HENRY SCHEIN UK FINANCE LIMITED

Medcare House Centurion Close Medcare House Centurion Close, Gillingham, ME8 0SB, Kent
StatusLIQUIDATION
Company No.03587006
CategoryPrivate Limited Company
Incorporated25 Jun 1998
Age25 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

HENRY SCHEIN UK FINANCE LIMITED is an liquidation private limited company with number 03587006. It was incorporated 25 years, 11 months, 5 days ago, on 25 June 1998. The company address is Medcare House Centurion Close Medcare House Centurion Close, Gillingham, ME8 0SB, Kent.



People

ALBERTINI, Andrea

Director

Director

ACTIVE

Assigned on 24 Dec 2021

Current time on role 2 years, 5 months, 6 days

ALLEN, Patrick Thompson

Director

Managing Director

ACTIVE

Assigned on 18 Feb 2015

Current time on role 9 years, 3 months, 12 days

ETTINGER, Michael Saul

Director

Director

ACTIVE

Assigned on 23 Dec 2021

Current time on role 2 years, 5 months, 7 days

MARTIN, Adrian Spencer

Director

Director

ACTIVE

Assigned on 31 Aug 2011

Current time on role 12 years, 8 months, 30 days

SIEGEL, Walter

Director

Director

ACTIVE

Assigned on 24 Dec 2021

Current time on role 2 years, 5 months, 6 days

BROWNRIDGE, Paul David

Secretary

RESIGNED

Assigned on 15 Dec 2015

Resigned on 30 Jun 2023

Time on role 7 years, 6 months, 15 days

DODD, Peter

Secretary

Accountant

RESIGNED

Assigned on 26 Oct 2000

Resigned on 17 Apr 2008

Time on role 7 years, 5 months, 22 days

MCADAM, Michael Joseph

Secretary

Director

RESIGNED

Assigned on 28 Feb 1999

Resigned on 26 Oct 2000

Time on role 1 year, 7 months, 26 days

MINOWITZ, Robert Nathan

Secretary

Vice President

RESIGNED

Assigned on 26 Jun 1998

Resigned on 19 Jan 1999

Time on role 6 months, 23 days

REDDING, Helen Louise

Secretary

Accountant

RESIGNED

Assigned on 17 Apr 2008

Resigned on 15 Dec 2015

Time on role 7 years, 7 months, 28 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jun 1998

Resigned on 26 Jun 1998

Time on role 1 day

CROSS, Richard Alexander

Director

Company Director

RESIGNED

Assigned on 23 Apr 2001

Resigned on 10 May 2003

Time on role 2 years, 17 days

DONNELL, Bryce Michael

Director

Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 31 Aug 2011

Time on role 2 years, 7 months, 1 day

GAMBOLD, Simon John

Director

Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 21 Dec 2018

Time on role 8 years, 5 months, 20 days

GETRAER, Steven Lewis

Director

Company Director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 07 Apr 2004

Time on role 4 years, 7 months, 15 days

HOWELL, Stuart Christopher

Director

Director Chartered Accountant

RESIGNED

Assigned on 18 Jun 2003

Resigned on 05 Sep 2008

Time on role 5 years, 2 months, 17 days

MINOWITZ, Robert Nathan

Director

Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 31 Dec 2021

Time on role 18 years, 6 months, 13 days

MINOWITZ, Robert Nathan

Director

Vice President

RESIGNED

Assigned on 26 Jun 1998

Resigned on 20 Aug 1999

Time on role 1 year, 1 month, 24 days

ORR, John Joseph

Director

Managing Director

RESIGNED

Assigned on 30 Oct 2007

Resigned on 01 Jul 2010

Time on role 2 years, 8 months, 1 day

PALADINO, Steven

Director

Company Director

RESIGNED

Assigned on 26 Jun 1998

Resigned on 01 Jul 2010

Time on role 12 years, 5 days

POOLE, Gavin Michael

Director

Director

RESIGNED

Assigned on 17 Apr 2008

Resigned on 12 Jul 2010

Time on role 2 years, 2 months, 25 days

REDDING, Helen Louise

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Dec 2015

Resigned on 29 Jun 2022

Time on role 6 years, 6 months, 14 days

RIDOUT, John Mark Crue

Director

Accountant

RESIGNED

Assigned on 26 Oct 2000

Resigned on 09 Feb 2001

Time on role 3 months, 14 days

STANLEY, Graham Barry

Director

Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 11 Dec 2021

Time on role 11 years, 5 months, 10 days

ZACK, Michael

Director

Company Director

RESIGNED

Assigned on 26 Jun 1998

Resigned on 20 Apr 2015

Time on role 16 years, 9 months, 24 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jun 1998

Resigned on 26 Jun 1998

Time on role 1 day


Some Companies

AMA SURGICAL SPECIALISTS LIMITED

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:07210327
Status:ACTIVE
Category:Private Limited Company

BOOKKEEPING BY NUMBERS LIMITED

24 WOODSIDE WAY,WEST MIDLANDS,B91 1HB

Number:03272661
Status:ACTIVE
Category:Private Limited Company

ICUN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10749486
Status:ACTIVE
Category:Private Limited Company

LANGLEY PARK DRIVING RANGE LIMITED

MANOR FARM,MAIDSTONE,ME17 3AW

Number:02452032
Status:ACTIVE
Category:Private Limited Company

SAWMILL PRODUCTIONS LTD

9 WINDMILL AVENUE,CARRICKFERGUS,BT38 8DH

Number:NI655083
Status:ACTIVE
Category:Private Limited Company

THE BOATHOUSE ELLESMERE LIMITED

THE BOATHOUSE,ELLESMERE,SY12 0PA

Number:08304413
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