Henry Schein Limited
Dormant Company
Henry Schein Limited contacts: address, phone, fax, email, website, shedule
Address: Medcare House Centurion Close Gillingham Business Park ME8 0SB Gillingham
Phone: +44-1434 5052032
Fax: +44-1264 6237182
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Henry Schein Limited"? - send email to us!
Registration data Henry Schein Limited
Register date: 1984-05-30
Register number: 01820330
Type of company: Private Limited Company
Get full report form global database UK for Henry Schein LimitedOwner, director, manager of Henry Schein Limited
Helen Louise Redding Director. Address: Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB. DoB: June 1975, British
Paul David Brownridge Secretary. Address: Ryarsh Road, Birling, West Malling, Kent, ME19 5JR, England. DoB:
Simon John Gambold Director. Address: Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB. DoB: January 1957, British
Adrian Spencer Martin Director. Address: Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB. DoB: September 1969, British
Bryce Michael Donnell Director. Address: Parker Close, Hamstreet, Kent, TN26 2JQ. DoB: August 1964, New Zealander
Gavin Michael Poole Director. Address: Amherst Place, Sevenoaks, Kent, TN13 3BT. DoB: October 1973, United States
Helen Louise Redding Secretary. Address: Church Lane, Bearsted, Maidstone, Kent, ME14 4EF, England. DoB: n\a, British
John Joseph Orr Director. Address: 98 Gloucester Place, London, W1U 6HT, Uk. DoB: December 1963, American
Stuart Christopher Howell Director. Address: 109 High Street, Wargrave, Reading, Berkshire, RG10 8DD. DoB: February 1958, British
Stuart Christopher Howell Director. Address: 109 High Street, Wargrave, Reading, Berkshire, RG10 8DD. DoB: February 1958, British
Robert Nathan Minowitz Director. Address: 165 High Farms Road, Glen Head, Ny 11545, Usa. DoB: August 1958, American
Richard Alexander Cross Director. Address: The Old School House, Church Hill, Charing Heath, Ashford, Kent, TN27 0BU. DoB: October 1953, British
Steven Lewis Getraer Director. Address: Flat 3 Lulworth Court, 13 Cannon Hill, London, N14 7DJ. DoB: June 1947, American
John Mark Crue Ridout Director. Address: Springfield House, Walford Cross, Taunton, Somerset, TA2 8QW. DoB: August 1956, British
Peter Dodd Secretary. Address: 28 Gatekeeper Chase, Rainham, Kent, ME8 9BH. DoB:
Michael Joseph Mcadam Secretary. Address: The Lodge, Oldfield Road, Bickley, Kent, BR1 2LF. DoB: March 1950, British
Michael Joseph Mcadam Director. Address: The Lodge, Oldfield Road, Bickley, Kent, BR1 2LF. DoB: March 1950, British
Karen Turner Director. Address: 6 Willowherb Close, Wokingham, Berkshire, RG40 5UY. DoB: July 1957, British
Steven Paladino Secretary. Address: 15 Tammi Court, Kings Park, New York 11754, Usa. DoB: March 1957, American
Michael Zack Director. Address: 53 Piccadilly Road, Great Neck, NY 11023, Usa. DoB: June 1952, United States
Steven Paladino Director. Address: 15 Tammi Court, Kings Park, New York 11754, Usa. DoB: March 1957, American
Norman Freedman Director. Address: Chelsea House, Woodgate Crescent, Northwood, Middlesex, HA6 3RB. DoB: April 1938, British
Stanley Bergman Director. Address: 104a Middleville Road, Northport, NY 11768, Usa. DoB: January 1950, American
Roger Leon Hart Director. Address: Woodside House, Shepherds Lane, Chorley Wood, Hertfordshire, WD3 5HA. DoB: February 1939, English
Jobs in Henry Schein Limited vacancies. Career and practice on Henry Schein Limited. Working and traineeship
Other personal. From GBP 1300
Project Planner. From GBP 4000
Fabricator. From GBP 2900
Assistant. From GBP 1000
Electrician. From GBP 1900
Cleaner. From GBP 1100
Plumber. From GBP 2100
Responds for Henry Schein Limited on FaceBook
Read more comments for Henry Schein Limited. Leave a respond Henry Schein Limited in social networks. Henry Schein Limited on Facebook and Google+, LinkedIn, MySpaceAddress Henry Schein Limited on google map
Other similar UK companies as Henry Schein Limited: Uno One Print & Design Ltd | Feis Fayre Usa Ltd | The Pure Package Limited | Greenlite Controls Limited | Colour Print Factory Ltd
1984 marks the beginning of Henry Schein Limited, the company registered at Medcare House Centurion Close, Gillingham Business Park in Gillingham. That would make 32 years Henry Schein has existed in the United Kingdom, as the company was started on 30th May 1984. Its registration number is 01820330 and the post code is ME8 0SB. This firm has been on the market under three different names. Its very first registered name, Henry Schein Rexodent, was changed on 30th April 2003 to Schein Rexodent. The current name is used since 1995, is Henry Schein Limited. This company principal business activity number is 99999 meaning Dormant Company. Henry Schein Ltd released its latest accounts up to 2014/12/27. The company's most recent annual return information was submitted on 2015/12/31.
Helen Louise Redding and Simon John Gambold are the firm's directors and have been monitoring progress towards achieving the objectives and policies for one year. To help the directors in their tasks, since December 2015 the firm has been making use of Paul David Brownridge, who's been responsible for making sure that the firm follows with both legislation and regulation.