Michael Lawrence, Sir DAVIS

Total number of appointments 26, 15 active appointments

INSTITUTE FOR STRATEGIC DIALOGUE

Correspondence address
3rd Floor, 45 Albemarle Street, Mayfair, London, Greater London, W1S 4JL
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 January 2024
Nationality
British
Occupation
Businessman

MACSTEEL GLOBAL LIMITED

Correspondence address
30 Gresham Street, London, United Kingdom, EC2V 7QP
Role ACTIVE
director
Date of birth
February 1958
Appointed on
30 November 2023
Nationality
British
Occupation
Director

MACSTEEL INTERNATIONAL TRADING HOLDINGS LIMITED

Correspondence address
7th Floor 54 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
February 1958
Appointed on
31 December 2022
Resigned on
28 June 2023
Nationality
British
Occupation
Investor

Average house price in the postcode SW1Y 6LX £4,616,000

MUR SHIPPING HOLDINGS LIMITED

Correspondence address
7th Floor 54 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
February 1958
Appointed on
31 December 2022
Resigned on
29 June 2023
Nationality
British
Occupation
Investor

Average house price in the postcode SW1Y 6LX £4,616,000

MACGLOBAL MANAGEMENT LIMITED

Correspondence address
7th Floor 54 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
February 1958
Appointed on
31 December 2022
Resigned on
12 December 2023
Nationality
British
Occupation
Investor

Average house price in the postcode SW1Y 6LX £4,616,000

JORDANA HOLDINGS LIMITED

Correspondence address
7th Floor 54 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
February 1958
Appointed on
14 July 2022
Nationality
British
Occupation
Business Director

Average house price in the postcode SW1Y 6LX £4,616,000

VISION BLUE ADVISORS UK LLP

Correspondence address
7th Floor 54 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role ACTIVE
llp-designated-member
Date of birth
February 1958
Appointed on
17 June 2021

Average house price in the postcode SW1Y 6LX £4,616,000

UK ONWARD THINKTANK LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
23 March 2020
Nationality
British
Occupation
Company Director

NIRON METALS PLC

Correspondence address
7th Floor 54 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
February 1958
Appointed on
12 June 2018
Resigned on
17 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LX £4,616,000

X2 ALPHA LLP

Correspondence address
54 Jermyn Street, London, SW1Y 6LX
Role ACTIVE
llp-designated-member
Date of birth
February 1958
Appointed on
13 April 2018

Average house price in the postcode SW1Y 6LX £4,616,000

BEACON ROCK LIMITED

Correspondence address
54 Jermyn Street, 7th Floor, London, SW1Y 6LX
Role ACTIVE
director
Date of birth
February 1958
Appointed on
9 March 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode SW1Y 6LX £4,616,000

CHIEF RABBINATE TRUST

Correspondence address
305 Ballards Lane, London, London, N12 8GB
Role ACTIVE
director
Date of birth
February 1958
Appointed on
7 July 2014
Nationality
British
Occupation
Company Director

X2 RESOURCES LLP

Correspondence address
33 St. James's Square, London, England, SW1Y 4JS
Role ACTIVE
llp-designated-member
Date of birth
February 1958
Appointed on
28 May 2013

QTEC ANALYTICS LIMITED

Correspondence address
22 Manchester Square, London, England, W1U 3PT
Role ACTIVE
director
Date of birth
February 1958
Appointed on
23 January 2013
Nationality
British
Occupation
Director

THE PORTLAND TRUST

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
February 1958
Appointed on
17 May 2012
Nationality
British
Occupation
Chartered Accountant (Chief Executive Officer)

Average house price in the postcode NW1 3ER £9,089,000


RABBI SACKS LEGACY TRUST

Correspondence address
Adelaide House London Bridge, London, United Kingdom, EC4R 9HA
Role RESIGNED
director
Date of birth
February 1958
Appointed on
4 June 2013
Resigned on
27 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 9HA £4,688,000

X2 RESOURCES (GENESIS) LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role
director
Date of birth
February 1958
Appointed on
8 May 2013
Nationality
British
Occupation
Director

THE JEWISH MUSEUM LONDON

Correspondence address
Raymond Burton House 129-131 Albert Street, London, London, England, NW1 7NB
Role RESIGNED
director
Date of birth
February 1958
Appointed on
22 April 2013
Resigned on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7NB £2,410,000

THE INTERNATIONAL COUNCIL ON MINING AND METALS LIMITED

Correspondence address
Xtrata Plc 1st Floor Almack House, 26-28 King Street, London, United Kingdom, SW1Y 6QW
Role RESIGNED
director
Date of birth
February 1958
Appointed on
30 January 2013
Resigned on
2 May 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1Y 6QW £1,397,000

THE JEWISH LEADERSHIP COUNCIL

Correspondence address
Shield House Jewish Leadership Council, Harmony Way, Hendon, England, NW4 2BZ
Role RESIGNED
director
Date of birth
February 1958
Appointed on
17 January 2011
Resigned on
9 May 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW4 2BZ £167,000

THE FOUNDATION AND FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW

Correspondence address
47 Kew Green, Kew, Richmond, Surrey, TW9 3AB
Role RESIGNED
director
Date of birth
February 1958
Appointed on
1 December 2010
Resigned on
4 July 2017
Nationality
British
Occupation
Chief Executive Officer

UNITED JEWISH ISRAEL APPEAL

Correspondence address
3 Beechworth Close, London, NW3 7UT
Role RESIGNED
director
Date of birth
February 1958
Appointed on
15 September 2005
Resigned on
31 December 2012
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW3 7UT £7,118,000

XSTRATA LIMITED

Correspondence address
1st Floor Almack House, 26-28 King Street, London, United Kingdom, SW1Y 6QW
Role RESIGNED
director
Date of birth
February 1958
Appointed on
25 February 2002
Resigned on
2 May 2013
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW1Y 6QW £1,397,000

GLENCORE SERVICES (UK) LIMITED

Correspondence address
1st Floor Almack House, 26-28 King Street, London, United Kingdom, SW1Y 6QW
Role RESIGNED
director
Date of birth
February 1958
Appointed on
1 February 2002
Resigned on
2 May 2013
Nationality
British
Occupation
Ceo

Average house price in the postcode SW1Y 6QW £1,397,000

BHP GROUP (UK) LTD

Correspondence address
3 Beechworth Close, London, NW3 7UT
Role RESIGNED
director
Date of birth
February 1958
Appointed on
26 June 1997
Resigned on
29 June 2001
Nationality
British
Occupation
Executive Director Finance

Average house price in the postcode NW3 7UT £7,118,000

LIBERTY INTERNATIONAL HOLDINGS LIMITED

Correspondence address
3 Beechworth Close, London, NW3 7UT
Role RESIGNED
director
Date of birth
February 1958
Appointed on
1 January 1994
Resigned on
20 June 1994
Nationality
British
Occupation
Executive Director Finance

Average house price in the postcode NW3 7UT £7,118,000