Download leads from Nexok and grow your business. Find out more

Jacob's Well Limited

Directors

Current

Retired

7

Closed

1

Director Details

Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
Appointment StatusClosed
Director Ownership
100%
Appointment TypeDirector
Appointment Date30 June 1997 (3 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (Closed 14 May 2013)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Director NameMr Gordon Colin Oliver
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration1 week (Resigned 20 March 1997)
Assigned Occupation Solicitor
Country of ResidenceEngland
Correspondence Address16 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Director NameMr Brian Rabinowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date20 March 1997 (1 week after company formation)
Appointment Duration3 months, 1 week (Resigned 01 July 1997)
Assigned Occupation Property Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameNeil Dee
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date30 June 1997 (3 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (Resigned 13 April 2011)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Director NameCombined Nominees Limited
Date of BirthAugust 1990 (Born 33 years ago)
Appointment StatusResigned
Appointment TypeDirector
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameRoxburghe House Registrars Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 July 1997)
CorporationThis director is a corporation
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Director Timeline

Sign up now to grow your client base. Plans & Pricing