAGUE, Josephine Patricia Secretary (Resigned) 24 Milton Road, Impington, Cambridge, Cambridgeshire, CB4 9NF /
29 February 2004
/
BOLAN, Dorothy Director (Resigned) 89 Manor Road, Darwen, Lancashire, BB3 2SN January 1953 /
7 November 1997
British /
Hypnotherapist
CLARE, Sylvia Mary Director (Resigned) Clatterford House, Clatterford Shute, Carisbroove Newport, Isle Of Wight, PO30 1PD March 1955 /
16 July 2000
British /
England
Hypnotherapist Author
DOVE, John Stuart Director (Resigned) 262 Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5DE September 1936 /
7 November 1997
British /
England
Hypnotherapist
DUTTON, Iain Stewart Telford Director (Resigned) 6 Rivington Close, Tarleton, Preston, PR4 6DS March 1941 /
7 November 1997
British /
Hypnotherapist
EASON, Adam Dennis Director (Resigned) 23 Sanderling Court, 10a Boscombe Spa Road, Bournemouth, Dorset, BH5 1BH August 1973 /
20 September 2002
British /
Therapist
FARAGO, Robert Kenneth Director (Resigned) Crichton House, Village Road, Dorney, Berkshire, SL4 6QH July 1959 /
4 March 1998
Us /
Hypnotherapist
FARNBANK, Peter Director (Resigned) 152 Park Road, Blackpool, Lancashire, FY1 5QN July 1954 /
7 November 1997
British /
Hypnotherapist
FOGG, Helen Elizabeth Director (Resigned) 1 Penrith Road, Basingstoke, Hampshire, RG21 8XN September 1956 /
21 April 2006
British /
United Kingdom
Therapist
HALLS, Dennis Director (Resigned) Lesingey Cottage, Lesingey Penzance, Truro, Cornwall, TR20 8TQ November 1933 /
20 May 2001
British /
Hypnotherapist
HALLS, Dennis Director (Resigned) Lesingey Cottage, Lesingey Penzance, Truro, Cornwall, TR20 8TQ November 1933 /
7 November 1997
British /
Hypnotherapist
HAMPSON, Patricia Rosalyn Director (Resigned) 13 Beechwood Drive, Eaton, Congleton, Cheshire, CW12 2NQ September 1946 /
7 November 1997
British /
Hypnotherapist
HOWE, Kenneth Leslie, Dr Director (Resigned) Springfield House, Newgate Road, Wilmslow, Cheshire, SK9 5LL April 1919 /
7 November 1997
British /
Health Practitioner
HUGGINS, Kenneth Charles Director (Resigned) 75 Maxwell Road, Bournemouth, Dorset, United Kingdom, BH9 1DQ May 1952 /
23 April 2005
British /
England
Hypnotherapist
IVES, Dennis Director (Resigned) 7 Salisbury Crescent, Oxford, Oxfordshire, OX2 7TJ March 1927 /
4 March 2001
British /
Hypnotheripist
LEE COUSINS, Anne Marie Director (Resigned) Vine Cottage 35 Old Lane, Cobham, Surrey, England, KT11 1NW May 1947 /
7 November 1997
British /
Hypnotherapist
LERIGO, Sylvia Director (Resigned) 2 Berryfield, Long Buckby, Northampton, NN6 7RQ February 1946 /
20 May 2001
British /
Hypno Psychtherapist
PAGE, Angela Director (Resigned) 14 Crown Street, Chorley, Lancashire, PR7 1DX April 1965 /
12 June 2012
British /
England
Hypnotherapist
PRIEST, Robert Director (Resigned) 1 Shop Lane, Trescott, Wolverhampton, WV6 7EX April 1937 /
20 May 2001
British /
Hypnotherapist
RAINBOW, Richard Stanley Director (Resigned) 27 Saint Pauls Gardens, Whitley Bay, Tyne & Wear, NE25 8RG April 1932 /
5 June 2000
British /
Hypnotherapist
TEAGUE, Josephine Patricia Director (Resigned) 24 Milton Road, Impington, Cambridge, Cambridgeshire, England, CB24 9NF June 1949 /
1 September 2005
British /
United Kingdom
Hypno Psychotherapist
TEAGUE, Josephine Patricia Director (Resigned) 24 Milton Road, Impington, Cambridge, Cambridgeshire, CB4 9NF June 1949 /
26 August 2001
British /
United Kingdom
Hypno Therapist

Competitor

Search similar business entities

Post Town LANCASHIRE
Post Code PR7 1DX
Category therapy
SIC Code 94120 - Activities of professional membership organizations
Category + Posttown therapy + LANCASHIRE

Improve Information

Please provide details on THE INTERNATIONAL HYPNOTHERAPY ASSOCIATION LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches