MALCOLM LESLIE RIFKIND

Total number of appointments 15, 2 active appointments

THE DULVERTON TRUST

Correspondence address
5 ST. JAMES'S PLACE, LONDON, SW1A 1NP
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
27 March 2012
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode SW1A 1NP £9,237,000

EUROPEAN LEADERSHIP NETWORK

Correspondence address
SUITE 407 SOUTHBANK HOUSE, BLACK PRINCE ROAD, LONDON, UNITED KINGDOM, SE1 7SJ
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
8 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

LIFE MEDICAL GROUP LIMITED

Correspondence address
ICENI CENTRE WARWICK TECHNOLOGY PARK, WARWICK, UNITED KINGDOM, CV34 6DA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
27 January 2014
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

UNITED HOLDINGS LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
23 July 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

AQUILEIA LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8NW
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
9 March 2012
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 8NW £1,574,000

UNILEVER PLC

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 May 2010
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

THE AMPHION GROUP LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, SE1 8NW
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 June 2008
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
MP

Average house price in the postcode SE1 8NW £1,574,000

ADAM SMITH SERVICES LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, SE1 8NW
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 June 2008
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
MP

Average house price in the postcode SE1 8NW £1,574,000

ADAM SMITH INTERNATIONAL LTD

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8NW
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 June 2008
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
MP

Average house price in the postcode SE1 8NW £1,574,000

G4S HOLDINGS INTERNATIONAL (AG) LIMITED

Correspondence address
ESKGROVE HOUSE, INVERESK, MUSSELBURGH, MIDLOTHIAN, EH21 7TD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 April 2004
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

ALLIANCE MEDICAL HOLDINGS LIMITED

Correspondence address
ESKGROVE HOUSE, INVERESK, MUSSELBURGH, MIDLOTHIAN, EH21 7TD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 January 2002
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
CONSULTANT

ABRDN HOLDINGS LIMITED

Correspondence address
10 QUEENS TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1YG
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 August 2000
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABRDN DIVERSIFIED INCOME AND GROWTH PLC

Correspondence address
ESKGROVE HOUSE, INVERESK, MUSSELBURGH, MIDLOTHIAN, EH21 7TD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 April 1998
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
CONSULTANT

ABRAXA LIMITED

Correspondence address
ESKGROVE HOUSE, INVERESK, MUSSELBURGH, MIDLOTHIAN, EH21 7TD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
4 February 1998
Resigned on
1 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEAENERGY PLC

Correspondence address
ESKGROVE HOUSE, INVERESK, MUSSELBURGH, MIDLOTHIAN, EH21 7TD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 August 1997
Resigned on
28 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR