JACOB WEG

Total number of appointments 7, 3 active appointments

FINMERE ESTATES LTD

Correspondence address
2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0TL
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

BURNHAM RESIDENTIAL LLP

Correspondence address
94 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JX
Role ACTIVE
LLPDMEM
Date of birth
June 1954
Appointed on
31 August 2017
Nationality
BRITISH

Average house price in the postcode NW11 0JX £1,761,000

ROMENGREEN LIMITED

Correspondence address
2ND FLOOR, PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0TL
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
4 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLENBOURNE PROPERTY CONSULTANCY LTD

Correspondence address
2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MACHESTER, UNITED KINGDOM, M25 0TL
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 February 2021
Resigned on
1 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPRINGBOURNE ESTATES LTD

Correspondence address
94 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
29 August 2017
Resigned on
1 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JX £1,761,000

CASTLELAND LTD

Correspondence address
94 PRINCES PARK AVENUE, LONDON, NW11
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
26 June 2007
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
BUTTON MERCHANT

17 HOLMBROOK DRIVE MANAGEMENT LIMITED

Correspondence address
94 PRINCES PARK AVENUE, LONDON, NW11
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
21 July 2003
Resigned on
9 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR