AB SCIEX UK LIMITED

6 officers / 15 resignations

LEVIN, Heather Alexandria

Correspondence address
Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
15 April 2025
Nationality
American
Occupation
Director

Average house price in the postcode B90 8AJ £7,306,000

SAUBER, Klaus Christian

Correspondence address
Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 December 2020
Nationality
German
Occupation
Director

Average house price in the postcode B90 8AJ £7,306,000

COWHIG, Michael Thomas

Correspondence address
Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
20 January 2020
Resigned on
15 April 2025
Nationality
American
Occupation
Director

Average house price in the postcode B90 8AJ £7,306,000

ILLIANO, TARA LYNN

Correspondence address
19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Role ACTIVE
Director
Appointed on
1 January 2017
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode S9 2RX £1,133,000

WOLPERT, Juan Martin

Correspondence address
Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 January 2017
Nationality
German
Occupation
Director

Average house price in the postcode B90 8AJ £7,306,000

WARD, Keith Graham

Correspondence address
12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
2 September 2009
Resigned on
1 August 2020
Nationality
British
Occupation
Finance Executive

Average house price in the postcode GU51 4NQ £1,163,000


KIRCHNER, FRANK MARTIN

Correspondence address
19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Role RESIGNED
Director
Appointed on
11 July 2014
Resigned on
1 January 2017
Nationality
GERMAN
Occupation
NONE

Average house price in the postcode S9 2RX £1,133,000

SMITH, KEVIN PAUL

Correspondence address
151 LONGWOOD AVENUE, UNIT 1, BROOKLINE, MASSACHUSETTS, UNITED STATES, 02446
Role RESIGNED
Director
Appointed on
28 February 2013
Resigned on
1 January 2017
Nationality
AMERICAN
Occupation
NONE

STAFFORD, ANTHONY VINCENT

Correspondence address
BURREL ROAD, ST. IVES, CAMBRIDGESHIRE, UNITED KINGDOM, PE27 3LA
Role RESIGNED
Director
Appointed on
6 February 2012
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
VICE PRESIDENT FINANCE

Average house price in the postcode PE27 3LA £523,000

BLAIR, RAINER MICHAEL

Correspondence address
15 WASHINGTON PARK, NEWTON, MASSACHUSETTS 02460, UNITED STATES
Role RESIGNED
Director
Appointed on
6 February 2012
Resigned on
28 February 2013
Nationality
UNITED STATES
Occupation
PRESIDENT

BOORN, ANDREW WILLIAM

Correspondence address
71 FOUR VALLEY DRIVE, CONCORD, ON L4K 4V8, CANADA
Role RESIGNED
Director
Appointed on
18 June 2010
Resigned on
6 February 2012
Nationality
CANADIAN
Occupation
CHIEF OPERATING OFFICER

KARNAKIS, ANDREW THOMAS

Correspondence address
500 OLD CONNECTICUT PATH, FRAMINGHAM, MA 01701, UNITED STATES
Role RESIGNED
Director
Appointed on
5 April 2010
Resigned on
6 February 2012
Nationality
UNITED STATES
Occupation
ATTORNEY

KARNAKIS, ANDREW THOMAS

Correspondence address
500 OLD CONNECTICUT PATH, FRAMINGHAM, MA 01701, UNITED STATES
Role RESIGNED
Secretary
Appointed on
5 April 2010
Resigned on
1 June 2012
Nationality
BRITISH

LAUMAN, LAURA CADY

Correspondence address
353 HATCH DRIVE, FOSTER CITY, CA 94404, UNITED STATES
Role RESIGNED
Director
Appointed on
5 April 2010
Resigned on
7 May 2010
Nationality
UNITED STATES
Occupation
DIVISION PRESIDENT

ABOGADO NOMINEES LIMITED

Correspondence address
SUITE 31 THE QUADRANT 99 PARKWAY AVENUE, PARKWAY BUSINESS PARK, SHEFFIELD, S9 4WG
Role RESIGNED
Secretary
Appointed on
2 September 2009
Resigned on
2 September 2009
Nationality
BRITISH

MCFADEN, FRANK TALBOT

Correspondence address
9412 CRIMSON LEAF TERRACE, POTOMAC MD, MARYLAND, UNITED STATES, 20854
Role RESIGNED
Secretary
Appointed on
2 September 2009
Resigned on
5 April 2010
Nationality
AMERICAN
Occupation
DIRECTOR

ABOGADO NOMINEES LIMITED

Correspondence address
SUITE 31 THE QUADRANT 99 PARKWAY AVENUE, PARKWAY BUSINESS PARK, SHEFFIELD, S9 4WG
Role RESIGNED
Director
Appointed on
2 September 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
CB

DAVIS, COLIN ERNEST

Correspondence address
90 CHARTFIELD AVENUE, LONDON, SW15 6HQ
Role RESIGNED
Director
Appointed on
2 September 2009
Resigned on
5 April 2010
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW15 6HQ £2,286,000

ABOGADO CUSTODIANS LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Director
Appointed on
2 September 2009
Resigned on
2 September 2009
Occupation
CB

MCFADEN, FRANK TALBOT

Correspondence address
9412 CRIMSON LEAF TERRACE, POTOMAC MD, MARYLAND, UNITED STATES, 20854
Role RESIGNED
Director
Appointed on
2 September 2009
Resigned on
5 April 2010
Nationality
AMERICAN
Occupation
DIRECTOR

JAMES, LUCIENE MAUREEN

Correspondence address
SUITE 31 THE QUADRANT 99 PARKWAY AVENUE, PARKWAY BUSINESS PARK, SHEFFIELD, S9 4WG
Role RESIGNED
Director
Appointed on
2 September 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company