ALAN STEVEN JACOBS

Total number of appointments 28, 9 active appointments

JEWISH CHRONICLE LIMITED

Correspondence address
915 HIGH ROAD, LONDON, ENGLAND, N12 8QJ
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
21 June 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode N12 8QJ £8,349,000

NCJ REALISATION LIMITED

Correspondence address
31ST FLOOR 40 BANK STREET, LONDON, E14 5NR
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
21 June 2019
Nationality
BRITISH
Occupation
CHAIRMAN

THE HENRIETTA BARNETT SCHOOL

Correspondence address
THE HENRIETTA BARNETT SCHOOL CENTRAL SQUARE, HAMPSTEAD GARDEN SUBURB, LONDON, NW11 7BN
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
3 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROOKHAM COMMON LLP

Correspondence address
55 BLANDFORD STREET, LONDON, ENGLAND, W1U 7HW
Role ACTIVE
LLPDMEM
Date of birth
January 1962
Appointed on
12 August 2017
Nationality
BRITISH

RETAIL MEDIA GROUP LTD.

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
22 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QL £5,005,000

JACOBS CAPITAL ADVISORY LIMITED

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
21 September 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 7QL £5,005,000

JACOBS CAPITAL HOLDINGS LIMITED

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
1 July 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 7QL £5,005,000

JACOBS CAPITAL LIMITED

Correspondence address
Hillsdown House 32 Hampstead High Street, London, United Kingdom, NW3 1QD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 March 2004
Nationality
British
Occupation
Banker

HEATH JACOBS LIMITED

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
15 January 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 7QL £5,005,000


ZOGGS ACQUISITIONS LIMITED

Correspondence address
THETA BUILDING LYON WAY, FRIMLEY, CAMBERLEY, ENGLAND, GU16 7ER
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
20 December 2018
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU16 7ER £4,780,000

ZOGGS GROUP LIMITED

Correspondence address
THE SQUARE THE SQUARE, LIGHTWATER, SURREY, ENGLAND, GU18 5SS
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 May 2015
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode GU18 5SS £1,496,000

REISS MANAGEMENT INVESTMENTS LIMITED

Correspondence address
REISS BUILDING 12 PICTON PLACE, LONDON, ENGLAND, W1U 1BW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
19 December 2013
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1BW £1,502,000

B'NAI B'RITH HILLEL FOUNDATION

Correspondence address
10 WEST HEATH AVENUE, LONDON, ENGLAND, NW11 7QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 September 2012
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7QL £5,005,000

CC REALISATIONS 2016 LIMITED

Correspondence address
STATION ROAD, THIRSK, NORTH YORKSHIRE, YO7 1QH
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 May 2012
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO7 1QH £488,000

LANNIS LIMITED

Correspondence address
DEESIDE INDUSTRIAL PARK SECOND AVENUE, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 2NW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
29 March 2012
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE KENDAL GROUP LIMITED

Correspondence address
THETA BUILDING LYON WAY, FRIMLEY, CAMBERLEY, ENGLAND, GU16 7ER
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
24 January 2012
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode GU16 7ER £4,780,000

A. LEVY & SON LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
12 April 2011
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
NONE

ZEROC GROUP (2008) LIMITED

Correspondence address
32 HAMPSTEAD HIGH STREET, LONDON, UNITED KINGDOM, NW3 1JQ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
23 February 2011
Resigned on
22 December 2014
Nationality
BRITISH
Occupation
BANKER

CORBIN & KING HOTEL GROUP LIMITED

Correspondence address
157-160 PICCADILLY, LONDON, W1J 9EB
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
19 April 2010
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

OFFICERS FIELD DEVELOPMENT LIMITED

Correspondence address
32 HAMPSTEAD HIGH STREET, LONDON, NW3 1JQ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
24 February 2010
Resigned on
22 December 2014
Nationality
BRITISH
Occupation
BANKER

ZERO C HOLDINGS LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 September 2008
Resigned on
22 December 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EC2V 6EE £667,000

REISS (HOLDINGS) LIMITED

Correspondence address
REISS BUILDING 12 PICTON PLACE, LONDON, ENGLAND, W1U 1BW
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
24 April 2008
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1BW £1,502,000

QUORUM (OC) LIMITED

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 October 2007
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QL £5,005,000

EIGHTEEN-24 LIMITED

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 September 2007
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QL £5,005,000

ARG REALISATIONS 2016 LIMITED

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
15 December 2006
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QL £5,005,000

UCS FACILITIES

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
6 September 2006
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7QL £5,005,000

UNITED JEWISH ISRAEL APPEAL

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
18 March 2004
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 7QL £5,005,000

JHSW LIMITED

Correspondence address
10 WEST HEATH AVENUE, LONDON, NW11 7QL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 April 1997
Resigned on
24 April 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 7QL £5,005,000