Ronald Neil SINCLAIR
Total number of appointments 30, 28 active appointments
PRISTINE CAPITAL PLC
- Correspondence address
- 42 Upper Berkeley Street, London, England, W1H 5QL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 22 January 2024
Average house price in the postcode W1H 5QL £1,827,000
FORTUNE GREEN CAPITAL GROUP LTD
- Correspondence address
- 37-39 Maida Vale, London, England, W9 1TP
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 4 November 2022
Average house price in the postcode W9 1TP £1,069,000
PENROSE CAPITAL LTD
- Correspondence address
- Flat 5 Noura House 8 Eamont Street, London, United Kingdom, NW8 7DT
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 9 June 2022
PALACE CAPITAL (YORK) LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 2 July 2019
- Resigned on
- 14 June 2022
HQ HUDSON QUARTER ESTATE LIMITED
- Correspondence address
- C/O Rendall & Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 13 June 2019
- Resigned on
- 14 June 2022
Average house price in the postcode SW8 2LE £794,000
HQ WAVERLEY RESIDENTIAL LIMITED
- Correspondence address
- C/O Rendall And Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 12 June 2019
- Resigned on
- 14 June 2022
Average house price in the postcode SW8 2LE £794,000
HQ KINGS RESIDENTIAL LIMITED
- Correspondence address
- C/O Rendall & Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 12 June 2019
- Resigned on
- 14 June 2022
Average house price in the postcode SW8 2LE £794,000
HQ HUDSON HOUSE ESTATE LIMITED
- Correspondence address
- Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 12 June 2019
Average house price in the postcode EC3V 9DF £28,410,000
HQ VICTORIA RESIDENTIAL LIMITED
- Correspondence address
- C/O Rendall & Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 12 June 2019
- Resigned on
- 14 June 2022
Average house price in the postcode SW8 2LE £794,000
R.T.WARREN(INVESTMENTS)LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 9 October 2017
ONE DERBY SQUARE LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 6 October 2017
- Resigned on
- 14 June 2022
PALACE CAPITAL (NEWCASTLE) LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 7 August 2017
- Resigned on
- 14 June 2022
CLUBCOURT LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 7 August 2017
- Resigned on
- 14 June 2022
PALACE CAPITAL (DARTFORD) LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 13 December 2016
- Resigned on
- 14 June 2022
PALACE CAPITAL (HALIFAX) LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 11 March 2016
- Resigned on
- 14 June 2022
JOYCE (MANCHESTER) LIVING LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 5 January 2016
- Resigned on
- 14 June 2022
PALACE CAPITAL (DEVELOPMENTS) LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 30 October 2015
- Resigned on
- 14 June 2022
PALACE CAPITAL (PROPERTIES) LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 17 August 2015
- Resigned on
- 14 June 2022
PALACE CAPITAL (NORTHAMPTON) LIMITED
- Correspondence address
- Suite 1a 43 Fisherton Street, Salisbury, England, SP2 7SU
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 17 June 2015
- Resigned on
- 14 June 2022
Average house price in the postcode SP2 7SU £219,000
PROPERTY INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 27 August 2014
- Resigned on
- 14 June 2022
HBP SERVICES LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 27 August 2014
- Resigned on
- 12 August 2022
Average house price in the postcode HP2 7DN £1,928,000
QUINTAIN (SIGNAL) MEMBER B LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 21 October 2013
PALACE CAPITAL (SIGNAL) LTD
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 21 October 2013
- Resigned on
- 14 June 2022
PALACE CAPITAL (LEEDS) LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 30 July 2010
- Resigned on
- 14 June 2022
PALACE CAPITAL PLC
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 30 July 2010
- Resigned on
- 14 June 2022
VARIETY, THE CHILDREN'S CHARITY
- Correspondence address
- Variety House 93 Bayham Street, London, United Kingdom, NW1 0AG
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 1 January 2010
- Resigned on
- 9 December 2022
Average house price in the postcode NW1 0AG £6,580,000
VARIETY EVENTS LIMITED
- Correspondence address
- Apartment 2 Eamont Street, St John's Wood, London, United Kingdom, NW8 7DT
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 1 January 2003
- Resigned on
- 29 October 2023
LONDON ACTIVE MANAGEMENT LIMITED
- Correspondence address
- 8 Eamont Street, Flat 5, London, England, NW8 7DT
- Role ACTIVE
- director
- Date of birth
- June 1943
- Appointed on
- 12 January 2001
ROMA CAPITAL GROUP LTD
- Correspondence address
- 78 Sandgate High Street, Sandgate, Folkestone, Kent, England, CT20 3BX
- Role RESIGNED
- director
- Date of birth
- June 1943
- Appointed on
- 19 February 2019
- Resigned on
- 27 November 2019
MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED
- Correspondence address
- 4th Floor 25 Bury Street, St James's, London, United Kingdom, SW1Y 6AL
- Role RESIGNED
- director
- Date of birth
- June 1943
- Appointed on
- 21 October 2013
- Resigned on
- 3 July 2020