HOLOGIC LTD.

10 officers / 43 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, Wythenshawe, Manchester, M23 9HZ
Role ACTIVE
secretary
Appointed on
11 March 2022

KISBY, Joseph John

Correspondence address
Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester, M23 9HZ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
11 March 2022
Nationality
British
Occupation
Director

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
5 May 2020
Resigned on
18 February 2022
Nationality
British
Occupation
Senior Director Emea Accounting

BRYCKER, Tanja Lynaire

Correspondence address
Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester, M23 9HZ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
5 May 2020
Resigned on
18 February 2022
Nationality
Australian
Occupation
Vice President Eu North

CHARD, Andrew Lee

Correspondence address
Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester, M23 9HZ
Role ACTIVE
secretary
Appointed on
5 May 2020
Resigned on
18 February 2022

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
Nationality
NATIONALITY UNKNOWN

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
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 April 2016
Resigned on
21 June 2017
Nationality
CANADA
Occupation
VP, FINANCE INTERNATIONAL, DIVISIONAL PRESIDENT/GM

HATTON, ANDREW KEITH

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
26 December 2014
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

EGSTRAND, CLAUS

Correspondence address
UNIT A2, LINK 10 NAPIER WAY, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 9RA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 June 2014
Resigned on
7 January 2016
Nationality
DANISH
Occupation
GROUP PRESIDENT

Average house price in the postcode RH10 9RA £3,128,000

MCMAHON, ROBERT WARREN

Correspondence address
UNIT A2 LINK 10 NAPIER WAY, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 9RA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
30 June 2014
Resigned on
12 December 2016
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RH10 9RA £3,128,000

SALKIN, DANIEL

Correspondence address
HERON HOUSE OAK BUSINESS PARK CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Secretary
Appointed on
30 June 2014
Resigned on
30 November 2017
Nationality
BRITISH

IBERT, HILJA

Correspondence address
OTTO VON GUERICKE RING 15, 65205 WIESBADEN, GERMANY
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
30 November 2013
Resigned on
5 August 2015
Nationality
GERMAN
Occupation
VP & GM EUROPE

CASEY, MARK JOSEPH

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
3 January 2013
Resigned on
19 December 2014
Nationality
AMERICAN
Occupation
SENIOR VP, CHIEF ADMIN OFFICER, GENERAL COUNSEL

HARDING, DAVID PAUL

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
3 January 2013
Resigned on
30 June 2014
Nationality
AMERICAN
Occupation
SENIOR VP, GENERAL MANAGER INTERNATIONAL

LESAGE, ANTOINE LEON

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
3 January 2013
Resigned on
6 October 2016
Nationality
BELGIUM
Occupation
VP, ASSISTANT GENERAL COUNSEL, INTERNATIONAL

TAYLOR, WAYNE

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
3 January 2013
Resigned on
30 November 2013
Nationality
BRITISH
Occupation
VP GENERAL MANAGER EMEA DIAGNOSTICS

MUIR, GLENN PATRICK

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 January 2013
Resigned on
30 June 2014
Nationality
AMERICAN
Occupation
EXECUTIVE VP & CFO

GREENHALGH, ANDREW STEPHEN PAUL

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Secretary
Appointed on
26 February 2010
Resigned on
1 August 2012
Nationality
BRITISH

BERRENDORF, HANS MICHAEL HERBERT

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
26 February 2010
Resigned on
1 August 2012
Nationality
GERMAN
Occupation
VP EUROPE

HULL, CARL WILLIAM

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
9 April 2009
Resigned on
15 February 2013
Nationality
UNITED STATES
Occupation
PRESIDENT AND CEO

BOWEN, ROBERT WILLIAM

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
9 April 2009
Resigned on
1 August 2012
Nationality
AMERICAN
Occupation
SENIOR VP GENERAL COUNSEL SECRETARY

ROSENMAN, HERMAN

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
9 April 2009
Resigned on
1 August 2012
Nationality
AMERICAN
Occupation
SENIOR VP FINANCE & CFO

SLATER, MICHAEL KEITH

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Secretary
Appointed on
20 March 2008
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

SLATER, MICHAEL KEITH

Correspondence address
HERON HOUSE OAKS BUSINESS PARK, CREWE ROAD, WYTHENSHAWE, MANCHESTER, M23 9HZ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
24 January 2008
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

CRAIG, IAN ALEXANDER

Correspondence address
THE QUINTA, BEECHFIELD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7AU
Role RESIGNED
Secretary
Appointed on
30 March 2006
Resigned on
20 March 2008
Nationality
BRITISH

Average house price in the postcode SK9 7AU £1,493,000

CLARK, ANDREW JOHN MATTHEW

Correspondence address
DEARS END FARM, 51 PARK LANE, KNEBWORTH, HERTFORDSHIRE, SG3 6PH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
19 May 2004
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG3 6PH £1,246,000

FFOULKES DAVIES, GORONWY PHILIP

Correspondence address
CROSSFIELD HOUSE, ASTON BY BUDWORTH, NORTHWICH, CHESHIRE, CW9 6NG
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
26 February 2002
Resigned on
24 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MILLER, MARVIN

Correspondence address
9 FORDHAM ROAD, LIVINGSTON, NEW JERSEY 07039, USA
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
26 February 2002
Resigned on
8 April 2009
Nationality
USA
Occupation
COMPANY EXECUTIVE

FFOULKES DAVIES, GORONWY PHILIP

Correspondence address
CROSSFIELD HOUSE, ASTON BY BUDWORTH, NORTHWICH, CHESHIRE, CW9 6NG
Role RESIGNED
Secretary
Appointed on
26 November 2001
Resigned on
30 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MARVIN, DONALD

Correspondence address
2094 LOST CANYON RANCH CT, CASTLE ROCK, CO 80104
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
17 May 2001
Resigned on
8 April 2009
Nationality
USA
Occupation
MANAGER

MATZILEVICH, BEN

Correspondence address
156 FARM STREET, DOVER, MASSACHUSETTS MA 2030, USA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
19 March 2001
Resigned on
11 January 2010
Nationality
USA
Occupation
CEO

LEE, JEREMY STEPHEN WILLIAM

Correspondence address
10 HODGE FOLD, BROADBOTTOM, CHESHIRE, SK14 6BL
Role RESIGNED
Secretary
Appointed on
7 September 1999
Resigned on
26 November 2001
Nationality
BRITISH

BILLINGHAM, MICHAEL DENNIS

Correspondence address
BROWNHILLS COTTAGE, BROWNHILLS ROAD, RUSHTON TARPORLEY, CHESHIRE, CW6 9BQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
5 May 1998
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMMERCIAL

Average house price in the postcode CW6 9BQ £702,000

LEE, JEREMY STEPHEN WILLIAM

Correspondence address
10 HODGE FOLD, BROADBOTTOM, CHESHIRE, SK14 6BL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
22 April 1998
Resigned on
26 November 2001
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

HIGHFIELD, PETER EDMUND

Correspondence address
IONA 28 HOLLIN LANE, STYAL, WILMSLOW, CHESHIRE, SK9 4JH
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 April 1998
Resigned on
17 April 2003
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SK9 4JH £744,000

CRAIG, IAN ALEXANDER

Correspondence address
THE QUINTA, BEECHFIELD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7AU
Role RESIGNED
Secretary
Appointed on
2 March 1998
Resigned on
7 September 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SK9 7AU £1,493,000

MADDEN, CHRISTOPHER JOHN FRANK

Correspondence address
TALL TREES, CHIPSTEAD LANE CHIPSTEAD, SEVENOAKS, KENT, TN13 2RF
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
19 January 1996
Resigned on
29 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 2RF £1,408,000

DOUGLAS, SIMON GORDON

Correspondence address
19 AYLESBURY CLOSE, KNUTSFORD, CHESHIRE, WA16 8AE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
24 February 1995
Resigned on
21 December 1998
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode WA16 8AE £961,000

MARTIN, ANTHONY FRANCIS

Correspondence address
7 TUCKERS DRIVE, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6SY
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
8 December 1994
Resigned on
3 October 1997
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP15 6SY £899,000

CAMPBELL, JOHN

Correspondence address
1905, MULSANNE DR, ZIONSVILLE, INDIANA, USA, 46077
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
19 April 1994
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

CRAIG, IAN ALEXANDER

Correspondence address
THE QUINTA, BEECHFIELD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7AU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
13 October 1992
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SK9 7AU £1,493,000

MINTER, STEVEN JOHN

Correspondence address
MOORLODGE FARM, OVEN HILL ROAD NEW MILLS, HIGH PEAK, DERBYSHIRE, SK12 4QL
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
21 September 1992
Resigned on
29 December 1997
Nationality
BRITISH
Occupation
BIOTECHNOLOGIST

TRIPPIER, DAVID AUSTIN

Correspondence address
DOWRY HEAD, HELMSHORE, ROSSENDALE, LANCASHIRE, BB4 4AE
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
21 September 1992
Resigned on
13 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB4 4AE £327,000

WARBURTON, ANTHONY

Correspondence address
ASHFIELDS, LEIGH SINTON, MALVERN, WR13 5DH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
21 September 1992
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WR13 5DH £558,000

RAYMOND, PETER

Correspondence address
72 GRASMERE ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 4RS
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
21 September 1992
Resigned on
16 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 4RS £532,000

COLLEY, TERENCE

Correspondence address
45 PARK LANE, BEWDLEY, WORCESTERSHIRE, DY12 2EU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
21 September 1992
Resigned on
29 July 1993
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode DY12 2EU £501,000

NEWMAN, ANTHONY IAN

Correspondence address
2 ABBERLEY HALL, CHELFORD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7TJ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
11 June 1992
Resigned on
24 February 1995
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode SK9 7TJ £1,840,000

MORLEY, HAROLD

Correspondence address
43 RIVERSIDE ONE ALBION WHARF, HESTER ROAD, LONDON, SW11 4AN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
11 June 1992
Resigned on
16 February 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4AN £4,685,000

WARBURTON, ANTHONY

Correspondence address
ASHFIELDS, LEIGH SINTON, MALVERN, WR13 5DH
Role RESIGNED
Secretary
Appointed on
11 June 1992
Resigned on
2 March 1998
Nationality
BRITISH

Average house price in the postcode WR13 5DH £558,000


More Company Information