THE GESTALT CENTRE
LONDON

Hellopages » Greater London » Camden » NW1 0PT

Company number 03257274
Status Active
Incorporation Date 1 October 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15-23 ST. PANCRAS WAY, LONDON, NW1 0PT
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Ronald Graham John Down as a director on 22 March 2017; Termination of appointment of Nicola Jayne Burton as a director on 22 March 2017; Termination of appointment of Judith Ann Green as a director on 1 March 2017. The most likely internet sites of THE GESTALT CENTRE are www.thegestalt.co.uk, and www.the-gestalt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The Gestalt Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03257274. The Gestalt Centre has been working since 01 October 1996. The present status of the company is Active. The registered address of The Gestalt Centre is 15 23 St Pancras Way London Nw1 0pt. . ELLIS, Michael is a Secretary of the company. RENSHAW, Stuart Anthony is a Director of the company. WILKINSON, Jon is a Director of the company. WILLCOCK, David Ian is a Director of the company. Secretary BREED, Thelma Iris has been resigned. Secretary LEARY JOYCE, John Samuel has been resigned. Director BLEND, Jonathan William Eliot has been resigned. Director BREED, Thelma Iris has been resigned. Director BRYAN, Agnes, Dr has been resigned. Director BURTON, Nicola Jayne has been resigned. Director COLE, Anne, Dr has been resigned. Director COLE, Anne, Dr has been resigned. Director DOWN, Ronald Graham John has been resigned. Director ELLIS, Michael Arthur has been resigned. Director FRASER, Anthony Stephen has been resigned. Director GILLIGAN, Toni has been resigned. Director GREEN, Judith Ann, Dr. has been resigned. Director HALL, Jill has been resigned. Director LEARY JOYCE, John Samuel has been resigned. Director LYNN, Kay has been resigned. Director MIERKOWSKI, Piotr has been resigned. Director PUDDY, Jane Madeleine has been resigned. Director SHERNO, Margaret Anne has been resigned. Director SIEDERER, Carol has been resigned. Director WHITE, Jennifer Madeline has been resigned. Director THE GESTALT CENTRE has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Secretary
ELLIS, Michael
Appointed Date: 01 July 2016

Director
RENSHAW, Stuart Anthony
Appointed Date: 09 July 2013
59 years old

Director
WILKINSON, Jon
Appointed Date: 09 July 2013
81 years old

Director
WILLCOCK, David Ian
Appointed Date: 09 July 2013
66 years old

Resigned Directors

Secretary
BREED, Thelma Iris
Resigned: 01 July 2016
Appointed Date: 13 February 2007

Secretary
LEARY JOYCE, John Samuel
Resigned: 13 February 2007
Appointed Date: 01 October 1996

Director
BLEND, Jonathan William Eliot
Resigned: 29 May 2012
Appointed Date: 01 August 2009
70 years old

Director
BREED, Thelma Iris
Resigned: 31 July 2013
Appointed Date: 22 November 2005
78 years old

Director
BRYAN, Agnes, Dr
Resigned: 31 July 2013
Appointed Date: 15 October 2012
70 years old

Director
BURTON, Nicola Jayne
Resigned: 22 March 2017
Appointed Date: 10 June 2015
67 years old

Director
COLE, Anne, Dr
Resigned: 27 October 2010
Appointed Date: 01 August 2009
89 years old

Director
COLE, Anne, Dr
Resigned: 31 July 2013
Appointed Date: 01 August 2009
89 years old

Director
DOWN, Ronald Graham John
Resigned: 22 March 2017
Appointed Date: 09 July 2013
77 years old

Director
ELLIS, Michael Arthur
Resigned: 31 July 2013
Appointed Date: 22 November 1996
71 years old

Director
FRASER, Anthony Stephen
Resigned: 31 July 2013
Appointed Date: 06 March 2012
77 years old

Director
GILLIGAN, Toni
Resigned: 31 July 2013
Appointed Date: 22 November 1996
76 years old

Director
GREEN, Judith Ann, Dr.
Resigned: 01 March 2017
Appointed Date: 01 October 2015
74 years old

Director
HALL, Jill
Resigned: 31 August 2004
Appointed Date: 01 December 2000
79 years old

Director
LEARY JOYCE, John Samuel
Resigned: 15 November 2011
Appointed Date: 01 October 1996
70 years old

Director
LYNN, Kay
Resigned: 08 July 2009
Appointed Date: 01 December 2003
81 years old

Director
MIERKOWSKI, Piotr
Resigned: 31 July 2013
Appointed Date: 15 October 2012
64 years old

Director
PUDDY, Jane Madeleine
Resigned: 31 July 2013
Appointed Date: 22 November 1996
80 years old

Director
SHERNO, Margaret Anne
Resigned: 06 July 2001
Appointed Date: 01 October 1996
84 years old

Director
SIEDERER, Carol
Resigned: 11 March 2008
Appointed Date: 01 April 2000
78 years old

Director
WHITE, Jennifer Madeline
Resigned: 26 July 2006
Appointed Date: 12 April 2005
79 years old

Director
THE GESTALT CENTRE
Resigned: 01 August 2009
Appointed Date: 01 August 2009

THE GESTALT CENTRE Events

27 Mar 2017
Termination of appointment of Ronald Graham John Down as a director on 22 March 2017
27 Mar 2017
Termination of appointment of Nicola Jayne Burton as a director on 22 March 2017
12 Mar 2017
Termination of appointment of Judith Ann Green as a director on 1 March 2017
09 Mar 2017
Full accounts made up to 31 July 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
...
... and 92 more events
22 Apr 1997
New director appointed
22 Apr 1997
New director appointed
22 Apr 1997
New director appointed
02 Dec 1996
Accounting reference date shortened from 31/10/97 to 31/07/97
01 Oct 1996
Incorporation