JACOBY ASSOCIATES (UK) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 05927361
Status Active
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, ENGLAND, GL51 6TQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Registered office address changed from 9 Kenilworth Avenue Gloucester GL2 0QJ to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ on 5 October 2016. The most likely internet sites of JACOBY ASSOCIATES (UK) LIMITED are www.jacobyassociatesuk.co.uk, and www.jacoby-associates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacoby Associates Uk Limited is a Private Limited Company. The company registration number is 05927361. Jacoby Associates Uk Limited has been working since 06 September 2006. The present status of the company is Active. The registered address of Jacoby Associates Uk Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham England Gl51 6tq. . JACOBY, Suzanna is a Director of the company. RUDDICK, James is a Director of the company. Secretary GHANTI, Mohamed has been resigned. Secretary MILLER, Peter has been resigned. Secretary RUDDICK, James has been resigned. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
JACOBY, Suzanna
Appointed Date: 06 September 2006
50 years old

Director
RUDDICK, James
Appointed Date: 06 September 2006
59 years old

Resigned Directors

Secretary
GHANTI, Mohamed
Resigned: 12 April 2016
Appointed Date: 01 September 2015

Secretary
MILLER, Peter
Resigned: 01 September 2015
Appointed Date: 13 June 2013

Secretary
RUDDICK, James
Resigned: 13 June 2013
Appointed Date: 06 September 2006

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 07 September 2006
Appointed Date: 06 September 2006

Director
ABERGAN REED LIMITED
Resigned: 07 September 2006
Appointed Date: 06 September 2006

Persons With Significant Control

Ms Suzanna Jacoby
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

JACOBY ASSOCIATES (UK) LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 6 September 2016 with updates
05 Oct 2016
Registered office address changed from 9 Kenilworth Avenue Gloucester GL2 0QJ to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ on 5 October 2016
02 Sep 2016
Termination of appointment of Mohamed Ghanti as a secretary on 12 April 2016
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 37 more events
22 Sep 2006
New director appointed
14 Sep 2006
Secretary resigned
14 Sep 2006
Director resigned
14 Sep 2006
Registered office changed on 14/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
06 Sep 2006
Incorporation