SKIN ANALYTICS LTD

Salisbury House Salisbury House, Cambridge, CB1 2LA, England
StatusACTIVE
Company No.07919560
CategoryPrivate Limited Company
Incorporated23 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SKIN ANALYTICS LTD is an active private limited company with number 07919560. It was incorporated 12 years, 4 months, 24 days ago, on 23 January 2012. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, England.



People

PUTTERGILL, David Victor

Secretary

ACTIVE

Assigned on 09 May 2019

Current time on role 5 years, 1 month, 7 days

BUCHEN, Michael Hermann-Josef

Director

Director

ACTIVE

Assigned on 12 Jan 2018

Current time on role 6 years, 5 months, 4 days

DALY, Neil

Director

Manager

ACTIVE

Assigned on 23 Jan 2012

Current time on role 12 years, 4 months, 24 days

DODD, Dominic

Director

Non-Executive Director

ACTIVE

Assigned on 11 Sep 2019

Current time on role 4 years, 9 months, 5 days

KANJI, Hussein

Director

Venture Capitalist

ACTIVE

Assigned on 21 Jul 2020

Current time on role 3 years, 10 months, 26 days

PANE ARREGUI, Juan Miguel, Mr.

Director

Entrepreneur

ACTIVE

Assigned on 06 May 2016

Current time on role 8 years, 1 month, 10 days

DALY, Neil

Secretary

RESIGNED

Assigned on 02 Jan 2014

Resigned on 08 Jun 2016

Time on role 2 years, 5 months, 6 days

ALLAN, William David, Dr

Director

Ceo

RESIGNED

Assigned on 09 May 2016

Resigned on 02 Jul 2020

Time on role 4 years, 1 month, 24 days

DE LA MATA, Inês

Director

Business Executive

RESIGNED

Assigned on 06 May 2016

Resigned on 09 Jan 2018

Time on role 1 year, 8 months, 3 days

DE LEO, Pasquale

Director

Director

RESIGNED

Assigned on 12 Mar 2012

Resigned on 17 Dec 2012

Time on role 9 months, 5 days

DE LEO, Pasquale

Director

Manager

RESIGNED

Assigned on 23 Jan 2012

Resigned on 13 Feb 2012

Time on role 21 days

GIBBS, Keith George

Director

Non Executive Director

RESIGNED

Assigned on 11 Sep 2019

Resigned on 02 Jul 2020

Time on role 9 months, 21 days

HALL, Julian Christopher

Director

Manager

RESIGNED

Assigned on 23 Jan 2012

Resigned on 02 Jan 2014

Time on role 1 year, 11 months, 10 days

MCLENNAN, Ian Richard James

Director

Investment Manager

RESIGNED

Assigned on 07 Jan 2019

Resigned on 11 Sep 2019

Time on role 8 months, 4 days

MISCHLER, Nicholas, Dr

Director

Retired

RESIGNED

Assigned on 06 May 2016

Resigned on 10 May 2016

Time on role 4 days

SODEN, Stephen John

Director

Management Consultant

RESIGNED

Assigned on 06 May 2016

Resigned on 02 Jul 2020

Time on role 4 years, 1 month, 27 days


Some Companies

26 BELSIZE PARK GARDENS LTD

196 NEW KINGS ROAD,LONDON,SW6 4NF

Number:02749011
Status:ACTIVE
Category:Private Limited Company

BOVEY PARTNERS LIMITED

UNIT 2, QUEENS CHAMBERS,PENZANCE,TR18 4BH

Number:10947324
Status:ACTIVE
Category:Private Limited Company

G. NOBLE AND GRAMPIAN REGIONAL COUNCIL

CHANRYHILL FARM,FRASERBURGH,

Number:SL001489
Status:ACTIVE
Category:Limited Partnership

JOHN HEADLEY TRANSPORT LTD

55 MAIN STREET,DRIFFIELD,YO25 9JD

Number:11585872
Status:ACTIVE
Category:Private Limited Company

KING STREET FARM MANAGEMENT COMPANY LIMITED

6 THE SHIRES,NORTHWICH,CW9 7SE

Number:02833005
Status:ACTIVE
Category:Private Limited Company

THEATRE (BOGNOR) LIMITED

REGAL HOUSE,BOGNOR REGIS,PO22 9NP

Number:00431977
Status:LIQUIDATION
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