HOLOGIC IP 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
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
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
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
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
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
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 INTERNATIONAL, 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, UK, M23 9HZ
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 19 May 2015
- Resigned on
- 7 January 2016
- Nationality
- DANISH
- Occupation
- GROUP PRESIDENT INTERNATIONAL
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
- BELGIUM
- Occupation
- VP ASSISTANT GENERAL COUNSEL, INTERNATIONAL, LEGAL
MCMAHON, ROBERT WARREN
- Correspondence address
- HERON HOUSE OAKS BUSINESS PARK CREWE ROAD, WYTHENSHAWE, MANCHESTER, UK, 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
- 11 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
- 11 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
- 11 March 2015
- Resigned on
- 19 May 2015
- Nationality
- BRITISH
Average house price in the postcode EC4A 3AE £31,389,000
More Company Information
Recently Viewed
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