Avron Woolf SMITH
Total number of appointments 47, 36 active appointments
MISSION CONTROL SERVICES LIMITED
- Correspondence address
- 14 David Mews, London, United Kingdom, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 21 February 2023
3GO SMILES LIMITED
- Correspondence address
- 14 David Mews, London, United Kingdom, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 20 February 2023
DUKE STREET DENTAL CENTRE LIMITED
- Correspondence address
- 28 Heathgate, London, England, NW11 7AN
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 12 May 2021
Average house price in the postcode NW11 7AN £2,997,000
EPSOM SMILES LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 28 March 2021
SUPERNUMERARY LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 9 March 2021
CATERHAM SMILES LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 13 November 2020
GENTLE DEN DORKING LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 5 November 2020
UNLIMITED SMILES LIMITED
- Correspondence address
- Oliver Clive & Co Ltd 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 18 September 2020
SELSDON SMILES LIMITED
- Correspondence address
- 250-256 High Street, Dorking, Surrey, High Street, Dorking, England, RH4 1QT
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 14 August 2020
Average house price in the postcode RH4 1QT £319,000
DOWN HOUSE DENTAL PRACTICE LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 18 December 2019
TOOTH DOCTOR (UK) LTD
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 10 December 2019
COPPERTOP SURGERY LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 4 June 2019
WALLINGTON SMILES LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 28 May 2019
AWS SMILES LIMITED
- Correspondence address
- 134 Chesford Road, Luton, England, LU2 8DR
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 16 May 2019
Average house price in the postcode LU2 8DR £289,000
NEWDENT LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 4 April 2019
M.F.D. ASSOCIATES LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 25 January 2019
INCISIVE SMILES WOKING LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 24 January 2019
DS STUDIOS LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 12 December 2018
EXCELLENCE IN DENTISTRY LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 5 November 2018
ENAMEL ST NEOTS LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 29 August 2018
ENAMEL LIGHTWATER LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 29 August 2018
THE DENTAL CLINIC LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 13 July 2018
BROOKLANDS DENTAL CLINIC LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 9 July 2018
ENAMEL DENTAL HOLDINGS LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 23 November 2017
ENAMEL PROPERTY INVESTMENTS LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 1 March 2017
STAINES CENTRE OF EXCELLENCE LIMITED
- Correspondence address
- 31 Marsh Road, Luton, Beds, United Kingdom, LU3 2QF
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 21 December 2016
Average house price in the postcode LU3 2QF £569,000
MY NATURAL SMILE LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 9 December 2016
ENAMEL THREE LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 2 September 2016
ENAMEL PRIORY PARK LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 2 September 2016
ENAMEL SALE LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 2 September 2016
ENAMEL WEST BYFLEET LIMITED
- Correspondence address
- 14 David Mews, London, England, W1U 6EQ
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 2 September 2016
ENAMEL SWALLOWNEST LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 22 October 2013
Average house price in the postcode LU3 2QF £569,000
AVSAN KNEBWORTH LIMITED
- Correspondence address
- 28 Heathgate, London, England, NW11 7AN
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 25 February 2010
- Resigned on
- 25 February 2010
Average house price in the postcode NW11 7AN £2,997,000
AVSAN COVE LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 16 September 2009
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
AVSAN COVE LIMITED
- Correspondence address
- 28 Heathgate, Highgate, London, NW11 7AN
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 16 September 2009
- Resigned on
- 16 September 2009
Average house price in the postcode NW11 7AN £2,997,000
AVSAN HOLDINGS LIMITED
- Correspondence address
- 28 Heathgate, Highgate, London, NW11 7AN
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 16 September 2009
- Resigned on
- 16 September 2010
Average house price in the postcode NW11 7AN £2,997,000
RISE PARK DENTAL PRACTICE LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 3 February 2017
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
AVSAN FLEET LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 22 October 2013
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
AVSAN HALSTEAD LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 22 October 2013
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
AVSAN GLOUCESTER LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 22 October 2013
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
AVSAN DENTAL EDINBURGH LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 16 October 2013
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
AVSAN QUEENSROAD LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 21 May 2013
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
AVSAN FERRYBURN LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 4 February 2013
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
AVSAN FIFE LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 3 July 2012
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
SIMPLY SMILE (UK) LIMITED
- Correspondence address
- Unit 18 The Metro Centre, Britannia Way, Park Royal, London, United Kingdom, NW10 7PA
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 11 June 2012
- Resigned on
- 12 August 2012
Average house price in the postcode NW10 7PA £773,000
AVSAN VISAGE LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 28 February 2012
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000
AVSAN KSEAT LIMITED
- Correspondence address
- 31 Marsh Road, Luton, England, LU3 2QF
- Role RESIGNED
- director
- Date of birth
- May 1958
- Appointed on
- 27 May 2010
- Resigned on
- 29 November 2017
Average house price in the postcode LU3 2QF £569,000