ALERE TECHNOLOGIES LIMITED

2 officers / 19 resignations

BOND, David Andrew

Correspondence address
Axis-Shield Diagnostics Limited The Technology Park Luna Place, Dundee Technology Park, Dundee, DD2 1XA
Role ACTIVE
director
Date of birth
September 1971
Appointed on
10 June 2024
Nationality
British
Occupation
Director

FELLOWS, Trevor

Correspondence address
Bio-Stat House Pepper Road, Hazel Grove, Stockport, England, SK7 5BW
Role ACTIVE
director
Date of birth
May 1969
Appointed on
3 October 2017
Resigned on
10 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK7 5BW £482,000


YOOR, BRIAN BERNARD

Correspondence address
ABBOTT LABORATORIES, 100 ABBOTT PARK ROAD, ABBOTT PARK, IL 60064 6011, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
3 October 2017
Resigned on
1 August 2018
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT, FINANCE AND CFO

BARRY, DOUGLAS JOHN

Correspondence address
THE TECHNOLOGY PARK LUNA PLACE, DUNDEE TECHNOLOGY PARK, DUNDEE, DD2 1XA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 September 2015
Resigned on
3 October 2017
Nationality
AMERICAN
Occupation
COUNSEL

HANNAH, DOUGLAS

Correspondence address
THE TECHNOLOGY PARK LUNA PLACE, DUNDEE TECHNOLOGY PARK, DUNDEE, SCOTLAND, DD2 1XA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 February 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WILSON, STEWART

Correspondence address
THE TECHNOLOGY PARK LUNA PLACE, DUNDEE TECHNOLOGY PARK, DUNDEE, SCOTLAND, DD2 1XA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 February 2015
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
PROFESSIONAL R&D LEADER, MEDICAL DEVICES

TEITEL, DAVID

Correspondence address
THE TECHNOLOGY PARK LUNA PLACE, DUNDEE TECHNOLOGY PARK, DUNDEE, SCOTLAND, DD2 1XA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
3 October 2014
Resigned on
29 September 2015
Nationality
AMERICAN
Occupation
FINANCIAL DIRECTOR

MCNICOL, Marcia Elizabeth

Correspondence address
Lower Ground Floor Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF
Role RESIGNED
director
Date of birth
November 1973
Appointed on
13 June 2014
Resigned on
20 February 2015
Nationality
British
Occupation
Director, Qa And Regulatory Affairs

SAUNDERS, CALLUM

Correspondence address
LOWER GROUND FLOOR BIORELIANCE BULDING, STIRLING UNIVERSITY INNOVATION PARK, STIRLING, FK9 4NF
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
15 April 2013
Resigned on
20 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

FALLON, KEVIN

Correspondence address
LOWER GROUND FLOOR BIORELIANCE BULDING, STIRLING UNIVERSITY INNOVATION PARK, STIRLING, FK9 4NF
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
19 August 2011
Resigned on
20 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

BAIRD, GRAEME

Correspondence address
LOWER GROUND FLOOR BIORELIANCE BULDING, STIRLING UNIVERSITY INNOVATION PARK, STIRLING, FK9 4NF
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
19 July 2011
Resigned on
15 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DENNISON, MANUS

Correspondence address
LOWER GROUND FLOOR BIORELIANCE BULDING, STIRLING UNIVERSITY INNOVATION PARK, STIRLING, FK9 4NF
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
9 August 2010
Resigned on
13 June 2014
Nationality
IRISH
Occupation
SCIENTIST

COULING, GEOFFREY

Correspondence address
15 DINES CLOSE, WILSTEAD, BEDFORDSHIRE, MK45 3BU
Role RESIGNED
Secretary
Appointed on
10 June 2008
Resigned on
3 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK45 3BU £351,000

LANG, DAVID

Correspondence address
28B COATES GARDENS, EDINBURGH, MIDLOTHIAN, EH12 5LE
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
26 September 2007
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

HANNAH, THOMAS DOUGLAS

Correspondence address
60 RAVELSTON ROAD, BEARSDEN, GLASGOW, E, G61 1AY
Role RESIGNED
Secretary
Appointed on
6 April 2005
Resigned on
10 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

HUTCHISON, ROBERT

Correspondence address
51 ALLANTON AVENUE, PAISLEY, RENFREWSHIRE, PA1 3BN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
6 April 2005
Resigned on
9 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

SCOTT, DAVID

Correspondence address
68 NEWLAND MILL, WITNEY, OXFORDSHIRE, OX28 3SZ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 February 2005
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
CHIEF SCIEN. OFFICER

Average house price in the postcode OX28 3SZ £631,000

POLKA, HAZEL NADYEZHDA

Correspondence address
3 PARK DRIVE, BALDOCK, HERTFORDSHIRE, SG7 6EQ
Role RESIGNED
Secretary
Appointed on
24 February 2005
Resigned on
6 April 2005
Nationality
BRITISH

Average house price in the postcode SG7 6EQ £350,000

MCALEER, JEROME FRANCIS

Correspondence address
52 NOBLES CLOSE, GROVE, WANTAGE, OXFORDSHIRE, OX12 0NR
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
24 February 2005
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode OX12 0NR £426,000

QUILL FORM LIMITED

Correspondence address
249 WEST GEORGE STREET, GLASGOW, G2 4RB
Role RESIGNED
Nominee Director
Appointed on
6 December 2004
Resigned on
24 February 2005

QUILL SERVE LIMITED

Correspondence address
249 WEST GEORGE STREET, GLASGOW, G2 4RB
Role RESIGNED
Nominee Secretary
Appointed on
6 December 2004
Resigned on
24 February 2005

More Company Information