Cg Automation Systems Uk Ltd.

All companies of The UKConstructionCg Automation Systems Uk Ltd.

Construction of utility projects for electricity and telecommunications

Contacts of Cg Automation Systems Uk Ltd.: address, phone, fax, email, website, working hours

Address: Unit F Network Business Centre NE31 1SF Jarrow

Phone: +44-1437 6253662 +44-1437 6253662

Fax: +44-1540 8303161 +44-1540 8303161

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 658,000 GBP
Sales per year: Less 117,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Cg Automation Systems Uk Ltd.

Addition activities kind of Cg Automation Systems Uk Ltd.

7375. Information retrieval services
14220000. Crushed and broken limestone
20389904. French toast, frozen
24310200. Windows and window parts and trim, wood
35679912. Rubber curing ovens
62110201. Distributors, security
83220101. Adult day care center

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Cg Automation Systems Uk Ltd., vacancies. Career and training on Cg Automation Systems Uk Ltd., practic

Now Cg Automation Systems Uk Ltd. have no open offers. Look for open vacancies in other companies

  • Learning Development Tutor (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: Library and Student Services

    Salary: £34,521 to £39,993 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Education Studies (inc. TEFL),Teacher Training,Research Methods

  • Lecturer In Technical Games Design (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts

  • Senior Lecturer in Orthodontics (Perth - Australia)

    Region: Perth - Australia

    Company: University of Western Australia

    Department: School of Dentistry

    Salary: AU$117,857 to AU$135,900
    £72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Carpentry, Joinery and Manufacturing Trainer Assessor (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 pro rata (£21,030-£22,292 per annum)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Ethics Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Research Services

    Salary: £24,983 to £29,799 Grade 5 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • IMAXT Astro-Medical Software/Database Developer (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Business Adviser (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £20,005 to £22,517 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,PR, Marketing, Sales and Communication

  • Research Administrator (fixed term, part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £22,494 to £26,829 per annum pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Secondary English Education (85987) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Education

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Education Studies (inc. TEFL),Education Studies

  • Senior Scientific Support Assistant (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Postdoctoral Research Assistant (Psycholinguistics) – The Creative Power of Metaphor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Lecturer - Nursing (London, Doncaster)

    Region: London, Doncaster

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for Cg Automation Systems Uk Ltd. on Facebook, comments in social nerworks

Read more comments for Cg Automation Systems Uk Ltd.. Leave a comment for Cg Automation Systems Uk Ltd.. Profiles of Cg Automation Systems Uk Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Cg Automation Systems Uk Ltd. on Google maps

Other similar companies of The United Kingdom as Cg Automation Systems Uk Ltd.: Cottingham Developments Limited | Archie Moss Limited | Kb Shopfitters Limited | Oak Floor It Ltd | Crawford Electrical Ltd

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.

Cg Automation Systems Uk Ltd. is a domestic stock company, located in Jarrow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Unit F Network Business Centre NE31 1SF Jarrow. Cg Automation Systems Uk Ltd. was registered on 2002-07-08. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 658,000 GBP, sales per year - less 117,000 GBP. Cg Automation Systems Uk Ltd. is Private Limited Company.
The main activity of Cg Automation Systems Uk Ltd. is Construction, including 7 other directions. Director of Cg Automation Systems Uk Ltd. is Nekane Urrechaga, which was registered at Parque Tecnológico, 210, 48170 Zamudio, Bizkaia, Spain. Products made in Cg Automation Systems Uk Ltd. were not found. This corporation was registered on 2002-07-08 and was issued with the Register number 04479882 in Jarrow, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Cg Automation Systems Uk Ltd., open vacancies, location of Cg Automation Systems Uk Ltd. on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Cg Automation Systems Uk Ltd. from yellow pages of The United Kingdom. Find address Cg Automation Systems Uk Ltd., phone, email, website credits, responds, Cg Automation Systems Uk Ltd. job and vacancies, contacts finance sectors Cg Automation Systems Uk Ltd.