HENRY SCHEIN UK HOLDINGS LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 0SB

Company number 02579457
Status Active
Incorporation Date 4 February 1991
Company Type Private Limited Company
Address MEDCARE HOUSE CENTURION CLOSE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, ME8 0SB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Mr Timothy James Tattersfield as a director on 7 October 2016; Termination of appointment of David Stuart Hinton as a director on 7 October 2016. The most likely internet sites of HENRY SCHEIN UK HOLDINGS LIMITED are www.henryscheinukholdings.co.uk, and www.henry-schein-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Henry Schein Uk Holdings Limited is a Private Limited Company. The company registration number is 02579457. Henry Schein Uk Holdings Limited has been working since 04 February 1991. The present status of the company is Active. The registered address of Henry Schein Uk Holdings Limited is Medcare House Centurion Close Gillingham Business Park Gillingham Kent Me8 0sb. . BROWNRIDGE, Paul David is a Secretary of the company. ALLEN, Patrick Thompson is a Director of the company. ETTINGER, Michael Saul is a Director of the company. FENNA, David Geoffrey is a Director of the company. GAMBOLD, Simon John is a Director of the company. MARTIN, Adrian Spencer is a Director of the company. REDDING, Helen Louise is a Director of the company. TATTERSFIELD, Timothy James is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DODD, Peter has been resigned. Secretary HART, Roger Leon has been resigned. Secretary HART, Roger Leon has been resigned. Secretary MCADAM, Michael Joseph has been resigned. Secretary PALADINO, Steven has been resigned. Secretary PRASHKER, Stanley Lionel has been resigned. Secretary REDDING, Helen Louise has been resigned. Director BERGMAN, Stanley has been resigned. Director BRESLAWSKI, James has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COOKE, Russell Adrian has been resigned. Director COOPER, John Michael has been resigned. Director CROSS, Richard Alexander has been resigned. Director DONNELL, Bryce Michael has been resigned. Director ETTINGER, Michael Saul has been resigned. Director FREEDMAN, Norman has been resigned. Director GETRAER, Steven Lewis has been resigned. Director HART, Roger Leon has been resigned. Director HINTON, David Stuart has been resigned. Director HOWELL, Stuart Christopher has been resigned. Director LENNARTSSON, Carin has been resigned. Director LEVIN, Lindsay Caroline has been resigned. Director MCADAM, Michael Joseph has been resigned. Director MINOWITZ, Robert Nathan has been resigned. Director MLOTEK, Mark has been resigned. Director ORR, John Joseph has been resigned. Director PALADINO, Steven has been resigned. Director POOLE, Gavin Michael has been resigned. Director PRASHKER, Stanley Lionel has been resigned. Director RIDOUT, John Mark Crue has been resigned. Director STANLEY, Graham Barry has been resigned. Director TURNER, Karen has been resigned. Director ZACK, Michael has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BROWNRIDGE, Paul David
Appointed Date: 15 December 2015

Director
ALLEN, Patrick Thompson
Appointed Date: 18 February 2015
59 years old

Director
ETTINGER, Michael Saul
Appointed Date: 10 April 2014
64 years old

Director
FENNA, David Geoffrey
Appointed Date: 01 May 2015
65 years old

Director
GAMBOLD, Simon John
Appointed Date: 01 March 1999
68 years old

Director
MARTIN, Adrian Spencer
Appointed Date: 31 August 2011
56 years old

Director
REDDING, Helen Louise
Appointed Date: 15 December 2015
50 years old

Director
TATTERSFIELD, Timothy James
Appointed Date: 07 October 2016
53 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 March 1991
Appointed Date: 04 February 1991

Secretary
DODD, Peter
Resigned: 17 April 2008
Appointed Date: 26 October 2000

Secretary
HART, Roger Leon
Resigned: 28 February 1999
Appointed Date: 23 March 1995

Secretary
HART, Roger Leon
Resigned: 04 February 1992
Appointed Date: 31 August 1992

Secretary
MCADAM, Michael Joseph
Resigned: 26 October 2000
Appointed Date: 02 October 1998

Secretary
PALADINO, Steven
Resigned: 23 March 1995

Secretary
PRASHKER, Stanley Lionel
Resigned: 04 February 1992
Appointed Date: 15 March 1991

Secretary
REDDING, Helen Louise
Resigned: 15 December 2015
Appointed Date: 17 April 2008

Director
BERGMAN, Stanley
Resigned: 03 August 2007
75 years old

Director
BRESLAWSKI, James
Resigned: 03 August 2007
Appointed Date: 01 July 1993
71 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 15 March 1991
Appointed Date: 04 February 1991
34 years old

Director
COOKE, Russell Adrian
Resigned: 01 May 2015
Appointed Date: 01 August 2011
59 years old

Director
COOPER, John Michael
Resigned: 17 June 2011
Appointed Date: 01 July 2010
54 years old

Director
CROSS, Richard Alexander
Resigned: 10 May 2003
Appointed Date: 23 April 2001
71 years old

Director
DONNELL, Bryce Michael
Resigned: 31 August 2011
Appointed Date: 30 January 2009
61 years old

Director
ETTINGER, Michael Saul
Resigned: 10 April 2014
Appointed Date: 08 August 2007
64 years old

Director
FREEDMAN, Norman
Resigned: 31 March 1998
Appointed Date: 29 August 1991
87 years old

Director
GETRAER, Steven Lewis
Resigned: 07 April 2004
Appointed Date: 08 February 2001
78 years old

Director
HART, Roger Leon
Resigned: 28 February 1999
Appointed Date: 29 August 1991
86 years old

Director
HINTON, David Stuart
Resigned: 07 October 2016
Appointed Date: 01 August 2011
65 years old

Director
HOWELL, Stuart Christopher
Resigned: 05 September 2008
Appointed Date: 18 June 2003
67 years old

Director
LENNARTSSON, Carin
Resigned: 25 April 2003
Appointed Date: 06 July 2001
69 years old

Director
LEVIN, Lindsay Caroline
Resigned: 19 May 1997
Appointed Date: 01 July 1993
62 years old

Director
MCADAM, Michael Joseph
Resigned: 26 October 2000
Appointed Date: 02 October 1998
75 years old

Director
MINOWITZ, Robert Nathan
Resigned: 30 June 2011
Appointed Date: 18 June 2003
67 years old

Director
MLOTEK, Mark
Resigned: 01 July 2010
Appointed Date: 29 August 2007
70 years old

Director
ORR, John Joseph
Resigned: 01 July 2010
Appointed Date: 08 August 2007
61 years old

Director
PALADINO, Steven
Resigned: 01 July 2010
68 years old

Director
POOLE, Gavin Michael
Resigned: 12 July 2010
Appointed Date: 17 April 2008
51 years old

Director
PRASHKER, Stanley Lionel
Resigned: 11 November 1998
Appointed Date: 15 March 1991
97 years old

Director
RIDOUT, John Mark Crue
Resigned: 09 February 2001
Appointed Date: 26 October 2000
69 years old

Director
STANLEY, Graham Barry
Resigned: 30 June 2011
Appointed Date: 01 July 2010
57 years old

Director
TURNER, Karen
Resigned: 06 November 2000
Appointed Date: 02 October 1998
68 years old

Director
ZACK, Michael
Resigned: 30 June 2011
73 years old

Persons With Significant Control

Henry Schein Uk Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY SCHEIN UK HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
10 Oct 2016
Appointment of Mr Timothy James Tattersfield as a director on 7 October 2016
10 Oct 2016
Termination of appointment of David Stuart Hinton as a director on 7 October 2016
01 Sep 2016
Group of companies' accounts made up to 26 December 2015
23 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 62,744,225

...
... and 207 more events
10 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1991
Registered office changed on 10/05/91 from: 120 east road, london, N1 6AA

10 May 1991
Director resigned;new director appointed

10 May 1991
Secretary resigned;new secretary appointed;new director appointed

04 Feb 1991
Incorporation

HENRY SCHEIN UK HOLDINGS LIMITED Charges

30 March 1992
Debenture
Delivered: 2 April 1992
Status: Satisfied on 23 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…