JACOBS VII LIMITED

2 officers / 21 resignations

WALKER, GARY JOHN

Correspondence address
THE QUADRANGLE, 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY
Role
Director
Date of birth
July 1965
Appointed on
25 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAY, MICHAEL

Correspondence address
THE QUADRANGLE, 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY
Role
Director
Date of birth
May 1948
Appointed on
25 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

EXREALM LIMITED

Correspondence address
2ND FLOOR, THE QUADRANGLE 180 WARDOUR STREET, LONDON, W1F 8FY
Role RESIGNED
Director
Appointed on
31 March 2009
Resigned on
1 July 2010
Nationality
BRITISH

RUBENS, JOOST MARC EDMOND

Correspondence address
82 HARRISONS WHARF, PURFLEET, ESSEX, RM19 1QX
Role RESIGNED
Secretary
Appointed on
25 January 2006
Resigned on
17 April 2008
Nationality
BELGIAN

Average house price in the postcode RM19 1QX £342,000

DAVIES, FRANK ANTHONY MARGERISON BLAND

Correspondence address
THE QUADRANGLE, 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
25 January 2006
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
SHIP MANAGEMENT

MARITIME ADVISORY SERVICES LIMITED

Correspondence address
THE QUADRANGLE, 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY
Role RESIGNED
Director
Appointed on
25 January 2006
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

COBELFRET I SA

Correspondence address
55-57 RUE DE MERL, LUXEMBOURG, L-12146, LUXEMBOURG, FOREIGN
Role RESIGNED
Director
Appointed on
25 January 2006
Resigned on
5 August 2010
Nationality
BRITISH

CDMG NV

Correspondence address
75 ST AMANDSSTRAAT, STROMBEEK-BEVER, B-1853, BELGIUM
Role RESIGNED
Director
Appointed on
25 January 2006
Resigned on
5 August 2010
Nationality
BELGIAN

RAYNER, MARK SHEPSTONE

Correspondence address
FLAT 14 2 SAINT JOHNS AVENUE, LONDON, SW15 2AG
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
10 June 2005
Resigned on
31 May 2006
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

Average house price in the postcode SW15 2AG £581,000

BETTIS, STEPHEN PAUL

Correspondence address
25 LITTLE HAYS, LEIGH ON SEA, ESSEX, SS9 4SF
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 June 2005
Resigned on
6 February 2006
Nationality
BRITISH
Occupation
PORT OPERATIONS DIRECTOR

Average house price in the postcode SS9 4SF £351,000

WINDUSS, DAVID ALEXANDER

Correspondence address
GLEBE HOUSE, BUCKLAND DINHAM, FROME, SOMERSET, BA11 2QW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 September 2004
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA11 2QW £420,000

HERMAN, RONALD

Correspondence address
108 FREE TRADE WHARF, 340 THE HIGHWAY, LONDON, E1W 3ET
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
29 June 2004
Resigned on
6 February 2006
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

Average house price in the postcode E1W 3ET £725,000

TORLAGE, KEVIN EDGAR

Correspondence address
130 WESTWAY, RAYNES PARK, LONDON, SW20 9LS
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 April 2003
Resigned on
15 September 2004
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

Average house price in the postcode SW20 9LS £773,000

SCOTT, PAUL CLEMENT

Correspondence address
5 LAWRENCE CLOSE, CHILDREY, WANTAGE, OXFORDSHIRE, OX12 9YR
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
31 October 2002
Resigned on
25 January 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OX12 9YR £559,000

WINDER, SIMON PAUL

Correspondence address
FLAT 2 9 WESTBURY ROAD, LONDON, N12 7NY
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
2 April 2002
Resigned on
23 April 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N12 7NY £1,099,000

PASCAN, PAUL MICHAEL

Correspondence address
38 HILLCROFT, DUNSTABLE, BEDFORDSHIRE, LU6 1TU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
14 April 1997
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LU6 1TU £372,000

PARK, RICHARD WELLS

Correspondence address
29 FERGUSON CLOSE, LONDON, E14 3SH
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
22 March 1995
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
SHIPBROKER

Average house price in the postcode E14 3SH £514,000

BRIDGES, STUART JOHN

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 November 1994
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

KINGSHOTT, MICHAEL JAMES

Correspondence address
CHURCH FARM HOUSE, BRICK KILN LANE, HORSMONDEN, KENT, TN12 8EN
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
31 October 1994
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

CLARK, JOHN RICHARD

Correspondence address
46 MELCOMBE REGIS COURT, WEYMOUTH STREET, LONDON, W1N 3LH
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
18 May 1993
Resigned on
14 March 1995
Nationality
BRITISH
Occupation
SHIPBROKER

SCOTT, PAUL CLEMENT

Correspondence address
5 LAWRENCE CLOSE, CHILDREY, WANTAGE, OXFORDSHIRE, OX12 9YR
Role RESIGNED
Secretary
Appointed on
26 May 1992
Resigned on
25 January 2006
Nationality
BRITISH

Average house price in the postcode OX12 9YR £559,000

JACOBS, DAVID JOHN

Correspondence address
39 PORTLAND PLACE, LONDON, W1N 3AG
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
26 May 1992
Resigned on
15 April 1993
Nationality
BRITISH
Occupation
SHIPOWNER

Average house price in the postcode W1N 3AG £857,000

POTTRUFF, RICHARD ALAN

Correspondence address
55 ST JAMES AVENUE, BECKENHAM, KENT, BR3 4HF
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
26 May 1992
Resigned on
17 October 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR3 4HF £909,000


More Company Information