INTERNATIONAL HEARING VOICES PROJECTS
LONDON

Hellopages » Greater London » Camden » NW1 9LQ

Company number 06337580
Status Active
Incorporation Date 8 August 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BARNES HOUSE, 9-15 CAMDEN ROAD, LONDON, NW1 9LQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Appointment of Lisa Suzanne Forestell as a director on 19 April 2016. The most likely internet sites of INTERNATIONAL HEARING VOICES PROJECTS are www.internationalhearingvoices.co.uk, and www.international-hearing-voices.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. International Hearing Voices Projects is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06337580. International Hearing Voices Projects has been working since 08 August 2007. The present status of the company is Active. The registered address of International Hearing Voices Projects is Barnes House 9 15 Camden Road London Nw1 9lq. . BENJAMIN, Philip Simon is a Director of the company. CORSTENS, Henrius Josephus Theodorus Maria, Dr is a Director of the company. ERIKSEN, Jorn Dilten is a Director of the company. FORESTELL, Lisa Suzanne is a Director of the company. ROMME, Alexandre Dorothee Marie Adrienne Charlotte, Doctor is a Director of the company. RUNCIMAN, Olga Ruth is a Director of the company. STASTNY, Kellie Joy is a Director of the company. WADDINGHAM, Rachel Catherine is a Director of the company. Secretary SCR SECRETARIES LIMITED has been resigned. Director COLEMAN, Ronald has been resigned. Director ELLIS, Elizabeth Anne has been resigned. Director HALL III, Wilton Earle has been resigned. Director HOLLOWAY, Paul Anthony has been resigned. Director JENKINS, John Brian has been resigned. Director LONGDEN, Eleanor has been resigned. Director ROMME, Marius Anton Joannes has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BENJAMIN, Philip Simon
Appointed Date: 24 February 2014
71 years old

Director
CORSTENS, Henrius Josephus Theodorus Maria, Dr
Appointed Date: 01 May 2010
69 years old

Director
ERIKSEN, Jorn Dilten
Appointed Date: 01 May 2010
64 years old

Director
FORESTELL, Lisa Suzanne
Appointed Date: 19 April 2016
60 years old

Director
ROMME, Alexandre Dorothee Marie Adrienne Charlotte, Doctor
Appointed Date: 23 October 2007
80 years old

Director
RUNCIMAN, Olga Ruth
Appointed Date: 24 February 2014
65 years old

Director
STASTNY, Kellie Joy
Appointed Date: 18 September 2012
37 years old

Director
WADDINGHAM, Rachel Catherine
Appointed Date: 19 April 2016
47 years old

Resigned Directors

Secretary
SCR SECRETARIES LIMITED
Resigned: 31 July 2009
Appointed Date: 08 August 2007

Director
COLEMAN, Ronald
Resigned: 03 December 2012
Appointed Date: 02 December 2011
67 years old

Director
ELLIS, Elizabeth Anne
Resigned: 02 December 2011
Appointed Date: 06 April 2009
79 years old

Director
HALL III, Wilton Earle
Resigned: 19 April 2016
Appointed Date: 18 September 2012
59 years old

Director
HOLLOWAY, Paul Anthony
Resigned: 23 October 2007
Appointed Date: 08 August 2007
82 years old

Director
JENKINS, John Brian
Resigned: 24 February 2014
Appointed Date: 28 January 2012
79 years old

Director
LONGDEN, Eleanor
Resigned: 19 April 2016
Appointed Date: 18 September 2012
44 years old

Director
ROMME, Marius Anton Joannes
Resigned: 09 August 2009
Appointed Date: 23 October 2007
91 years old

Persons With Significant Control

Mrs Rachel Catherine Waddingham
Notified on: 19 April 2016
47 years old
Nature of control: Has significant influence or control

Lisa Suzanne Forestell
Notified on: 19 April 2016
60 years old
Nature of control: Has significant influence or control

Dr Alexandre Dorothee Marie Adrienne Charlotte Escher
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Kellie Joy Stastny
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Philip Simon Benjamin
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Henricus Josephus Theodorus Maria Corstens
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Olga Ruth Runciman
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Jorn Dilten Eriksen
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

INTERNATIONAL HEARING VOICES PROJECTS Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
12 Aug 2016
Appointment of Lisa Suzanne Forestell as a director on 19 April 2016
11 Aug 2016
Director's details changed for Miss Kellie Joy Comans on 5 April 2016
11 Aug 2016
Appointment of Mrs Rachel Catherine Waddingham as a director on 19 April 2016
...
... and 47 more events
20 Nov 2008
Registered office changed on 20/11/2008 from 1 bedford row london WC1R 4BZ
03 Nov 2007
New director appointed
03 Nov 2007
New director appointed
03 Nov 2007
Director resigned
08 Aug 2007
Incorporation