SMILE LINCS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1GW

Company number 05915381
Status Active
Incorporation Date 24 August 2006
Company Type Private Limited Company
Address COMPLIANCE MANAGER, OASIS SUPPORT CENTRE, VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017; Appointment of Mr David Jon Leatherbarrow as a director on 1 April 2017; Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA. The most likely internet sites of SMILE LINCS LIMITED are www.smilelincs.co.uk, and www.smile-lincs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Filton Abbey Wood Rail Station is 1.9 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 7.4 miles; to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smile Lincs Limited is a Private Limited Company. The company registration number is 05915381. Smile Lincs Limited has been working since 24 August 2006. The present status of the company is Active. The registered address of Smile Lincs Limited is Compliance Manager Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol Bs16 1gw. . BUPA SECRETARIES LIMITED is a Secretary of the company. ASH, Justinian Joseph is a Director of the company. COYLE, Edward Joseph, Dr is a Director of the company. LEATHERBARROW, David Jon is a Director of the company. PERRY, Julian Francis, Dr is a Director of the company. WOOD, Ian David, Dr is a Director of the company. Secretary CHAING, Maria Yee Sui has been resigned. Secretary MOHAMED, Carole has been resigned. Director CHAING, Benjamin Ka Ping has been resigned. Director MOHAMED, Carole has been resigned. Director MOHAMED, Hossam Sayed Ouda has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 01 April 2017

Director
ASH, Justinian Joseph
Appointed Date: 19 May 2014
60 years old

Director
COYLE, Edward Joseph, Dr
Appointed Date: 01 April 2017
56 years old

Director
LEATHERBARROW, David Jon
Appointed Date: 01 April 2017
56 years old

Director
PERRY, Julian Francis, Dr
Appointed Date: 19 May 2014
64 years old

Director
WOOD, Ian David, Dr
Appointed Date: 30 May 2014
69 years old

Resigned Directors

Secretary
CHAING, Maria Yee Sui
Resigned: 19 May 2014
Appointed Date: 02 November 2012

Secretary
MOHAMED, Carole
Resigned: 02 November 2012
Appointed Date: 24 August 2006

Director
CHAING, Benjamin Ka Ping
Resigned: 19 May 2014
Appointed Date: 02 November 2012
73 years old

Director
MOHAMED, Carole
Resigned: 02 November 2012
Appointed Date: 24 August 2006
65 years old

Director
MOHAMED, Hossam Sayed Ouda
Resigned: 02 November 2012
Appointed Date: 24 August 2006
61 years old

Persons With Significant Control

Apex Dental Care Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMILE LINCS LIMITED Events

12 May 2017
Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017
09 May 2017
Appointment of Mr David Jon Leatherbarrow as a director on 1 April 2017
09 May 2017
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
08 May 2017
Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017
29 Dec 2016
Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX
...
... and 53 more events
09 Oct 2007
Director's particulars changed
09 Oct 2007
Secretary's particulars changed;director's particulars changed
12 Jul 2007
Accounts for a dormant company made up to 31 March 2007
03 Jul 2007
Accounting reference date shortened from 31/08/07 to 31/03/07
24 Aug 2006
Incorporation

SMILE LINCS LIMITED Charges

2 November 2012
Debenture
Delivered: 7 November 2012
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…