Cg Automation Systems Uk Ltd.

All UK companiesConstructionCg Automation Systems Uk Ltd.

Construction of utility projects for electricity and telecommunications

Cg Automation Systems Uk Ltd. contacts: address, phone, fax, email, website, shedule

Address: Unit F Network Business Centre NE31 1SF Jarrow

Phone: +44-1437 6253662

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cg Automation Systems Uk Ltd."? - send email to us!

Cg Automation Systems Uk Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cg Automation Systems Uk Ltd..

Registration data Cg Automation Systems Uk Ltd.

Register date: 2002-07-08

Register number: 04479882

Type of company: Private Limited Company

Get full report form global database UK for Cg Automation Systems Uk Ltd.

Owner, director, manager of Cg Automation Systems Uk Ltd.

Nekane Urrechaga Director. Address: Parque Tecnológico, 210, 48170 Zamudio, Bizkaia, Spain. DoB: November 1969, Spanish

Adrian Kearney Director. Address: 24 Roselawn Road, Castleknock, Dublin 15, IRISH, Ireland. DoB: March 1960, Irish

Mark Wetton Director. Address: Network Business Centre, Jarrow, Tyne & Wear, NE31 1SF. DoB: February 1962, British

Henri Mottard Director. Address: Chaussee De Waterloo, 628 Chaussee De Waterloo, 1050 Brussels, Belgium. DoB: April 1969, Belgian

Dileep Patil Director. Address: Floor 7th Floor, 11-13 Marie Theresialei, B-2018 Antwerp, Belgium. DoB: February 1956, Belgian

Glen Smith Director. Address: 4a Garth Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 8HW. DoB: April 1962, British

Kevin Chapman Director. Address: 2 Hampton Gardens, Meadow View, Stafford, Staffordshire, ST18 0WD. DoB: January 1964, British

Simon Gascoigne Secretary. Address: 3 Alwinton Drive, Chester Le Street, County Durham, DH2 3JH. DoB:

Brian Hood Director. Address: 21 Hallfield Drive, Peterlee, County Durham, SR8 3DB. DoB: August 1951, British

Kelly Winter Secretary. Address: 12 Manor View East, Concord, Washington, Tyne & Wear, NE37 3ET. DoB:

Philip Stephenson Director. Address: Number 1 Flourissia Garden, Penera Protaras, Cyprus. DoB: June 1949, British

Adrian Kearney Director. Address: 24 Roselawn Road, Castleknock, Dublin 15, IRISH, Ireland. DoB: March 1960, Irish

Martin Joseph Kelly Director. Address: Illan House, Castledillon, Straffan, Co Kildare, IRISH, Ireland. DoB: December 1960, Irish

Philip Stephenson Secretary. Address: 11 Barnton Road, Windy Nook, Gateshead, Tyne And Wear, NE10 9AT. DoB: June 1949, British

Denis O Connor Director. Address: Ardsallagh, Fethard, County Tipperary, IRISH. DoB: September 1959, Irish

Jobs in Cg Automation Systems Uk Ltd. vacancies. Career and practice on Cg Automation Systems Uk Ltd.. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Cg Automation Systems Uk Ltd. on FaceBook

Read more comments for Cg Automation Systems Uk Ltd.. Leave a respond Cg Automation Systems Uk Ltd. in social networks. Cg Automation Systems Uk Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Cg Automation Systems Uk Ltd. on google map

Other similar UK companies as Cg Automation Systems Uk Ltd.: Arncliffe Leisure Limited | Grace Chinese Take Away Limited | Hanna Cafe Limited | Pizzaexpress Limited | Quinton Catering Limited

2002 marks the start of Cg Automation Systems Uk Ltd., a company which is located at Unit F, Network Business Centre in Jarrow. This means it's been 14 years Cg Automation Systems Uk has existed in the United Kingdom, as it was founded on 2002-07-08. The firm Companies House Registration Number is 04479882 and the company post code is NE31 1SF. The firm currently known as Cg Automation Systems Uk Ltd. was known as Microsol (uk) until 2009-10-10 when the business name was changed. The company declared SIC number is 42220 and has the NACE code: Construction of utility projects for electricity and telecommunications. Cg Automation Systems Uk Limited. filed its latest accounts up to 31st March 2016. The company's most recent annual return information was submitted on 8th July 2015. It's been fourteen years for Cg Automation Systems Uk Limited. on the local market, it is constantly pushing forward and is an object of envy for many.

The knowledge we have about this specific firm's personnel suggests employment of two directors: Nekane Urrechaga and Adrian Kearney who became the part of the company on 2013-10-04 and 2005-12-14.