LONDON COLLEGE OF CLINICAL HYPNOSIS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1LD

Company number 03189610
Status Active
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address LONDON HOUSE 77, HIGH STREET, SEVENOAKS, KENT, TN13 1LD
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 7,220 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of LONDON COLLEGE OF CLINICAL HYPNOSIS LIMITED are www.londoncollegeofclinicalhypnosis.co.uk, and www.london-college-of-clinical-hypnosis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six 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.London College of Clinical Hypnosis Limited is a Private Limited Company. The company registration number is 03189610. London College of Clinical Hypnosis Limited has been working since 23 April 1996. The present status of the company is Active. The registered address of London College 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. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director EMERSON, Gavin has been resigned. Director JAMES, Ursula Eve has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
JOSEPH, Mary Christine
Appointed Date: 17 April 1998

Director
JOSEPH, Michael
Appointed Date: 15 May 1996
84 years old

Resigned Directors

Secretary
KENNEDY, Helen Christine, Lady
Resigned: 17 April 1998
Appointed Date: 15 May 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 April 1996
Appointed Date: 23 April 1996

Director
EMERSON, Gavin
Resigned: 07 December 1998
Appointed Date: 12 September 1996
57 years old

Director
JAMES, Ursula Eve
Resigned: 08 September 2004
Appointed Date: 12 September 1996
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 April 1996
Appointed Date: 23 April 1996

LONDON COLLEGE OF CLINICAL HYPNOSIS LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7,220

13 Jan 2016
Micro company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,220

23 Dec 2014
Micro company accounts made up to 30 April 2014
...
... and 63 more events
15 May 1996
Company name changed freenote LIMITED\certificate issued on 16/05/96
13 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 May 1996
£ nc 1000/100000 23/04/96
23 Apr 1996
Incorporation

LONDON COLLEGE OF CLINICAL HYPNOSIS LIMITED Charges

16 July 2004
Deed of rent deposit
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and the Lordcolwyn Cbe Bds Lds Rcs Being the Trustees of the Portman Estate
Description: The rent deposit deposited to secure the due payment of the…
16 June 1998
Debenture
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…