Michael Saul ETTINGER
Natural Person
| Title | Mr |
|---|---|
| First Name | Michael |
| Middle Names | Saul |
| Last Name | ETTINGER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 10 |
| Inactive | 4 |
| Resigned | 7 |
| Total | 21 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| KENT EXPRESS LIMITED | Jan 04, 2022 | Active | Director | Centurion Close ME8 0SB Gillingham Medcare House Kent United Kingdom | United States | American | ||
| OPTIDENT LABLINE LIMITED | Dec 23, 2021 | Active | Director | Director | Pegholme Mill, Wharfebank Mills, Ilkley Road LS21 3JP Otley Ground And First Floors, The Engine House England | United States | American | |
| OPTIDENT HOLDINGS LIMITED | Dec 23, 2021 | Active | Director | Pegholme Mill, Wharfebank Mills, Ilkley Road LS21 3JP Otley Ground And First Floors, The Engine House England | United States | American | ||
| OPTIDENT LIMITED | Dec 23, 2021 | Active | Director | Pegholme Mill, Wharfebank Mills, Ilkley Road LS21 3JP Otley Ground And First Floors, The Engine House England | United States | American | ||
| HENRY SCHEIN UK FINANCE LIMITED | Dec 23, 2021 | Dissolved | Director | Director | Medcare House Centurion Close Gillingham Business Park ME8 0SB Gillingham Kent | United States | American | |
| HENRY SCHEIN UK GLOBAL HOLDINGS LIMITED | Feb 03, 2020 | Active | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent England | United States | American | ||
| HENRY SCHEIN UK LIMITED | Dec 19, 2018 | Active | None | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | United States | American | |
| HENRY SCHEIN UK HOLDINGS LIMITED | Sep 24, 2018 | Active | Senior Vice President | Director | 135 Duryea Road Melville 11747 Melville C/O Henry Schein, Inc. Ny United States | United States | American | |
| HENRY SCHEIN ONE UK LIMITED | Mar 28, 2018 | Active | Director | Bailey Drive Gillingham Business Park ME8 0PZ Gillingham Medcare South Kent | United States | American | ||
| MEDIESTATES LIMITED | Apr 07, 2017 | Dissolved | Director | Director | Duryea Road 11747 Melville 135 New York United States | United States | American | |
| DESIGN 39 LIMITED | Apr 07, 2017 | Dissolved | Director | Director | Duryea Road 11747 Melville 135 New York United States | United States | American | |
| MEDICRUIT LIMITED | Apr 07, 2017 | Dissolved | Director | Director | Duryea Road 11747 Melville 135 New York United States | United States | American | |
| HENRY SCHEIN PRACTICE SERVICES LTD | Mar 07, 2017 | Active | Director | Director | Duryea Road 11747 Melville 135 Duryea Road New York United States | United States | American | |
| APG HOLDING COMPANY LIMITED | Oct 26, 2015 | Active | Director | 27 Mortimer Street W1T 3JF London 2nd Floor England | United States | American | ||
| RXWORKS LIMITED | Jan 22, 2016 | Feb 04, 2019 | Active | Senior Vice President | Director | Bailey Drive Gillingham Business Park ME8 0PZ Gillingham Medcare South Kent England | United States | American |
| VICTORY ALPHA LIMITED | Dec 21, 2011 | Feb 04, 2019 | Active | Senior Vice President, General Counsel | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent United Kingdom | United States | American |
| COVETRUS ANIMAL HEALTH HOLDINGS LIMITED | Oct 11, 2010 | Feb 04, 2019 | Active | None | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent United Kingdom | United States | American |
| AH UK ANIMAL HEALTH (PVT) LTD | Apr 10, 2014 | Jan 15, 2019 | Active | Senior Vice President Of Corporate Legal Affairs | Director | Stanhope Place W2 2HH London 18 England | United States | American |
| AH UK ANIMAL HEALTH (PVT) LTD | Aug 08, 2007 | Apr 10, 2014 | Active | Senior Vice President Of Corporate Legal Affairs | Director | 34 Elm Street NY 11797 Woodbury New York Usa | United States | American |
| MINERVA DENTAL LIMITED | Apr 18, 2008 | Jun 30, 2011 | Dissolved | Sr Vice President General Counsel | Director | 34 Elm Street NY 11797 Woodbury New York Usa | United States | American |
| W. & J. DUNLOP, LIMITED | Aug 29, 2007 | Jun 30, 2011 | Dissolved | Sr Vice President General Coun | Director | 34 Elm Street NY 11797 Woodbury New York Usa | United States | American |
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