THE INDEPENDENT GROUP OF ANALYTICAL PSYCHOLOGISTS
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5AX
Company number 02822785
Status Active
Incorporation Date 28 May 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LORNA GLENISTER LTD, 5 THE SQUARE, BAGSHOT, ENGLAND, GU19 5AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to C/O Lorna Glenister Ltd 5 the Square Bagshot GU19 5AX on 12 October 2016; Termination of appointment of Hans Van Den Hooff as a director on 24 September 2016; Termination of appointment of Diane Zervas Hirst as a director on 24 September 2016. The most likely internet sites of THE INDEPENDENT GROUP OF ANALYTICAL PSYCHOLOGISTS are www.theindependentgroupofanalytical.co.uk, and www.the-independent-group-of-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Blackwater Rail Station is 4.2 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Independent Group of Analytical Psychologists is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02822785. The Independent Group of Analytical Psychologists has been working since 28 May 1993. The present status of the company is Active. The registered address of The Independent Group of Analytical Psychologists is Lorna Glenister Ltd 5 The Square Bagshot England Gu19 5ax. The company`s financial liabilities are £17.8k. It is £6.4k against last year. And the total assets are £21.95k, which is £3.69k against last year. CRAIG, Clare is a Secretary of the company. ATKINS, Janet is a Director of the company. BACON, June Margaret, Professor is a Director of the company. BOISSET, Penelope Anne is a Director of the company. DAVID, Johanna Mary Barbara is a Director of the company. KUCHMY, Tia Althea Beatrice Anna is a Director of the company. PEPE, Gloria, Dr is a Director of the company. SHAHAF, Edna is a Director of the company. TEVAROTTO AHMED, Francesca is a Director of the company. Secretary STANLEY, Nicola has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BARCLAY, Peter Maurice, Sir has been resigned. Director BURRITT, William has been resigned. Director BYGOTT, Catherine Diane has been resigned. Director CAMPBELL, Philippa Jane Morgan has been resigned. Director CAMPBELL, Philippa has been resigned. Director CANTWELL, Maureen Heater Eugenie has been resigned. Director CANTWELL, Maureen Heater Eugenie has been resigned. Director CHADWICK, Eva Yvonne has been resigned. Director CIOFFI WHITFIELD, Irene, Dr has been resigned. Director COOK, Lynnett has been resigned. Director COOK, Lynnett has been resigned. Director DAVID, Johanna Mary Barbara has been resigned. Director DAVIS, Joyce has been resigned. Director DAVIS, Joyce has been resigned. Director EVETTS-SECKER, Josephine, Professor Emeritus has been resigned. Director EVETTS-SECKER, Josephine, Professor Emeritus has been resigned. Director FITZGERALD, James has been resigned. Director FREEMAN, Linda Ellen has been resigned. Director FULLER, Sybil Helen has been resigned. Director GINSBORG, Robby has been resigned. Director GORDON, Elizabeth has been resigned. Director GORDON, Elizabeth has been resigned. Director HIRST, Diane Zervas, Dr has been resigned. Director JOSPE, Roger has been resigned. Director KEATING, Jacqueline has been resigned. Director LANHAM, Richard has been resigned. Director MACDONALD, George Robert has been resigned. Director MILLER, Juliet has been resigned. Director NEWMAN, Bracha has been resigned. Director NEWMAN, Bracha has been resigned. Director RAPHAEL, Nancy has been resigned. Director REES, Myfanwy Margaret has been resigned. Director RIBET, Oonagh Marie Therese has been resigned. Director SABAN, Mark has been resigned. Director SAYAMA, Kinko has been resigned. Director SAYAMA, Kinko has been resigned. Director SHEARER, Ann Jeannette Courtice has been resigned. Director STEVENSON, Brian, Dr. has been resigned. Director VAN DEN HOOFF, Hans has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the independent group of analytical Key Finiance

LIABILITIES £17.8k
+56%
CASH n/a
TOTAL ASSETS £21.95k
+20%
All Financial Figures

Current Directors

Secretary
CRAIG, Clare
Appointed Date: 18 January 2000

Director
ATKINS, Janet
Appointed Date: 06 February 2016
70 years old

Director
BACON, June Margaret, Professor
Appointed Date: 07 February 2015
70 years old

Director
BOISSET, Penelope Anne
Appointed Date: 26 January 2013
77 years old

Director
DAVID, Johanna Mary Barbara
Appointed Date: 26 January 2013
76 years old

Director
KUCHMY, Tia Althea Beatrice Anna
Appointed Date: 20 June 2015
73 years old

Director
PEPE, Gloria, Dr
Appointed Date: 21 November 2015
69 years old

Director
SHAHAF, Edna
Appointed Date: 01 February 2014
68 years old

Director
TEVAROTTO AHMED, Francesca
Appointed Date: 07 February 2015
62 years old

Resigned Directors

Secretary
STANLEY, Nicola
Resigned: 17 January 2000
Appointed Date: 09 November 1993

Nominee Secretary
JPCORS LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993

Director
BARCLAY, Peter Maurice, Sir
Resigned: 18 January 2000
Appointed Date: 28 May 1993
99 years old

Director
BURRITT, William
Resigned: 23 November 2009
Appointed Date: 26 January 2008
80 years old

Director
BYGOTT, Catherine Diane
Resigned: 07 February 2015
Appointed Date: 03 April 2011
72 years old

Director
CAMPBELL, Philippa Jane Morgan
Resigned: 21 September 2013
Appointed Date: 04 February 2012
75 years old

Director
CAMPBELL, Philippa
Resigned: 24 January 2009
Appointed Date: 07 March 2005
75 years old

Director
CANTWELL, Maureen Heater Eugenie
Resigned: 07 February 2015
Appointed Date: 22 January 2011
83 years old

Director
CANTWELL, Maureen Heater Eugenie
Resigned: 17 May 2008
Appointed Date: 20 May 2006
83 years old

Director
CHADWICK, Eva Yvonne
Resigned: 24 January 2009
Appointed Date: 24 September 2005
92 years old

Director
CIOFFI WHITFIELD, Irene, Dr
Resigned: 04 February 2012
Appointed Date: 27 January 2007
74 years old

Director
COOK, Lynnett
Resigned: 26 January 2013
Appointed Date: 24 January 2009
78 years old

Director
COOK, Lynnett
Resigned: 28 January 2006
Appointed Date: 15 July 2004
78 years old

Director
DAVID, Johanna Mary Barbara
Resigned: 29 January 2005
Appointed Date: 18 January 2000
76 years old

Director
DAVIS, Joyce
Resigned: 22 January 2011
Appointed Date: 24 January 2009
88 years old

Director
DAVIS, Joyce
Resigned: 28 January 2006
Appointed Date: 18 January 2000
88 years old

Director
EVETTS-SECKER, Josephine, Professor Emeritus
Resigned: 04 February 2012
Appointed Date: 24 January 2009
84 years old

Director
EVETTS-SECKER, Josephine, Professor Emeritus
Resigned: 29 January 2005
Appointed Date: 18 January 2000
84 years old

Director
FITZGERALD, James
Resigned: 23 November 2013
Appointed Date: 04 February 2012
81 years old

Director
FREEMAN, Linda Ellen
Resigned: 03 April 2011
Appointed Date: 29 January 2005
77 years old

Director
FULLER, Sybil Helen
Resigned: 21 November 2015
Appointed Date: 01 February 2014
69 years old

Director
GINSBORG, Robby
Resigned: 24 January 2009
Appointed Date: 28 January 2006
84 years old

Director
GORDON, Elizabeth
Resigned: 01 February 2014
Appointed Date: 26 January 2013
83 years old

Director
GORDON, Elizabeth
Resigned: 27 January 2007
Appointed Date: 15 July 2004
83 years old

Director
HIRST, Diane Zervas, Dr
Resigned: 24 September 2016
Appointed Date: 22 June 2013
80 years old

Director
JOSPE, Roger
Resigned: 18 January 2000
Appointed Date: 28 May 1993
101 years old

Director
KEATING, Jacqueline
Resigned: 24 September 2005
Appointed Date: 15 July 2004
87 years old

Director
LANHAM, Richard
Resigned: 01 February 2014
Appointed Date: 04 February 2012
72 years old

Director
MACDONALD, George Robert
Resigned: 26 April 2014
Appointed Date: 03 April 2011
71 years old

Director
MILLER, Juliet
Resigned: 20 November 2010
Appointed Date: 27 January 2007
79 years old

Director
NEWMAN, Bracha
Resigned: 07 February 2015
Appointed Date: 20 November 2010
78 years old

Director
NEWMAN, Bracha
Resigned: 28 January 2006
Appointed Date: 15 July 2004
78 years old

Director
RAPHAEL, Nancy
Resigned: 18 January 2000
Appointed Date: 28 May 1993
118 years old

Director
REES, Myfanwy Margaret
Resigned: 24 January 2009
Appointed Date: 17 September 2004
91 years old

Director
RIBET, Oonagh Marie Therese
Resigned: 26 January 2008
Appointed Date: 15 July 2004
91 years old

Director
SABAN, Mark
Resigned: 19 September 2009
Appointed Date: 28 January 2006
68 years old

Director
SAYAMA, Kinko
Resigned: 22 June 2013
Appointed Date: 24 April 2010
83 years old

Director
SAYAMA, Kinko
Resigned: 28 January 2006
Appointed Date: 15 July 2004
83 years old

Director
SHEARER, Ann Jeannette Courtice
Resigned: 15 January 2002
Appointed Date: 18 January 2000
82 years old

Director
STEVENSON, Brian, Dr.
Resigned: 04 February 2012
Appointed Date: 24 January 2009
64 years old

Director
VAN DEN HOOFF, Hans
Resigned: 24 September 2016
Appointed Date: 21 September 2013
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993

THE INDEPENDENT GROUP OF ANALYTICAL PSYCHOLOGISTS Events

12 Oct 2016
Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to C/O Lorna Glenister Ltd 5 the Square Bagshot GU19 5AX on 12 October 2016
04 Oct 2016
Termination of appointment of Hans Van Den Hooff as a director on 24 September 2016
04 Oct 2016
Termination of appointment of Diane Zervas Hirst as a director on 24 September 2016
01 Jun 2016
Annual return made up to 28 May 2016 no member list
15 Apr 2016
Appointment of Janet Atkins as a director on 6 February 2016
...
... and 139 more events
24 Sep 1993
Accounting reference date notified as 30/09

08 Jun 1993
Secretary resigned

08 Jun 1993
Director resigned

08 Jun 1993
Registered office changed on 08/06/93 from: 17 city business centre lower road london SE16 1AA

28 May 1993
Incorporation