SIMON TURTON

Total number of appointments 27, 21 active appointments

GAVIN QUIGLEY LIMITED

Correspondence address
EASTON MANOR EASTON ROYAL, PEWSEY, ENGLAND, SN9 5LZ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
1 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN9 5LZ £1,044,000

ZIZI SMILE LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 November 2020
Nationality
British
Occupation
Director

EMSWORTH SPECIALIST PRACTICE LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 February 2020
Nationality
British
Occupation
Director

SPARKLE DENTAL BOUTIQUE LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 September 2019
Nationality
British
Occupation
Director

NFDIC LTD

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
6 September 2019
Nationality
British
Occupation
Director

MARLBOROUGH DENTAL LABORATORY LTD

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 September 2019
Nationality
British
Occupation
Director

COLLEGE STREET ORTHODONTIC LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 August 2019
Nationality
British
Occupation
Director

SMILEABOUT LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 August 2019
Nationality
British
Occupation
Director

ALLPORT & VINCENT DENTAL LABORATORY LTD

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 July 2019
Nationality
British
Occupation
Director

GLOBAL SMILES LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 July 2019
Nationality
British
Occupation
Director

DIAMOND SMILES DENTAL CENTRE LIMITED

Correspondence address
EASTON MANOR EASTON ROYAL, PEWSEY, ENGLAND, SN9 5LZ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
14 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN9 5LZ £1,044,000

BACKWELL DENTAL CARE LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 January 2019
Nationality
British
Occupation
Director

PRECISION DENTACARE LIMITED

Correspondence address
EASTON MANOR EASTON ROYAL, PEWSEY, WILTSHIRE, ENGLAND, SN9 5LZ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN9 5LZ £1,044,000

PRECISION DENTAL LABORATORIES GROUP LIMITED

Correspondence address
EASTON MANOR EASTON ROYAL, PEWSEY, WILTSHIRE, ENGLAND, SN9 5LZ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN9 5LZ £1,044,000

GENSMILE LABORATORIES LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 April 2018
Nationality
British
Occupation
Director

BORO DENTAL CARE LTD

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 April 2017
Nationality
British
Occupation
Director

RIVER DENTAL CARE LTD

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 July 2016
Nationality
British
Occupation
Director

JONATHAN ROYCE TAYLOR LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 June 2016
Nationality
British
Occupation
Director

GENSMILE DENTAL CARE LIMITED

Correspondence address
Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 May 2015
Nationality
British
Occupation
Director

SAINTLY LIMITED

Correspondence address
HIGHDOWN HOUSE 11 HIGHDOWN ROAD, LEAMIGNTON SPA, WARWICKSHIRE, ENGLAND, CV31 1XT
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV31 1XT £724,000

ST. MARY'S SCHOOL (CALNE)

Correspondence address
St Mary's School, Curzon Street,, Calne,, Wilts, SN11 0DF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2014
Resigned on
27 November 2021
Nationality
British
Occupation
Co Director

SCOTT MORETON LTD

Correspondence address
NEWHOUSE FARM, LANGLEY ROAD, EDSTONE, WARWICKSHIRE, ENGLAND, B95 6DL
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 March 2012
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B95 6DL £442,000

HAEMOCHROMATOSIS UK

Correspondence address
28 KING STREET, LONDON, SW1Y 6QW
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 July 2009
Resigned on
23 April 2016
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SW1Y 6QW £1,407,000

KYOWA KIRIN INTERNATIONAL PLC

Correspondence address
28 KING STREET, LONDON, SW1Y 6QW
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2007
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW1Y 6QW £1,407,000

ARCHIMEDES PHARMA LIMITED

Correspondence address
28 KING STREET, LONDON, SW1Y 6QW
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 December 2004
Resigned on
4 October 2010
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode SW1Y 6QW £1,407,000

KYOWA KIRIN INTERNATIONAL PLC

Correspondence address
28 KING STREET, LONDON, SW1Y 6QW
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2004
Resigned on
22 March 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW1Y 6QW £1,407,000

BISON BEDE LIMITED

Correspondence address
FLAT 2, 212 OLD BROMPTON ROAD, LONDON, SW5 0BX
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
30 June 2003
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW5 0BX £1,238,000