Idexx Technologies Limited
Other manufacturing n.e.c.
Other service activities not elsewhere classified
Idexx Technologies Limited contacts: address, phone, fax, email, website, shedule
Address: Units 1b And 1c Newmarket Business Park CB8 7ER Studlands Park Avenue, Newmarket
Phone: +44-1470 6487945
Fax: +44-1208 1688842
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Idexx Technologies Limited"? - send email to us!
Registration data Idexx Technologies Limited
Register date: 1997-05-02
Register number: 03364828
Type of company: Private Limited Company
Get full report form global database UK for Idexx Technologies LimitedOwner, director, manager of Idexx Technologies Limited
Michael Williams Director. Address: One Idexx Drive, Westbrook, Maine, 04092, Usa. DoB: August 1967, British
Jacqueline Studer Director. Address: One Idexx Drive, Westbrook, Maine, 04092, Usa. DoB: February 1959, American
Jacqueline Studer Secretary. Address: One Idexx Drive, Westbrook, Maine, 04092, Usa. DoB:
John Royal Morton Director. Address: One Idexx Drive, Westbrook, Maine, 04092, United States Of America. DoB: March 1965, American
Jeffrey A Fiarman Secretary. Address: One Idexx Drive, Westbrook, Maine, 04092, United States Of America. DoB:
Ali Naqui Director. Address: One Idexx Drive, Westbrook, Maine, 04092, United States Of America. DoB: January 1953, Us Citizen
Conan Ritchie Deady Secretary. Address: 48 Upper Mast Landing Road, Freeport, Me 04032, Usa. DoB:
Paul Tye Director. Address: Riverside Walk, Windsor, Berkshire, SL4 1NA, United Kingdom. DoB: May 1965, British
Jonathan Wight Ayers Director. Address: 83 Vaughan Street, Portland, Me 04102, Usa. DoB: March 1956, American
Philip Baldwin Secretary. Address: 119 Willifield Way, London, NW11 6YE. DoB: n\a, British
David E Shaw Director. Address: 400 Danforth Street, Portland, Maine 04102, Usa. DoB: April 1951, American
Merilee Raines Director. Address: Cole Field, Cape Elizabeth, Maine 04107, Usa. DoB: April 1955, American
Geoffrey Woodard Director. Address: Avocet House, The Street, Hacheston, Woodbridge, Suffolk, IP13 0DT. DoB: March 1939, British
Frank Neil Heppell Director. Address: 3 Brooklands, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LZ. DoB: August 1935, British
Dr Adrian Parton Director. Address: Lower End House, Swaffham Prior, Cambridge, CB5 0HT. DoB: May 1963, Uk
Dr Amanda Clare Parton Director. Address: 6 Swan Grove, Exning, Newmarket, Suffolk, CB8 7HX. DoB: October 1963, British
Rutland Directors Limited Nominee-director. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:
Rutland Secretaries Limited Nominee-secretary. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:
Jobs in Idexx Technologies Limited vacancies. Career and practice on Idexx Technologies Limited. Working and traineeship
Package Manager. From GBP 2400
Carpenter. From GBP 2400
Other personal. From GBP 1300
Fabricator. From GBP 2600
Responds for Idexx Technologies Limited on FaceBook
Read more comments for Idexx Technologies Limited. Leave a respond Idexx Technologies Limited in social networks. Idexx Technologies Limited on Facebook and Google+, LinkedIn, MySpaceAddress Idexx Technologies Limited on google map
Other similar UK companies as Idexx Technologies Limited: Cityscape Urban Renewal Limited | Imilce Gardens Limited | Elitecamp Limited | Resolve Creative Limited | Discovery Healthcare Limited
Idexx Technologies came into being in 1997 as company enlisted under the no 03364828, located at CB8 7ER Studlands Park Avenue, Newmarket at Units 1b And 1c. This company has been expanding for 19 years and its status at the time is active. This company has been on the market under three previous names. Its first registered name, Genera Technologies, was switched on July 1, 2014 to Interflo. The current name is used since 1997, is Idexx Technologies Limited. This business Standard Industrial Classification Code is 32990 and their NACE code stands for Other manufacturing n.e.c.. The firm's latest filings were filed up to Wed, 31st Dec 2014 and the latest annual return information was released on Fri, 12th Feb 2016. Ever since the company began on this market nineteen years ago, it has sustained its impressive level of prosperity.
Current directors registered by this firm include: Michael Williams chosen to lead the company on February 27, 2015, Jacqueline Studer chosen to lead the company one year ago and John Royal Morton chosen to lead the company in 2013 in March. To find professional help with legal documentation, for the last nearly one month the following firm has been making use of Jacqueline Studer, who has been looking into successful communication and correspondence within the firm. At least one secretary in this firm is a limited company, specifically Reed Smith Corporate Services Limited.