Jacobs One Limited

Architectural activities

Other engineering activities

Contacts of Jacobs One Limited: address, phone, fax, email, website, working hours

Address: 95 Bothwell Street Glasgow G2 7HX Blythswood Hill

Phone: +44-1452 8687683 +44-1452 8687683

Fax: +44-1547 7740661 +44-1547 7740661

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 829,000 GBP
Sales per year: Approximately 707,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Jacobs One Limited

Addition activities kind of Jacobs One Limited

206102. Liquid cane sugar products, except refining
504403. Typewriter and dictation equipment
32810402. Switchboard panels, slate
38420405. Cervical collars
59450202. Dolls and accessories
63319900. Fire, marine, and casualty insurance, nec
80110513. Opthalmologist

Owner, director, manager of Jacobs One Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Jacobs One Limited, vacancies. Career and training on Jacobs One Limited, practic

Now Jacobs One Limited have no open offers. Look for open vacancies in other companies

  • Specialist Student Support Assistant (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum, pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Kitchen Porters (London)

    Region: London

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1)/Level 2 (PD2) (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: PD1: €34,975 (min.); €35,974; €37,003 (max.); PD2: €39,155 (min.); €40,279; €41,437 (max.)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Microbiology

  • Teaching Fellow in Software Engineering (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering

  • Research Assistant or Research Associate in Neuroimaging (London)

    Region: London

    Company: King's College London

    Department: Perinatal Imaging & Health, School of Biomedical Engineering and Imaging Sciences

    Salary: £28,098 to £39,992 Grade 5/6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Medical Technology

  • PhD Studentship: Tracked Electric Vehicles (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering

Responds for Jacobs One Limited on Facebook, comments in social nerworks

Read more comments for Jacobs One Limited. Leave a comment for Jacobs One Limited. Profiles of Jacobs One Limited on Facebook and Google+, LinkedIn, MySpace

Location Jacobs One Limited on Google maps

Other similar companies of The United Kingdom as Jacobs One Limited: Ags Business Solutions Ltd | Accounts Agency Limited | Syndicated Lending Strategies Limited | Midland Surveying & Engineering Limited | P J Ward Ltd

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.

Jacobs One Limited is a domestic stock company, located in Blythswood Hill, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 95 Bothwell Street Glasgow G2 7HX Blythswood Hill. Jacobs One Limited was registered on 1992-11-09. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 829,000 GBP, sales per year - approximately 707,000,000 GBP. Jacobs One Limited is Private Limited Company.
The main activity of Jacobs One Limited is Professional, scientific and technical activities, including 7 other directions. Director of Jacobs One Limited is Kevin Christopher Berryman, which was registered at 95 Bothwell Street, Glasgow, G2 7HX. Products made in Jacobs One Limited were not found. This corporation was registered on 1992-11-09 and was issued with the Register number SC141100 in Blythswood Hill, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Jacobs One Limited, open vacancies, location of Jacobs One Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Jacobs One Limited from yellow pages of The United Kingdom. Find address Jacobs One Limited, phone, email, website credits, responds, Jacobs One Limited job and vacancies, contacts finance sectors Jacobs One Limited