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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Jacobs One Limited"? - Send email to us!
Registration data Jacobs One Limited
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
-
Clinical Trial Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics
Salary: £31,604 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
PhD Studentship: Marie Curie Early Stage Researcher - Molecular Dynamic and Monte Carlo Study of Water in Hydrates During Desorption and Re-sorption (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering
-
Insight & Innovation - Qualitative Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £28,591 to £48,395 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management
-
Insight and Marketing Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: The Alumni Office
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Lecturer in Occupational Psychology (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Health & Social Sciences Department
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Assistant Professor - Comparative Politics or International Relations/Irish Politics (Villanova - United States)
Region: Villanova - United States
Company: Villanova University
Department: Department of Political Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
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, MySpaceLocation 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