This company is commonly known as E&k Automation Limited. The company was founded 45 years ago and was given the registration number 01487293. The firm's registered office is in BICESTER. You can find them at Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire. This company's SIC code is 25620 - Machining.
| Name | : | E&K AUTOMATION LIMITED |
|---|---|---|
| Company Number | : | 01487293 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 25 March 1980 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire, OX26 1TD |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD | Director | 31 July 2022 | Active |
| Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD | Director | 01 July 2020 | Active |
| 6 Bourbon Street, Aylesbury, HP20 2RR | Secretary | 21 August 2002 | Active |
| 1 Burcott Lane, Bierton, Aylesbury, HP22 5AU | Secretary | - | Active |
| Cleveland House, 109 Pack Lane Kempshott, Basingstoke, RG22 5HH | Secretary | 12 June 1997 | Active |
| 264 Banbury Road, Oxford, OX2 7DY | Corporate Secretary | 20 December 2005 | Active |
| Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD | Director | 06 December 2011 | Active |
| Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD | Director | 24 March 2020 | Active |
| Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD | Director | 18 October 2012 | Active |
| 75 Halford Road, Ickenham, Uxbridge, UB10 8QA | Director | - | Active |
| Bremer Strasse 165, Buchholz, Germany, | Director | 29 May 2001 | Active |
| Diesel Strasse 6, Reutlingen 7410, Germany, | Director | - | Active |
| Fordertechnik 7410 Reutungen, 1 Postfach 132, West Germany, FOREIGN | Director | - | Active |
| 44 Kingsway, Woking, GU21 1NT | Director | - | Active |
| Johann Meyer Weg 1, Seevetal, Germany, | Director | 29 May 2001 | Active |
| Dieselstrasse 6, Reutlingen 7410, Germany, | Director | - | Active |
| Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD | Director | 22 August 2019 | Active |
| Mr Harald Bottner | ||
| Notified on | : | 27 September 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1958 |
| Nationality | : | German |
| Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
| Nature of control | : |
|
| Mr Chris Price | ||
| Notified on | : | 01 July 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1971 |
| Nationality | : | British |
| Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
| Nature of control | : |
|
| Mr Michael John Burke | ||
| Notified on | : | 24 March 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1956 |
| Nationality | : | British |
| Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
| Nature of control | : |
|
| Mr Nicola Magrone | ||
| Notified on | : | 23 August 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1975 |
| Nationality | : | German |
| Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
| Nature of control | : |
|
| Mr Michael John Burke | ||
| Notified on | : | 31 March 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1956 |
| Nationality | : | British |
| Address | : | Suite 3, Bignell Park Barns, Bicester, OX26 1TD |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.