This company is commonly known as International Stress Management Association Uk. The company was founded 24 years ago and was given the registration number 04079657. The firm's registered office is in HARROW. You can find them at Congress House, Lyon Road, Harrow, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | INTERNATIONAL STRESS MANAGEMENT ASSOCIATION UK |
---|---|---|
Company Number | : | 04079657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Congress House, Lyon Road, Harrow, England, HA1 2EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28a, Back South Street, Scarborough, England, YO11 2BN | Director | 04 December 2015 | Active |
Flat 52. Maybury Court, Marylebone Street, London, England, W1G 8JF | Director | 12 December 2015 | Active |
Congress House, Lyon Road, Harrow, England, HA1 2EN | Director | 08 December 2022 | Active |
24, Muzzle Patch, Tibberton, Gloucester, England, GL2 8EE | Director | 16 June 2017 | Active |
Gordon House, 83-85 Gordon Avenue, Stanmore, England, HA7 3QR | Director | 12 November 2015 | Active |
Congress House, Lyon Road, Harrow, England, HA1 2EN | Director | 27 December 2021 | Active |
14, Martin Close, Rogiet, Caldicot, United Kingdom, NP26 3UG | Secretary | 06 December 2011 | Active |
17 Watch Elm Close, Bradley Stoke, Bristol, BS32 8AL | Secretary | 05 August 2008 | Active |
2 Lightborne Road, Sale, M33 5EA | Secretary | 06 March 2004 | Active |
24 Weigall Road, London, SE12 8HE | Secretary | 28 September 2000 | Active |
Ham House, Hele Lane, South Petherton, TA13 5DY | Secretary | 11 July 2005 | Active |
16 Squadron Drive, Worthing, BN13 3SL | Secretary | 30 November 2003 | Active |
Tudor House, Whichert Close, Beaconsfield, HP9 2TP | Director | 09 December 2000 | Active |
38 Sharman Drive, Belfast, BT9 5HL | Director | 20 August 2005 | Active |
Hillside, 44, Low Road, Mettingham, Bungay, England, NR35 1TT | Director | 04 February 2014 | Active |
26 Cunnery Meadow, Leyland, PR25 5RL | Director | 23 February 2002 | Active |
17, Watch Elm Close, Bradley Stoke, Bristol, England, BS32 8AL | Director | 01 August 2012 | Active |
142, Offmore Road, Kidderminster, United Kingdom, DY10 1SD | Director | 20 October 2011 | Active |
24 Quayside Mews, Lymm, WA13 0HZ | Director | 23 February 2002 | Active |
35, Gordon Road, Claygate, Esher, United Kingdom, KT10 0PJ | Director | 19 July 2008 | Active |
32 Talman Grove, Stanmore, HA7 4UQ | Director | 15 April 2001 | Active |
54 Conyngham Road, Northampton, NN3 9TA | Director | 17 March 2007 | Active |
36 Nelson Street, Buckingham, MK18 1DA | Director | 06 March 2004 | Active |
6, Kenilworth Park, Lisburn, Northern Ireland, BT28 3UL | Director | 19 March 2013 | Active |
8, Old Ide Lane, Ide, Exeter, England, EX2 9RY | Director | 17 February 2014 | Active |
2 Sunnyside, Kennford, Exeter, EX5 2EU | Director | 22 February 2003 | Active |
55 Beechwood Drive, Glasgow, G11 7EU | Director | 09 December 2000 | Active |
65 Hinckley Road, Earl Shilton, Leicester, LE9 7LH | Director | 20 August 2005 | Active |
77 Nightingale Road, Woodley, RG5 3LU | Director | 06 March 2004 | Active |
190 Cathedral Road, Cardiff, CF11 9JE | Director | 22 February 2003 | Active |
4-6, Grimshaw Street, Burnley, England, BB11 2AZ | Director | 01 August 2014 | Active |
6, Moors Way, Woodbridge, England, IP12 4HQ | Director | 29 July 2013 | Active |
4, Dalby Drive, Groby, Leicester, England, LE6 0DF | Director | 21 January 2014 | Active |
4, Dalby Drive, Groby, Leicester, England, LE6 0DF | Director | 21 January 2014 | Active |
The Pines 210 Rushmere Road, Ipswich, IP4 3LT | Director | 23 February 2002 | Active |
Mrs Carole Anita Spiers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gordon House, 83-85 Gordon Avenue, Stanmore, England, HA7 3QR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.