About

Registered Number: 09892966
Date of Incorporation: 27/11/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES,

 

Founded in 2015, Auscript Ltd has its registered office in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the Auscript Ltd. The companies directors are listed as Jewell, Averil Gaye, Macgillivray, Margo, Madden, Mike Alexander, Whidborne, Susan Maree, Gaske, Kate Emma, Pilecki, Kurtis James, Rose, Michael Goodwin, Smith, Russell Jeffrey, Trussler, Douglas Byron, Wyatt, Peter Albion in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKE, Kate Emma 14 March 2017 26 February 2020 1
PILECKI, Kurtis James 02 March 2020 18 September 2020 1
ROSE, Michael Goodwin 02 March 2020 18 September 2020 1
SMITH, Russell Jeffrey 02 March 2020 18 September 2020 1
TRUSSLER, Douglas Byron 02 March 2020 18 September 2020 1
WYATT, Peter Albion 27 November 2015 18 September 2020 1
Secretary Name Appointed Resigned Total Appointments
JEWELL, Averil Gaye 30 July 2020 18 September 2020 1
MACGILLIVRAY, Margo 27 November 2017 30 July 2020 1
MADDEN, Mike Alexander 15 February 2017 27 November 2017 1
WHIDBORNE, Susan Maree 27 November 2015 15 February 2017 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 08 October 2020
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
AP03 - Appointment of secretary 06 August 2020
TM02 - Termination of appointment of secretary 06 August 2020
AA - Annual Accounts 25 June 2020
AP01 - Appointment of director 26 May 2020
AP01 - Appointment of director 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 11 December 2018
PSC08 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 18 July 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 20 February 2018
PSC04 - N/A 20 February 2018
CS01 - N/A 12 December 2017
AP03 - Appointment of secretary 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 17 March 2017
RESOLUTIONS - N/A 16 March 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 14 December 2016
NEWINC - New incorporation documents 27 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.