Patrick Malcolm Mann SINCLAIR

Total number of appointments 20, 9 active appointments

DS UK MIDCO 2 LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6EW £2,367,000

SURVIVEX LTD

Correspondence address
Survivex Ltd Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Financial Officer

DRILLING SYSTEMS LIMITED

Correspondence address
Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn, Christchurch, Dorset, BH23 6EW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6EW £2,367,000

DRILLING SYSTEMS (U.K.) LIMITED

Correspondence address
Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn Christchurch, Dorset, BH23 6EW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6EW £2,367,000

3T TRAINING SERVICES LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6EW £2,367,000

DS UK MIDCO 1 LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6EW £2,367,000

DRILLING SYSTEMS GROUP LIMITED

Correspondence address
Hurn View House 5 Aviation Park West,, Bournemouth International Airport, Hurn, Christchurch, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6EW £2,367,000

DS UK TOPCO LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6EW £2,367,000

TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 November 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6EW £2,367,000


NMS (NEKTAN MARKETING SERVICES) LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role
Director
Date of birth
April 1975
Appointed on
4 August 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MARKOR TECHNOLOGY UK LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, ENGLAND, WC1N 3AX
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
3 February 2017
Resigned on
22 February 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CURRIE & BROWN (INVESTMENT SERVICES) LIMITED

Correspondence address
60 GRAY'S INN ROAD, LONDON, WC1X 8AQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 January 2014
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SWEETT & PARTNERS LIMITED

Correspondence address
60 GRAY'S INN ROAD, LONDON, WC1X 8AQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 January 2014
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CURRIE & BROWN (INVESTMENTS) LIMITED

Correspondence address
60 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8AQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 January 2014
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CURRIE & BROWN (INVESTMENTS D&G) LIMITED

Correspondence address
60 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8AQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 January 2014
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SWEETT GROUP LIMITED

Correspondence address
60 GRAY'S INN ROAD, LONDON, WC1X 8AQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 January 2014
Resigned on
7 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SWEETT INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
60 GRAY'S INN ROAD, LONDON, WC1X 8AQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 January 2014
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SWEETT (UK) LIMITED

Correspondence address
60 GRAY'S INN ROAD, LONDON, WC1X 8AQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 January 2014
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CYRIL SWEETT LIMITED

Correspondence address
60 GRAY'S INN ROAD, LONDON, UK, WC1X 8AQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 January 2014
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PENNA MANAGEMENT SERVICES PLC

Correspondence address
5 FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7RD
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
30 November 2010
Resigned on
1 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4M 7RD £1,000