PSYTECHNICS LIMITED

8 officers / 25 resignations

MUNSHI, Sanjay

Correspondence address
915 Guardians Way, Allen, Tx 75013, United States
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 April 2025
Nationality
American
Occupation
Business Executive

PIAZZA, Anthony John

Correspondence address
310 Littleton Road, Westford, Ma 01886, United States
Role ACTIVE
director
Date of birth
October 1970
Appointed on
30 April 2025
Nationality
American
Occupation
Finance Executive

JONES, CAROLINA

Correspondence address
1 ARLINGTON SQUARE, DEVONSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1WA
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
5 March 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG12 1WA £27,728,000

SLOAN, GREGORY ALAN

Correspondence address
310 LITTLEJOHN ROAD, WESTFORD, UNITED STATES, MA 01886
Role ACTIVE
Director
Date of birth
November 1977
Appointed on
1 September 2015
Nationality
AMERICAN
Occupation
CONTROLLER

BUA, Jean Anne

Correspondence address
310 Littleton Road, Westford, Ma 01886, United States
Role ACTIVE
secretary
Appointed on
19 January 2013
Resigned on
30 April 2025
Nationality
British

SZABADOS, Michael

Correspondence address
310 Littleton Road, Westford, Ma 01886, United States
Role ACTIVE
director
Date of birth
April 1952
Appointed on
14 January 2013
Resigned on
30 April 2025
Nationality
American
Occupation
Business Executive

ABOGADO NOMINEES LIMITED

Correspondence address
C/O Company Secretarial Department 280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
corporate-secretary
Appointed on
1 April 2011

BUA, Jean Anne

Correspondence address
310 Littleton Road, Westford, Ma 01886, United States
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 April 2011
Resigned on
30 April 2025
Nationality
American
Occupation
Business Executive

SOMERS, DAVID PORTER

Correspondence address
1ST FLOOR, FRASER HOUSE, 23 MUSEUM STREET, IPSWICH, SUFFOLK, IP1 1HN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 April 2011
Resigned on
14 January 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode IP1 1HN £1,434,000

MARSH, JOHN RICHARD

Correspondence address
14 BUCKINGHAM GATE, LONDON, SW1E 6LB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 April 2010
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1E 6LB £3,418,000

CAMERON, HARLES ROBERT MACMARTIN

Correspondence address
14 BUCKINGHAM GATE, LONDON, SW1E 6LB
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
24 November 2009
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1E 6LB £3,418,000

FINBOW, ANTHONY CHARLES

Correspondence address
HIGHLANDS REW, BROOMEHALL ROAD COLDHARBOUR, DORKING, SURREY
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
10 March 2006
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
MANAGER

O'CONNOR, CHRISTOPHER PATRICK

Correspondence address
WILLOW COTTAGE, SCHOOL LANE, BOXWORTH, CAMBRIDGESHIRE, CB23 4ND
Role RESIGNED
Secretary
Appointed on
15 February 2006
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB23 4ND £647,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
15 July 2005
Resigned on
15 February 2006
Nationality
BRITISH

DAVIS, RUSSELL MORGAN

Correspondence address
7700 GREENWAY BLVD, BOX 112, BLDG 1, APT 208, DALLAS, TEXAS 75209, USA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
24 March 2005
Resigned on
19 February 2008
Nationality
USA
Occupation
COMPANY DIRECTOR

LOBLEY, IAN MATTHEW

Correspondence address
WICK HILL LODGE THE RIDGES, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3SS
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
29 January 2005
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG40 3SS £4,076,000

GARMAN, ANDREW ROBERT

Correspondence address
105 WHITTREDGE ROAD, SUMMIT, NEW JERSEY, 07901, USA
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 May 2004
Resigned on
1 April 2011
Nationality
AMERICAN
Occupation
MANAGING PARTNER

CHAPMAN, Stuart Malcolm

Correspondence address
High Mead, Highercombe Road, Haslemere, Surrey, GU27 2LH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
5 May 2004
Resigned on
28 January 2005
Nationality
British
Occupation
Director Venture Capital

Average house price in the postcode GU27 2LH £2,610,000

LAND, ELDERD FRIDO

Correspondence address
GINNEKENWEG 218, 4835 NH BREDA, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
5 May 2004
Resigned on
1 April 2011
Nationality
DUTCH
Occupation
INVESTMENT MANAGER

FORWELL, RONALD STUART

Correspondence address
TARNSIDE THE WYTCHWOODS, PETTAUGH, STOWMARKET, SUFFOLK, IP14 6TB
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 August 2003
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP14 6TB £684,000

FORWELL, RONALD STUART

Correspondence address
TARNSIDE THE WYTCHWOODS, PETTAUGH, STOWMARKET, SUFFOLK, IP14 6TB
Role RESIGNED
Secretary
Appointed on
1 August 2003
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP14 6TB £684,000

BELCHER, DAVID

Correspondence address
14 KENSINGTON HALL GARDENS, BEAUMONT AVENUE, LONDON, W14 9LS
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
17 June 2003
Resigned on
5 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W14 9LS £716,000

JOHN, WINCHESTER

Correspondence address
HARELAW, GORSE HILL ROAD, VIRGINIA WATER, SURREY, GU25 4AS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 October 2002
Resigned on
17 November 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode GU25 4AS £4,374,000

WOOD, IAIN

Correspondence address
10 MOUNT PLEASANT, CHEPSTOW, NP16 5PS
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
23 May 2001
Resigned on
18 May 2004
Nationality
CANADIAN
Occupation
MARKETING

Average house price in the postcode NP16 5PS £385,000

FRANKLIN, ANTHONY

Correspondence address
SCOTTS HALL, PETTISTREE, WOODBRIDGE, SUFFOLK, IP13 0HZ
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
1 February 2001
Resigned on
6 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP13 0HZ £718,000

GRAY, PHILIP

Correspondence address
15 CRABBE STREET, IPSWICH, IP4 5HP
Role RESIGNED
Secretary
Appointed on
22 December 2000
Resigned on
22 December 2000
Nationality
BRITISH

Average house price in the postcode IP4 5HP £285,000

SIMPSON, ROBERT DERMOTT

Correspondence address
GLENDERMOTT HOUSE, DUNNYVADDEN, BALLYMENA, COUNTY ANTRIM, BT42 4HW
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
21 December 2000
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

HOLLIER, MICHAEL PETER

Correspondence address
ESTEPONA, WESTERFIELD LANE, TUDDENHAM, IPSWICH, SUFFOLK, IP6 9BH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 December 2000
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode IP6 9BH £699,000

FINCH, GEOFFREY

Correspondence address
6 CAVERSHAM WHARF, READING, BERKSHIRE, RG1 8DS
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
21 December 2000
Resigned on
6 December 2001
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG1 8DS £649,000

HOLLIER, MICHAEL PETER

Correspondence address
ESTEPONA, WESTERFIELD LANE, TUDDENHAM, IPSWICH, SUFFOLK, IP6 9BH
Role RESIGNED
Secretary
Appointed on
21 December 2000
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode IP6 9BH £699,000

POOLEY, MAUREEN

Correspondence address
12 LODGE LANE, OLD CATTON, NORWICH, NORFOLK, NR6 7HG
Role RESIGNED
Nominee Director
Date of birth
October 1946
Appointed on
20 November 2000
Resigned on
21 December 2000

Average house price in the postcode NR6 7HG £279,000

PICKERSGILL, DOMINIC JAMES

Correspondence address
72 STAFFORD STREET, NORWICH, NORFOLK, NR2 3BG
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
20 November 2000
Resigned on
21 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NR2 3BG £281,000

POOLEY, MAUREEN

Correspondence address
12 LODGE LANE, OLD CATTON, NORWICH, NORFOLK, NR6 7HG
Role RESIGNED
Nominee Secretary
Appointed on
20 November 2000
Resigned on
21 December 2000

Average house price in the postcode NR6 7HG £279,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company