MICHAEL JEFFREY SINCLAIR
Total number of appointments 45, 7 active appointments
66WS LIMITED
- Correspondence address
- THIRD FLOOR C/O ADVANCED ONCOTHERAPY PLC, 4 TENTERDEN STREET, LONDON, ENGLAND, W1S 1TE
- Role ACTIVE
- Director
- Date of birth
- December 1942
- Appointed on
- 8 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 1TE £66,242,000
THE LONDON CARLBACH SHUL TRUST
- Correspondence address
- FLAT 36 FARADAY HOUSE, 30 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 4BY
- Role ACTIVE
- Director
- Date of birth
- December 1942
- Appointed on
- 8 January 2009
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode W1U 4BY £1,518,000
KESHER LTD
- Correspondence address
- NORTHUMBERLAND HOUSE, 155-157 GREAT PORTLAND STREET, LONDON, W1W 6QP
- Role ACTIVE
- Director
- Date of birth
- December 1942
- Appointed on
- 25 October 1996
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
INDEPENDENT MATERNITY CENTRES LIMITED
- Correspondence address
- FLAT 6 66 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 8AW
- Role ACTIVE
- Director
- Date of birth
- December 1942
- Appointed on
- 31 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1G 8AW £1,834,000
EASTKINGS LIMITED
- Correspondence address
- FLAT 6 66 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 8AW
- Role ACTIVE
- Director
- Date of birth
- December 1942
- Appointed on
- 11 August 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1G 8AW £1,834,000
MONTROSE SECURITIES LIMITED
- Correspondence address
- FLAT 6 66 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 8AW
- Role ACTIVE
- Director
- Date of birth
- December 1942
- Appointed on
- 29 November 1991
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1G 8AW £1,834,000
SINCLAIR MONTROSE TRUST LIMITED
- Correspondence address
- FLAT 6 66 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 8AW
- Role ACTIVE
- Director
- Date of birth
- December 1942
- Appointed on
- 31 May 1991
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1G 8AW £1,834,000
TOTALLY PLC
- Correspondence address
- SUITE 1 LIGHTERMAN HOUSE, 26-36 WHARFDALE ROAD, LONDON, ENGLAND, N1 9RY
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 30 November 2012
- Resigned on
- 15 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ONCOTHERAPY RESOURCES LIMITED
- Correspondence address
- THE COLISEUM WATCHMOOR PARK, RIVERSIDE WAY, CAMBERLEY, SURREY, ENGLAND, GU15 3YL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 1 June 2012
- Resigned on
- 12 November 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE HEALTHCARE PROPERTY COMPANY (BISHOPS STORTFORD) LIMITED
- Correspondence address
- FARADAY HOUSE 30 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 7BU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 9 January 2012
- Resigned on
- 10 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TOTALLY HEALTH LIMITED
- Correspondence address
- SUITE 1 LIGHTERMAN HOUSE, 26-36 WHARFDALE ROAD, LONDON, ENGLAND, N1 9RY
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 18 November 2011
- Resigned on
- 15 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FARADAY FREEHOLD LIMITED
- Correspondence address
- 36 FARADAY HOUSE, 30 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 4BY
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 21 July 2010
- Resigned on
- 14 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 4BY £1,518,000
ARK HOME HEALTHCARE LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 8 March 2010
- Resigned on
- 26 January 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GENEFORM TECHNOLOGIES LIMITED
- Correspondence address
- FLAT 36 FARADAY HOUSE, 30 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 4BY
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 14 September 2009
- Resigned on
- 15 October 2010
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode W1U 4BY £1,518,000
THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED
- Correspondence address
- 36 FARADAY HOUSE, 30 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 4BY
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 28 May 2009
- Resigned on
- 10 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 4BY £1,518,000
K.K.L. EXECUTOR AND TRUSTEE COMPANY LIMITED
- Correspondence address
- MOUNTCLIFF HOUSE 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 30 June 2008
- Resigned on
- 24 April 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KKL CHARITY ACCOUNTS
- Correspondence address
- MOUNTCLIFF HOUSE 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 30 June 2008
- Resigned on
- 24 April 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
J.N.F.CHARITABLE TRUST
- Correspondence address
- MOUNTCLIFF HOUSE 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 30 June 2008
- Resigned on
- 24 April 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE KKL CHARITABLE TRUST
- Correspondence address
- FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 24 October 2007
- Resigned on
- 6 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2LU £5,411,000
LANIADO HOSPITAL UK
- Correspondence address
- FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 4 June 2007
- Resigned on
- 5 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2LU £5,411,000
THE LONDON CARLBACH SHUL TRUST
- Correspondence address
- FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 9 January 2003
- Resigned on
- 30 November 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 2LU £5,411,000
PATIENTFIRST (BURNLEY) LIMITED
- Correspondence address
- FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 1 May 2002
- Resigned on
- 5 February 2010
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode W2 2LU £5,411,000
PATIENTFIRST (HINCKLEY) LIMITED
- Correspondence address
- FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 31 January 2002
- Resigned on
- 2 October 2003
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode W2 2LU £5,411,000
PATIENTFIRST PARTNERSHIPS LIMITED
- Correspondence address
- 30 BLANDFORD STREET, FARADAY HOUSE, LONDON, UK, UNITED KINGDOM, W1U 4BY
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 21 December 2001
- Resigned on
- 5 February 2010
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode W1U 4BY £1,518,000
MIRADA LIMITED
- Correspondence address
- FLAT 36 FARADAY HOUSE, 30 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 4BY
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 13 November 2001
- Resigned on
- 4 February 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1U 4BY £1,518,000
TOTALLY PLC
- Correspondence address
- FLAT 6 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 28 November 2000
- Resigned on
- 30 November 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2LU £5,411,000
THE JEWISH NEWS LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 25 April 2000
- Resigned on
- 28 November 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 5PL £3,332,000
TOTALLY COMMUNICATIONS LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 15 March 2000
- Resigned on
- 28 November 2000
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 5PL £3,332,000
SIX-13 LIMITED
- Correspondence address
- FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role
- Director
- Date of birth
- December 1942
- Appointed on
- 14 March 2000
- Nationality
- BRITISH
- Occupation
- BUSINESS MAN
Average house price in the postcode W2 2LU £5,411,000
UNION INCOME BENEFIT HOLDINGS LIMITED
- Correspondence address
- FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 6 March 2000
- Resigned on
- 12 March 2007
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode W2 2LU £5,411,000
MATCH HEALTHCARE SERVICES LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 29 February 1996
- Resigned on
- 30 July 1999
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode W2 5PL £3,332,000
PULSE HEALTHCARE LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 29 February 1996
- Resigned on
- 30 July 1999
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode W2 5PL £3,332,000
SSMRJM LIMITED
- Correspondence address
- FLAT 4 46 QUEEN ANNE STREET, LONDON, ENGLAND, W1G 8HQ
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 9 December 1994
- Resigned on
- 1 April 2015
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
PREMIERE PEOPLE LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 28 October 1993
- Resigned on
- 20 November 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 5PL £3,332,000
JEWISH CONTINUITY
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 16 July 1993
- Resigned on
- 6 December 1999
- Nationality
- BRITISH
- Occupation
- MEDICAL PRACTIONER
Average house price in the postcode W2 5PL £3,332,000
GROVEHILL LIMITED
- Correspondence address
- FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 1 June 1993
- Resigned on
- 31 December 2001
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode W2 2LU £5,411,000
THE LIVERPOOL BREWING CO. LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 17 December 1992
- Resigned on
- 5 March 1996
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 5PL £3,332,000
OFFICE ANGELS LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 31 March 1992
- Resigned on
- 1 July 1992
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 5PL £3,332,000
THE CALDECOTT FOUNDATION LIMITED
- Correspondence address
- FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 18 December 1991
- Resigned on
- 31 December 2001
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode W2 2LU £5,411,000
GROVEHILL LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 14 December 1991
- Resigned on
- 1 July 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 5PL £3,332,000
MEDICENTRES (UK) LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 19 April 1991
- Resigned on
- 20 October 1998
- Nationality
- BRITISH
- Occupation
- MEDICAL PRACTITIONER
Average house price in the postcode W2 5PL £3,332,000
NUMIS CORPORATION LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 31 March 1991
- Resigned on
- 2 July 2001
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode W2 5PL £3,332,000
FAIRLEY HOUSE SCHOOL
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 27 March 1991
- Resigned on
- 8 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 5PL £3,332,000
PRINCES SQUARE GARDENS LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 31 December 1990
- Resigned on
- 2 December 1997
- Nationality
- BRITISH
- Occupation
- DOCTOR OF MEDICINE
Average house price in the postcode W2 5PL £3,332,000
KENT HOUSE (KNIGHTSBRIDGE) LIMITED
- Correspondence address
- 86 WESTBOURNE PARK ROAD, LONDON, W2 5PL
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 31 December 1990
- Resigned on
- 7 January 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 5PL £3,332,000