THE INSTITUTE OF COUNSELLING

40 St. Enoch Square, Glasgow, G1 4DH
StatusACTIVE
Company No.SC256700
Category
Incorporated27 Sep 2003
Age20 years, 8 months, 22 days
JurisdictionScotland

SUMMARY

THE INSTITUTE OF COUNSELLING is an active with number SC256700. It was incorporated 20 years, 8 months, 22 days ago, on 27 September 2003. The company address is 40 St. Enoch Square, Glasgow, G1 4DH.



People

EWING, Brian

Director

Head Of Sales

ACTIVE

Assigned on 24 Oct 2003

Current time on role 20 years, 7 months, 26 days

KAIFALA, Gabriel Bamie, Rev. Dr

Director

Lecturer

ACTIVE

Assigned on 24 May 2019

Current time on role 5 years, 26 days

MORRISON, Lesley

Director

Teacher

ACTIVE

Assigned on 24 Oct 2003

Current time on role 20 years, 7 months, 26 days

STEVENSON, Graham Margaret Gilston

Director

Teacher

ACTIVE

Assigned on 08 Oct 2013

Current time on role 10 years, 8 months, 11 days

MORRISON, Thomas Mcneil, Rev

Secretary

RESIGNED

Assigned on 27 Sep 2003

Resigned on 24 Oct 2003

Time on role 27 days

VAN DEN AKKER, Elias

Secretary

Trainer

RESIGNED

Assigned on 24 Oct 2003

Resigned on 13 Dec 2009

Time on role 6 years, 1 month, 20 days

BELL, Roderick Alfred, Reverend

Director

Retired

RESIGNED

Assigned on 24 Oct 2003

Resigned on 19 Jul 2011

Time on role 7 years, 8 months, 26 days

CRAIG, Gordon

Director

Retired

RESIGNED

Assigned on 30 Aug 2019

Resigned on 05 Jul 2020

Time on role 10 months, 6 days

CUMMING, Jean Stokes

Director

Counsellor

RESIGNED

Assigned on 24 Oct 2003

Resigned on 02 Jan 2009

Time on role 5 years, 2 months, 9 days

HAMILTON, James Mcbeath

Director

Accountant

RESIGNED

Assigned on 24 Oct 2003

Resigned on 29 Mar 2019

Time on role 15 years, 5 months, 5 days

RAE, John Leslie, Professor

Director

Professor

RESIGNED

Assigned on 24 Aug 2011

Resigned on 26 Sep 2014

Time on role 3 years, 1 month, 2 days

ROBERTSON, Andrew Ogilvie

Director

Solicitor

RESIGNED

Assigned on 27 Sep 2003

Resigned on 25 Oct 2003

Time on role 28 days

SEYMOUR, Beth, Dr

Director

Retired

RESIGNED

Assigned on 13 Apr 2021

Resigned on 23 May 2022

Time on role 1 year, 1 month, 10 days

SMITH, Caroline Rena

Director

Accountant

RESIGNED

Assigned on 24 Oct 2003

Resigned on 29 Mar 2019

Time on role 15 years, 5 months, 5 days

VAN DEN AKKER, Elias

Director

Educationalist

RESIGNED

Assigned on 27 Sep 2003

Resigned on 10 Feb 2010

Time on role 6 years, 4 months, 13 days


Some Companies

A. D. B. (MALVERN) LIMITED

6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX

Number:07619959
Status:ACTIVE
Category:Private Limited Company

CARINAIR (UK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07042372
Status:ACTIVE
Category:Private Limited Company

DESIGN DIRECT (MANCHESTER) LTD.

33 BEATRICE ROAD,WORSLEY,M28 2TW

Number:01415050
Status:ACTIVE
Category:Private Limited Company

KRUPA INTERNATIONAL PROJECTS

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11303909
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MACDONALD GOLF LIMITED

WHITESIDE HOUSE,BATHGATE,EH48 2RX

Number:SC298090
Status:ACTIVE
Category:Private Limited Company

RAISING PROPERTY MANAGEMENT LIMITED

2 LINTON DRIVE,LEEDS,LS17 8QN

Number:11117121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source