Jacobs One Limited

All UK companiesProfessional, scientific and technical activitiesJacobs One Limited

Architectural activities

Other engineering activities

Jacobs One Limited contacts: address, phone, fax, email, website, shedule

Address: 95 Bothwell Street Glasgow G2 7HX Blythswood Hill

Phone: +44-1452 8687683

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jacobs One Limited"? - send email to us!

Jacobs One Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jacobs One Limited.

Registration data Jacobs One Limited

Register date: 1992-11-09

Register number: SC141100

Type of company: Private Limited Company

Get full report form global database UK for Jacobs One Limited

Owner, director, manager of Jacobs One Limited

Kevin Christopher Berryman Director. Address: 95 Bothwell Street, Glasgow, G2 7HX. DoB: January 1959, American

John Conor Doyle Director. Address: 95 Bothwell Street, Glasgow, G2 7HX. DoB: December 1959, Irish

Robert Shepherd Duff Director. Address: 95 Bothwell Street, Glasgow, G2 7HX. DoB: September 1959, British

David Baird Director. Address: 95 Bothwell Street, Glasgow, G2 7HX. DoB: October 1955, British

Michael Timothy Norris Secretary. Address: 95 Bothwell Street, Glasgow, G2 7HX. DoB: n\a, British

Robert Anthony Michael Irvin Director. Address: 95 Bothwell Street, Glasgow, G2 7HX. DoB: March 1958, British

Michael Udovic Secretary. Address: 95 Bothwell Street, Glasgow, G2 7HX. DoB:

Allyn Byram Taylor Director. Address: Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom. DoB: July 1948, United States

William John Cameron Broadfoot Director. Address: 43 Viewpark Drive, Burnside, Rutherglen, Glasgow, Lanarkshire, G73 3QE. DoB: n\a, British

Michael John Higgins Director. Address: The Coach House, 5a Cleveden Road, Kelvinside, Glasgow, G12 0NT. DoB: February 1944, United States

Michael William Fleetwood Director. Address: 95 Bothwell Street, Glasgow, G2 7HX. DoB: November 1957, British

Mark Cubitt Director. Address: Duncraggan House, 34 Airthrey Road, Stirling, FK9 5JS. DoB: January 1963, British

Philip John Stassi Director. Address: 8 Palace Gardens Terrace, London, W8. DoB: August 1955, American

Graham Roger Jones Director. Address: Coningsby 81 The Rise, Sevenoaks, Kent, TN13 1RN. DoB: March 1948, British

John Warren Prosser Director. Address: 95 Bothwell Street, Glasgow, G2 7HX. DoB: February 1945, American

John Mclachlan Director. Address: 12 Kensington Gate, London, W8 5NA. DoB: October 1946, British

William Clyde Markley Secretary. Address: 2105 Sunnybank Drive, La Canada, Flintridge, California, 91011, United States Of America. DoB:

Walter Charles Barber Director. Address: 61 Riverside House, Bear Wharf Fobney Street, Reading, Berkshire, RG1 6BJ. DoB: July 1941, American

Christopher Masters Director. Address: 12 Braid Avenue, Edinburgh, Midlothian, EH10 6EE. DoB: May 1947, British

Morris James Murray Director. Address: 2 Peveril Avenue, Burnside Rutherglen, Glasgow, Strathclyde, G73 4RD. DoB: February 1945, British

Alan Harcourt Craig Director. Address: 31 Broomley Drive, Giffnock, Glasgow, Strathclyde, G46 6PD. DoB: November 1949, British

Mark Cubitt Director. Address: Duncraggan House, 34 Airthrey Road, Stirling, FK9 5JS. DoB: January 1963, British

Lesley Mary Samuel Knox Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: September 1953, British

Peter James Bailey Shakeshaft Director. Address: The Stell Muirton, North Berwick, East Lothian, EH39 5LW. DoB: October 1947, British

Robert Watkins Director. Address: Flat D3 16 Shouson Hill Road, Hong Kong. DoB: February 1944, British

Dr Robert Moir Kennard Director. Address: 4b Dor Fook Mansion, 126 Pokfulam Road, Pokfulam, Hong Kong. DoB: January 1946, British

John Phillippo Atkins Director. Address: Kingstanding House, Westfield Rd, Wallingford, Oxfordshire, OX10 9JW. DoB: March 1946, British

William Gilchrist Mitchell Secretary. Address: 1 Henderland Drive, Henderland Gate, Glasgow, G61 1JJ. DoB: November 1944, British

David Baird Director. Address: 40 Copper Beech Wynd, Cairneyhill, Dunfermline, Fife, KY12 8UP. DoB: October 1955, British

David Fred Fawcett Director. Address: 4 Pottery Street, London, SE16 4PH. DoB: March 1947, British

Patrick William Wingfield Director. Address: 3 Tanners Close, Burghfield Common, Reading, Berkshire, RG7 3JQ. DoB: May 1947, British

Morris James Murray Director. Address: 2 Peveril Avenue, Burnside Rutherglen, Glasgow, Strathclyde, G73 4RD. DoB: February 1945, British

David John Noakes Director. Address: Trevella, Rotten Row, Tutts Clump, Bradfield, RG7 6LG. DoB: September 1946, British

David James Banks Director. Address: 69 Partickhill Road, Glasgow, Strathclyde, G11 5AD. DoB: February 1937, British

Paul Gilbert Carter Director. Address: Woodlyn, High Branton, Kilsyth, G65 0RA. DoB: June 1943, British

Robert Shepherd Duff Director. Address: Graham Avenue, East Kilbride, G74 4JZ, Scotland. DoB: September 1959, British

Cameron Stuart Lindsay Director. Address: 16 Lodge Road, Knowle, Solihull, West Midlands, B93 0HE. DoB: April 1945, British

Alexander Macdonald Director. Address: 64 Bruce Road, Bishopton, Renfrewshire, PA7 5EY, Scotland. DoB: November 1949, British

Gordon Grier Thomson Masterton Director. Address: Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DN. DoB: June 1954, British

James Peter Millmore Director. Address: 7 High Standing, Chaldon Common Road, Chaldon, Caterham, Surrey, CR3 5DY. DoB: October 1946, British

William Gilchrist Mitchell Director. Address: 1 Henderland Drive, Henderland Gate, Glasgow, G61 1JJ. DoB: November 1944, British

Gary Smith Director. Address: 47 Brookfoot Lane, Halifax, West Yorkshire, HX3 9SX. DoB: December 1944, British

Bruce Alexander Durning Director. Address: 52 Larchfield Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5QN. DoB: January 1946, British

Henry George Perfect Director. Address: 15 Thorn Road, Bearsden, Glasgow, G61 4BS. DoB: March 1944, British

Alan Harcourt Craig Director. Address: 31 Broomley Drive, Giffnock, Glasgow, Strathclyde, G46 6PD. DoB: November 1949, British

Robert Hugh Clarke Director. Address: 7 Grange Close, Goring On Thames, Reading, RG8 9DY. DoB: August 1946, British

Ronald Macdonald Angus Director. Address: 6 Duchess Park, Helensburgh, Dunbartonshire, G84 9PY, Scotland. DoB: October 1934, British

William John Paterson Director. Address: 6 Prospect Road, Dullatur, Glasgow, Dunbartonshire, G68 0AN. DoB: July 1941, British

Graham Kinder Director. Address: Winbourne, 2a Cairndhu Avenue, Helensburgh, Dunbartonshire, G84 8PW. DoB: April 1931, British

Thomas Alan Johnston Director. Address: 2 Westbourne Drive, Bearsden, Glasgow, Strathclyde, G61 4BD. DoB: March 1935, British

Geoffrey Booth Director. Address: 1 Pendragon, Lister Lane, Bradford, West Yorkshire, BD2 4LT. DoB: November 1933, British

Norman Stevenson Mclean Berry Director. Address: 2 Fintry Gardens, Glasgow, G61 4RJ. DoB: January 1933, British

Jobs in Jacobs One Limited vacancies. Career and practice on Jacobs One Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Jacobs One Limited on FaceBook

Read more comments for Jacobs One Limited. Leave a respond Jacobs One Limited in social networks. Jacobs One Limited on Facebook and Google+, LinkedIn, MySpace

Address Jacobs One Limited on google map

Other similar UK companies as Jacobs One Limited: Mowglai Limited | Ewens Inns Limited | W T Figo Ltd | Coatbridge Forge Ltd | Greenrise Property Management Limited

This business is based in Blythswood Hill with reg. no. SC141100. This company was registered in the year 1992. The office of this firm is situated at 95 Bothwell Street Glasgow. The postal code for this address is G2 7HX. Although currently it is referred to as Jacobs One Limited, it previously was known under a different name. The firm was known under the name Jacobs U.k until 2012/07/30, at which point it was replaced by Babtie Group. The Last was known under the name occurred in 2004/08/17. This company SIC code is 71111 : Architectural activities. Wednesday 30th September 2015 is the last time the company accounts were filed. Since the firm began in this particular field 24 years ago, the company has sustained its impressive level of success.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,341 pounds of revenue. In 2012 the company had 1 transaction that yielded 2,375 pounds. Cooperation with the Sandwell Council council covered the following areas: Street Scene Capital.

At the moment, the directors enumerated by this particular limited company include: Kevin Christopher Berryman chosen to lead the company on 2015/01/15, John Conor Doyle chosen to lead the company in 2013, Robert Shepherd Duff chosen to lead the company seven years ago and Robert Shepherd Duff chosen to lead the company seven years ago. To find professional help with legal documentation, since 2004 the following limited company has been making use of Michael Timothy Norris, who has been tasked with making sure that the firm follows with both legislation and regulation.