BIOGEN IDEC LIMITED

10 officers / 32 resignations

MARTINEZ, Geronimo

Correspondence address
Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England, SL6 3UD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
6 November 2023
Nationality
American
Occupation
Director

BROMLEY, Kylie Michele

Correspondence address
Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England, SL6 3UD
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 July 2022
Nationality
Australian
Occupation
Director

SCHMIDT, Wolfram Werner, Dr.

Correspondence address
Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England, SL6 3UD
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 January 2022
Nationality
German
Occupation
Director

MOCHAN, Lori Elizabeth

Correspondence address
Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England, SL6 3UD
Role ACTIVE
director
Date of birth
August 1977
Appointed on
21 April 2020
Resigned on
6 November 2023
Nationality
British
Occupation
Director

HANDRICH, ALEXANDRA ISABELLA

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
18 November 2019
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode SL6 4AY £403,000

BECK, SIMON CHARLTON

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 4AY £403,000

RANDELL, JONATHAN MARK

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 4AY £403,000

BARR, LORRAINE DEBORAH

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 4AY £403,000

FRIEDL-NADERER, Johanna, Ms.

Correspondence address
Innovation House 70 Norden Road, Maidenhead, Berkshire, SL6 4AY
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 December 2014
Resigned on
31 January 2022
Nationality
Austrian
Occupation
Director

Average house price in the postcode SL6 4AY £403,000

SISAK, Neil Raymond

Correspondence address
Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England, SL6 3UD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
27 July 2011
Nationality
Swiss
Occupation
Senior Director, Head Of Finance Europe

RAJORIYA THOMAS, FIONA ANN

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
1 October 2015
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 4AY £403,000

O'REGAN, TERRY MILTON

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 November 2013
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 4AY £403,000

MILL, TREVOR ANTHONY

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
16 April 2012
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode SL6 4AY £403,000

GREEN, STEVEN JOHN

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
27 July 2011
Resigned on
24 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 4AY £403,000

COUTINHO DE KOOIJMANS, MARIJKE FRANCISCA

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
27 July 2011
Resigned on
31 August 2015
Nationality
DUTCH
Occupation
VP - DRUG SAFETY AND RISK MANAGEMENT INTERNATIONAL

Average house price in the postcode SL6 4AY £403,000

WATT, CHRISTOPHER CARTER

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
8 October 2009
Resigned on
13 July 2011
Nationality
UNITED STATES
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 4AY £403,000

DAVIS, DAVID GREGORY

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4AY
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
20 April 2009
Resigned on
7 September 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR, INTERNATIONAL FINANCE

Average house price in the postcode SL6 4AY £403,000

JORDAN, SIMON PAUL

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role RESIGNED
Secretary
Appointed on
24 June 2008
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SL6 4AY £403,000

JORDAN, SIMON PAUL

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
24 June 2008
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4AY £403,000

MIGHALL, ROBERT MATTHEW

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4AY
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 April 2008
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4AY £403,000

SMITH, PETER KENWAY

Correspondence address
THAMES HOUSE, FOUNDATION PARK, MAIDENHEAD, BERKSHIRE, SL6 3UD
Role RESIGNED
Secretary
Appointed on
1 July 2006
Resigned on
30 June 2008
Nationality
UNITED STATES CITIZE
Occupation
DIRECTOR

SMITH, PETER KENWAY

Correspondence address
THAMES HOUSE, FOUNDATION PARK, MAIDENHEAD, BERKSHIRE, SL6 3UD
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 July 2006
Resigned on
30 June 2008
Nationality
UNITED STATES CITIZE
Occupation
DIRECTOR

LAWSON, FREDERICK

Correspondence address
BIOGEN IDEC LIMITED, THAMES HOUSE, MAIDENHEAD, BERKSHIRE, SL6 3UD
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 February 2005
Resigned on
22 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

FRANCIS, RICHARD

Correspondence address
BIOGEN IDEC LIMITED, THAMES HOUSE, 5D ROXBURGH WAY, FOUNDATION PARK, MAIDENHEAD, BERKSHIRE, SL6 2UD
Role RESIGNED
Secretary
Appointed on
6 January 2005
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
COUNTRY MANAGER

ALLSOP, DAVID STEPHEN

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
20 November 2003
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 4AY £403,000

FRANCIS, RICHARD

Correspondence address
BIOGEN IDEC LIMITED, THAMES HOUSE, 5D ROXBURGH WAY, FOUNDATION PARK, MAIDENHEAD, BERKSHIRE, SL6 2UD
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
28 February 2002
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
COUNTRY MANAGER

VINK, PATRICK VOLKERT

Correspondence address
MARIA EICH, STRASSE 89, GRAFELFING, 82166, GERMANY
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
21 January 2002
Resigned on
23 October 2002
Nationality
DUTCH
Occupation
V P SALES

TROUTON, ANDREW GORDON

Correspondence address
27 SCHOLARS WAY, AMERSHAM, BUCKINGHAMSHIRE, HP6 6UW
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
27 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
UK MANAGER

Average house price in the postcode HP6 6UW £806,000

ANDERSON, WILLIAM

Correspondence address
THE OLD VICARAGE, CHURCH STREET, LITTLE MARLOW, BUCKINGHAMSHIRE, SL7 3RT
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
23 April 2000
Resigned on
27 August 2001
Nationality
AMERICAN
Occupation
UK MANAGER

Average house price in the postcode SL7 3RT £1,193,000

BOURSIER, JEAN YVES

Correspondence address
28 RUE GINOUX, 75015 PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
17 April 2000
Resigned on
23 December 2004
Nationality
FRENCH
Occupation
DIRECTOR OF FINANCE

BREWER, FRANCESCA MARY

Correspondence address
INNOVATION HOUSE 70 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4AY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 May 1999
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4AY £403,000

JOSEPH, TAMARA LYNN

Correspondence address
6 RUE VEZELAY, PARIS, FRANCE, 75008
Role RESIGNED
Secretary
Appointed on
13 May 1999
Resigned on
6 January 2005
Nationality
BRITISH

KIRKNESS, JAMES HENRY MAGNUSEN

Correspondence address
11 ROUTE DE LOUVECIENNES, BOUGIVAL, FRANCE, 78380
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
13 May 1999
Resigned on
21 January 2002
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

HAMM, ROBERT

Correspondence address
16 AVENUE BUGEAUD, PARIS, FRANCE, 750016
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 August 1997
Resigned on
13 May 1999
Nationality
AMERICAN
Occupation
DIRECTOR

CONLEY, JOHN

Correspondence address
18 RIDGE STREET, MILLIS, MASSACHUSETTS, US, 02054
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
14 April 1995
Resigned on
1 August 1997
Nationality
USA
Occupation
MANAGER

ASTRUE, MICHAEL

Correspondence address
47 BENTON ROAD, BELMONT, MA 02478, USA
Role RESIGNED
Secretary
Appointed on
18 November 1993
Resigned on
13 May 1999
Nationality
AMERICAN
Occupation
DIRECTOR

KISH, TIMOTHY M

Correspondence address
8 STARR AVE, ANDOVER, MASSACHUSETTS, USA, 01810
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
16 August 1993
Resigned on
13 May 1999
Nationality
AMERICAN
Occupation
MANAGER

ASTRUE, MICHAEL

Correspondence address
47 BENTON ROAD, BELMONT, MA 02478, USA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
4 June 1993
Resigned on
13 May 1999
Nationality
AMERICAN
Occupation
MANAGER

SUMMERFIELD, PETER JOHN FREDERICK

Correspondence address
MAGDALENE BARN, LONGSTANTON, CAMBRIDGE, CB4 5BZ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
22 February 1993
Resigned on
14 April 1995
Nationality
BRITISH
Occupation
MEDICAL DIRECTOR EUROPE

BATE, KENNETH MURRAY

Correspondence address
36 AUDUBON ROAD, WELLESLEY, MASSACHUSETTS 02181, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
18 November 1992
Resigned on
16 August 1993
Nationality
USA
Occupation
VICE PRESIDENT & CHIEF FINANCIAL OFFICER

CUOCO, DANIEL ANTHONY

Correspondence address
300 BOYLSTON STREET APT 1101, BOSTON, MASSACHUSSETTS 02116, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
18 November 1992
Resigned on
4 June 1993
Nationality
USA
Occupation
DIRECTOR SECRETARY

CUOCO, DANIEL ANTHONY

Correspondence address
300 BOYLSTON STREET APT 1101, BOSTON, MASSACHUSSETTS 02116, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
18 November 1992
Resigned on
4 June 1993
Nationality
USA

More Company Information