IDEXX LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 28 resignations

ARRIGONI, Ellen Adelaide

Correspondence address
One Idexx Drive Westbrook, Maine, United States, 04092
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 December 2023
Nationality
American
Occupation
Director

LU, Lily Joann

Correspondence address
Idexx Laboratories Inc. One Idexx Drive, Westbrook, Maine, United States, 04092
Role ACTIVE
secretary
Appointed on
4 February 2019

LU, LILY JOANN

Correspondence address
IDEXX LABORATORIES INC. ONE IDEXX DRIVE, WESTBROOK, MAINE, UNITED STATES, 04092
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
4 February 2019
Nationality
AMERICAN
Occupation
VICE PRESIDENT, DEPUTY GENERAL COUNSEL

CHADBOURNE, JEFFERY DONN

Correspondence address
IDEXX LABORATORIES INC. ONE IDEXX DRIVE, WESTBROOK, MAINE, UNITED STATES, 04092
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
27 April 2018
Nationality
AMERICAN
Occupation
SENIOR DIRECTOR, FINANCE

BLANCHE JR, Willard R

Correspondence address
Idexx Laboratories Inc. One Idexx Drive, Westbrook, Maine, United States, 04092
Role ACTIVE
director
Date of birth
March 1974
Appointed on
27 April 2018
Resigned on
20 December 2023
Nationality
American
Occupation
Vice President, Finance

MCKEON, BRIAN PATRICK

Correspondence address
IDEXX LABORATORIES INC. ONE IDEXX DRIVE, WESTBROOK, MAINE, UNITED STATES, 04092
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 January 2017
Resigned on
26 September 2019
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

WILLIAMS, MICHAEL JAMES

Correspondence address
IDEXX EUROPE B.V. SCORPIUS 60 BUILDING F, HOOFDDORP, NETHERLANDS, 2132 LR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
31 March 2016
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

STUDER, JACQUELINE

Correspondence address
IDEXX LABORATORIES INC. ONE IDEXX DRIVE, WESTBROOK, MAINE, UNITED STATES, 04092
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 March 2016
Resigned on
4 February 2019
Nationality
AMERICAN
Occupation
LAWYER

STUDER, JACQUELINE

Correspondence address
IDEXX LABORATORIES INC. ONE IDEXX DRIVE, WESTBROOK, MAINE, UNITED STATES, 04092
Role RESIGNED
Secretary
Appointed on
1 September 2014
Resigned on
4 February 2019
Nationality
NATIONALITY UNKNOWN

FIARMAN, JEFFREY A

Correspondence address
IDEXX LABORATORIES INC. ONE IDEXX DRIVE, WESTBROOK, MAINE, UNITED STATES OF AMERICA, 04092
Role RESIGNED
Secretary
Appointed on
16 September 2013
Resigned on
1 September 2014
Nationality
NATIONALITY UNKNOWN

MORTON, John Royal

Correspondence address
Idexx Laboratories Inc. One Idexx Drive, Westbrook, Maine, United States, 04092
Role RESIGNED
director
Date of birth
March 1965
Appointed on
8 March 2013
Resigned on
27 April 2018
Nationality
American
Occupation
Vice President, Finance

KOELEMAN, MONIQUE BIRGITTA

Correspondence address
SCORPIUS 60 BUILDING F, HOOFDDORP, NETHERLANDS, 2132 LR
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
14 April 2006
Resigned on
31 March 2016
Nationality
DUTCH
Occupation
DIRECTOR

RAINES, MERILEE

Correspondence address
21 COLE FIELD, CAPE ELIZABETH, MAINE 04107, USA
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
14 April 2006
Resigned on
8 March 2013
Nationality
AMERICAN
Occupation
TREASURER

DEADY, CONAN RITCHIE

Correspondence address
48 UPPER MAST LANDING ROAD, FREEPORT, ME 04032, USA
Role RESIGNED
Secretary
Appointed on
1 April 2005
Resigned on
8 March 2013
Nationality
BRITISH

REED SMITH CORPORATE SERVICES LIMITED

Correspondence address
THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, UNITED KINGDOM, EC2A 2RS
Role RESIGNED
Secretary
Appointed on
1 April 2005
Resigned on
2 January 2018
Nationality
BRITISH

MCPARTLAN, SUSAN ROLANDE

Correspondence address
4 HIDDEN CREEK DRIVE, SCARBOROUGH, MAINE, 04074, USA
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
28 March 2003
Resigned on
14 April 2006
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

AYERS, JONATHAN WIGHT

Correspondence address
83 VAUGHAN STREET, PORTLAND, ME 04102, USA
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
23 January 2002
Resigned on
14 April 2006
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

VAN KUIJK, YVONNE

Correspondence address
ESDOORNLAAN 8, POPPEL, 2382, BELGIUM
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
9 February 2001
Resigned on
28 March 2003
Nationality
DUTCH
Occupation
ACCOUNTANT

BALDWIN, PHILIP

Correspondence address
119 WILLIFIELD WAY, LONDON, NW11 6YE
Role RESIGNED
Secretary
Appointed on
11 February 2000
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6YE £1,921,000

TYE, PAUL

Correspondence address
RIVERSIDE HOUSE RIVERSIDE WALK, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 1NA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 July 1997
Resigned on
28 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 1NA £20,266,000

RYAN, SEAN MICHAEL

Correspondence address
MILTON COURT, CHURCHFIELD ROAD, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9EW
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
26 June 1997
Resigned on
12 July 2000
Nationality
USA
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 9EW £601,000

BACHOFNER, ERNST

Correspondence address
BRENTWOOD MANOR, RAVINE DRIVE, YARMOUTH, MAINE, USA, 04021
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
6 January 1997
Resigned on
26 June 1997
Nationality
SWISS
Occupation
DIRECTOR

CROSSMAN, BARRY

Correspondence address
19 CARLETON CLOSE, HOOK, HAMPSHIRE, RG27 9NB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
6 January 1997
Resigned on
23 July 1997
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode RG27 9NB £558,000

LOWERY, CHRISTOPHER SCOTT

Correspondence address
4 CAVENDISH ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
10 November 1995
Resigned on
6 January 1997
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HP5 1RW £456,000

POLLOCK, LOUIS

Correspondence address
34 HIGH ROCK ROAD, YORK, MAINE, USA, 03909
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
23 December 1994
Resigned on
6 January 1997
Nationality
BRITISH
Occupation
DIRECTOR

FULLICK, KAREN

Correspondence address
22 FAIRFIELDS, GREAT KINGSHILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6EP
Role RESIGNED
Secretary
Appointed on
23 December 1994
Resigned on
11 February 2000
Nationality
BRITISH
Occupation
ACCOUNTANT/OFFICE MANAGER

Average house price in the postcode HP15 6EP £678,000

RYAN, SEAN MICHAEL

Correspondence address
27 GROVE ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1UR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
18 October 1992
Resigned on
10 November 1995
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HP9 1UR £3,021,000

KIRKNESS, JAMES HENRY MAGNUSON

Correspondence address
9 RUE DES SORRIERES, 92190 MEUDON, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
31 August 1992
Resigned on
23 December 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

KIRKNESS, JAMES HENRY MAGNUSON

Correspondence address
9 RUE DES SORRIERES, 92190 MEUDON, FRANCE, FOREIGN
Role RESIGNED
Secretary
Appointed on
31 August 1992
Resigned on
23 December 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

COOPER, ASHLEY STEPHEN CHARLES

Correspondence address
14 EASTBURY AVENUE, NORTHWOOD, MIDDLESEX, HA6 3LG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 December 1991
Resigned on
28 August 1992
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode HA6 3LG £783,000

COOPER, ASHLEY STEPHEN CHARLES

Correspondence address
14 EASTBURY AVENUE, NORTHWOOD, MIDDLESEX, HA6 3LG
Role RESIGNED
Secretary
Appointed on
20 December 1991
Resigned on
28 August 1992
Nationality
BRITISH

Average house price in the postcode HA6 3LG £783,000

GILBERT, ALAIN

Correspondence address
15 ROUTE DE LANE FAISANDERIE, 78110 LE VESINET, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
20 December 1991
Resigned on
31 August 1993
Nationality
FRENCH
Occupation
BUSINESS EXECUTIVE

SHAW, DAVID E

Correspondence address
400 DANFORTH STREET, PORTLAND, MAINE 04102, USA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
28 March 1990
Resigned on
23 January 2002
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

More Company Information