THE COLLEGE OF PSYCHIC STUDIES

16 Queensberry Place 16 Queensberry Place, London, SW7 2EB
StatusACTIVE
Company No.00049173
Category
Incorporated19 Aug 1896
Age127 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE COLLEGE OF PSYCHIC STUDIES is an active with number 00049173. It was incorporated 127 years, 8 months, 19 days ago, on 19 August 1896. The company address is 16 Queensberry Place 16 Queensberry Place, London, SW7 2EB.



People

BROCKWELL, Debora Jane

Director

Company Director

ACTIVE

Assigned on 15 May 2019

Current time on role 4 years, 11 months, 23 days

DART, Geoffrey Court

Director

Retired

ACTIVE

Assigned on 17 Jul 2013

Current time on role 10 years, 9 months, 21 days

TAYLOR-GEARING, Dianne Christine

Director

Retired Professor

ACTIVE

Assigned on 26 Sep 2023

Current time on role 7 months, 11 days

TYLER, Kelly Sue

Director

Company Director

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 7 days

VITHLANI, Sheetal Prakash

Director

Business Consultant

ACTIVE

Assigned on 26 Sep 2023

Current time on role 7 months, 11 days

WILDING, Catherine Margaret

Director

Director

ACTIVE

Assigned on 06 Sep 2017

Current time on role 6 years, 8 months, 1 day

BAILEY, Joseph

Secretary

Consultant

RESIGNED

Assigned on 14 Jun 2006

Resigned on 15 Sep 2010

Time on role 4 years, 3 months, 1 day

BAILEY, Joseph

Secretary

Consultant

RESIGNED

Assigned on 08 Dec 1992

Resigned on 10 Jan 1996

Time on role 3 years, 1 month, 2 days

BARROWCLIFF, Georgiana

Secretary

RESIGNED

Assigned on 15 Sep 2010

Resigned on 16 Mar 2011

Time on role 6 months, 1 day

BRYON, Christine Margaret

Secretary

Solicitor

RESIGNED

Assigned on 10 Jan 1996

Resigned on 14 Jun 2006

Time on role 10 years, 5 months, 4 days

MARSHALL, Brenda Medlicott

Secretary

RESIGNED

Assigned on

Resigned on 08 Dec 1992

Time on role 31 years, 4 months, 29 days

ADAMS, Brian Colin

Director

Retired

RESIGNED

Assigned on 18 May 2011

Resigned on 24 Jun 2020

Time on role 9 years, 1 month, 6 days

ANDERSEN, Stewart John

Director

Editor

RESIGNED

Assigned on 02 May 2001

Resigned on 11 May 2005

Time on role 4 years, 9 days

BAILEY, Joseph

Director

Retired

RESIGNED

Assigned on

Resigned on 20 Nov 2013

Time on role 10 years, 5 months, 17 days

BALEN, David Edwin

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 08 Jul 1992

Time on role 31 years, 9 months, 29 days

BARROWCLIFF, Georgiana

Director

Acupuncturist

RESIGNED

Assigned on 14 Jun 2006

Resigned on 06 Sep 2017

Time on role 11 years, 2 months, 22 days

BELL, Hlary Sylvia

Director

Chartered Fitter

RESIGNED

Assigned on 21 Jul 2004

Resigned on 26 Apr 2006

Time on role 1 year, 9 months, 5 days

BLAND, Michael

Director

Business Consultant

RESIGNED

Assigned on 26 Feb 1997

Resigned on 19 Jun 2000

Time on role 3 years, 3 months, 21 days

BRYON, Christine Margaret

Director

Solicitor

RESIGNED

Assigned on

Resigned on 15 Oct 2007

Time on role 16 years, 6 months, 22 days

BURKS, Albert Edward

Director

Retreat Leader Retired Civil Engineer

RESIGNED

Assigned on

Resigned on 12 Sep 1993

Time on role 30 years, 7 months, 25 days

CHAPMAN, Stephen Macdonald

Director

Solicitor

RESIGNED

Assigned on 21 Jul 2004

Resigned on 06 Sep 2017

Time on role 13 years, 1 month, 16 days

CHRISTENSEN, Andrew Michael

Director

Company Director

RESIGNED

Assigned on 13 Jul 1994

Resigned on 07 Apr 1995

Time on role 8 months, 25 days

CRAWLEY, Marita Georgina

Director

Company Director

RESIGNED

Assigned on 15 Sep 1993

Resigned on 09 Jan 2008

Time on role 14 years, 3 months, 24 days

CURRY-TOWNELEY-O'HAGAN, Padraic Desmond

Director

Civil Servant

RESIGNED

Assigned on 26 Feb 1997

Resigned on 26 Apr 2001

Time on role 4 years, 2 months

DALE, Ian Geoffrey

Director

Music Publisher

RESIGNED

Assigned on 16 Jul 2008

Resigned on 18 Nov 2009

Time on role 1 year, 4 months, 2 days

DALY, Jane Susanne

Director

Director

RESIGNED

Assigned on 19 Jul 2018

Resigned on 15 May 2019

Time on role 9 months, 27 days

DEFTY, David Andrew

Director

Director

RESIGNED

Assigned on 19 Nov 2008

Resigned on 21 Nov 2012

Time on role 4 years, 2 days

DONOVAN, Christopher Ferrier

Director

Gp Retired

RESIGNED

Assigned on 12 Jun 2003

Resigned on 14 Sep 2005

Time on role 2 years, 3 months, 2 days

EAMES, Eric Sean

Director

Company Director

RESIGNED

Assigned on 28 May 2004

Resigned on 21 Sep 2011

Time on role 7 years, 3 months, 24 days

FORSYTHE, Kay

Director

Management Consultant

RESIGNED

Assigned on 15 May 2019

Resigned on 20 Feb 2023

Time on role 3 years, 9 months, 5 days

FREEMAN, Desdemona Jasmine

Director

Marketing Consultant

RESIGNED

Assigned on 17 Sep 2008

Resigned on 20 Nov 2009

Time on role 1 year, 2 months, 3 days

GOODMAN, David, Dr

Director

Project Manager

RESIGNED

Assigned on 14 Oct 1991

Resigned on 12 Jul 1994

Time on role 2 years, 8 months, 29 days

GRANT, Jennifer Christine

Director

Company Director

RESIGNED

Assigned on 24 Jan 1996

Resigned on 13 Oct 2004

Time on role 8 years, 8 months, 20 days

GREENWOOD, Sue

Director

Consultant

RESIGNED

Assigned on 14 Jun 2006

Resigned on 18 Dec 2010

Time on role 4 years, 6 months, 4 days

KAYE, Ian Spencer

Director

Consultant

RESIGNED

Assigned on 14 May 2019

Resigned on 10 Sep 2023

Time on role 4 years, 3 months, 27 days

LOFGREN, Stephanie

Director

Consultant

RESIGNED

Assigned on 10 Oct 2007

Resigned on 17 Sep 2008

Time on role 11 months, 7 days

MARSHALL, Brenda Medlicott

Director

Secretary

RESIGNED

Assigned on

Resigned on 14 Oct 1992

Time on role 31 years, 6 months, 23 days

MATINI, Gill Mary

Director

Self Employed

RESIGNED

Assigned on 18 Jan 2012

Resigned on 02 Apr 2013

Time on role 1 year, 2 months, 15 days

MCINERNEY, Suzanne

Director

Director

RESIGNED

Assigned on 24 Jan 1996

Resigned on 08 Mar 2006

Time on role 10 years, 1 month, 15 days

MEAKIN, Michael Robin

Director

Consultant

RESIGNED

Assigned on 01 Apr 1992

Resigned on 06 May 1997

Time on role 5 years, 1 month, 5 days

MINNS, Sue

Director

Writer

RESIGNED

Assigned on 19 Feb 2013

Resigned on 27 Nov 2018

Time on role 5 years, 9 months, 8 days

MONTANARO, Claire Valerie Mary

Director

Company Director

RESIGNED

Assigned on 02 May 2001

Resigned on 17 Apr 2003

Time on role 1 year, 11 months, 15 days

NEATE, Anthony Ernest

Director

Merchant

RESIGNED

Assigned on

Resigned on 01 Apr 1992

Time on role 32 years, 1 month, 5 days

NOUEIRI, Nael

Director

Head Of Corporate Sales

RESIGNED

Assigned on 06 Sep 2017

Resigned on 11 Jul 2018

Time on role 10 months, 5 days

POPLAK, Dudley

Director

Interior Decorator

RESIGNED

Assigned on

Resigned on 15 Dec 1995

Time on role 28 years, 4 months, 22 days

SIMON, Carolyn

Director

Fashion Consultant

RESIGNED

Assigned on 18 May 2011

Resigned on 19 Sep 2012

Time on role 1 year, 4 months, 1 day


Some Companies

AEROS LIMITED

AIRPORT HOUSE,COVENTRY,CV3 4FR

Number:04488176
Status:ACTIVE
Category:Private Limited Company

EXCEL ENERGY GAS LTD

C/O AMEX ASSOCIATES 144-146 EAST BARNET ROAD,BARNET,EN4 8RD

Number:09486832
Status:ACTIVE
Category:Private Limited Company

NAVY GREY LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:11056494
Status:ACTIVE
Category:Private Limited Company

OMSE JOBB LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10934808
Status:ACTIVE
Category:Private Limited Company

PLEIADES RECRUITMENT LIMITED

24 TREVOR ROAD,NOTTINGHAM,NG9 1GR

Number:07573774
Status:ACTIVE
Category:Private Limited Company

TIGER NO.1 LIMITED PARTNERSHIP

CARRINGTON HOUSE,LONDON,W1B 5SE

Number:LP008192
Status:ACTIVE
Category:Limited Partnership

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