HOLOGIC LTD.

Heron House Oaks Business Park Heron House Oaks Business Park, Wythenshawe, M23 9HZ, Manchester
StatusACTIVE
Company No.02722343
CategoryPrivate Limited Company
Incorporated11 Jun 1992
Age32 years, 27 days
JurisdictionEngland Wales

SUMMARY

HOLOGIC LTD. is an active private limited company with number 02722343. It was incorporated 32 years, 27 days ago, on 11 June 1992. The company address is Heron House Oaks Business Park Heron House Oaks Business Park, Wythenshawe, M23 9HZ, Manchester.



People

KISBY, Joseph John

Secretary

ACTIVE

Assigned on 11 Mar 2022

Current time on role 2 years, 3 months, 28 days

KISBY, Joseph John

Director

Director

ACTIVE

Assigned on 11 Mar 2022

Current time on role 2 years, 3 months, 28 days

STEFANI, Michelangelo

Director

International Counsel

ACTIVE

Assigned on 06 Oct 2016

Current time on role 7 years, 9 months, 2 days

VERSTREKEN, Jan Valeer

Director

Director

ACTIVE

Assigned on 01 Jun 2018

Current time on role 6 years, 1 month, 7 days

CHARD, Andrew Lee

Secretary

RESIGNED

Assigned on 05 May 2020

Resigned on 18 Feb 2022

Time on role 1 year, 9 months, 13 days

CRAIG, Ian Alexander, Mr

Secretary

RESIGNED

Assigned on 30 Mar 2006

Resigned on 20 Mar 2008

Time on role 1 year, 11 months, 21 days

CRAIG, Ian Alexander, Mr

Secretary

Solicitor

RESIGNED

Assigned on 02 Mar 1998

Resigned on 07 Sep 1999

Time on role 1 year, 6 months, 5 days

FFOULKES DAVIES, Goronwy Philip

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Nov 2001

Resigned on 30 Mar 2006

Time on role 4 years, 4 months, 4 days

GREENHALGH, Andrew Stephen Paul

Secretary

RESIGNED

Assigned on 26 Feb 2010

Resigned on 01 Aug 2012

Time on role 2 years, 5 months, 6 days

LEE, Jeremy Stephen William

Secretary

RESIGNED

Assigned on 07 Sep 1999

Resigned on 26 Nov 2001

Time on role 2 years, 2 months, 19 days

O'SHEA, John Joseph

Secretary

RESIGNED

Assigned on 12 Dec 2017

Resigned on 05 May 2020

Time on role 2 years, 4 months, 24 days

SALKIN, Daniel

Secretary

RESIGNED

Assigned on 30 Jun 2014

Resigned on 30 Nov 2017

Time on role 3 years, 5 months

SLATER, Michael Keith

Secretary

Group Finance Director

RESIGNED

Assigned on 20 Mar 2008

Resigned on 28 Feb 2014

Time on role 5 years, 11 months, 8 days

WARBURTON, Anthony

Secretary

RESIGNED

Assigned on 11 Jun 1992

Resigned on 02 Mar 1998

Time on role 5 years, 8 months, 21 days

BERRENDORF, Hans Michael Herbert

Director

Vp Europe

RESIGNED

Assigned on 26 Feb 2010

Resigned on 01 Aug 2012

Time on role 2 years, 5 months, 6 days

BILLINGHAM, Michael Dennis

Director

Commercial

RESIGNED

Assigned on 05 May 1998

Resigned on 27 Jun 2002

Time on role 4 years, 1 month, 22 days

BOWEN, Robert William

Director

Senior Vp General Counsel Secretary

RESIGNED

Assigned on 09 Apr 2009

Resigned on 01 Aug 2012

Time on role 3 years, 3 months, 23 days

BRYCKER, Tanja Lynaire

Director

Vice President Eu North

RESIGNED

Assigned on 05 May 2020

Resigned on 18 Feb 2022

Time on role 1 year, 9 months, 13 days

CAMPBELL, John

Director

Business Executive

RESIGNED

Assigned on 19 Apr 1994

Resigned on 30 Sep 1994

Time on role 5 months, 11 days

CASEY, Mark Joseph

Director

Senior Vp, Chief Admin Officer, General Counsel

RESIGNED

Assigned on 03 Jan 2013

Resigned on 19 Dec 2014

Time on role 1 year, 11 months, 16 days

CHARD, Andrew Lee

Director

Senior Director Emea Accounting

RESIGNED

Assigned on 05 May 2020

Resigned on 18 Feb 2022

Time on role 1 year, 9 months, 13 days

CLARK, Andrew John Matthew

Director

Consultant

RESIGNED

Assigned on 19 May 2004

Resigned on 08 Apr 2009

Time on role 4 years, 10 months, 20 days

COLLEY, Terence

Director

Businessman

RESIGNED

Assigned on 21 Sep 1992

Resigned on 29 Jul 1993

Time on role 10 months, 8 days

CRAIG, Ian Alexander, Mr

Director

Solicitor

RESIGNED

Assigned on 13 Oct 1992

Resigned on 08 Apr 2009

Time on role 16 years, 5 months, 26 days

DOUGLAS, Simon Gordon, Dr

Director

Business Development

RESIGNED

Assigned on 24 Feb 1995

Resigned on 21 Dec 1998

Time on role 3 years, 9 months, 25 days

EGSTRAND, Claus

Director

Group President

RESIGNED

Assigned on 30 Jun 2014

Resigned on 07 Jan 2016

Time on role 1 year, 6 months, 7 days

FFOULKES DAVIES, Goronwy Philip

Director

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2002

Resigned on 24 May 2006

Time on role 4 years, 2 months, 26 days

HARDING, David Paul

Director

Senior Vp, General Manager International

RESIGNED

Assigned on 03 Jan 2013

Resigned on 30 Jun 2014

Time on role 1 year, 5 months, 27 days

HATTON, Andrew Keith

Director

Director

RESIGNED

Assigned on 26 Dec 2014

Resigned on 04 Feb 2016

Time on role 1 year, 1 month, 9 days

HEYNEN, Ian

Director

Vp, Finance International, Divisional President/Gm

RESIGNED

Assigned on 22 Apr 2016

Resigned on 21 Jun 2017

Time on role 1 year, 1 month, 29 days

HIGHFIELD, Peter Edmund, Dr

Director

Technical Director

RESIGNED

Assigned on 06 Apr 1998

Resigned on 17 Apr 2003

Time on role 5 years, 11 days

HULL, Carl William

Director

President And Ceo

RESIGNED

Assigned on 09 Apr 2009

Resigned on 15 Feb 2013

Time on role 3 years, 10 months, 6 days

IBERT, Hilja, Dr

Director

Vp & Gm Europe

RESIGNED

Assigned on 30 Nov 2013

Resigned on 05 Aug 2015

Time on role 1 year, 8 months, 5 days

LEE, Jeremy Stephen William

Director

Financial Director

RESIGNED

Assigned on 22 Apr 1998

Resigned on 26 Nov 2001

Time on role 3 years, 7 months, 4 days

LESAGE, Antoine Leon

Director

Vp, Assistant General Counsel, International

RESIGNED

Assigned on 03 Jan 2013

Resigned on 06 Oct 2016

Time on role 3 years, 9 months, 3 days

MADDEN, Christopher John Frank

Director

Director

RESIGNED

Assigned on 19 Jan 1996

Resigned on 29 Dec 1997

Time on role 1 year, 11 months, 10 days

MARTIN, Anthony Francis, Doctor

Director

Consultant

RESIGNED

Assigned on 08 Dec 1994

Resigned on 03 Oct 1997

Time on role 2 years, 9 months, 26 days

MARVIN, Donald

Director

Manager

RESIGNED

Assigned on 17 May 2001

Resigned on 08 Apr 2009

Time on role 7 years, 10 months, 22 days

MATZILEVICH, Ben

Director

Ceo

RESIGNED

Assigned on 19 Mar 2001

Resigned on 11 Jan 2010

Time on role 8 years, 9 months, 23 days

MCMAHON, Robert Warren

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jun 2014

Resigned on 12 Dec 2016

Time on role 2 years, 5 months, 12 days

MILLER, Marvin

Director

Company Executive

RESIGNED

Assigned on 26 Feb 2002

Resigned on 08 Apr 2009

Time on role 7 years, 1 month, 10 days

MINTER, Steven John, Dr

Director

Biotechnologist

RESIGNED

Assigned on 21 Sep 1992

Resigned on 29 Dec 1997

Time on role 5 years, 3 months, 8 days

MORLEY, Harold

Director

Director

RESIGNED

Assigned on 11 Jun 1992

Resigned on 16 Feb 1995

Time on role 2 years, 8 months, 5 days

MUIR, Glenn Patrick

Director

Executive Vp & Cfo

RESIGNED

Assigned on 03 Jan 2013

Resigned on 30 Jun 2014

Time on role 1 year, 5 months, 27 days

NEWMAN, Anthony Ian

Director

Director

RESIGNED

Assigned on 11 Jun 1992

Resigned on 24 Feb 1995

Time on role 2 years, 8 months, 13 days

O'SHEA, John Joseph

Director

Business Executive

RESIGNED

Assigned on 27 Jul 2017

Resigned on 05 May 2020

Time on role 2 years, 9 months, 9 days

RAYMOND, Peter

Director

Director

RESIGNED

Assigned on 21 Sep 1992

Resigned on 16 May 2003

Time on role 10 years, 7 months, 25 days

ROSENMAN, Herman

Director

Senior Vp Finance & Cfo

RESIGNED

Assigned on 09 Apr 2009

Resigned on 01 Aug 2012

Time on role 3 years, 3 months, 23 days

SLATER, Michael Keith

Director

Group Finance Director

RESIGNED

Assigned on 24 Jan 2008

Resigned on 01 Aug 2012

Time on role 4 years, 6 months, 8 days

TAYLOR, Wayne

Director

Vp General Manager Emea Diagnostics

RESIGNED

Assigned on 03 Jan 2013

Resigned on 30 Nov 2013

Time on role 10 months, 27 days

TRIPPIER, David Austin, Sir

Director

Company Director

RESIGNED

Assigned on 21 Sep 1992

Resigned on 13 Sep 1994

Time on role 1 year, 11 months, 22 days

WARBURTON, Anthony

Director

Company Secretary

RESIGNED

Assigned on 21 Sep 1992

Resigned on 02 Mar 1998

Time on role 5 years, 5 months, 11 days


Some Companies

BYRNE CIVIL SOLUTIONS LIMITED

6 FROXMER STREET INDUSTRIAL ESTATE,MANCHESTER,M18 8EF

Number:04361073
Status:ACTIVE
Category:Private Limited Company

DAVIDSONS MAINS ROOFING LIMITED

7 HOWE STREET,EDINBURGH,EH3 6TE

Number:SC235963
Status:ACTIVE
Category:Private Limited Company

GENESIS DMC HOLDINGS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:07172196
Status:ACTIVE
Category:Private Limited Company

MORE THAN A WEBSITE LTD

48 BLACKLANDS ROAD,WALLINGFORD,OX10 6NW

Number:10979351
Status:ACTIVE
Category:Private Limited Company

SOURCE INTERNATIONAL LIMITED

TRAFALGAR COURT, AMPRESS LANE,HAMPSHIRE,SO41 8FA

Number:02221827
Status:ACTIVE
Category:Private Limited Company

THE GLEN PRIVATE NURSING HOME LIMITED

224 ABBEYDALE ROAD SOUTH,SHEFFIELD,S17 3LA

Number:10984643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source