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