JACOBS UK HOLDINGS LIMITED

Cottons Centre Cottons Centre, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.04420029
CategoryPrivate Limited Company
Incorporated18 Apr 2002
Age22 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

JACOBS UK HOLDINGS LIMITED is an active private limited company with number 04420029. It was incorporated 22 years, 1 month, 16 days ago, on 18 April 2002. The company address is Cottons Centre Cottons Centre, London, SE1 2QG, United Kingdom.



People

ROBERTS, Geoffrey

Secretary

ACTIVE

Assigned on 21 Aug 2023

Current time on role 9 months, 14 days

KENNY, Katherine Helen

Director

Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 20 days

MILES, Sally Linda Joyce

Director

Finance Director

ACTIVE

Assigned on 11 Aug 2021

Current time on role 2 years, 9 months, 24 days

CHAUDHARY, Tejender Singh

Secretary

RESIGNED

Assigned on 23 May 2018

Resigned on 10 Feb 2023

Time on role 4 years, 8 months, 18 days

HOLMAN, Rhona Mary

Secretary

RESIGNED

Assigned on 10 Feb 2023

Resigned on 21 Aug 2023

Time on role 6 months, 11 days

MACRAE, Anne Glover

Secretary

Barrister

RESIGNED

Assigned on 13 May 2002

Resigned on 18 Jan 2010

Time on role 7 years, 8 months, 5 days

MARKLEY, William Clyde

Secretary

Executive

RESIGNED

Assigned on 13 May 2002

Resigned on 13 Apr 2011

Time on role 8 years, 11 months

NORRIS, Michael

Secretary

RESIGNED

Assigned on 18 Jan 2010

Resigned on 23 May 2018

Time on role 8 years, 4 months, 5 days

UDOVIC, Michael

Secretary

RESIGNED

Assigned on 13 Apr 2011

Resigned on 01 Sep 2015

Time on role 4 years, 4 months, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Apr 2002

Resigned on 13 May 2002

Time on role 25 days

BARBER, Walter Charles

Director

Executive

RESIGNED

Assigned on 08 Oct 2003

Resigned on 06 Apr 2009

Time on role 5 years, 5 months, 29 days

BERRYMAN, Kevin Christopher

Director

Business Executive

RESIGNED

Assigned on 15 Jan 2015

Resigned on 03 Jun 2019

Time on role 4 years, 4 months, 19 days

COULTAS, David Joseph

Director

Business Executive

RESIGNED

Assigned on 16 Nov 2016

Resigned on 09 Dec 2020

Time on role 4 years, 23 days

DOYLE, John Conor

Director

Business Executive

RESIGNED

Assigned on 22 Oct 2013

Resigned on 07 Oct 2016

Time on role 2 years, 11 months, 16 days

DUFF, Robert Shepherd

Director

Executive

RESIGNED

Assigned on 01 Jan 2012

Resigned on 07 Nov 2017

Time on role 5 years, 10 months, 6 days

ELLIS, David

Director

Business Executive

RESIGNED

Assigned on 16 Nov 2016

Resigned on 09 Dec 2020

Time on role 4 years, 23 days

IRVIN, Robert Anthony Michael

Director

Executive

RESIGNED

Assigned on 07 Jun 2011

Resigned on 22 Oct 2013

Time on role 2 years, 4 months, 15 days

JONES, Graham Roger

Director

Accountant

RESIGNED

Assigned on 13 May 2002

Resigned on 01 Jan 2012

Time on role 9 years, 7 months, 19 days

KNOTT, John David

Director

Vp Operations

RESIGNED

Assigned on 01 Aug 2003

Resigned on 08 Oct 2003

Time on role 2 months, 7 days

LUTWYCHE, Peter Robert

Director

Business Executive

RESIGNED

Assigned on 08 Nov 2017

Resigned on 03 Jun 2019

Time on role 1 year, 6 months, 25 days

MATHA, Robert Claude Andre

Director

Executive

RESIGNED

Assigned on 31 Jan 2003

Resigned on 01 Aug 2003

Time on role 6 months, 1 day

MCLACHLAN, John

Director

Executive

RESIGNED

Assigned on 13 May 2002

Resigned on 11 Oct 2004

Time on role 2 years, 4 months, 29 days

MORRISON, Hugh Donald

Director

Director

RESIGNED

Assigned on 30 Nov 2020

Resigned on 15 Dec 2022

Time on role 2 years, 15 days

POWER, Leon

Director

Director

RESIGNED

Assigned on 03 Jun 2019

Resigned on 02 Feb 2021

Time on role 1 year, 7 months, 29 days

PROSSER, John Warren

Director

Executive

RESIGNED

Assigned on 13 May 2002

Resigned on 08 Jan 2015

Time on role 12 years, 7 months, 26 days

SEATON, Paul

Director

Business Executive

RESIGNED

Assigned on 16 Nov 2016

Resigned on 26 Apr 2019

Time on role 2 years, 5 months, 10 days

SHATTOCK, Jonathan R.

Director

Solicitor

RESIGNED

Assigned on 27 Sep 2016

Resigned on 30 Nov 2020

Time on role 4 years, 2 months, 3 days

SLATER, Richard James

Director

Executive

RESIGNED

Assigned on 13 May 2002

Resigned on 31 Dec 2002

Time on role 7 months, 18 days

SMITH, Robert Kilday

Director

Executive

RESIGNED

Assigned on 13 May 2002

Resigned on 31 Jan 2003

Time on role 8 months, 18 days

STASSI, Philip John

Director

Executive

RESIGNED

Assigned on 11 Oct 2004

Resigned on 26 Sep 2007

Time on role 2 years, 11 months, 15 days

TAYLOR, Allyn Byram

Director

Engineer

RESIGNED

Assigned on 26 Sep 2007

Resigned on 07 Jun 2011

Time on role 3 years, 8 months, 11 days

WHITE, Clive Thomas

Director

Director

RESIGNED

Assigned on 30 Nov 2020

Resigned on 16 Aug 2021

Time on role 8 months, 16 days

WIEMELT, Karen

Director

Director

RESIGNED

Assigned on 16 Aug 2021

Resigned on 12 Jan 2024

Time on role 2 years, 4 months, 27 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Apr 2002

Resigned on 13 May 2002

Time on role 25 days


Some Companies

ANTHONY CHARLES UK LTD

15 THE BROADWAY,LONDON,N14 6PH

Number:06272602
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE RECRUITMENT SOFTWARE SOLUTIONS LTD

40 CHURCH STREET, THRIPLOW,HERTFORDSHIRE,SG8 7RE

Number:06460938
Status:ACTIVE
Category:Private Limited Company

EVALDS MEZINSKIS DRIVING SERVICES LIMITED

5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA

Number:11425453
Status:ACTIVE
Category:Private Limited Company

NEWFANGLED CREATIVE LTD

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10956204
Status:ACTIVE
Category:Private Limited Company

SUPERHOMES PROPERTIES LIMITED

2ND FLOOR BERKLEY SQUARE HOUSE,LONDON,W1J 6BD

Number:09549319
Status:ACTIVE
Category:Private Limited Company

TBM INTERNATIONAL LTD

19 BELMONT ROAD,RUGBY,CV22 5NZ

Number:11284361
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source