ANDREW STEPHEN JACOBS

Total number of appointments 6, no active appointments


MSR PARTNERS LLP

Correspondence address
150 ALDERSGATE STREET, LONDON, EC1A 4AB
Role RESIGNED
LLPMEM
Date of birth
September 1977
Appointed on
1 May 2018
Resigned on
1 February 2019
Nationality
BRITISH

Average house price in the postcode EC1A 4AB £5,270,000

UK PORTFOLIO MANAGEMENT LIMITED

Correspondence address
PLAN INVEST HOUSE, 9 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AQ
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
4 April 2014
Resigned on
19 September 2014
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

Average house price in the postcode SK10 1AQ £654,000

TOWRY INVESTMENT MANAGEMENT LIMITED

Correspondence address
PLAN INVEST HOUSE, 9 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AQ
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
4 April 2014
Resigned on
19 September 2014
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

Average house price in the postcode SK10 1AQ £654,000

TOWRY ASSET MANAGEMENT LIMITED

Correspondence address
8 MAIN STREET, BILTON, RUGBY, WARWICKSHIRE, CV22 7NB
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
4 April 2014
Resigned on
19 September 2014
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

Average house price in the postcode CV22 7NB £210,000

ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED

Correspondence address
60 QUEEN VICTORIA STREET, LONDON, EC4N 4TR
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
4 April 2014
Resigned on
19 September 2014
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

ASHCOURT ROWAN FINANCIAL PLANNING LIMITED

Correspondence address
60 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4N 4TR
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
24 September 2013
Resigned on
19 September 2014
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR AND MLRO