This company is commonly known as Alere Technologies Limited. The company was founded 20 years ago and was given the registration number SC277069. The firm's registered office is in DUNDEE. You can find them at The Technology Park Luna Place, Dundee Technology Park, Dundee, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ALERE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | SC277069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Technology Park Luna Place, Dundee Technology Park, Dundee, DD2 1XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bio-Stat House, Pepper Road, Hazel Grove, Stockport, England, SK7 5BW | Director | 03 October 2017 | Active |
15 Dines Close, Wilstead, MK45 3BU | Secretary | 10 June 2008 | Active |
60 Ravelston Road, Bearsden, Glasgow, G61 1AY | Secretary | 06 April 2005 | Active |
3 Park Drive, Baldock, SG7 6EQ | Secretary | 24 February 2005 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 06 December 2004 | Active |
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF | Director | 19 July 2011 | Active |
The Technology Park, Luna Place, Dundee Technology Park, Dundee, DD2 1XA | Director | 29 September 2015 | Active |
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF | Director | 09 August 2010 | Active |
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF | Director | 19 August 2011 | Active |
The Technology Park, Luna Place, Dundee Technology Park, Dundee, Scotland, DD2 1XA | Director | 20 February 2015 | Active |
51 Allanton Avenue, Paisley, PA1 3BN | Director | 06 April 2005 | Active |
28b Coates Gardens, Edinburgh, EH12 5LE | Director | 26 September 2007 | Active |
52 Nobles Close, Grove, Wantage, OX12 0NR | Director | 24 February 2005 | Active |
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF | Director | 13 June 2014 | Active |
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF | Director | 15 April 2013 | Active |
68 Newland Mill, Witney, OX28 3SZ | Director | 24 February 2005 | Active |
The Technology Park, Luna Place, Dundee Technology Park, Dundee, Scotland, DD2 1XA | Director | 03 October 2014 | Active |
The Technology Park, Luna Place, Dundee Technology Park, Dundee, Scotland, DD2 1XA | Director | 20 February 2015 | Active |
Abbott Laboratories, 100, Abbott Park Road, Abbott Park, United States, | Director | 03 October 2017 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 06 December 2004 | Active |
Abbott Laboratories | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100, Abbott Park Road, Illinois, United States, |
Nature of control | : |
|
Alere Switzerland Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 28, Bahnhofstrasse 28, Zug, 6300, Switzerland, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.