• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Autocoding Systems Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Halton
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Autocoding Systems Limited
  • Address
    ******************
  • SIC Codes
    62020
  • SIC Description
    Information technology consultancy activities
  • Company Number
    05543560
  • Listing UID
    172161
Google Advert
Location
  • Autocoding Systems LTD, Clifton Road, Runcorn, WA7 3EH

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.30743
  • Longitude
    -2.700547
  • Easting
    353418.0
  • Northing
    379178.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL232099
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 27, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    JUTHA, Piyush Jayantilal Kanji
    Appointed On: April 30, 2024
    Occupation: N/A
    Role: director
    Address: C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales
    RIZZOLO, Luiz Augusto
    Appointed On: October 1, 2022
    Occupation: N/A
    Role: director
    Address: C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales
    SPEAKS, Sherri
    Appointed On: June 19, 2025
    Occupation: N/A
    Role: director
    Address: C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales
    HUNT, John Addison
    Appointed On: May 19, 2006
    Occupation: N/A
    Role: secretary
    Address: 27 Canadian Avenue, Hoole, Chester, Cheshire, CH2 3HQ
    Resigned On: February 26, 2021
    SOERENSEN, Carsten Rohde
    Appointed On: August 23, 2005
    Occupation: N/A
    Role: secretary
    Address: 6 Hayden Mews, Godscroft Lane, Frodsham, Cheshire, WA6 6XU
    Resigned On: May 19, 2006
    BRAILSFORD, Michael
    Appointed On: December 3, 2014
    Occupation: N/A
    Role: director
    Address: 27 Canadian Avenue, Hoole, Chester, Cheshire, CH2 3HQ
    Resigned On: July 1, 2016
    CRAWFORD, Mark Peter
    Appointed On: June 1, 2023
    Occupation: N/A
    Role: director
    Address: C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales
    Resigned On: June 1, 2024
    EATCH, Robin William
    Appointed On: August 23, 2005
    Occupation: N/A
    Role: director
    Address: 2 Hawkins Drive, Ridgeway, Ambergate, Belper, Derbyshire, DE56 2JN
    Resigned On: February 26, 2021
    FALLON, Geralyn Marie
    Appointed On: February 26, 2021
    Occupation: N/A
    Role: director
    Address: John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, Il 60602, United States
    Resigned On: September 17, 2021
    FERNANDEZ, Carlos
    Appointed On: February 26, 2021
    Occupation: N/A
    Role: director
    Address: John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, Il 60602, United States
    Resigned On: October 1, 2022
    GARNER, Jonathan Howard
    Appointed On: July 14, 2021
    Occupation: N/A
    Role: director
    Address: C/O Geldards, 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales
    Resigned On: April 30, 2024
    HUGHES, Michael
    Appointed On: May 19, 2006
    Occupation: N/A
    Role: director
    Address: 56 Dudlow Lane, Liverpool, Merseyside, L18 2EZ
    Resigned On: February 26, 2021
    HUNT, John Addison
    Appointed On: May 19, 2006
    Occupation: N/A
    Role: director
    Address: 27 Canadian Avenue, Hoole, Chester, Cheshire, CH2 3HQ
    Resigned On: February 26, 2021
    LIGHTFOOT, Stewart Brian
    Appointed On: December 3, 2014
    Occupation: N/A
    Role: director
    Address: Military House, 24 Castle Street, Chester, CH1 2DS, England
    Resigned On: March 9, 2018
    LIU, Kaibin
    Appointed On: January 10, 2018
    Occupation: N/A
    Role: director
    Address: Room 105, Building 8, Dasihaoting, No 117, Shimenkan, Qinhuai District, Nanjing, China
    Resigned On: February 26, 2021
    PACKARD, Gregory Alan
    Appointed On: February 26, 2021
    Occupation: N/A
    Role: director
    Address: John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, Il 60602, United States
    Resigned On: May 3, 2024
    POPP, Noah
    Appointed On: December 1, 2021
    Occupation: N/A
    Role: director
    Address: John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, Il 60602, United States
    Resigned On: June 17, 2025
    SOERENSEN, Carsten Rohde
    Appointed On: August 23, 2005
    Occupation: N/A
    Role: director
    Address: 6 Hayden Mews, Godscroft Lane, Frodsham, Cheshire, WA6 6XU
    Resigned On: June 20, 2012
    WANG, Xiaodi
    Appointed On: May 25, 2017
    Occupation: N/A
    Role: director
    Address: Room 901, Unit 1, 5th Building, Yard No.12, Chao Yang District, Beijing, China
    Resigned On: February 26, 2021
    ZEGIR, Peter
    Appointed On: August 13, 2020
    Occupation: N/A
    Role: director
    Address: Flat 63, Howards Building, 368 Queenstown Road, London, SW11 8NN, England
    Resigned On: February 26, 2021
    ZHANG, Chi
    Appointed On: February 6, 2018
    Occupation: N/A
    Role: director
    Address: 30, Richmond Hill Court, Richmond, TW10 6BD, England
    Resigned On: February 26, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Type
    medium
    Company Name
    AUTOCODING SYSTEMS LIMITED
    Company Number
    05543560
    Company Status
    dissolved
    Confirmation Statement
    Last Made Up To
    January 28, 2026
    date_of_cessation
    March 24, 2026
    Date Of Creation
    August 23, 2005
    ETag
    abd4c60ddfb94b769aa6a6deac9be1a720e95872
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 23, 2015
    Registered Office Address
    Address Line 1
    C/O Geldards 4 Capital Quarter
    Address Line 2
    Tyndall Street
    country
    Wales
    Locality
    Cardiff
    Post Code
    CF10 4BZ
    Type
    ltd

    You May Also Be Interested In

    David Smith St'ives LTD Verified listing

    • David Smith ST. Ives LTD, Marley Road, ST. Ives, PE27 3EX
    • Huntingdonshire
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    J & S Trading Services Limited Verified listing

    • Bargain Booze, Alton Street, Crewe, CW2 7PY
    • Cheshire East
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Adxba Limited Verified listing

    • Unit 2, Clarendon Industrial Estate, Hyde, SK14 2EW
    • Tameside
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    DMFX Limited Verified listing

    • DMFX LTD, 1 Westmoreland Street, Darlington, DL3 0NX
    • Darlington
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    J&M Limited Verified listing

    • Flat 9, 66-68, Kingston Road, Portsmouth, PO2 7PA
    • Portsmouth
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Dovetail IT Support Limited Verified listing

    • 20, Flaxman Terrace, London, WC1H 9AT
    • Camden
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link