Alastair Thomas Badgett HAY

Total number of appointments 17, 17 active appointments

ARGENTA DUNDEE LIMITED

Correspondence address
Duo, Level 6 280 Bishopsgate, London, England, EC2M 4RB
Role ACTIVE
director
Date of birth
September 1981
Appointed on
13 March 2025
Nationality
British
Occupation
Chartered Accountant

AKIXI TOPCO LTD

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 April 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

AKIXI MIDCO LTD

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 April 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

AKIXI BIDCO LTD

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 April 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

EXCELL INNOVATIONS LIMITED

Correspondence address
Second Floor Midland House, 117-119 High Street, Crawley, West Sussex, United Kingdom, RH10 1DD
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1DD £3,953,000

DILRAD LIMITED

Correspondence address
Second Floor Midland House, 117-119 High Street, Crawley, West Sussex, United Kingdom, RH10 1DD
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1DD £3,953,000

AKIXI HOLDINGS LIMITED

Correspondence address
Second Floor Midland House, 117-119 High Street, Crawley, West Sussex, United Kingdom, RH10 1DD
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1DD £3,953,000

AKIXI LIMITED

Correspondence address
Second Floor Midland House, 117-119 High Street, Crawley, West Sussex, United Kingdom, RH10 1DD
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 April 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1DD £3,953,000

AMOKURA ADVISORY LIMITED

Correspondence address
Churchill House 137-139 Brent Street, London, England, NW4 4DJ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
13 April 2022
Nationality
British
Occupation
Management Consultant

ATNAHS PHARMA US LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 August 2019
Resigned on
7 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS14 3FR £2,945,000

PHARMANOVIA BIDCO LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 August 2019
Resigned on
7 December 2021
Nationality
British
Occupation
Chartered Accountant

PHARMANOVIA HOLDCO LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 August 2019
Resigned on
7 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS14 3FR £2,945,000

PHARMANOVIA MIDCO LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 August 2019
Resigned on
7 December 2021
Nationality
British
Occupation
Chartered Accountant

ATNAHS PHARMA UK LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 August 2019
Resigned on
7 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS14 3FR £2,945,000

HUNTLEY PHARMACEUTICALS LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS14 3FR £2,945,000

MARLBOROUGH PHARMACEUTICALS LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 August 2019
Resigned on
7 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS14 3FR £2,945,000

BONE GUARDIAN LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 August 2019
Resigned on
7 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS14 3FR £2,945,000