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