COLIN HANCOCK

Total number of appointments 26, 8 active appointments

SHIRLAND COUNTRY CLUB LTD

Correspondence address
PARK LODGE TATTERSHALL DRIVE, NOTTINGHAM, ENGLAND, NG7 1BX
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
22 January 2020
Nationality
ENGLISH
Occupation
MANAGER

Average house price in the postcode NG7 1BX £589,000

TNC VENTURES LTD

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
5 December 2019
Nationality
ENGLISH
Occupation
DENTIST

Average house price in the postcode EC2A 2BU £2,901,000

DRAGON PRACTICE CONSULTANCY LTD

Correspondence address
PARK LODGE TATTERSHALL DRIVE, THE PARK, NOTTINGHAM, UNITED KINGDOM, NG7 1BX
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
16 April 2019
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode NG7 1BX £589,000

UNITED PROPERTY HOLDINGS LIMITED

Correspondence address
109 LONDON ROAD, LONDON ROAD, NEATH, CASTELL-NEDD PORT TALBOT, WALES, SA11 1HL
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
13 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA11 1HL £188,000

ANGLO JAPANESE GLOBAL HEALTH LIMITED

Correspondence address
PARK LODGE TATTERSHALL DRIVE, NOTTINGHAM, UNITED KINGDOM, NG7 1BX
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
5 September 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1BX £589,000

DENTICHECK (HORNCASTLE) LIMITED

Correspondence address
2 MAPLE COURT DAVENPORT STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 1JE
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
25 July 2014
Nationality
BRITISH
Occupation
DENTIST

EMDA LIMITED

Correspondence address
PARK LODGE TATTERSHALL DRIVE, THE PARK, NOTTINGHAM, UNITED KINGDOM, NG7 1BX
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
21 January 2010
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode NG7 1BX £589,000

UNIQUESALE LIMITED

Correspondence address
PARK LODGE, TATTERSHALL DRIVE THE PARK, NOTTINGHAM, NG7 1BX
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
23 June 2004
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode NG7 1BX £589,000


COURTLAND DENTAL CENTRE LIMITED

Correspondence address
15 BASSET COURT LOAKE CLOSE, GRANGE PARK, NORTHAMPTON, ENGLAND, NN4 5EZ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
4 April 2018
Resigned on
1 June 2019
Nationality
ENGLISH
Occupation
DENTIST

Average house price in the postcode NN4 5EZ £363,000

SIMPLY SMILE WELLINGTON HOUSE LIMITED

Correspondence address
UNIT 18,THE METRO CENTRE BRITANNIA WAY, PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7PA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
21 August 2017
Resigned on
24 June 2019
Nationality
ENGLISH
Occupation
DENTIST

Average house price in the postcode NW10 7PA £768,000

YOUR FOOTBALL LIMITED

Correspondence address
2H CHURCH VIEW BUSINESS CENTRE CHURCH VIEW, CLAY CROSS, CHESTERFIELD, DERBYSHIRE, S45 9HA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
31 March 2016
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S45 9HA £243,000

SIMPLY SMILE SHIRE COURT LIMITED

Correspondence address
UNIT 18,THE METRO CENTRE BRITANNIA WAY, PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7PA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
17 March 2016
Resigned on
24 June 2019
Nationality
ENGLISH
Occupation
DENTIST

Average house price in the postcode NW10 7PA £768,000

MANSFIELD PRACTICE LIMITED

Correspondence address
15 BASSET COURT LOAKE CLOSE, GRANGE PARK, NORTHAMPTON, ENGLAND, NN4 5EZ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
16 December 2015
Resigned on
1 June 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NN4 5EZ £363,000

PARK DENTAL CARE LIMITED

Correspondence address
15 BASSET COURT LOAKE CLOSE, GRANGE PARK, NORTHAMPTON, ENGLAND, NN4 5EZ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
6 May 2015
Resigned on
1 June 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NN4 5EZ £363,000

CWMTAWE DENTAL PRACTICE LTD

Correspondence address
PARK LODGE TATTERSHALL DRIVE, NOTTINGHAM, ENGLAND, NG7 1BX
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
5 August 2014
Resigned on
1 June 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR/ DENTIST

Average house price in the postcode NG7 1BX £589,000

DENTICHECK (NEWARK) LIMITED

Correspondence address
15 BASSET COURT LOAKE CLOSE, GRANGE PARK, NORTHAMPTON, ENGLAND, NN4 5EZ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
25 July 2014
Resigned on
1 June 2019
Nationality
ENGLISH
Occupation
DENTIST

Average house price in the postcode NN4 5EZ £363,000

SIMPLY SMILE HOPVINE HOUSE LIMITED

Correspondence address
UNIT 18,THE METRO CENTRE BRITANNIA WAY, PARK ROYAL, LONDON, UNITED KINGDOM, NW10 7PA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
30 April 2014
Resigned on
24 June 2019
Nationality
ENGLISH
Occupation
DENTIST

Average house price in the postcode NW10 7PA £768,000

UNITED DENTAL LIMITED

Correspondence address
PARK LODGE TATTERSHALL DRIVE, THE PARK, NOTTINGHAM, UNITED KINGDOM, NG7 1BX
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
21 October 2013
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode NG7 1BX £589,000

BRUNDALL PRACTICE LIMITED

Correspondence address
28 CHURCH ROAD, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4XR
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
22 July 2013
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIMPLY SMILE BRUNDALL LIMITED

Correspondence address
UNIT 18 PARK ROYAL METRO CENTRE, BRITANNIA WAY, PARK ROYAL, LONDON, ENGLAND, NW10 7PA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
24 August 2012
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode NW10 7PA £768,000

SIMPLY SMILE MANOR HOUSE LIMITED

Correspondence address
UNIT 18 PARK ROYAL METRO CENTRE, BRITANNIA WAY, PARK ROYAL, LONDON, ENGLAND, NW10 7PA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
24 August 2012
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode NW10 7PA £768,000

SIMPLY SMILE STATION HOUSE LIMITED

Correspondence address
UNIT 18 THE METRO CENTRE, BRITANNIA WAY PARK ROYAL, LONDON, ENGLAND, NW10 7PA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
24 August 2012
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode NW10 7PA £768,000

SIMPLY SMILE NETHERTON LIMITED

Correspondence address
UNIT 18 PARK ROYAL METRO CENTRE, BRITANNIA WAY, PARK ROYAL, LONDON, ENGLAND, NW10 7PA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
23 August 2012
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode NW10 7PA £768,000

PORT TALBOT TOWN FOOTBALL CLUB LIMITED

Correspondence address
THE GENQUIP STADIUM VICTORIA ROAD, PORT TALBOT, WEST GLAMORGAN, UNITED KINGDOM, SA12 6AD
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 December 2010
Resigned on
27 October 2015
Nationality
BRITISH
Occupation
DIRECTOR / DENTAL SURGEON

Average house price in the postcode SA12 6AD £190,000

DENTICARE PROPERTIES LIMITED

Correspondence address
PARK LODGE, TATTERSHALL DRIVE THE PARK, NOTTINGHAM, NG7 1BX
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2009
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
DENTIST

Average house price in the postcode NG7 1BX £589,000

DENTICHECK LIMITED

Correspondence address
PARK LODGE PARK LODGE, TATTERSHALL DRIVE THE PARK, NOTTINGHAM, UNITED KINGDOM, NG7 1BX
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
20 September 2006
Resigned on
1 June 2019
Nationality
ENGLISH
Occupation
DENTIST

Average house price in the postcode NG7 1BX £589,000