About

Registered Number: 03587006
Date of Incorporation: 25/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB

 

Henry Schein Uk Finance Ltd was registered on 25 June 1998 and are based in Gillingham, Kent, it's status at Companies House is "Active". This company has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINOWITZ, Robert Nathan 26 June 1998 20 August 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWNRIDGE, Paul David 15 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 08 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 21 June 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 07 October 2017
PSC08 - N/A 17 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 14 July 2016
CH03 - Change of particulars for secretary 15 April 2016
CH03 - Change of particulars for secretary 15 December 2015
AP01 - Appointment of director 15 December 2015
AP03 - Appointment of secretary 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AR01 - Annual Return 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
AA - Annual Accounts 06 July 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2014
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 23 July 2013
AD04 - Change of location of company records to the registered office 23 July 2013
CH03 - Change of particulars for secretary 23 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 19 July 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 05 July 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 July 2009
123 - Notice of increase in nominal capital 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
123 - Notice of increase in nominal capital 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
353 - Register of members 16 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 July 2008
353 - Register of members 02 July 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 10 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363s - Annual Return 02 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
RESOLUTIONS - N/A 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2002
363a - Annual Return 23 July 2002
353 - Register of members 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
363a - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
RESOLUTIONS - N/A 10 May 2001
RESOLUTIONS - N/A 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
123 - Notice of increase in nominal capital 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 31 July 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 10 November 1999
225 - Change of Accounting Reference Date 15 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
225 - Change of Accounting Reference Date 18 August 1999
363a - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 1999
88(2)P - N/A 26 March 1999
RESOLUTIONS - N/A 22 January 1999
RESOLUTIONS - N/A 22 January 1999
123 - Notice of increase in nominal capital 22 January 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
CERTNM - Change of name certificate 02 July 1998
CERTNM - Change of name certificate 02 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.