STEEPLE GRANGE SMILES LIMITED

Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom
StatusACTIVE
Company No.06668682
CategoryPrivate Limited Company
Incorporated08 Aug 2008
Age15 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

STEEPLE GRANGE SMILES LIMITED is an active private limited company with number 06668682. It was incorporated 15 years, 10 months, 7 days ago, on 08 August 2008. The company address is Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom.



People

BUPA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 2 months, 14 days

ALLAN, Mark Lee

Director

Company Director

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 9 months, 3 days

CROCKARD, Peter Alan, Dr

Director

Dentist

ACTIVE

Assigned on 17 Sep 2020

Current time on role 3 years, 8 months, 28 days

O'BRIEN, Steven

Director

Accountant

ACTIVE

Assigned on 12 Apr 2024

Current time on role 2 months, 3 days

SWEENEY, Anthony, Dr

Director

Dentist

ACTIVE

Assigned on 12 Apr 2024

Current time on role 2 months, 3 days

ZAHEER, Faizan, Mr

Director

Company Director

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 6 months, 16 days

HAYWARD, Judith

Secretary

RESIGNED

Assigned on 08 Aug 2008

Resigned on 15 Aug 2008

Time on role 7 days

HOOPER, Judith Anne

Secretary

RESIGNED

Assigned on 01 Dec 2010

Resigned on 09 Sep 2011

Time on role 9 months, 8 days

OWEN, Jennifer Margaret

Secretary

RESIGNED

Assigned on 06 Jul 2009

Resigned on 16 Sep 2010

Time on role 1 year, 2 months, 10 days

SCOTT, Andrew Munro

Secretary

RESIGNED

Assigned on 15 Sep 2008

Resigned on 06 Jul 2009

Time on role 9 months, 21 days

OASIS HEALTHCARE LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Oct 2011

Resigned on 01 Apr 2017

Time on role 5 years, 5 months, 28 days

ASH, Justinian Joseph

Director

Chief Executive

RESIGNED

Assigned on 15 Aug 2008

Resigned on 30 Jun 2017

Time on role 8 years, 10 months, 15 days

BANTON, Neil William, Dr

Director

Dentist

RESIGNED

Assigned on 19 Nov 2019

Resigned on 17 Sep 2020

Time on role 9 months, 28 days

BARTER, Stephen

Director

Dentist

RESIGNED

Assigned on 30 Apr 2020

Resigned on 29 Nov 2022

Time on role 2 years, 6 months, 29 days

BARTON, Catherine Elizabeth

Director

Company Director

RESIGNED

Assigned on 28 Feb 2018

Resigned on 05 Dec 2018

Time on role 9 months, 5 days

BEST, Caron Lesley

Director

Strategic Services Development Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 22 Jul 2011

Time on role 1 year, 3 months, 21 days

BRYANT, Robin James, Dr

Director

Dental Surgeon

RESIGNED

Assigned on 16 Oct 2013

Resigned on 19 Nov 2019

Time on role 6 years, 1 month, 3 days

CONWAY, Patrick Joseph, Dr

Director

Dentist

RESIGNED

Assigned on 19 Nov 2019

Resigned on 30 Apr 2020

Time on role 5 months, 11 days

COYLE, Edward Joseph, Dr

Director

Dentist

RESIGNED

Assigned on 01 Apr 2017

Resigned on 14 Sep 2018

Time on role 1 year, 5 months, 13 days

HAYWARD, Joseph Richard Tudor, Dr

Director

Dentist

RESIGNED

Assigned on 01 Apr 2010

Resigned on 31 Mar 2012

Time on role 1 year, 11 months, 30 days

HAYWARD, Joseph Richard Tudor, Dr

Director

Dentist

RESIGNED

Assigned on 08 Aug 2008

Resigned on 15 Aug 2008

Time on role 7 days

LANGLEY, Patricia Parkes

Director

Dentist

RESIGNED

Assigned on 15 Aug 2008

Resigned on 01 Apr 2010

Time on role 1 year, 7 months, 17 days

LEATHERBARROW, David Jon

Director

Director

RESIGNED

Assigned on 16 Sep 2011

Resigned on 28 Feb 2018

Time on role 6 years, 5 months, 12 days

PERRY, Julian Francis

Director

Clinical Director

RESIGNED

Assigned on 09 Feb 2011

Resigned on 30 Jun 2017

Time on role 6 years, 4 months, 21 days

PHILLIPS, David Anthony, Dr

Director

Company Director

RESIGNED

Assigned on 15 Aug 2008

Resigned on 16 Oct 2013

Time on role 5 years, 2 months, 1 day

PREDDY, Steven John, Dr

Director

Dentist

RESIGNED

Assigned on 14 Sep 2018

Resigned on 19 Nov 2019

Time on role 1 year, 2 months, 5 days

PUEYO ROBERTS, Gabriela

Director

General Manager

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jul 2022

Time on role 3 years, 5 months, 30 days

RAMAGE, Sarah Louise

Director

Clinical Director

RESIGNED

Assigned on 19 Nov 2019

Resigned on 07 Aug 2023

Time on role 3 years, 8 months, 18 days

TAYLOR, Stephen David Burleigh

Director

Dentist

RESIGNED

Assigned on 01 Apr 2010

Resigned on 19 Nov 2019

Time on role 9 years, 7 months, 18 days

WOOD, Ian David

Director

Director

RESIGNED

Assigned on 09 Feb 2011

Resigned on 19 Nov 2019

Time on role 8 years, 9 months, 10 days

WRIGHT, Jake Hockley

Director

Director

RESIGNED

Assigned on 30 Jun 2017

Resigned on 31 Jul 2023

Time on role 6 years, 1 month, 1 day


Some Companies

A NEWALL LIMITED

4 HAYS MEWS,LONDON,W1J 5PU

Number:07052782
Status:ACTIVE
Category:Private Limited Company

BELCAREST LIMITED

195A KENTON ROAD,KENTON,HA3 0HD

Number:10530755
Status:ACTIVE
Category:Private Limited Company

BESTCARE LTD

2 EDGELEY CLOSE,LEICESTER,LE3 9EX

Number:05211787
Status:ACTIVE
Category:Private Limited Company

SINGHZ PROPERTIES MANAGEMENT LTD

460 CORPORATION ROAD,NEWPORT,NP19 0GN

Number:11071337
Status:ACTIVE
Category:Private Limited Company

SJJ AVIATION CONTRACTS LIMITED

79-81 MARKET STREET,STALYBRIDGE,SK15 2AA

Number:11669582
Status:ACTIVE
Category:Private Limited Company

SQUIRES COFFEE SHOP LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:04486889
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source