HOLOGIC HUB LTD

7 officers / 8 resignations

O'SULLIVAN, James Joseph

Correspondence address
Heron House Oaks Business Park Crewe Road, Wythenshawe, Manchester, M23 9HZ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
4 December 2024
Nationality
British
Occupation
Director - Manufacturing Operations

KISBY, Joseph John

Correspondence address
Heron House Oaks Business Park, Crewe Road, Manchester, England, England, M23 9HZ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
1 March 2024
Nationality
British
Occupation
Senior Director Accounting Emea

CHARD, Andrew Lee

Correspondence address
Heron House Oaks Business Park Crewe Road, Wythenshawe, Manchester, M23 9HZ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
20 May 2021
Resigned on
8 September 2021
Nationality
British
Occupation
Senior Director Emea Accounting

VERSTREKEN, Jan Valeer

Correspondence address
Heron House Oaks Business Park Crewe Road, Wythenshawe, Manchester, M23 9HZ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 June 2018
Resigned on
4 December 2024
Nationality
Belgian
Occupation
Director

O'SHEA, John Joseph

Correspondence address
Heron House Oaks Business Park Crewe Road, Wythenshawe, Manchester, M23 9HZ
Role ACTIVE
secretary
Appointed on
12 December 2017
Resigned on
29 February 2024

O'SHEA, John Joseph

Correspondence address
Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester, United Kingdom, M23 9HZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 July 2017
Resigned on
29 February 2024
Nationality
Irish
Occupation
Business Executive

STEFANI, Michelangelo

Correspondence address
Corporate Village Building Caprese 8th Floor, Da Vincilaan 5, 1935 Zaventem, Belgium
Role ACTIVE
director
Date of birth
February 1966
Appointed on
6 October 2016
Nationality
Italian
Occupation
International Counsel

HEYNEN, IAN

Correspondence address
HERON HOUSE OAKS BUSINESS PARK CREWE ROAD, WYTHENSHAWE, MANCHESTER, UNITED KINGDOM, M23 9HZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
22 March 2016
Resigned on
21 June 2017
Nationality
CANADA
Occupation
VP, FINANCE INTERANTIOANL, DIVISIONAL PRESIDENT/GM

SALKIN, DANIEL

Correspondence address
HERON HOUSE OAKS BUSINESS PARK CREWE ROAD, WYTHENSHAWE, MANCHESTER, UK, M23 9HZ
Role RESIGNED
Secretary
Appointed on
19 May 2015
Resigned on
30 November 2017
Nationality
NATIONALITY UNKNOWN

EGSTRAND, CLAUS

Correspondence address
HERON HOUSE OAKS BUSINESS PARK CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
19 May 2015
Resigned on
7 January 2016
Nationality
DANISH
Occupation
GROUP

LESAGE, ANTOINE LEON

Correspondence address
HERON HOUSE OAKS BUSINESS PARK CREWE ROAD, WYTHENSHAWE, MANCHESTER, UK, M23 9HZ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
19 May 2015
Resigned on
6 October 2016
Nationality
BELGIAN
Occupation
VP ASSISTANT GENERAL COUNSEL INTERNATIONAL LEGAL

MCMAHON, ROBERT WARREN

Correspondence address
HERON HOUSE OAKS BUSINESS PARK CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
19 May 2015
Resigned on
12 December 2016
Nationality
USA
Occupation
CHIEF FINANCIAL OFFICER

PUDGE, DAVID JOHN

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
23 March 2015
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
23 March 2015
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
23 March 2015
Resigned on
19 May 2015
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000


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