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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

SUPERNUMERARY LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
9 March 2021
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Dentist

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode LU3 2QF £569,000