About

Registered Number: 00599145
Date of Incorporation: 19/02/1958 (66 years and 3 months ago)
Company Status: Active
Registered Address: Building 3 Wall Island, Birmingham Road, Lichfield, WS14 0QP,

 

Ascom (UK) Ltd was registered on 19 February 1958, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Ferguson, Tony, Lack, Daniel, Lawrence, Paul Stanley, Williams, Adrian Livingston, Annajohn, Walter, Arni, Emanuel, Burns, John, Fridlund, Mats Birger, Grawehr, Patrick Arthur, Hafner, Emanuel Rudolf, Jaskulke, Gerhard, Executive Vice President, Karlsson, Bengt Lennart, Lester, Brian, Lester, Paul, Lowback, Lars Tommy, Merico, Dino, Mumenthaler, Fritz, Odman, Claes Sture Bertil, Roth, Daniel, Thomsen, Peter, Viscardi, Remo, Wagli, Heinz, Wood, Robert John, Wood, Robert are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACK, Daniel 27 October 2017 - 1
LAWRENCE, Paul Stanley 09 November 2015 - 1
WILLIAMS, Adrian Livingston 18 March 2020 - 1
ANNAJOHN, Walter N/A 24 February 1992 1
ARNI, Emanuel 02 June 1992 31 December 1994 1
BURNS, John 03 March 2003 31 October 2008 1
FRIDLUND, Mats Birger 27 March 1996 04 February 2002 1
GRAWEHR, Patrick Arthur 30 November 2010 03 October 2011 1
HAFNER, Emanuel Rudolf 01 October 1993 27 March 1996 1
JASKULKE, Gerhard, Executive Vice President 24 February 1992 10 December 1992 1
KARLSSON, Bengt Lennart 22 February 2002 14 March 2003 1
LESTER, Brian N/A 04 February 2002 1
LESTER, Paul N/A 21 August 2005 1
LOWBACK, Lars Tommy 14 March 2003 31 March 2006 1
MERICO, Dino 23 May 2017 06 March 2020 1
MUMENTHALER, Fritz 10 June 2005 03 October 2011 1
ODMAN, Claes Sture Bertil 03 October 2011 18 March 2020 1
ROTH, Daniel 01 January 2003 10 June 2005 1
THOMSEN, Peter 08 January 2010 23 May 2017 1
VISCARDI, Remo 22 February 2002 01 January 2003 1
WAGLI, Heinz 24 February 1993 01 October 1993 1
WOOD, Robert John 08 June 2009 09 November 2015 1
WOOD, Robert 08 June 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Tony 22 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
PSC02 - N/A 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
CC04 - Statement of companies objects 08 April 2020
PSC07 - N/A 27 March 2020
AUD - Auditor's letter of resignation 06 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 19 April 2018
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
AD01 - Change of registered office address 13 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 23 May 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 05 May 2016
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 18 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 30 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 16 November 2011
CH01 - Change of particulars for director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 09 May 2011
CH01 - Change of particulars for director 15 April 2011
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 10 January 2010
TM01 - Termination of appointment of director 08 January 2010
CH01 - Change of particulars for director 01 December 2009
RESOLUTIONS - N/A 08 September 2009
RESOLUTIONS - N/A 08 September 2009
RESOLUTIONS - N/A 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 03 October 2006
MEM/ARTS - N/A 14 July 2006
CERTNM - Change of name certificate 05 July 2006
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 September 2003
AUD - Auditor's letter of resignation 17 July 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 07 October 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 03 September 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 23 July 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 18 April 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 10 June 1997
288 - N/A 11 July 1996
288 - N/A 31 May 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 07 June 1995
288 - N/A 23 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 07 May 1994
288 - N/A 30 November 1993
AUD - Auditor's letter of resignation 30 November 1993
AA - Annual Accounts 16 July 1993
363b - Annual Return 12 May 1993
288 - N/A 25 March 1993
363s - Annual Return 11 June 1992
288 - N/A 11 June 1992
AA - Annual Accounts 11 June 1992
288 - N/A 13 May 1992
288 - N/A 10 July 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 16 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
287 - Change in situation or address of Registered Office 26 June 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
RESOLUTIONS - N/A 10 November 1989
CERTNM - Change of name certificate 19 October 1989
AA - Annual Accounts 13 June 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
288 - N/A 09 May 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
288 - N/A 07 June 1988
288 - N/A 22 April 1988
288 - N/A 24 January 1988
CERTNM - Change of name certificate 11 December 1987
288 - N/A 08 July 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
363 - Annual Return 27 June 1986
288 - N/A 24 May 1986
AA - Annual Accounts 21 May 1986
AA - Annual Accounts 13 May 1983
AA - Annual Accounts 05 June 1982
AA - Annual Accounts 15 May 1981
AA - Annual Accounts 23 April 1980
NEWINC - New incorporation documents 19 February 1958

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.