THE AIR AMBULANCE SERVICE

Blue Skies House Blue Skies House, Rugby, CV21 3RQ, Warwickshire, England
StatusACTIVE
Company No.04845905
Category
Incorporated25 Jul 2003
Age20 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE AIR AMBULANCE SERVICE is an active with number 04845905. It was incorporated 20 years, 9 months, 17 days ago, on 25 July 2003. The company address is Blue Skies House Blue Skies House, Rugby, CV21 3RQ, Warwickshire, England.



People

ALLISON, Robert John, Dr

Director

Independent Consultant

ACTIVE

Assigned on 02 Feb 2022

Current time on role 2 years, 3 months, 9 days

BAUMANN, Sarah Louise

Director

Advertising Executive

ACTIVE

Assigned on 21 Dec 2022

Current time on role 1 year, 4 months, 21 days

BOXELL, Timothy Sean

Director

Solicitor (Retired)

ACTIVE

Assigned on 21 Dec 2022

Current time on role 1 year, 4 months, 21 days

FRADGLEY, Anthony Kevin

Director

Company Director

ACTIVE

Assigned on 11 Dec 2023

Current time on role 5 months

GRANT, Roma

Director

Head Of Governance

ACTIVE

Assigned on 11 Dec 2023

Current time on role 5 months

HOYLE, Andrew

Director

Barrister

ACTIVE

Assigned on 21 Dec 2022

Current time on role 1 year, 4 months, 21 days

SHEPPARD, Christina

Director

Chief Safeguarding Officer

ACTIVE

Assigned on 21 Dec 2022

Current time on role 1 year, 4 months, 21 days

TENNENT, John Charles Roger

Director

Chartered Accountant

ACTIVE

Assigned on 14 Mar 2022

Current time on role 2 years, 1 month, 28 days

WALMSLEY, Joanna

Director

Chief People Officer

ACTIVE

Assigned on 11 Dec 2023

Current time on role 5 months

WELLS, Phill

Director

Chief Financial Officer

ACTIVE

Assigned on 14 Mar 2022

Current time on role 2 years, 1 month, 28 days

WHATMORE, Peter Robin

Director

Strategic Advisor

ACTIVE

Assigned on 21 Nov 2018

Current time on role 5 years, 5 months, 20 days

BURCHNALL, Catherine

Secretary

RESIGNED

Assigned on 23 Apr 2014

Resigned on 10 Sep 2014

Time on role 4 months, 17 days

BURCHNALL, Catherine

Secretary

RESIGNED

Assigned on 23 May 2012

Resigned on 18 Dec 2013

Time on role 1 year, 6 months, 26 days

JOHNSTONE, Christine

Secretary

RESIGNED

Assigned on 10 Sep 2014

Resigned on 30 Nov 2015

Time on role 1 year, 2 months, 20 days

MILLER, Roger

Secretary

RESIGNED

Assigned on 25 Jul 2003

Resigned on 23 May 2012

Time on role 8 years, 9 months, 29 days

STEED, Karen

Secretary

RESIGNED

Assigned on 18 Dec 2013

Resigned on 24 Feb 2014

Time on role 2 months, 6 days

ATKINS, Deborah

Director

Hr Consultant

RESIGNED

Assigned on 20 Nov 2019

Resigned on 08 Jun 2023

Time on role 3 years, 6 months, 18 days

BANDTOCK, Neil John Grant

Director

Managing Director

RESIGNED

Assigned on 18 May 2017

Resigned on 01 Mar 2023

Time on role 5 years, 9 months, 14 days

BRADLEY, Margaret

Director

Retired Bank Official

RESIGNED

Assigned on 17 Mar 2019

Resigned on 21 Oct 2022

Time on role 3 years, 7 months, 4 days

BUNTING, Nicholas John

Director

Director

RESIGNED

Assigned on 05 Apr 2004

Resigned on 30 Sep 2008

Time on role 4 years, 5 months, 25 days

BURGOYNE, Michael

Director

Retired

RESIGNED

Assigned on 14 Mar 2016

Resigned on 04 Mar 2020

Time on role 3 years, 11 months, 21 days

CLAYTON, Richard

Director

Paramedic

RESIGNED

Assigned on 24 Mar 2010

Resigned on 23 May 2012

Time on role 2 years, 1 month, 30 days

CLAYTON, Richard

Director

Paramedic

RESIGNED

Assigned on 24 Mar 2010

Resigned on 11 Jun 2014

Time on role 4 years, 2 months, 18 days

COOKE, Craig Darren

Director

Associate Director Nhs Ambulance Service

RESIGNED

Assigned on 24 Jan 2008

Resigned on 24 Mar 2010

Time on role 2 years, 2 months

DODD, Richard James

Director

Paramedic

RESIGNED

Assigned on 24 Mar 2010

Resigned on 23 May 2012

Time on role 2 years, 1 month, 30 days

DUNN, Andrew David

Director

Head Of Eprr And System Resilience

RESIGNED

Assigned on 11 Jun 2014

Resigned on 06 Jul 2016

Time on role 2 years, 25 days

FAIRCLIFFE, Christopher Maxwell

Director

Retired

RESIGNED

Assigned on 23 May 2012

Resigned on 17 May 2022

Time on role 9 years, 11 months, 25 days

HARDING, Rebecca Allison

Director

Marketing & Communications Consultant

RESIGNED

Assigned on 09 Sep 2015

Resigned on 17 Jan 2017

Time on role 1 year, 4 months, 8 days

HAZELL, Malcolm John

Director

Retired

RESIGNED

Assigned on 25 Jul 2003

Resigned on 24 Mar 2010

Time on role 6 years, 7 months, 30 days

HOLDCROFT, Philip

Director

Director

RESIGNED

Assigned on 18 May 2017

Resigned on 01 Mar 2023

Time on role 5 years, 9 months, 14 days

HUNTER, Yvonne

Director

Event Manager

RESIGNED

Assigned on 25 Jul 2003

Resigned on 14 Mar 2007

Time on role 3 years, 7 months, 20 days

JAFFRI, Faisal, Dr

Director

It Director

RESIGNED

Assigned on 11 Sep 2019

Resigned on 06 Dec 2023

Time on role 4 years, 2 months, 25 days

JOHNSTONE, Patricia Anne

Director

Director

RESIGNED

Assigned on 23 May 2012

Resigned on 29 Apr 2013

Time on role 11 months, 6 days

JONES, Royston Delwyn, Doctor

Director

Engineer

RESIGNED

Assigned on 18 Dec 2013

Resigned on 20 May 2020

Time on role 6 years, 5 months, 2 days

JONES, Stephen Brinley

Director

General Manager

RESIGNED

Assigned on 24 Mar 2010

Resigned on 04 Mar 2013

Time on role 2 years, 11 months, 11 days

LEECH, Caroline, Dr

Director

Doctor

RESIGNED

Assigned on 24 Mar 2010

Resigned on 03 Jul 2012

Time on role 2 years, 3 months, 10 days

MAJITHIA, Anil Kalyanji

Director

Retired

RESIGNED

Assigned on 11 Sep 2019

Resigned on 07 Sep 2022

Time on role 2 years, 11 months, 26 days

MARSHALL, Claire

Director

Director Of Fundraising

RESIGNED

Assigned on 01 Dec 2008

Resigned on 01 Oct 2009

Time on role 9 months, 30 days

MILLER, Roger Paul

Director

Accountant

RESIGNED

Assigned on 24 Jan 2008

Resigned on 23 May 2012

Time on role 4 years, 3 months, 30 days

MOYLETT, Nina Leonora

Director

Financial Services

RESIGNED

Assigned on 20 Dec 2017

Resigned on 01 Mar 2018

Time on role 2 months, 12 days

NEWMAN, Adam James

Director

Engineer

RESIGNED

Assigned on 20 Nov 2019

Resigned on 07 Sep 2022

Time on role 2 years, 9 months, 17 days

POPE, Alexandra

Director

Director Of Human Resources

RESIGNED

Assigned on 16 Mar 2010

Resigned on 16 Mar 2010

Time on role

RIDER, John William

Director

Consultant

RESIGNED

Assigned on 23 May 2012

Resigned on 16 Feb 2014

Time on role 1 year, 8 months, 24 days

RIPLEY, Peter James

Director

Nhs Senior Manager

RESIGNED

Assigned on 24 Jan 2008

Resigned on 24 Mar 2010

Time on role 2 years, 2 months

SPOONER, Kerry Madeline

Director

Company Director

RESIGNED

Assigned on 11 Jun 2014

Resigned on 10 Jun 2015

Time on role 11 months, 29 days

SURENDRA KUMAR, Dhushyanthan, Dr

Director

Doctor

RESIGNED

Assigned on 02 Feb 2005

Resigned on 13 Jun 2012

Time on role 7 years, 4 months, 11 days

TOLLEY, Dominic

Director

Director Of Operations & Clinical Services

RESIGNED

Assigned on 05 Nov 2009

Resigned on 22 Feb 2011

Time on role 1 year, 3 months, 17 days

WILLIAMS, John Leonard

Director

Accountant

RESIGNED

Assigned on 24 Jan 2008

Resigned on 02 Jun 2021

Time on role 13 years, 4 months, 9 days

WILLIAMSON, Andrew Charles

Director

Chief Executive

RESIGNED

Assigned on 01 Feb 2004

Resigned on 01 Oct 2009

Time on role 5 years, 7 months, 30 days

WILSON, Paul

Director

Architect And Property Manager

RESIGNED

Assigned on 23 May 2012

Resigned on 12 Sep 2018

Time on role 6 years, 3 months, 20 days

WILSON, Paul

Director

Retired

RESIGNED

Assigned on 18 Nov 2011

Resigned on 23 May 2012

Time on role 6 months, 5 days

WRIGHT, David Ernest

Director

Retired

RESIGNED

Assigned on 25 Jul 2003

Resigned on 18 Feb 2009

Time on role 5 years, 6 months, 24 days

WYSE, Matthew Kevin

Director

Consultant Anaethetist

RESIGNED

Assigned on 25 Jul 2003

Resigned on 24 Mar 2010

Time on role 6 years, 7 months, 30 days


Some Companies

BROOKSON (5242C) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06085351
Status:ACTIVE
Category:Private Limited Company

JP AUTOMATION SERVICES LTD

6 WOODVIEW DRIVE,PRINCES RISBOROUGH,HP27 0RY

Number:11573369
Status:ACTIVE
Category:Private Limited Company

LEGATO LOGISTICS LLP

STANLEY DAVIS GROUP LTD GROUND FLOOR,LONDON,EC3V 9DF

Number:OC402508
Status:ACTIVE
Category:Limited Liability Partnership

MURGE PUBLISHING LIMITED

UNIT 2,LONDON,E2 8AG

Number:07573356
Status:ACTIVE
Category:Private Limited Company

SBASE SECURITY LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10097196
Status:ACTIVE
Category:Private Limited Company

TLC THE LEARNING CURVE(LINCS) LTD

18-20 18-20 UPGATE,LOUTH,LN11 9ET

Number:08338805
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