ANAPHYLAXIS UK

1 Alexandra Road 1 Alexandra Road, Hampshire, GU14 6BU
StatusACTIVE
Company No.04133242
Category
Incorporated29 Dec 2000
Age23 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

ANAPHYLAXIS UK is an active with number 04133242. It was incorporated 23 years, 5 months, 6 days ago, on 29 December 2000. The company address is 1 Alexandra Road 1 Alexandra Road, Hampshire, GU14 6BU.



People

INGRAM, Lesley Ann

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months, 3 days

EVANS-HOWELLS, Helen Eve, Dr

Director

Doctor

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 3 days

FEARNLEY, Caroline Claire Ann

Director

Sales And Marketing Lead

ACTIVE

Assigned on 17 Jul 2023

Current time on role 10 months, 18 days

LITTLETON, Peter Michael

Director

Technical Director

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 6 months, 3 days

RANDHAWA, Tajinder

Director

Marketing Consultant

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 6 months, 3 days

WALKER-FRASER, Alison Mary, Dr

Director

Business Consultant

ACTIVE

Assigned on 12 Dec 2017

Current time on role 6 years, 5 months, 23 days

WILKINSON, Louise Claire

Director

Charity Worker

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 6 months, 3 days

WRIGHT, Richard James

Director

Barrister

ACTIVE

Assigned on 12 Nov 2021

Current time on role 2 years, 6 months, 22 days

DICKINSON, Polly

Secretary

RESIGNED

Assigned on 17 Nov 2011

Resigned on 30 Sep 2018

Time on role 6 years, 10 months, 13 days

GREEN, Paul

Secretary

RESIGNED

Assigned on 11 Dec 2009

Resigned on 17 Nov 2011

Time on role 1 year, 11 months, 6 days

READING, David Michael Ronald

Secretary

RESIGNED

Assigned on 29 Dec 2000

Resigned on 11 Dec 2009

Time on role 8 years, 11 months, 13 days

BAXTER, Kenneth

Director

It Company Manager

RESIGNED

Assigned on 14 Nov 2003

Resigned on 01 Nov 2008

Time on role 4 years, 11 months, 17 days

BUCHANAN, Christopher James

Director

Corporate Strategy Manager

RESIGNED

Assigned on 29 Dec 2000

Resigned on 14 Nov 2003

Time on role 2 years, 10 months, 16 days

CLARKE, Susan

Director

Health Visitor

RESIGNED

Assigned on 12 Jun 2017

Resigned on 07 Dec 2020

Time on role 3 years, 5 months, 25 days

CLARKE, Susan Joan

Director

Practice Nurse

RESIGNED

Assigned on 29 Dec 2000

Resigned on 20 Jul 2006

Time on role 5 years, 6 months, 22 days

FINCH, Christopher John

Director

Accountant

RESIGNED

Assigned on 19 May 2009

Resigned on 08 Sep 2014

Time on role 5 years, 3 months, 20 days

GAVENTA, Boaz

Director

Student

RESIGNED

Assigned on 01 Jan 2019

Resigned on 10 Mar 2023

Time on role 4 years, 2 months, 9 days

GILBEY, Keith Steven

Director

Business Executive

RESIGNED

Assigned on 08 Sep 2014

Resigned on 16 Jun 2015

Time on role 9 months, 8 days

GREGORY, Clive Alexander

Director

Company Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 01 Jul 2003

Time on role 7 months, 23 days

HALL, Susan Claire

Director

Accountant

RESIGNED

Assigned on 01 Aug 2021

Resigned on 10 Apr 2024

Time on role 2 years, 8 months, 9 days

HINES, Tony

Director

Director Of Membership

RESIGNED

Assigned on 28 Sep 2007

Resigned on 10 Jun 2016

Time on role 8 years, 8 months, 12 days

HORWOOD, Thomas

Director

Local Government

RESIGNED

Assigned on 19 May 2009

Resigned on 20 Mar 2017

Time on role 7 years, 10 months, 1 day

JAFFE, Valerie Janet

Director

Solicitor On Career Break

RESIGNED

Assigned on 08 Jul 2003

Resigned on 20 Jul 2006

Time on role 3 years, 12 days

KINAY, Aleksandra, Ms.

Director

Dermatology Account Manager

RESIGNED

Assigned on 23 Sep 2015

Resigned on 03 Dec 2018

Time on role 3 years, 2 months, 10 days

KNIBB, Rebecca, Dr

Director

Senior Lecturer

RESIGNED

Assigned on 06 Nov 2006

Resigned on 12 Jun 2017

Time on role 10 years, 7 months, 6 days

KOVACH, Robert Charles, Dr.

Director

Senior Talent Executive

RESIGNED

Assigned on 15 Dec 2014

Resigned on 15 May 2019

Time on role 4 years, 5 months

LASSMAN, Sarah Lucy

Director

Lawyer

RESIGNED

Assigned on 21 May 2012

Resigned on 02 Oct 2021

Time on role 9 years, 4 months, 12 days

LEITCH, Ian, Dr

Director

Local Government Officer

RESIGNED

Assigned on 16 Jun 2005

Resigned on 22 Apr 2009

Time on role 3 years, 10 months, 6 days

MARCHANT, Caroline Ann

Director

Marketing Consultant Tutor

RESIGNED

Assigned on 20 Jan 2005

Resigned on 22 Jun 2007

Time on role 2 years, 5 months, 2 days

MCLELLAN, Caroline Sara

Director

Solicitor

RESIGNED

Assigned on 29 Dec 2000

Resigned on 12 May 2003

Time on role 2 years, 4 months, 14 days

MEADS, Christopher

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2020

Resigned on 08 Jun 2023

Time on role 2 years, 6 months, 7 days

MELLOR, Julie

Director

Chair Equal Opportunities Comm

RESIGNED

Assigned on 08 Jul 2003

Resigned on 20 Jan 2005

Time on role 1 year, 6 months, 12 days

MOORE, Barry Paul, Mr.

Director

Performance Director

RESIGNED

Assigned on 08 Sep 2014

Resigned on 27 Jun 2018

Time on role 3 years, 9 months, 19 days

NEELY, Barbara Anne

Director

District Nurse

RESIGNED

Assigned on 29 Dec 2000

Resigned on 14 Nov 2003

Time on role 2 years, 10 months, 16 days

OULTON, Lucy Jane

Director

None

RESIGNED

Assigned on 29 Dec 2000

Resigned on 25 Nov 2004

Time on role 3 years, 10 months, 27 days

PARKER, Graham John

Director

Management Consultant

RESIGNED

Assigned on 15 Dec 2014

Resigned on 22 Mar 2018

Time on role 3 years, 3 months, 7 days

PETERSEN, Kathryn Elizabeth

Director

Accountant

RESIGNED

Assigned on 08 Sep 2014

Resigned on 31 Dec 2018

Time on role 4 years, 3 months, 23 days

PHILLIPS, Ann Nicola

Director

Lawyer

RESIGNED

Assigned on 19 May 2009

Resigned on 08 Sep 2014

Time on role 5 years, 3 months, 20 days

PLATAIS, Robert John

Director

Director

RESIGNED

Assigned on 02 Nov 2001

Resigned on 22 Apr 2009

Time on role 7 years, 5 months, 20 days

ROBERTSON, Karen Lesley

Director

Marketing Consultant

RESIGNED

Assigned on 28 Sep 2007

Resigned on 12 Jun 2017

Time on role 9 years, 8 months, 14 days

SKINNER, Alison Mary

Director

Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 06 Apr 2021

Time on role 2 years, 1 month, 5 days

TURNER, Rosemary Ann

Director

Retired Dentist

RESIGNED

Assigned on 02 Nov 2002

Resigned on 25 Nov 2004

Time on role 2 years, 23 days

VAN DER VEER, Femke

Director

Management Consultant

RESIGNED

Assigned on 12 Dec 2017

Resigned on 20 Feb 2020

Time on role 2 years, 2 months, 8 days

WALSH, Joanne, Dr

Director

General Practitioner

RESIGNED

Assigned on 12 Jun 2017

Resigned on 02 Oct 2021

Time on role 4 years, 3 months, 20 days

WARNER, John Oliver, Professor

Director

Paediatrician

RESIGNED

Assigned on 29 Dec 2000

Resigned on 22 Apr 2009

Time on role 8 years, 3 months, 24 days

WHITE, Sandra

Director

Self Employed

RESIGNED

Assigned on 28 Sep 2007

Resigned on 20 Jun 2011

Time on role 3 years, 8 months, 22 days

WOOKEY, Brian Eric Penny, Dr

Director

Retired

RESIGNED

Assigned on 06 Nov 2006

Resigned on 27 Jun 2018

Time on role 11 years, 7 months, 21 days


Some Companies

ALMARK LIMITED

UNIT 9 NAVIGATOR COURT,STOCKTON,TS18 3TQ

Number:04194743
Status:ACTIVE
Category:Private Limited Company

BEACON PARTNERSHIP LLP

251 TEMPLE CHAMBERS,LONDON,EC4Y 0DT

Number:OC419877
Status:ACTIVE
Category:Limited Liability Partnership

OHM LOCUM LTD

ROQUEFORT, THE GROVE SCHOOL ROAD,SWAFFHAM,PE37 8HT

Number:11909095
Status:ACTIVE
Category:Private Limited Company

RKL LIVING LTD

THE LILIES 1A MAIN STREET,LEICESTER,LE7 9BE

Number:06252953
Status:ACTIVE
Category:Private Limited Company

S & A (RUSHDEN) LIMITED

LORDS CHIPPY,RUSHDEN,NN10 0NZ

Number:11071422
Status:ACTIVE
Category:Private Limited Company

THE STAG HAMPSTEAD LTD

71 PALACE GARDENS TERRACE,LONDON,W8 4RU

Number:07304991
Status:ACTIVE
Category:Private Limited Company

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