MICHAEL LEWIS STEIN

Total number of appointments 14, 5 active appointments

TOKENTAPP

Correspondence address
27 LEOPOLD STREET, OXFORD, OX4 1PU
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
13 June 2018
Nationality
BRITISH,SOUTH AFRICA
Occupation
DIRECTOR

Average house price in the postcode OX4 1PU £566,000

VALO THERAPEUTICS LTD

Correspondence address
77 BIO-CFO LTD, 77 WEST DRIVE, HIGHFIELDS CALDECOTE, CAMBRIDGE, ENGLAND, CB23 7RY
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 7RY £632,000

THE SHARED ENVIRONMENT FOUNDATION

Correspondence address
FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS, LONDON, ENGLAND, EC1N 2HA
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
10 September 2014
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

ETHANJOSH LTD

Correspondence address
19 LUCERNE ROAD, OXFORD, ENGLAND, OX2 7QB
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
29 August 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX2 7QB £1,657,000

THE ELECTIVES NETWORK LTD.

Correspondence address
64 HARPES ROAD, OXFORD, OXFORDSHIRE, OX2 7QL
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
10 May 2001
Nationality
BRITISH
Occupation
MEDICAL PRACTITIONER

Average house price in the postcode OX2 7QL £725,000


OXSTEM BETA LIMITED

Correspondence address
64 HARPES ROAD, OXFORD, UNITED KINGDOM, OX2 7QL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 February 2018
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QL £725,000

OXSTEM IMMUNO LIMITED

Correspondence address
64 HARPES ROAD, OXFORD, UNITED KINGDOM, OX2 7QL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 February 2018
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QL £725,000

OXSTEM OCULAR LIMITED

Correspondence address
64 HARPES ROAD, OXFORD, UNITED KINGDOM, OX2 7QL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
23 May 2016
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QL £725,000

OXSTEM CARDIO LIMITED

Correspondence address
64 HARPES ROAD, OXFORD, ENGLAND, OX2 7QL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
23 May 2016
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QL £725,000

OXSTEM NEURO LIMITED

Correspondence address
64 HARPES ROAD, OXFORD, UNITED KINGDOM, OX2 7QL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
11 May 2016
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QL £725,000

OXSTEM ONCOLOGY LIMITED

Correspondence address
64 HARPES ROAD, OXFORD, UNITED KINGDOM, OX2 7QL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
26 February 2016
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QL £725,000

OXSTEM LIMITED

Correspondence address
FIRST FLOOR, 23 PARK END STREET, OXFORD, ENGLAND, OX1 1HU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
19 January 2015
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

TENGI LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
8 April 2014
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

DOCTOR CARE ANYWHERE LIMITED

Correspondence address
UNIT 502 10 SOUTHGATE ROAD, ISLINGTON, LONDON, UNITED KINGDOM, N1 3LY
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
17 July 2013
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode N1 3LY £747,000