Warren Ross JACOBS
Total number of appointments 11, 11 active appointments
LITTLE OX LTD
- Correspondence address
- Suite 3.05, Jactin House 24 Hood Street, Manchester, England, M4 6WX
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 1 August 2025
Average house price in the postcode M4 6WX £298,000
TIE (UK NORTH) LTD
- Correspondence address
- C/O Tarameen 1 Ogden Street, Didsbury, Manchester, United Kingdom, M20 6DN
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 7 February 2023
ACTIVEWIN MARKETING LIMITED
- Correspondence address
- Orega King Street 76 King Street, Manchester, England, M2 4NH
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 December 2020
Average house price in the postcode M2 4NH £23,124,000
IDEAN CAPITAL LIMITED
- Correspondence address
- Suite 3.05, Colony Jactin House Hood Street, Manchester, England, M4 6WX
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 17 December 2020
Average house price in the postcode M4 6WX £298,000
GRACE MEDIA LIMITED
- Correspondence address
- Suite 3.05, Colony Jactin House Hood Street, Manchester, England, M4 6WX
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 December 2019
Average house price in the postcode M4 6WX £298,000
BETABLE LIMITED
- Correspondence address
- 3 VALLEY CLOSE, CHEADLE, UNITED KINGDOM, SK8 1HZ
- Role ACTIVE
- Director
- Date of birth
- March 1976
- Appointed on
- 6 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode SK8 1HZ £906,000
CLICKTECH SOLUTIONS LTD
- Correspondence address
- 11 CASTLE QUAY ROAD, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG7 1FW
- Role ACTIVE
- Director
- Date of birth
- March 1976
- Appointed on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NG7 1FW £512,000
PALSAR CAPITAL LIMITED
- Correspondence address
- The Spectrum 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 26 February 2018
- Resigned on
- 31 January 2024
O'REELS LIMITED
- Correspondence address
- 20 Vicarage Road, Urmston, Manchester, England, M41 5TP
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 11 October 2017
Average house price in the postcode M41 5TP £557,000
TRADEMAGNET UK LIMITED
- Correspondence address
- 6th Floor Steam Packet House 72-76, Cross Street, Manchester, United Kingdom, M2 4JG
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 11 February 2016
- Resigned on
- 3 December 2021
TRADEFRED HOLDINGS LIMITED
- Correspondence address
- 6th Floor Steam Packet House 72-76 Cross Street, Manchester, United Kingdom, M2 4JG
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 15 December 2015
- Resigned on
- 3 December 2021