Alan Steven JACOBS
Natural Person
Title | Mr |
---|---|
First Name | Alan |
Middle Names | Steven |
Last Name | JACOBS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 8 |
Resigned | 25 |
Total | 41 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
NIRVANA BREWERY LTD | May 01, 2024 | Active | Director | Director | Leyton Industrial Village Argall Avenue E10 7QP London Unit T6 England | England | British | |
BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM | Mar 25, 2021 | Active | Occupation Private Equity Investor | Director | Regents Park Road N3 2SZ London 298 England | England | British | |
THE JACOB FOUNDATION | Nov 05, 2020 | Active | Company Director | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | England | British | |
JEWISH CHRONICLE & NEWS MEDIA LIMITED | Apr 15, 2020 | Dissolved | Pe Investor | Director | NW11 7QL London 10 West Heath Avenue | England | British | |
JEWISH CHRONICLE LIMITED | Jun 21, 2019 | Dissolved | Chairman | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | British | |
NCJ REALISATION LIMITED | Jun 21, 2019 | Dissolved | Chairman | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | |
CROOKHAM COMMON LLP | Aug 12, 2017 | Dissolved | LLP Designated Member | Blandford Street W1U 7HW London 55 England | England | |||
JACOBS CAPITAL ACQUISITIONS LIMITED | Oct 11, 2016 | Dissolved | Banker | Director | West Heath Avenue NW11 7QL London 10 United Kingdom | England | British | |
EDGEWOOD BUSHEY 100 LLP | Mar 23, 2010 | Dissolved | LLP Member | West Heath Avenue NW11 7QL London 10 | England | |||
ZOG BROWNFIELD VENTURES LIMITED | Jun 26, 2007 | Dissolved | Director | Director | 10 West Heath Avenue NW11 7QL London | England | British | |
ZOG BROWNFIELD OPPORTUNITIES LIMITED | Jun 26, 2007 | Dissolved | Banker | Director | 10 West Heath Avenue NW11 7QL London | England | British | |
JACOBS CAPITAL ADVISORY LIMITED | Sep 21, 2005 | Active | Banker | Director | 10 West Heath Avenue NW11 7QL London | England | British | |
JACOBS CAPITAL HOLDINGS LIMITED | Jul 01, 2004 | Active | Banker | Director | 10 West Heath Avenue NW11 7QL London | England | British | |
JACOBS CAPITAL LIMITED | Mar 03, 2004 | Active | Banker | Director | 10 West Heath Avenue NW11 7QL London | England | British | |
HEATH JACOBS LIMITED | Jan 15, 2004 | Active | Secretary | 10 West Heath Avenue NW11 7QL London | British | |||
HEATH JACOBS LIMITED | Jan 15, 2004 | Active | Banker | Director | 10 West Heath Avenue NW11 7QL London | England | British | |
WEARISMA LTD. | Oct 11, 2018 | Mar 22, 2023 | Active | Director | Director | New London Road CM2 0AW Chelmsford 146 Essex | England | British |
BE OFFICES LIMITED | Nov 09, 2018 | Mar 20, 2023 | Voluntary Arrangement | Director | Director | 5-7 Cranwood Street EC1V 9EE London Finsgate United Kingdom | England | British |
RETAIL ADVERTISING LTD | May 08, 2009 | Oct 20, 2020 | Active | Company Director | Director | 10 West Heath Avenue NW11 7QL London | England | British |
RETAIL MEDIA GROUP LTD. | Apr 22, 2008 | Oct 20, 2020 | Active | Director | Director | 10 West Heath Avenue NW11 7QL London | England | British |
THE HENRIETTA BARNETT SCHOOL | Sep 03, 2018 | Jul 02, 2020 | Active | Company Director | Director | Central Square Hampstead Garden Suburb NW11 7BN London The Henrietta Barnett School | England | British |
ZOGGS ACQUISITIONS LIMITED | Dec 20, 2018 | May 20, 2020 | Dissolved | Company Director | Director | Lyon Way Frimley GU16 7ER Camberley Theta Building England | England | British |
THE KENDAL GROUP LIMITED | Jan 24, 2012 | May 20, 2020 | Dissolved | Entrepreneur | Director | Lyon Way Frimley GU16 7ER Camberley Theta Building England | England | British |
B'NAI B'RITH HILLEL FOUNDATION | Sep 01, 2012 | Jun 05, 2019 | Active | Company Director | Director | West Heath Avenue NW11 7QL London 10 England | England | British |
ZOGGS GROUP LIMITED | May 01, 2015 | Nov 01, 2018 | Dissolved | Entrepreneur | Director | The Square GU18 5SS Lightwater The Square Surrey England | England | British |
EIGHTEEN-24 LIMITED | Sep 25, 2007 | Oct 01, 2018 | Active | Director | Director | 10 West Heath Avenue NW11 7QL London | England | British |
LANNIS LIMITED | Mar 29, 2012 | Apr 01, 2018 | Active | Company Director | Director | Second Avenue CH5 2NW Deeside Deeside Industrial Park Flintshire United Kingdom | England | British |
REISS (HOLDINGS) LIMITED | Apr 24, 2008 | May 04, 2016 | Active | Director | Director | 12 Picton Place W1U 1BW London Reiss Building England | England | British |
REISS MANAGEMENT INVESTMENTS LIMITED | Dec 19, 2013 | May 04, 2016 | Dissolved | Director | Director | 12 Picton Place W1U 1BW London Reiss Building England | England | British |
GAJAN HOLDINGS LIMITED | Mar 27, 2007 | Apr 15, 2016 | Active | Director | Director | 10 West Heath Avenue NW11 7QL London | England | British |
CC REALISATIONS 2016 LIMITED | May 17, 2012 | Apr 11, 2016 | Dissolved | Company Director | Director | Station Road Thirsk YO7 1QH North Yorkshire | England | British |
ARG REALISATIONS 2016 LIMITED | Dec 15, 2006 | Apr 11, 2016 | Dissolved | Director | Director | 10 West Heath Avenue NW11 7QL London | England | British |
A. LEVY & SON LIMITED | Apr 12, 2011 | Dec 23, 2015 | In Administration | None | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British |
ZEROC GROUP (2008) LIMITED | Feb 23, 2011 | Dec 22, 2014 | Active | Banker | Director | Hampstead High Street NW3 1JQ London 32 United Kingdom | England | British |
OFFICERS FIELD DEVELOPMENT LIMITED | Feb 24, 2010 | Dec 22, 2014 | Active | Banker | Director | Hampstead High Street NW3 1JQ London 32 | England | 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