• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Patrick Thompson ALLEN

    Natural Person

    TitleMr
    First NamePatrick
    Middle NamesThompson
    Last NameALLEN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active12
    Inactive4
    Resigned2
    Total18

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    HENRY SCHEIN LIMITEDJun 29, 2022ActiveDirector
    Medcare House Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Kent
    EnglandBritish
    DE HEALTHCARE LIMITEDJun 29, 2022ActiveDirector
    Kingsthorpe Business Centre
    Studland Road
    NN2 6NE Northampton
    Unit 9
    EnglandBritish
    HENRY SCHEIN UK GLOBAL HOLDINGS LIMITEDDec 31, 2021ActiveDirector
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    England
    EnglandBritish
    HENRY SCHEIN UK LIMITEDDec 19, 2018ActiveDirector
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    EnglandBritish
    OPTIDENT LABLINE LIMITEDDec 10, 2018ActiveDirectorDirector
    Pegholme Mill, Wharfebank Mills, Ilkley Road
    LS21 3JP Otley
    Ground And First Floors, The Engine House
    England
    EnglandBritish
    OPTIDENT HOLDINGS LIMITEDDec 10, 2018ActiveDirector
    Pegholme Mill, Wharfebank Mills, Ilkley Road
    LS21 3JP Otley
    Ground And First Floors, The Engine House
    England
    EnglandBritish
    OPTIDENT LIMITEDDec 10, 2018ActiveDirector
    Pegholme Mill, Wharfebank Mills, Ilkley Road
    LS21 3JP Otley
    Ground And First Floors, The Engine House
    England
    EnglandBritish
    HENRY SCHEIN EUROPE LIMITEDDec 10, 2018ActiveDirector
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare North
    Kent
    England
    EnglandBritish
    HENRY SCHEIN UK HOLDINGS LIMITEDSep 24, 2018ActiveManaging DirectorDirector
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    EnglandBritish
    MEDIESTATES LIMITEDApr 07, 2017DissolvedDirectorDirector
    Stanier Way
    Wyvern Business Park, Chaddesden
    DE21 6BF Derby
    Pacific House
    EnglandBritish
    HENRY SCHEIN PRACTICE SERVICES LTDApr 07, 2017ActiveDirectorDirector
    Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Pacific House
    EnglandBritish
    DESIGN 39 LIMITEDApr 07, 2017DissolvedDirectorDirector
    Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Pacific House
    EnglandBritish
    MEDICONSULTING LIMITEDApr 07, 2017DissolvedDirectorDirector
    Stanier Way
    Wyvern Business Park, Chaddesden
    DE21 6BF Derby
    Pacific House
    EnglandBritish
    KENT EXPRESS LIMITEDFeb 18, 2015ActiveDirector
    Centurion Close
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    EnglandBritish
    HENRY SCHEIN UK FINANCE LIMITEDFeb 18, 2015DissolvedManaging DirectorDirector
    Medcare House Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Kent
    EnglandBritish
    CB HEALTHCARE CONSULTING LTDFeb 18, 2015ActiveDirector
    Bailey Drive
    Gillingham Business Park
    ME8 0PZ Gillingham
    Medcare South
    Kent
    United Kingdom
    EnglandBritish
    THE BRITISH DENTAL INDUSTRY ASSOCIATIONFeb 10, 2016Sep 20, 2024ActiveManaging DirectorDirector
    Mineral Lane
    Chesham
    HP5 1NL Buckinghamshire
    EnglandBritish
    AH UK ANIMAL HEALTH (PVT) LTDFeb 18, 2015Jan 15, 2019ActiveManaging DirectorDirector
    Stanhope Place
    W2 2HH London
    18
    England
    EnglandBritish

    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