JEG ACQUISITION COMPANY LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TU

Company number 06678113
Status Active
Incorporation Date 20 August 2008
Company Type Private Limited Company
Address 1180 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Terence Hagen as a director on 30 November 2016; Termination of appointment of John Mclachlan as a director on 25 October 2016; Termination of appointment of John Conor Doyle as a director on 7 October 2016. The most likely internet sites of JEG ACQUISITION COMPANY LIMITED are www.jegacquisitioncompany.co.uk, and www.jeg-acquisition-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Blackwater Rail Station is 8.7 miles; to Camberley Rail Station is 9.2 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jeg Acquisition Company Limited is a Private Limited Company. The company registration number is 06678113. Jeg Acquisition Company Limited has been working since 20 August 2008. The present status of the company is Active. The registered address of Jeg Acquisition Company Limited is 1180 Eskdale Road Winnersh Wokingham Berkshire Rg41 5tu. . NORRIS, Michael Timothy is a Secretary of the company. BERRYMAN, Kevin Christopher is a Director of the company. DUFF, Robert Shepherd is a Director of the company. HAGEN, Terence is a Director of the company. Secretary DONALDSON, Euan has been resigned. Secretary UDOVIC, Mike has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director DOYLE, John Conor has been resigned. Director FADIL, Susan Carol has been resigned. Director HAMMOND, Thomas Roy has been resigned. Director HIGGINS, Michael John has been resigned. Director HILLHOUSE, Robert James has been resigned. Director IRVIN, Robert Anthony Michael has been resigned. Director JONES, Graham Roger has been resigned. Director MCLACHLAN, John has been resigned. Director PROSSER, John Warren has been resigned. Director STASSI, Philip John has been resigned. Director TAYLOR, Allyn Byram has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NORRIS, Michael Timothy
Appointed Date: 20 June 2012

Director
BERRYMAN, Kevin Christopher
Appointed Date: 15 January 2015
66 years old

Director
DUFF, Robert Shepherd
Appointed Date: 01 January 2012
66 years old

Director
HAGEN, Terence
Appointed Date: 30 November 2016
58 years old

Resigned Directors

Secretary
DONALDSON, Euan
Resigned: 20 June 2012
Appointed Date: 08 September 2008

Secretary
UDOVIC, Mike
Resigned: 01 September 2015
Appointed Date: 08 September 2008

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 08 September 2008
Appointed Date: 20 August 2008

Director
DOYLE, John Conor
Resigned: 07 October 2016
Appointed Date: 22 October 2013
65 years old

Director
FADIL, Susan Carol
Resigned: 08 September 2008
Appointed Date: 20 August 2008
59 years old

Director
HAMMOND, Thomas Roy
Resigned: 18 September 2013
Appointed Date: 08 September 2008
74 years old

Director
HIGGINS, Michael John
Resigned: 23 October 2008
Appointed Date: 08 September 2008
81 years old

Director
HILLHOUSE, Robert James
Resigned: 08 September 2008
Appointed Date: 20 August 2008
71 years old

Director
IRVIN, Robert Anthony Michael
Resigned: 02 March 2016
Appointed Date: 07 June 2011
67 years old

Director
JONES, Graham Roger
Resigned: 01 January 2012
Appointed Date: 23 October 2008
77 years old

Director
MCLACHLAN, John
Resigned: 25 October 2016
Appointed Date: 08 September 2008
78 years old

Director
PROSSER, John Warren
Resigned: 08 January 2015
Appointed Date: 08 September 2008
80 years old

Director
STASSI, Philip John
Resigned: 30 June 2016
Appointed Date: 18 September 2013
70 years old

Director
TAYLOR, Allyn Byram
Resigned: 07 June 2011
Appointed Date: 08 September 2008
77 years old

Persons With Significant Control

Jacobs Engineering Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JEG ACQUISITION COMPANY LIMITED Events

12 Jan 2017
Appointment of Mr Terence Hagen as a director on 30 November 2016
26 Oct 2016
Termination of appointment of John Mclachlan as a director on 25 October 2016
12 Oct 2016
Termination of appointment of John Conor Doyle as a director on 7 October 2016
24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
30 Jun 2016
Termination of appointment of Philip John Stassi as a director on 30 June 2016
...
... and 47 more events
11 Sep 2008
Appointment terminated director robert james hillhouse
11 Sep 2008
Director appointed michael john john higgins
11 Sep 2008
Director appointed john warren prosser
11 Sep 2008
Ad 08/09/08-08/09/08\gbp si 99@1=99\gbp ic 1/100\
20 Aug 2008
Incorporation