Magdy Adib, Dr ISHAK-HANNA

Total number of appointments 17, 12 active appointments

CAROL JOY LONDON LIMITED

Correspondence address
PO BOX 5379 The Lodge, Oakhill, Radstock, Somerset, England, BA3 5AN
Role ACTIVE
director
Date of birth
November 1947
Appointed on
9 February 2015
Resigned on
12 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA3 5AN £611,000

HEART BIOTECH LIPO LIMITED

Correspondence address
17 NORTH DRIVE, LITTLETON, WINCHESTER, ENGLAND, SO22 6QA
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
22 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SO22 6QA £769,000

THE MAGDI YACOUB INSTITUTE

Correspondence address
40 The Bishops Avenue, London, England, N2 0BA
Role ACTIVE
director
Date of birth
November 1947
Appointed on
12 December 2014
Resigned on
20 June 2023
Nationality
British
Occupation
President Of The Egyptian Medical Society

Average house price in the postcode N2 0BA £12,594,000

HEART BIOTECH PHARMA LIMITED

Correspondence address
17 NORTH DRIVE, LITTLETON, WINCHESTER, ENGLAND, SO22 6QA
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
24 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6QA £769,000

HEART BIOTECH NANO LIMITED

Correspondence address
17 NORTH DRIVE, LITTLETON, WINCHESTER, ENGLAND, SO22 6QA
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
13 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6QA £769,000

HEART BIOTECH HOLDINGS LIMITED

Correspondence address
17 NORTH DRIVE, LITTLETON, WINCHESTER, ENGLAND, SO22 6QA
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
17 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6QA £769,000

OPTIVI HOLDINGS LIMITED

Correspondence address
CORDAYLES 17 NORTH DRIVE, LITTLETON, WINCHESTER, ENGLAND, SO22 6QA
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
19 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6QA £769,000

CARDIOASSIST LIMITED

Correspondence address
17 NORTH DRIVE, LITTLETON, WINCHESTER, ENGLAND, SO22 6QA
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
3 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6QA £769,000

FOUNDATIONS FOR HOPE

Correspondence address
SHEPHALBURY MANOR BROADHALL WAY, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG2 8NP
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
1 August 2013
Nationality
BRITISH
Occupation
NONE

HEART BIOTECH LIMITED

Correspondence address
17 NORTH DRIVE, LITTLETON, WINCHESTER, ENGLAND, SO22 6QA
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
21 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6QA £769,000

OPTIVI LIMITED

Correspondence address
CORDAYLES 17 NORTH DRIVE, LITTLETON, WINCHESTER, ENGLAND, SO22 6QA
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
18 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO22 6QA £769,000

THE EGYPTIAN MEDICAL SOCIETY (UK)

Correspondence address
ELLIOT HOUSE, 40 THE BISHOPS AVENUE, LONDON, N2 0BA
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
4 June 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N2 0BA £12,594,000


ST.MARCOS HOLDINGS LIMITED

Correspondence address
1ST FLOOR, 18 HANOVER STREET, LONDON, ENGLAND, W1S 1YN
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
18 June 2010
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

AROMATHERAPY ASSOCIATES LIMITED

Correspondence address
6 GREAT WEST TRADING ESTATE, GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9DN
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
11 December 2009
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW8 9DN £11,432,000

ST.MARCOS HOLDINGS LIMITED

Correspondence address
ELIOT HOUSE, 40 THE BISHOPS AVENUE, LONDON, N2 0BA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
22 April 2008
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0BA £12,594,000

TRANSFORM AESTHETICS LIMITED

Correspondence address
ELIOT HOUSE, 40 THE BISHOPS AVENUE, LONDON, N2 0BA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
14 February 2006
Resigned on
31 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0BA £12,594,000

FOUR SEASONS HEALTH CARE (NORTHERN IRELAND) LIMITED

Correspondence address
SHOUBRA, 8A CAMSTRADDEN DRIVE EAST, BEARSDEN, GLASGOW, G61 4AH
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
19 September 1995
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE