Patrick Thompson ALLEN
Natural Person
| Title | Mr |
|---|---|
| First Name | Patrick |
| Middle Names | Thompson |
| Last Name | ALLEN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 12 |
| Inactive | 4 |
| Resigned | 2 |
| Total | 18 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HENRY SCHEIN LIMITED | Jun 29, 2022 | Active | Director | Medcare House Centurion Close Gillingham Business Park ME8 0SB Gillingham Kent | England | British | ||
| DE HEALTHCARE LIMITED | Jun 29, 2022 | Active | Director | Kingsthorpe Business Centre Studland Road NN2 6NE Northampton Unit 9 | England | British | ||
| HENRY SCHEIN UK GLOBAL HOLDINGS LIMITED | Dec 31, 2021 | Active | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent England | England | British | ||
| HENRY SCHEIN UK LIMITED | Dec 19, 2018 | Active | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | England | British | ||
| OPTIDENT LABLINE LIMITED | Dec 10, 2018 | Active | Director | Director | Pegholme Mill, Wharfebank Mills, Ilkley Road LS21 3JP Otley Ground And First Floors, The Engine House England | England | British | |
| OPTIDENT HOLDINGS LIMITED | Dec 10, 2018 | Active | Director | Pegholme Mill, Wharfebank Mills, Ilkley Road LS21 3JP Otley Ground And First Floors, The Engine House England | England | British | ||
| OPTIDENT LIMITED | Dec 10, 2018 | Active | Director | Pegholme Mill, Wharfebank Mills, Ilkley Road LS21 3JP Otley Ground And First Floors, The Engine House England | England | British | ||
| HENRY SCHEIN EUROPE LIMITED | Dec 10, 2018 | Active | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare North Kent England | England | British | ||
| HENRY SCHEIN UK HOLDINGS LIMITED | Sep 24, 2018 | Active | Managing Director | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent United Kingdom | England | British | |
| MEDIESTATES LIMITED | Apr 07, 2017 | Dissolved | Director | Director | Stanier Way Wyvern Business Park, Chaddesden DE21 6BF Derby Pacific House | England | British | |
| HENRY SCHEIN PRACTICE SERVICES LTD | Apr 07, 2017 | Active | Director | Director | Stanier Way Wyvern Business Park DE21 6BF Derby Pacific House | England | British | |
| DESIGN 39 LIMITED | Apr 07, 2017 | Dissolved | Director | Director | Stanier Way Wyvern Business Park DE21 6BF Derby Pacific House | England | British | |
| MEDICONSULTING LIMITED | Apr 07, 2017 | Dissolved | Director | Director | Stanier Way Wyvern Business Park, Chaddesden DE21 6BF Derby Pacific House | England | British | |
| KENT EXPRESS LIMITED | Feb 18, 2015 | Active | Director | Centurion Close ME8 0SB Gillingham Medcare House Kent United Kingdom | England | British | ||
| HENRY SCHEIN UK FINANCE LIMITED | Feb 18, 2015 | Dissolved | Managing Director | Director | Medcare House Centurion Close Gillingham Business Park ME8 0SB Gillingham Kent | England | British | |
| CB HEALTHCARE CONSULTING LTD | Feb 18, 2015 | Active | Director | Bailey Drive Gillingham Business Park ME8 0PZ Gillingham Medcare South Kent United Kingdom | England | British | ||
| THE BRITISH DENTAL INDUSTRY ASSOCIATION | Feb 10, 2016 | Sep 20, 2024 | Active | Managing Director | Director | Mineral Lane Chesham HP5 1NL Buckinghamshire | England | British |
| AH UK ANIMAL HEALTH (PVT) LTD | Feb 18, 2015 | Jan 15, 2019 | Active | Managing Director | Director | Stanhope Place W2 2HH London 18 England | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0