CG AUTOMATION SYSTEMS UK LTD.
JARROW MICROSOL (UK) LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE31 1SF

Company number 04479882
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address UNIT F, NETWORK BUSINESS CENTRE, JARROW, TYNE & WEAR, NE31 1SF
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of CG AUTOMATION SYSTEMS UK LTD. are www.cgautomationsystemsuk.co.uk, and www.cg-automation-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Dunston Rail Station is 5.9 miles; to Seaburn Rail Station is 6 miles; to Cramlington Rail Station is 8.1 miles; to Chester-le-Street Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cg Automation Systems Uk Ltd is a Private Limited Company. The company registration number is 04479882. Cg Automation Systems Uk Ltd has been working since 08 July 2002. The present status of the company is Active. The registered address of Cg Automation Systems Uk Ltd is Unit F Network Business Centre Jarrow Tyne Wear Ne31 1sf. . KEARNEY, Adrian is a Director of the company. URRECHAGA, Nekane Vijandi is a Director of the company. Secretary GASCOIGNE, Simon David has been resigned. Secretary STEPHENSON, Philip James has been resigned. Secretary WINTER, Kelly Dawn has been resigned. Director CHAPMAN, Kevin James has been resigned. Director HOOD, Brian has been resigned. Director KEARNEY, Adrian has been resigned. Director KELLY, Martin Joseph has been resigned. Director MOTTARD, Henri has been resigned. Director O CONNOR, Denis has been resigned. Director PATIL, Dileep has been resigned. Director SMITH, Glen Scott has been resigned. Director STEPHENSON, Philip James has been resigned. Director WETTON, Mark has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Director
KEARNEY, Adrian
Appointed Date: 14 December 2005
65 years old

Director
URRECHAGA, Nekane Vijandi
Appointed Date: 04 October 2013
55 years old

Resigned Directors

Secretary
GASCOIGNE, Simon David
Resigned: 29 August 2013
Appointed Date: 24 September 2004

Secretary
STEPHENSON, Philip James
Resigned: 22 April 2003
Appointed Date: 08 July 2002

Secretary
WINTER, Kelly Dawn
Resigned: 24 September 2004
Appointed Date: 22 April 2003

Director
CHAPMAN, Kevin James
Resigned: 12 June 2008
Appointed Date: 07 December 2005
61 years old

Director
HOOD, Brian
Resigned: 12 June 2008
Appointed Date: 01 January 2004
74 years old

Director
KEARNEY, Adrian
Resigned: 26 February 2003
Appointed Date: 28 January 2003
65 years old

Director
KELLY, Martin Joseph
Resigned: 04 October 2013
Appointed Date: 08 July 2002
64 years old

Director
MOTTARD, Henri
Resigned: 10 September 2014
Appointed Date: 04 October 2013
56 years old

Director
O CONNOR, Denis
Resigned: 14 December 2005
Appointed Date: 08 July 2002
66 years old

Director
PATIL, Dileep
Resigned: 04 October 2013
Appointed Date: 01 July 2008
69 years old

Director
SMITH, Glen Scott
Resigned: 09 June 2006
Appointed Date: 07 December 2005
63 years old

Director
STEPHENSON, Philip James
Resigned: 09 January 2006
Appointed Date: 22 April 2003
76 years old

Director
WETTON, Mark
Resigned: 02 September 2015
Appointed Date: 10 September 2014
63 years old

CG AUTOMATION SYSTEMS UK LTD. Events

30 Dec 2016
Statement of company's objects
30 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Oct 2016
Confirmation statement made on 8 July 2016 with updates
24 Aug 2016
Full accounts made up to 31 March 2016
23 Sep 2015
Termination of appointment of Mark Wetton as a director on 2 September 2015
...
... and 65 more events
24 Feb 2003
Secretary's particulars changed
24 Feb 2003
New director appointed
20 Feb 2003
Director's particulars changed
08 Feb 2003
Particulars of mortgage/charge
08 Jul 2002
Incorporation

CG AUTOMATION SYSTEMS UK LTD. Charges

28 July 2004
Debenture
Delivered: 10 August 2004
Status: Satisfied on 10 August 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Debenture
Delivered: 8 February 2003
Status: Satisfied on 5 December 2005
Persons entitled: Gatx European Technology Ventures
Description: Fixed and floating charges over the undertaking and all…