NICHOLAS DAVID GRENVILLE JACOB

Total number of appointments 10, no active appointments


GOWLING WLG (UK) LLP

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU
Role RESIGNED
LLPMEM
Date of birth
March 1957
Appointed on
1 May 2014
Resigned on
30 April 2017
Nationality
BRITISH

LAWRENCE GRAHAM LLP

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU
Role RESIGNED
LLPMEM
Date of birth
March 1957
Appointed on
1 July 2004
Resigned on
1 May 2014
Nationality
BRITISH

CRANELAW NOMINEES LIMITED

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
4 March 2004
Resigned on
30 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

GOWLING WLG TRUST CORPORATION LIMITED

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
2 October 2002
Resigned on
30 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

R.B.S. NOMINEES NO. 2 LIMITED

Correspondence address
6 BRACKEN GARDENS, LONDON, SW13 9HW
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
28 June 1995
Resigned on
4 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW13 9HW £2,165,000

BADINAGE

Correspondence address
CHALLONER HOUSE, 19 CLERKENWELL CLOSE, LONDON, EC1R 0RR
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
22 September 1993
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1R 0RR £19,912,000

CUTLER FREIGHT FORWARDING LIMITED

Correspondence address
CHALLONER HOUSE, 19 CLERKENWELL CLOSE, LONDON, EC1R 0RR
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
26 October 1992
Resigned on
7 February 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1R 0RR £19,912,000

THE SOCIETY OF TRUST AND ESTATE PRACTITIONERS LIMITED

Correspondence address
26 CASTELNAU, BARNES, LONDON, ENGLAND, SW13 9RU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
8 October 1992
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW13 9RU £1,721,000

R.B.S. NOMINEES LIMITED

Correspondence address
6 BRACKEN GARDENS, LONDON, SW13 9HW
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 December 1991
Resigned on
4 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW13 9HW £2,165,000

ALBEMARLE PROPERTY COMPANY LIMITED

Correspondence address
C/O CMB PARTNERSHIP LIMITED 7 WEY COURT, MARY ROAD, GUILDFORD, SURREY, ENGLAND, GU1 4QU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
9 November 1991
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 4QU £540,000