AH UK ANIMAL HEALTH (PVT) LTD - LONDON
Company Profile | Company Filings |
Overview
AH UK ANIMAL HEALTH (PVT) LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AH UK ANIMAL HEALTH (PVT) LTD was incorporated 33 years ago on 04/02/1991 and has the registered number: 02579457. The accounts status is FULL and accounts are next due on 31/12/2023.
AH UK ANIMAL HEALTH (PVT) LTD was incorporated 33 years ago on 04/02/1991 and has the registered number: 02579457. The accounts status is FULL and accounts are next due on 31/12/2023.
AH UK ANIMAL HEALTH (PVT) LTD - LONDON
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
5 MERCHANT SQUARE WEST
LONDON
W2 1AS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HENRY SCHEIN UK HOLDINGS LIMITED (until 31/12/2018)
HENRY SCHEIN UK HOLDINGS LIMITED (until 31/12/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2023 | 18/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM MICHAEL RHODES | Secretary | 2019-01-15 | CURRENT | ||
MR DAVID HOWARD GOLD | Jul 1979 | British | Director | 2021-10-21 | CURRENT |
MR GRAHAM MICHAEL RHODES | Mar 1962 | British | Director | 2019-01-15 | CURRENT |
MRS. ERIN SPARKS | Aug 1978 | American | Director | 2023-06-19 | CURRENT |
GAVIN MICHAEL POOLE | Oct 1973 | United States | Director | 2008-04-17 UNTIL 2010-07-12 | RESIGNED |
MRS HELEN LOUISE REDDING | Jun 1975 | British | Director | 2015-12-15 UNTIL 2019-01-15 | RESIGNED |
MR STEVEN PALADINO | Mar 1957 | American | Director | RESIGNED | |
JOHN MARK CRUE RIDOUT | Aug 1956 | British | Director | 2000-10-26 UNTIL 2001-02-09 | RESIGNED |
MARK MLOTEK | Aug 1955 | American | Director | 2007-08-29 UNTIL 2010-07-01 | RESIGNED |
MR ROBERT NATHAN MINOWITZ | Aug 1958 | American | Director | 2003-06-18 UNTIL 2011-06-30 | RESIGNED |
MR MICHAEL JOSEPH MCADAM | Mar 1950 | British | Director | 1998-10-02 UNTIL 2000-10-26 | RESIGNED |
MR ADRIAN SPENCER MARTIN | Sep 1969 | British | Director | 2011-08-31 UNTIL 2019-01-15 | RESIGNED |
LINDSAY CAROLINE LEVIN | Jul 1963 | British | Director | 1993-07-01 UNTIL 1997-05-19 | RESIGNED |
MR LOIC JEGOU | Jun 1977 | French | Director | 2021-11-15 UNTIL 2023-02-17 | RESIGNED |
CARIN LENNARTSSON | Mar 1956 | Swedish | Director | 2001-07-06 UNTIL 2003-04-25 | RESIGNED |
JOHN JOSEPH ORR | Dec 1963 | American | Director | 2007-08-08 UNTIL 2010-07-01 | RESIGNED |
CCS DIRECTORS LIMITED | Nov 1990 | Nominee Director | 1991-02-04 UNTIL 1991-03-15 | RESIGNED | |
CCS SECRETARIES LIMITED | Nominee Secretary | 1991-02-04 UNTIL 1991-03-15 | RESIGNED | ||
MR PAUL DAVID BROWNRIDGE | Secretary | 2015-12-15 UNTIL 2019-01-07 | RESIGNED | ||
PETER DODD | Apr 1966 | Secretary | 2000-10-26 UNTIL 2008-04-17 | RESIGNED | |
MR MICHAEL JOSEPH MCADAM | Mar 1950 | British | Secretary | 1998-10-02 UNTIL 2000-10-26 | RESIGNED |
MR SIMON JOHN GAMBOLD | Jan 1957 | British | Director | 1999-03-01 UNTIL 2018-12-21 | RESIGNED |
MR ROGER LEON HART | Feb 1939 | English | Secretary | 1992-08-31 UNTIL 1992-02-04 | RESIGNED |
MR STEVEN PALADINO | Mar 1957 | American | Secretary | RESIGNED | |
STANLEY LIONEL PRASHKER | Oct 1927 | British | Secretary | 1991-03-15 UNTIL 1992-02-04 | RESIGNED |
HELEN LOUISE REDDING | Jun 1975 | British | Secretary | 2008-04-17 UNTIL 2015-12-15 | RESIGNED |
MR ROGER LEON HART | Feb 1939 | English | Secretary | 1995-03-23 UNTIL 1999-02-28 | RESIGNED |
MR STANLEY BERGMAN | Jan 1950 | American | Director | RESIGNED | |
MR NORMAN FREEDMAN | Apr 1938 | British | Director | 1991-08-29 UNTIL 1998-03-31 | RESIGNED |
DAVID GEOFFREY FENNA | Sep 1960 | British | Director | 2015-05-01 UNTIL 2018-07-20 | RESIGNED |
MR MICHAEL SAUL ETTINGER | Apr 1961 | American | Director | 2014-04-10 UNTIL 2019-01-15 | RESIGNED |
MR MIKE ELLIS | Feb 1959 | British | Director | 2019-01-15 UNTIL 2021-10-19 | RESIGNED |
MR BRYCE MICHAEL DONNELL | Aug 1964 | New Zealander | Director | 2009-01-30 UNTIL 2011-08-31 | RESIGNED |
RICHARD ALEXANDER CROSS | Oct 1953 | British | Director | 2001-04-23 UNTIL 2003-05-10 | RESIGNED |
STEVEN LEWIS GETRAER | Jun 1947 | American | Director | 2001-02-08 UNTIL 2004-04-07 | RESIGNED |
MR JOHN MICHAEL COOPER | Oct 1970 | British | Director | 2010-07-01 UNTIL 2011-06-17 | RESIGNED |
MR RUSSELL COOKE | Oct 1965 | British | Director | 2019-01-15 UNTIL 2019-12-13 | RESIGNED |
MR WILLIAM CAMPBELL BRIGHT | Feb 1964 | British | Director | 2019-01-15 UNTIL 2021-11-05 | RESIGNED |
JAMES BRESLAWSKI | Feb 1954 | American | Director | 1993-07-01 UNTIL 2007-08-03 | RESIGNED |
STANLEY LIONEL PRASHKER | Oct 1927 | British | Director | 1991-03-15 UNTIL 1998-11-11 | RESIGNED |
MR PATRICK THOMPSON ALLEN | May 1966 | British | Director | 2015-02-18 UNTIL 2019-01-15 | RESIGNED |
MR RUSSELL ADRIAN COOKE | Oct 1965 | British | Director | 2011-08-01 UNTIL 2015-05-01 | RESIGNED |
MR ROGER LEON HART | Feb 1939 | English | Director | 1991-08-29 UNTIL 1999-02-28 | RESIGNED |
MR MICHAEL SAUL ETTINGER | Apr 1961 | American | Director | 2007-08-08 UNTIL 2014-04-10 | RESIGNED |
MR STUART CHRISTOPHER HOWELL | Feb 1958 | British | Director | 2003-06-18 UNTIL 2008-09-05 | RESIGNED |
KAREN TURNER | Jul 1957 | British | Director | 1998-10-02 UNTIL 2000-11-06 | RESIGNED |
MR TIMOTHY JAMES TATTERSFIELD | Nov 1971 | British | Director | 2016-10-07 UNTIL 2021-10-31 | RESIGNED |
MR GRAHAM BARRY STANLEY | Jun 1968 | British | Director | 2010-07-01 UNTIL 2011-06-30 | RESIGNED |
MR DAVID STUART HINTON | Jun 1960 | British | Director | 2011-08-01 UNTIL 2016-10-07 | RESIGNED |
MR MICHAEL ZACK | Jun 1952 | American | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Covetrus Bv | 2019-03-01 | Cuijk | Ownership of shares 75 to 100 percent | |
Henry Schein Uk Finance Limited | 2016-04-06 - 2019-03-01 | Gillingham | Ownership of shares 75 to 100 percent |