COGNEX UK, LTD
NORTHAMPTONSHIRE IMAGE INDUSTRIES LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 8GX
Company number 02088256
Status Active
Incorporation Date 12 January 1987
Company Type Private Limited Company
Address SILVERSTONE INNOVATION CENTRE SILVERSTONE CIRCUIT, SILVERSTONE, NORTHAMPTONSHIRE, NN12 8GX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,500 . The most likely internet sites of COGNEX UK, LTD are www.cognexuk.co.uk, and www.cognex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Milton Keynes Central Rail Station is 11 miles; to Kings Sutton Rail Station is 11.6 miles; to Bicester North Rail Station is 13.2 miles; to Tackley Rail Station is 17.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cognex Uk Ltd is a Private Limited Company. The company registration number is 02088256. Cognex Uk Ltd has been working since 12 January 1987. The present status of the company is Active. The registered address of Cognex Uk Ltd is Silverstone Innovation Centre Silverstone Circuit Silverstone Northamptonshire Nn12 8gx. . MORIN, Richard Albert is a Secretary of the company. JUNKES, Johanna Renata is a Director of the company. MORIN, Richard Albert is a Director of the company. RATHSACK, Dirk is a Director of the company. Secretary MARGETTS, Paul Christopher has been resigned. Secretary O'DEA, Declan Joseph has been resigned. Director CEYROLLE, Eric has been resigned. Director FLETCHER, Michael Joseph has been resigned. Director GRAVES, Colin Michael has been resigned. Director HANNABY, David has been resigned. Director MARGETTS, Paul Christopher has been resigned. Director MCGRATH, Douglas Alexander has been resigned. Director NEVE, Peter Raymond has been resigned. Director NEVE, Peter Raymond has been resigned. Director O'DEA, Declan Joseph has been resigned. Director PERRY, Sarah has been resigned. Director PLUMMER, Alexander Piers Nicholas has been resigned. Director SHILLMAN, Robert Joel, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MORIN, Richard Albert
Appointed Date: 19 April 2000

Director
JUNKES, Johanna Renata
Appointed Date: 08 October 2014
71 years old

Director
MORIN, Richard Albert
Appointed Date: 19 April 2000
76 years old

Director
RATHSACK, Dirk
Appointed Date: 12 November 2012
58 years old

Resigned Directors

Secretary
MARGETTS, Paul Christopher
Resigned: 20 April 2000

Secretary
O'DEA, Declan Joseph
Resigned: 01 December 2008
Appointed Date: 01 November 2006

Director
CEYROLLE, Eric
Resigned: 01 November 2006
Appointed Date: 19 April 2000
72 years old

Director
FLETCHER, Michael Joseph
Resigned: 20 April 2000
Appointed Date: 01 April 1998
59 years old

Director
GRAVES, Colin Michael
Resigned: 01 December 2004
Appointed Date: 26 March 2001
64 years old

Director
HANNABY, David
Resigned: 20 April 2000
Appointed Date: 01 April 1998
59 years old

Director
MARGETTS, Paul Christopher
Resigned: 20 April 2000
64 years old

Director
MCGRATH, Douglas Alexander
Resigned: 20 April 2000
Appointed Date: 01 October 1997
81 years old

Director
NEVE, Peter Raymond
Resigned: 09 November 2012
Appointed Date: 01 December 2004
70 years old

Director
NEVE, Peter Raymond
Resigned: 20 April 2000
70 years old

Director
O'DEA, Declan Joseph
Resigned: 01 December 2008
Appointed Date: 01 November 2006
63 years old

Director
PERRY, Sarah
Resigned: 15 July 1999
Appointed Date: 01 April 1998
56 years old

Director
PLUMMER, Alexander Piers Nicholas
Resigned: 20 April 2000
72 years old

Director
SHILLMAN, Robert Joel, Dr
Resigned: 14 November 2012
Appointed Date: 19 April 2000
79 years old

COGNEX UK, LTD Events

08 Dec 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Auditor's resignation
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,500

14 Oct 2015
Full accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,500

...
... and 118 more events
20 Feb 1987
Registered office changed on 20/02/87 from: shaibern house 28 scrutton street london EC2A 4RQ

20 Feb 1987
Gazettable document

20 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1987
Company name changed cargrove LIMITED\certificate issued on 18/02/87

12 Jan 1987
Certificate of Incorporation