{"company":{"slug":"centro-de-gestion-industrial-c-g-i-sa","name":"CENTRO DE GESTION INDUSTRIAL C G I SA","cif":"","website":"","capital":"","address":"","workers":"","status":"Activa","company_type":"S.A.","date_creation":"","aliases":["centro de gestion industrial c g i","centro de gestion industrial c g i sa"]},"kpis":{"acts_count":3,"first_seen":"2009-12-24","last_seen":"2019-12-02","province_count":1},"timeline":[{"period":"2009-12","count":1},{"period":"2015-03","count":1},{"period":"2019-12","count":1}],"top_event_types":[{"type":"Ampliación de capital","count":1},{"type":"Ceses\/Dimisiones","count":1},{"type":"Nombramientos","count":1}],"top_provinces":[{"province":"Madrid","count":3}],"events":[{"id":"Madrid-497035","date":"2019-12-02","year":"2019","section":"1","province":"Madrid","type":"Nombramientos","title":"CENTRO DE GESTION INDUSTRIAL C G I SA","details":"Nombramientos.  Con.Delegado: RODRIGUEZ SAN QUIRICO FRANCISCO JAVIER.  Reelecciones.  Consejero: RODRIGUEZ SAN\nQUIRICO FRANCISCO JAVIER;MARTIN RAMAL RICARDO;MORAN GARCIA MARGARITA. Secretario: MARTIN RAMAL RICARDO.\nPresidente: RODRIGUEZ SAN QUIRICO FRANCISCO JAVIER.  Cambio de domicilio social.  PLAZA VALPARAISO 3 1º E\n(MADRID).  Datos registrales. T 30314 , F 76, S 8, H M 206776, I\/A 11 (25.11.19)."},{"id":"Madrid-109889","date":"2015-03-13","year":"2015","section":"1","province":"Madrid","type":"Ceses\/Dimisiones","title":"CENTRO DE GESTION INDUSTRIAL C G I SA","details":"Ceses\/Dimisiones.  Consejero: ORTIZ MARTINEZ JUAN ANDRES;ORTIZ ROMERA JUAN ANDRES. Presidente: ORTIZ MARTINEZ\nJUAN ANDRES.  Revocaciones.  Apoderado: ORTIZ MARTINEZ JUAN ANDRES.  Nombramientos.  Presidente: RODRIGUEZ SAN\nQUIRICO FRANCISCO JAVIER.  Datos registrales. T 30314 , F 76, S 8, H M 206776, I\/A 10 ( 5.03.15)."},{"id":"Madrid-535930","date":"2009-12-24","year":"2009","section":"1","province":"Madrid","type":"Ampliación de capital","title":"CENTRO DE GESTION INDUSTRIAL C G I SA","details":"Ampliación de capital.  Suscrito: 61.855,50 Euros. Desembolsado: 61.855,50 Euros. Resultante Suscrito: 199.857,98 Euros.\nResultante Desembolsado: 199.857,98 Euros.  Datos registrales. T 12861 , F 50, S 8, H M 206776, I\/A 8 (14.12.09)."}],"officers":{"current":[{"name":"ORTIZ MARTINEZ JUAN ANDRES","person_slug":"ortiz-martinez-juan-andres","role":"Consejero","since":"2015-03-13"},{"name":"ORTIZ MARTINEZ","person_slug":"ortiz-martinez","role":"Presidente","since":"2015-03-13"},{"name":"ORTIZ MARTINEZ JUAN ANDRES","person_slug":"ortiz-martinez-juan-andres","role":"Apoderado","since":"2015-03-13"},{"name":"RODRIGUEZ SAN","person_slug":"rodriguez-san","role":"Presidente","since":"2015-03-13"},{"name":"RODRIGUEZ SAN","person_slug":"rodriguez-san","role":"Consejero","since":"2019-12-02"},{"name":"MARTIN RAMAL RICARDO","person_slug":"martin-ramal-ricardo","role":"Secretario","since":"2019-12-02"},{"name":"RODRIGUEZ SAN QUIRICO FRANCISCO JAVIER","person_slug":"rodriguez-san-quirico-francisco-javier","role":"Presidente","since":"2019-12-02"}],"historical":[]},"summary_text":"CENTRO DE GESTION INDUSTRIAL C G I SA: 3 actos registrados. Primera aparicion 2009-12-24, ultima aparicion 2019-12-02. Actividad en 1 provincias."}