Background WavePink WaveYellow Wave

HENRY SCHEIN UK FINANCE LIMITED (03587006)

HENRY SCHEIN UK FINANCE LIMITED (03587006) is a dissolved UK company. incorporated on 25 June 1998. with registered office in Gillingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HENRY SCHEIN UK FINANCE LIMITED has been registered for 27 years. Current directors include ALBERTINI, Andrea, ALLEN, Patrick Thompson, ETTINGER, Michael Saul and 2 others.

Company Number
03587006
Status
dissolved
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
Medcare House Centurion Close, Gillingham, ME8 0SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALBERTINI, Andrea, ALLEN, Patrick Thompson, ETTINGER, Michael Saul, MARTIN, Adrian Spencer, SIEGEL, Walter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY SCHEIN UK FINANCE LIMITED

HENRY SCHEIN UK FINANCE LIMITED is an dissolved company incorporated on 25 June 1998 with the registered office located in Gillingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HENRY SCHEIN UK FINANCE LIMITED was registered 27 years ago.(SIC: 64209)

Status

dissolved

Active since 27 years ago

Company No

03587006

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 23 September 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 June 2024 (1 year ago)
Submitted on 17 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

EDGELOAD LIMITED
From: 25 June 1998To: 3 July 1998
Contact
Address

Medcare House Centurion Close Gillingham Business Park Gillingham, ME8 0SB,

Timeline

18 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 18
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

ALBERTINI, Andrea

Active
Medcare House Centurion Close, GillinghamME8 0SB
Born March 1970
Director
Appointed 24 Dec 2021

ALLEN, Patrick Thompson

Active
Medcare House Centurion Close, GillinghamME8 0SB
Born May 1966
Director
Appointed 18 Feb 2015

ETTINGER, Michael Saul

Active
Medcare House Centurion Close, GillinghamME8 0SB
Born April 1961
Director
Appointed 23 Dec 2021

MARTIN, Adrian Spencer

Active
Medcare House Centurion Close, GillinghamME8 0SB
Born September 1969
Director
Appointed 31 Aug 2011

SIEGEL, Walter

Active
Medcare House Centurion Close, GillinghamME8 0SB
Born May 1959
Director
Appointed 24 Dec 2021

BROWNRIDGE, Paul David

Resigned
Woodgate Road, West MallingME19 5LH
Secretary
Appointed 15 Dec 2015
Resigned 30 Jun 2023

DODD, Peter

Resigned
28 Gatekeeper Chase, RainhamME8 9BH
Secretary
Appointed 26 Oct 2000
Resigned 17 Apr 2008

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Secretary
Appointed 28 Feb 1999
Resigned 26 Oct 2000

MINOWITZ, Robert Nathan

Resigned
24 Eccleston Square, LondonSW1V 1NS
Secretary
Appointed 26 Jun 1998
Resigned 19 Jan 1999

REDDING, Helen Louise

Resigned
17 Swallow Court, Herne BayCT6 7JZ
Secretary
Appointed 17 Apr 2008
Resigned 15 Dec 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 26 Jun 1998

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 23 Apr 2001
Resigned 10 May 2003

DONNELL, Bryce Michael

Resigned
Parker Close, HamstreetTN26 2JQ
Born August 1964
Director
Appointed 30 Jan 2009
Resigned 31 Aug 2011

GAMBOLD, Simon John

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born January 1957
Director
Appointed 01 Jul 2010
Resigned 21 Dec 2018

GETRAER, Steven Lewis

Resigned
Flat 9, LondonSW1X 0EA
Born June 1947
Director
Appointed 23 Aug 1999
Resigned 07 Apr 2004

HOWELL, Stuart Christopher

Resigned
109 High Street, ReadingRG10 8DD
Born February 1958
Director
Appointed 18 Jun 2003
Resigned 05 Sept 2008

MINOWITZ, Robert Nathan

Resigned
165 High Farms Road, Ny 11545
Born August 1958
Director
Appointed 18 Jun 2003
Resigned 31 Dec 2021

MINOWITZ, Robert Nathan

Resigned
24 Eccleston Square, LondonSW1V 1NS
Born August 1958
Director
Appointed 26 Jun 1998
Resigned 20 Aug 1999

ORR, John Joseph

Resigned
98 Gloucester Place, LondonW1U 6HT
Born December 1963
Director
Appointed 30 Oct 2007
Resigned 01 Jul 2010

PALADINO, Steven

Resigned
15 Tammi Court, New York 11754
Born March 1957
Director
Appointed 26 Jun 1998
Resigned 01 Jul 2010

POOLE, Gavin Michael

Resigned
Amherst Place, SevenoaksTN13 3BT
Born October 1973
Director
Appointed 17 Apr 2008
Resigned 12 Jul 2010

REDDING, Helen Louise

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born June 1975
Director
Appointed 15 Dec 2015
Resigned 29 Jun 2022

RIDOUT, John Mark Crue

Resigned
Springfield House, TauntonTA2 8QW
Born August 1956
Director
Appointed 26 Oct 2000
Resigned 09 Feb 2001

STANLEY, Graham Barry

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born June 1968
Director
Appointed 01 Jul 2010
Resigned 11 Dec 2021

ZACK, Michael

Resigned
53 Piccadilly Road, Great NeckNY 11023
Born June 1952
Director
Appointed 26 Jun 1998
Resigned 20 Apr 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Jun 1998
Resigned 26 Jun 1998
Fundings
Financials
Latest Activities

Filing History

153

Gazette Dissolved Liquidation
16 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 December 2024
LIQ13LIQ13
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Liquidation Voluntary Appointment Of Liquidator
14 December 2023
600600
Liquidation Voluntary Declaration Of Solvency
14 December 2023
LIQ01LIQ01
Resolution
14 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Sail Address Company With Old Address
2 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Move Registers To Registered Office Company
23 July 2013
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Move Registers To Sail Company
6 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
26 June 2009
123Notice of Increase in Nominal Capital
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
25 June 2009
123Notice of Increase in Nominal Capital
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
353353
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
353353
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
288cChange of Particulars
Legacy
16 September 2005
244244
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
244244
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
287Change of Registered Office
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
24 October 2002
244244
Legacy
23 July 2002
363aAnnual Return
Legacy
22 July 2002
353353
Legacy
23 April 2002
88(2)R88(2)R
Legacy
5 November 2001
363aAnnual Return
Legacy
5 November 2001
287Change of Registered Office
Accounts With Accounts Type Group
18 September 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288cChange of Particulars
Legacy
10 May 2001
88(2)R88(2)R
Legacy
10 May 2001
123Notice of Increase in Nominal Capital
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
31 July 2000
363aAnnual Return
Legacy
31 July 2000
288cChange of Particulars
Legacy
31 July 2000
288cChange of Particulars
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
15 October 1999
225Change of Accounting Reference Date
Legacy
18 August 1999
288cChange of Particulars
Legacy
18 August 1999
288cChange of Particulars
Legacy
18 August 1999
225Change of Accounting Reference Date
Legacy
18 August 1999
363aAnnual Return
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
88(3)88(3)
Legacy
26 March 1999
88(2)P88(2)P
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
22 January 1999
123Notice of Increase in Nominal Capital
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1998
287Change of Registered Office
Incorporation Company
25 June 1998
NEWINCIncorporation