EUROPEAN JOURNAL OF CLINICAL HYPNOSIS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1LD

Company number 02993836
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address LONDON HOUSE, 77 HIGH STREET, SEVENOAKS, KENT, TN13 1LD
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 1 May 2016; Confirmation statement made on 23 November 2016 with updates; Accounts for a dormant company made up to 1 May 2015. The most likely internet sites of EUROPEAN JOURNAL OF CLINICAL HYPNOSIS LIMITED are www.europeanjournalofclinicalhypnosis.co.uk, and www.european-journal-of-clinical-hypnosis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Knockholt Rail Station is 5.9 miles; to Farningham Road Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 9.9 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Journal of Clinical Hypnosis Limited is a Private Limited Company. The company registration number is 02993836. European Journal of Clinical Hypnosis Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of European Journal of Clinical Hypnosis Limited is London House 77 High Street Sevenoaks Kent Tn13 1ld. . JOSEPH, Mary Christine is a Secretary of the company. JOSEPH, Michael is a Director of the company. Secretary KENNEDY, Helen Christine, Lady has been resigned. Secretary KENNEDY, Helen Christine, Lady has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director DOULT, William John has been resigned. Director JAMES, Ursula Eve has been resigned. Director KENNEDY, Helen Christine, Lady has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
JOSEPH, Mary Christine
Appointed Date: 28 February 1998

Director
JOSEPH, Michael
Appointed Date: 19 September 1996
84 years old

Resigned Directors

Secretary
KENNEDY, Helen Christine, Lady
Resigned: 19 September 1996
Appointed Date: 02 December 1994

Secretary
KENNEDY, Helen Christine, Lady
Resigned: 28 February 1998
Appointed Date: 23 November 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1994

Director
DOULT, William John
Resigned: 19 September 1996
Appointed Date: 02 December 1994
80 years old

Director
JAMES, Ursula Eve
Resigned: 19 September 1996
Appointed Date: 12 January 1996
62 years old

Director
KENNEDY, Helen Christine, Lady
Resigned: 19 September 1996
Appointed Date: 23 November 1994
68 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 23 November 1994
Appointed Date: 23 November 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1994

Persons With Significant Control

Mr Michael Joseph
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

EUROPEAN JOURNAL OF CLINICAL HYPNOSIS LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 1 May 2016
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
06 Jan 2016
Accounts for a dormant company made up to 1 May 2015
26 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

04 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000

...
... and 68 more events
10 Jan 1995
Registered office changed on 10/01/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ

10 Jan 1995
Accounting reference date notified as 01/05

10 Jan 1995
New director appointed

10 Jan 1995
New secretary appointed

23 Nov 1994
Incorporation