Sravan Kumar EMANY

Total number of appointments 8, 8 active appointments

TEI BIOSCIENCES (UK) LIMITED

Correspondence address
West Wing, 2nd Floor Kingsgate House, Newbury Road, Andover, United Kingdom, SP10 4DU
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 February 2019
Resigned on
3 December 2021
Nationality
American
Occupation
Senior Vp, Strategy, Treasurer & Investor Relation

Average house price in the postcode SP10 4DU £11,047,000

SPEMBLY MEDICAL LIMITED

Correspondence address
West Wing, 2nd Floor, Kingsgate House Newbury Road, Andover, Hampshire, SP10 4DU
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 February 2019
Resigned on
3 December 2021
Nationality
American
Occupation
Senior Vp, Strategy, Treasurer & Investor Relation

Average house price in the postcode SP10 4DU £11,047,000

SPEMBLY CRYOSURGERY LIMITED

Correspondence address
West Wing, 2nd Floor, Kingsgate House Newbury Road, Andover, Hampshire, SP10 4DU
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 February 2019
Resigned on
3 December 2021
Nationality
American
Occupation
Senior Vp, Strategy, Treasurer & Investor Relation

Average house price in the postcode SP10 4DU £11,047,000

ASCENSION ORTHOPEDICS LIMITED

Correspondence address
West Wing 2nd Floor, Kingsgate House, Newbury Road, Andover, United Kingdom, SP10 4DU
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 February 2019
Resigned on
3 December 2021
Nationality
American
Occupation
Senior Vp, Strategy, Treasurer & Investor Relation

Average house price in the postcode SP10 4DU £11,047,000

INTEGRA NEUROSCIENCES LIMITED

Correspondence address
West Wing, 2nd Floor, Kingsgate House Newbury Road, Andover, Hampshire, SP10 4DU
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 February 2019
Resigned on
3 December 2021
Nationality
American
Occupation
Senior Vp, Strategy, Treasurer & Investor Relation

Average house price in the postcode SP10 4DU £11,047,000

DERMA SCIENCES EUROPE, LTD

Correspondence address
C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 February 2019
Resigned on
3 December 2021
Nationality
American
Occupation
Senior Vp, Strategy, Treasurer & Investor Relation

CAVEANGLE LIMITED

Correspondence address
West Wing, 2nd Floor, Kingsgate House Newbury Road, Andover, Hampshire, SP10 4DU
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 February 2019
Resigned on
3 December 2021
Nationality
American
Occupation
Senior Vp, Strategy, Treasurer & Investor Relation

Average house price in the postcode SP10 4DU £11,047,000

INTEGRA NEUROSCIENCES HOLDINGS (UK) LIMITED

Correspondence address
West Wing, 2nd Floor, Kingsgate House Newbury Road, Andover, Hampshire, SP10 4DU
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 February 2019
Resigned on
3 December 2021
Nationality
American
Occupation
Senior Vp, Strategy, Treasurer & Investor Relation

Average house price in the postcode SP10 4DU £11,047,000