OPERATION SMILE UNITED KINGDOM
LONDON

Hellopages » Greater London » Merton » SW19 1RF

Company number 04317039
Status Active
Incorporation Date 5 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 10 THE BROADWAY, WIMBLEDON, LONDON, SW19 1RF
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mr Kevin Frederick Dyson on 23 January 2017; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of OPERATION SMILE UNITED KINGDOM are www.operationsmileunited.co.uk, and www.operation-smile-united.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 6.5 miles; to Barbican Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Operation Smile United Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04317039. Operation Smile United Kingdom has been working since 05 November 2001. The present status of the company is Active. The registered address of Operation Smile United Kingdom is 10 The Broadway Wimbledon London Sw19 1rf. . JAQUES, Karen Wills is a Secretary of the company. DYSON, Kevin Frederick is a Director of the company. MAGEE, William Preston, Dr is a Director of the company. MCDONALD, Philip Francis is a Director of the company. MOORE, Maria Ellen, Dr is a Director of the company. Secretary AGLER, Ellen has been resigned. Secretary CRUMP, Stephen John has been resigned. Secretary D'AVELLA, Anthony Nicholas has been resigned. Secretary MCCULLAGH, Andrew John has been resigned. Secretary SNYDER, Scott Ferguson has been resigned. Secretary TRIBLE III, Paul Seward has been resigned. Director BADALE, Manoj Kumar has been resigned. Director CONWAY, Stephen has been resigned. Director DUHON, Terri Lynn has been resigned. Director FAIRBOURN, Adrian has been resigned. Director FORBES NIXON, David has been resigned. Director GIBSON, Rhoderick Philip has been resigned. Director GREENHALGH, Jeremy Edward has been resigned. Director GREENHALGH, Jeremy Edward has been resigned. Director LEGASSICK, Lara has been resigned. Director MCCULLAGH, Andrew John has been resigned. Director MINDENHALL, Charles Stuart has been resigned. Director RANDALL, Jeremy Anthony Philip has been resigned. Director UNGER, Howard has been resigned. Director WITHEY, Conrad Grant Spencer has been resigned. Director WOLFE, David has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
JAQUES, Karen Wills
Appointed Date: 01 March 2016

Director
DYSON, Kevin Frederick
Appointed Date: 15 December 2014
61 years old

Director
MAGEE, William Preston, Dr
Appointed Date: 03 July 2014
81 years old

Director
MCDONALD, Philip Francis
Appointed Date: 05 November 2001
64 years old

Director
MOORE, Maria Ellen, Dr
Appointed Date: 22 December 2015
60 years old

Resigned Directors

Secretary
AGLER, Ellen
Resigned: 01 September 2003
Appointed Date: 05 November 2001

Secretary
CRUMP, Stephen John
Resigned: 06 June 2008
Appointed Date: 10 August 2007

Secretary
D'AVELLA, Anthony Nicholas
Resigned: 01 April 2005
Appointed Date: 01 September 2003

Secretary
MCCULLAGH, Andrew John
Resigned: 03 July 2014
Appointed Date: 07 July 2008

Secretary
SNYDER, Scott Ferguson
Resigned: 29 February 2016
Appointed Date: 03 July 2014

Secretary
TRIBLE III, Paul Seward
Resigned: 30 August 2007
Appointed Date: 01 April 2005

Director
BADALE, Manoj Kumar
Resigned: 30 September 2014
Appointed Date: 19 March 2003
57 years old

Director
CONWAY, Stephen
Resigned: 30 August 2007
Appointed Date: 01 January 2005
62 years old

Director
DUHON, Terri Lynn
Resigned: 03 July 2014
Appointed Date: 21 January 2008
53 years old

Director
FAIRBOURN, Adrian
Resigned: 21 January 2008
Appointed Date: 01 January 2005
56 years old

Director
FORBES NIXON, David
Resigned: 03 July 2014
Appointed Date: 01 July 2007
60 years old

Director
GIBSON, Rhoderick Philip
Resigned: 01 January 2005
Appointed Date: 05 November 2001
54 years old

Director
GREENHALGH, Jeremy Edward
Resigned: 22 December 2015
Appointed Date: 03 July 2014
62 years old

Director
GREENHALGH, Jeremy Edward
Resigned: 30 August 2007
Appointed Date: 05 November 2001
62 years old

Director
LEGASSICK, Lara
Resigned: 03 July 2014
Appointed Date: 12 May 2008
53 years old

Director
MCCULLAGH, Andrew John
Resigned: 30 September 2014
Appointed Date: 06 February 2006
57 years old

Director
MINDENHALL, Charles Stuart
Resigned: 01 July 2006
Appointed Date: 05 November 2001
54 years old

Director
RANDALL, Jeremy Anthony Philip
Resigned: 30 August 2007
Appointed Date: 05 November 2001
61 years old

Director
UNGER, Howard
Resigned: 17 September 2012
Appointed Date: 30 January 2012
72 years old

Director
WITHEY, Conrad Grant Spencer
Resigned: 03 July 2014
Appointed Date: 29 January 2013
54 years old

Director
WOLFE, David
Resigned: 01 January 2005
Appointed Date: 05 November 2001
63 years old

Persons With Significant Control

Dr Maria Ellen Moore
Notified on: 5 November 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

OPERATION SMILE UNITED KINGDOM Events

14 Feb 2017
Full accounts made up to 30 June 2016
26 Jan 2017
Director's details changed for Mr Kevin Frederick Dyson on 23 January 2017
28 Nov 2016
Confirmation statement made on 5 November 2016 with updates
11 Mar 2016
Termination of appointment of Scott Ferguson Snyder as a secretary on 29 February 2016
10 Mar 2016
Full accounts made up to 30 June 2015
...
... and 77 more events
02 Dec 2003
New secretary appointed
02 Dec 2003
Annual return made up to 05/11/03
  • 363(288) ‐ Secretary resigned

23 May 2003
Total exemption full accounts made up to 30 November 2002
27 Nov 2002
Annual return made up to 05/11/02
05 Nov 2001
Incorporation