ASSOCIATION FOR PROFESSIONAL EXECUTIVE COACHING & SUPERVISION
LONDON

Hellopages » Greater London » Islington » EC1V 2NX

Company number 05402127
Status Active
Incorporation Date 23 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KEMP HOUSE, 152-160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Arm Secretaries Limited on 1 November 2016. The most likely internet sites of ASSOCIATION FOR PROFESSIONAL EXECUTIVE COACHING & SUPERVISION are www.associationforprofessionalexecutivecoaching.co.uk, and www.association-for-professional-executive-coaching.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Association For Professional Executive Coaching Supervision is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05402127. Association For Professional Executive Coaching Supervision has been working since 23 March 2005. The present status of the company is Active. The registered address of Association For Professional Executive Coaching Supervision is Kemp House 152 160 City Road London United Kingdom Ec1v 2nx. . ARM SECRETARIES LIMITED is a Secretary of the company. DOWN, Martin Christopher Ashford is a Director of the company. LANE, David Anthony is a Director of the company. MALES, Jonathan Richard is a Director of the company. TARRY, Adina is a Director of the company. TURNER, Sophie is a Director of the company. Secretary STEVENS, Patricia Brodie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Paul Tyndale, Professor has been resigned. Director DAVIDSON, Malcolm Bruce has been resigned. Director DRYSDALE, John Cameron has been resigned. Director GILLIE, Marion Brenda has been resigned. Director GRODEK, Ruth Rochelle has been resigned. Director JONES, Jeffrey Philip has been resigned. Director KIDD, Virginia Mary has been resigned. Director MACANN, Elizabeth has been resigned. Director O'BRIEN, John Vincent has been resigned. Director PICHETA, Barbara Jolanta has been resigned. Director RIDGE, Jeremy John, Dr has been resigned. Director STEVENS, Patricia Brodie has been resigned. Director UNDERHILL, Judith Ann has been resigned. Director VOGEL, Martin Julian has been resigned. Director YOUNG, Alison Margaret has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
ARM SECRETARIES LIMITED
Appointed Date: 17 December 2014

Director
DOWN, Martin Christopher Ashford
Appointed Date: 12 January 2016
72 years old

Director
LANE, David Anthony
Appointed Date: 08 December 2015
78 years old

Director
MALES, Jonathan Richard
Appointed Date: 01 December 2014
62 years old

Director
TARRY, Adina
Appointed Date: 17 August 2015
72 years old

Director
TURNER, Sophie
Appointed Date: 12 January 2016
63 years old

Resigned Directors

Secretary
STEVENS, Patricia Brodie
Resigned: 02 December 2014
Appointed Date: 23 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2005
Appointed Date: 23 March 2005

Director
BROWN, Paul Tyndale, Professor
Resigned: 16 April 2010
Appointed Date: 07 March 2007
66 years old

Director
DAVIDSON, Malcolm Bruce
Resigned: 12 October 2015
Appointed Date: 01 December 2014
83 years old

Director
DRYSDALE, John Cameron
Resigned: 18 November 2007
Appointed Date: 06 September 2006
70 years old

Director
GILLIE, Marion Brenda
Resigned: 03 March 2008
Appointed Date: 14 September 2006
70 years old

Director
GRODEK, Ruth Rochelle
Resigned: 12 October 2015
Appointed Date: 01 March 2015
68 years old

Director
JONES, Jeffrey Philip
Resigned: 14 September 2007
Appointed Date: 14 September 2006
58 years old

Director
KIDD, Virginia Mary
Resigned: 08 December 2015
Appointed Date: 01 December 2014
67 years old

Director
MACANN, Elizabeth
Resigned: 06 April 2012
Appointed Date: 31 March 2008
74 years old

Director
O'BRIEN, John Vincent
Resigned: 31 January 2007
Appointed Date: 23 March 2005
82 years old

Director
PICHETA, Barbara Jolanta
Resigned: 12 November 2009
Appointed Date: 11 September 2007
66 years old

Director
RIDGE, Jeremy John, Dr
Resigned: 16 April 2015
Appointed Date: 01 March 2008
78 years old

Director
STEVENS, Patricia Brodie
Resigned: 02 December 2014
Appointed Date: 23 March 2005
72 years old

Director
UNDERHILL, Judith Ann
Resigned: 30 April 2015
Appointed Date: 01 December 2014
64 years old

Director
VOGEL, Martin Julian
Resigned: 27 April 2016
Appointed Date: 23 March 2015
63 years old

Director
YOUNG, Alison Margaret
Resigned: 03 September 2007
Appointed Date: 14 September 2006
61 years old

ASSOCIATION FOR PROFESSIONAL EXECUTIVE COACHING & SUPERVISION Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Secretary's details changed for Arm Secretaries Limited on 1 November 2016
01 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 May 2016
Annual return made up to 23 March 2016 no member list
...
... and 67 more events
04 Apr 2005
Secretary resigned
04 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

04 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

04 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

23 Mar 2005
Incorporation