Michael Jeffrey SINCLAIR
Natural Person
Title | Dr |
---|---|
First Name | Michael |
Middle Names | Jeffrey |
Last Name | SINCLAIR |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 11 |
Inactive | 18 |
Resigned | 58 |
Total | 87 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
APTS HARLEY STREET LIMITED | Nov 03, 2015 | Dissolved | Director | Director | Harley Street Ground Floor W1G 6BH London 143 England | Israel | British | |
THE LONDON PROTON THERAPY CENTRE LIMITED | Oct 06, 2015 | Active | Director | Director | Harley Street Ground Floor W1G 6BH London 143 England | Israel | British | |
AVO (CHINA) LIMITED | Mar 05, 2015 | Dissolved | Businessman | Director | Harley Street Ground Floor W1G 6BH London 143 England | Israel | British | |
66WS LIMITED | Aug 08, 2013 | Dissolved | Director | Director | C/O Advanced Oncotherapy Plc 4 Tenterden Street W1S 1TE London Third Floor England | England | British | |
CARESYNERGY LTD | Jan 14, 2013 | Dissolved | Director | Director | Gloucester Place W1U 6HP London 86 England | England | British | |
THE WOMEN'S CANCER CENTRE LIMITED | Jan 14, 2013 | Dissolved | Director | Director | Harley Street Ground Floor W1G 6BH London 143 England | Israel | British | |
LONDON JEWISH NEWS LIMITED | Nov 30, 2012 | Dissolved | Director | Director | Lighterman House 26-36 Wharfdale Road N1 9RY London Suite 1 England | United Kingdom | British | |
ONCOTHERAPY UK LIMITED | Jun 01, 2012 | Dissolved | Director | Director | Harley Street Ground Floor W1G 6BH London 143 England | Israel | British | |
ADVANCED ONCOTHERAPY RESOURCES LIMITED | May 17, 2012 | Active | Director | Director | Harley Street Ground Floor W1G 6BH London 143 England | Israel | British | |
PROTON THERAPY USA LIMITED | Feb 24, 2012 | Active | Director | Director | 55 Portland Place W1B 1QL London Flat 1 England | Israel | British,Israeli | |
CARECAPITAL VENTURES LIMITED | May 18, 2010 | Dissolved | Director | Director | Faraday House 30 Blandford Street W1U 4BY London 36 London England | United Kingdom | British | |
EMESS BIOSCIENCES LIMITED | Jun 25, 2009 | Active | Co Director | Director | 55 Portland Place W1B 1QL London Flat 1 England | Israel | British,Israeli | |
CARECAPITAL (SOUTHAMPTON) LIMITED | Mar 26, 2009 | Dissolved | Businessman | Director | Harley Street Ground Floor W1G 6BH London 143 England | Israel | British | |
THE LONDON CARLBACH SHUL TRUST | Jan 08, 2009 | Active | Co Director | Director | Faraday House 30 Blandford Street W1U 4BY London Flat 36 United Kingdom | United Kingdom | British | |
ADVANCED ONCOTHERAPY PLC | Jun 16, 2006 | In Administration | Businessman | Director | Cannon Street EC4N 6EU London 110 | Israel | British | |
CARECAPITAL LIMITED | Aug 31, 2004 | Dissolved | Businessman | Director | Harley Street Ground Floor W1G 6BH London 143 England | Israel | British | |
SMT (LINCOLN GATE) LIMITED | Aug 03, 2004 | Dissolved | Director | Director | Flat 6 11 Hyde Park Gardens W2 2LU London | United Kingdom | British | |
THE CARECATALYST LIMITED | Aug 22, 2001 | Dissolved | Company Director | Director | Faraday House Blandford Street W1U 4BY London 36 United Kingdom | United Kingdom | British | |
SIX-13 LIMITED | Mar 14, 2000 | Dissolved | Business Man | Director | Flat 6 11 Hyde Park Gardens W2 2LU London | United Kingdom | British | |
B.D.S. (MANAGEMENT) LIMITED | Jun 05, 1997 | Dissolved | Company Director | Director | Faraday House 30 Blandford Street W1U 4BY London Flat 36 United Kingdom | United Kingdom | British | |
THE HOLDING COMPANY RETAIL LIMITED | Mar 29, 1997 | Dissolved | Company Director | Director | 30 Blandford Street W1UB 4BY London 36 Faraday House | United Kingdom | British | |
KESHER LTD | Oct 25, 1996 | Active | Businessman | Director | Northumberland House 155-157 Great Portland Street W1W 6QP London | United Kingdom | British | |
INDEPENDENT MATERNITY CENTRES LIMITED | Mar 31, 1994 | Active | Company Director | Director | 66 Wimpole Street W1G 8AW London Flat 6 United Kingdom | United Kingdom | British | |
COST RENT MANAGEMENT LIMITED | Mar 21, 1994 | Dissolved | Company Director | Director | Flat 6 11 Hyde Park Gardens W2 2LU London | United Kingdom | British | |
SINCLAIR MEDICAL PARTNERS LIMITED | Apr 23, 1993 | Dissolved | Businessman | Director | Flat 6 11 Hyde Park Gardens W2 2LU London | United Kingdom | British | |
EASTKINGS LIMITED | Active | Company Director | Director | 66 Wimpole Street W1G 8AW London Flat 6 United Kingdom | United Kingdom | British | ||
MONTROSE SECURITIES LIMITED | Active | Company Director | Director | Arthur Stanley House 40-50 Tottenham Street W1T 4RN London 1st Floor United Kingdom | United Kingdom | British | ||
SINCLAIR MONTROSE TRUST LIMITED | Active | Company Director | Director | 55 Portland Place W1B 1QL London Flat 1 England | England | British,Israeli | ||
CARMEL COLLEGE | Dissolved | Director | Director | 86 Westbourne Park Road W2 5PL London | United Kingdom | British | ||
TRUSTEES OF THE LONDON CLINIC LIMITED | Feb 06, 2020 | Jun 30, 2024 | Active | Director | Director | 20 Devonshire Place London W1G 6BW | England | British,Israeli |
KKL CHARITY ACCOUNTS | Jun 30, 2008 | Apr 24, 2018 | Active | Director | Director | 154 Brent Street NW4 2BF London Mountcliff House England | United Kingdom | British |
K.K.L. EXECUTOR AND TRUSTEE COMPANY LIMITED | Jun 30, 2008 | Apr 24, 2018 | Active | Director | Director | 154 Brent Street NW4 2BF London Mountcliff House England | United Kingdom | British |
J.N.F.CHARITABLE TRUST | Jun 30, 2008 | Apr 24, 2018 | Active | Director | Director | 154 Brent Street NW4 2BF London Mountcliff House England | United Kingdom | British |
SERVICE TO THE AGED | Mar 31, 2018 | Active | Company Director | Director | 86 Westbourne Park Road W2 5PL London | United Kingdom | British | |
THE KKL CHARITABLE TRUST | Oct 24, 2007 | Jun 06, 2017 | Active | Company Director | Director | Flat 6 11 Hyde Park Gardens W2 2LU London | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0