Stephen Melvyn Edward JACOBS

Total number of appointments 27, 7 active appointments

EASTSIDE COMMUNITY HERITAGE

Correspondence address
7 The Drive, London, United Kingdom, E4 7AJ
Role ACTIVE
director
Date of birth
June 1949
Appointed on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode E4 7AJ £800,000

THE YOUNG FOUNDATION

Correspondence address
Toynbee Hall 28 Commercial Street, London, England, E1 6LS
Role ACTIVE
director
Date of birth
June 1949
Appointed on
18 July 2019
Nationality
British
Occupation
Local Government Consultant

OLD FORD HOUSING ASSOCIATION

Correspondence address
Two Pancras Square, King's Cross, London, N1C 4AG
Role ACTIVE
director
Date of birth
June 1949
Appointed on
23 September 2014
Nationality
British
Occupation
Consultant

Average house price in the postcode N1C 4AG £4,836,000

PRIME CARE COMMUNITY SERVICES LIMITED

Correspondence address
William House 32 Bargates, Christchurch, Dorset, BH23 1QL
Role ACTIVE
director
Date of birth
June 1949
Appointed on
25 June 2014
Resigned on
1 April 2016
Nationality
British
Occupation
Portfolio Career

Average house price in the postcode BH23 1QL £378,000

PRIME CARE HOLDINGS LIMITED

Correspondence address
Two Pancras Square Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
June 1949
Appointed on
8 October 2013
Resigned on
1 April 2016
Nationality
British
Occupation
Advisor

Average house price in the postcode N1C 4AG £4,836,000

LINKS 4 LIFE LIMITED

Correspondence address
Stratford Development Partnership For Regeneration 105 Barking Road, Canning Town, London, United Kingdom, E16 4HB
Role ACTIVE
director
Date of birth
June 1949
Appointed on
8 March 2012
Nationality
British
Occupation
Local Government Consultant

Average house price in the postcode E16 4HB £429,000

STRATFORD DEVELOPMENT PARTNERSHIP FOR REGENERATION

Correspondence address
7 The Drive, London, Great Britain, E4 7AJ
Role ACTIVE
director
Date of birth
June 1949
Appointed on
10 December 2002
Nationality
British
Occupation
Health Executive

Average house price in the postcode E4 7AJ £800,000


VISION CARE FOR HOMELESS PEOPLE LIMITED

Correspondence address
CRISIS SKYLIGHT LONDON 64-68 Commercial Street, London, England, E1 6LT
Role RESIGNED
director
Date of birth
June 1949
Appointed on
28 April 2015
Resigned on
11 February 2018
Nationality
British
Occupation
Local Government Officer

Average house price in the postcode E1 6LT £7,139,000

CAREIUM UK LIMITED

Correspondence address
CIRCLE HOUSING Two Pancras Square, London, England, N1C 4AG
Role RESIGNED
director
Date of birth
June 1949
Appointed on
7 November 2014
Resigned on
1 July 2016
Nationality
British
Occupation
Retired

Average house price in the postcode N1C 4AG £4,836,000

SELF MANAGEMENT UK LIMITED

Correspondence address
32-36 Loman Street, London, England, SE1 0EH
Role RESIGNED
director
Date of birth
June 1949
Appointed on
20 March 2012
Resigned on
31 March 2013
Nationality
British
Occupation
Chairman

Average house price in the postcode SE1 0EH £19,077,000

COMMUNITY LINKS TRADING LIMITED

Correspondence address
7 The Drive, London, United Kingdom, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
16 May 2011
Resigned on
30 June 2014
Nationality
British
Occupation
Health Executive

Average house price in the postcode E4 7AJ £800,000

FMH FUNDCO LIMITED

Correspondence address
7 The Drive, London, United Kingdom, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
14 December 2010
Resigned on
4 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode E4 7AJ £800,000

CIRCLE CARE AND SUPPORT LIMITED

Correspondence address
12-27 Swan Yard, London, N1 1SD
Role RESIGNED
director
Date of birth
June 1949
Appointed on
1 July 2010
Resigned on
1 July 2016
Nationality
British
Occupation
None

Average house price in the postcode N1 1SD £1,421,000

SOUTH EAST ESSEX FUNDCO 2 LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
6 August 2009
Resigned on
24 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 7AJ £800,000

NORTH LONDON ESTATE PARTNERSHIPS LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
15 January 2008
Resigned on
4 July 2012
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E4 7AJ £800,000

FOREST VALE FUNDCO LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
15 January 2008
Resigned on
4 July 2012
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E4 7AJ £800,000

SOUTH EAST ESSEX FUNDCO LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
23 October 2007
Resigned on
24 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 7AJ £800,000

PRYDIUM LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
23 October 2007
Resigned on
24 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 7AJ £800,000

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
30 April 2007
Resigned on
31 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode E4 7AJ £800,000

THE EXPERT PATIENTS PROGRAMME COMMUNITY INTEREST COMPANY

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
11 October 2006
Resigned on
31 March 2013
Nationality
British
Occupation
Health Administrator

Average house price in the postcode E4 7AJ £800,000

COMMUNITY LINKS TRUST LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
21 September 2006
Resigned on
18 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode E4 7AJ £800,000

EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
3 November 2005
Resigned on
31 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode E4 7AJ £800,000

EAST LONDON LIFT HOLDCO NO2 LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
17 October 2005
Resigned on
31 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode E4 7AJ £800,000

INFRACARE EAST LONDON LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
1 August 2003
Resigned on
31 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode E4 7AJ £800,000

SDP REGENERATION SERVICES 2 LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
2 January 2003
Resigned on
20 July 2004
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E4 7AJ £800,000

SDP EMPLOYEES LIMITED

Correspondence address
7 The Drive, London, E4 7AJ
Role
director
Date of birth
June 1949
Appointed on
18 December 2002
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E4 7AJ £800,000

CHILDREN'S DISCOVERY CENTRE EAST LONDON

Correspondence address
7 The Drive, London, E4 7AJ
Role RESIGNED
director
Date of birth
June 1949
Appointed on
11 December 1997
Resigned on
23 March 2005
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E4 7AJ £800,000