ASCISCO LIMITED
BRISTOL ORGANIC CERTIFICATION UK15 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 3NX
Company number 04761851
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address SOUTH PLAZA, MARLBOROUGH STREET, BRISTOL, BS1 3NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of ASCISCO LIMITED are www.ascisco.co.uk, and www.ascisco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Ascisco Limited is a Private Limited Company. The company registration number is 04761851. Ascisco Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Ascisco Limited is South Plaza Marlborough Street Bristol Bs1 3nx. . POOLE, Maura Catherine is a Secretary of the company. BROWNING, Helen Mary is a Director of the company. SAMS, Craig is a Director of the company. SAWYER, Martin is a Director of the company. Secretary GUY, Kenneth David has been resigned. Secretary MATTHEWS, Roderic John has been resigned. Secretary MCGRATH, Stephen John has been resigned. Secretary PEACE, David Francis Clift has been resigned. Secretary SEXTON, Robert Andrew has been resigned. Secretary SEXTON, Robert Edward has been resigned. Secretary TRUSCOTT, Geoffrey John has been resigned. Director BRADLEY, Anna Louise has been resigned. Director CAMPBELL, Linda May has been resigned. Director GUY, Kenneth David has been resigned. Director MATTHEWS, Roderic John has been resigned. Director MCGRATH, Stephen John has been resigned. Director PEACE, David Francis Clift has been resigned. Director REVILL-JOHNSON, Anthony David has been resigned. Director SAUNDERS, Barbara Mary has been resigned. Director SEXTON, Robert Edward has been resigned. Director SEXTON, Robert Edward has been resigned. Director TRUSCOTT, Geoffrey John has been resigned. Director TWINE, James Lancelot has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POOLE, Maura Catherine
Appointed Date: 16 October 2014

Director
BROWNING, Helen Mary
Appointed Date: 10 December 2012
64 years old

Director
SAMS, Craig
Appointed Date: 26 February 2010
81 years old

Director
SAWYER, Martin
Appointed Date: 29 October 2015
67 years old

Resigned Directors

Secretary
GUY, Kenneth David
Resigned: 03 October 2007
Appointed Date: 13 May 2003

Secretary
MATTHEWS, Roderic John
Resigned: 06 September 2010
Appointed Date: 26 February 2010

Secretary
MCGRATH, Stephen John
Resigned: 31 January 2011
Appointed Date: 06 September 2010

Secretary
PEACE, David Francis Clift
Resigned: 26 February 2010
Appointed Date: 25 June 2009

Secretary
SEXTON, Robert Andrew
Resigned: 15 October 2014
Appointed Date: 01 February 2011

Secretary
SEXTON, Robert Edward
Resigned: 28 May 2009
Appointed Date: 07 January 2008

Secretary
TRUSCOTT, Geoffrey John
Resigned: 07 January 2008
Appointed Date: 03 October 2007

Director
BRADLEY, Anna Louise
Resigned: 30 July 2013
Appointed Date: 26 February 2010
68 years old

Director
CAMPBELL, Linda May
Resigned: 09 December 2015
Appointed Date: 24 July 2012
73 years old

Director
GUY, Kenneth David
Resigned: 03 October 2007
Appointed Date: 13 May 2003
75 years old

Director
MATTHEWS, Roderic John
Resigned: 30 April 2011
Appointed Date: 26 February 2010
61 years old

Director
MCGRATH, Stephen John
Resigned: 31 January 2011
Appointed Date: 06 September 2010
72 years old

Director
PEACE, David Francis Clift
Resigned: 26 February 2010
Appointed Date: 13 May 2003
69 years old

Director
REVILL-JOHNSON, Anthony David
Resigned: 30 September 2014
Appointed Date: 26 September 2011
69 years old

Director
SAUNDERS, Barbara Mary
Resigned: 09 July 2012
Appointed Date: 26 February 2010
75 years old

Director
SEXTON, Robert Edward
Resigned: 15 October 2014
Appointed Date: 01 February 2011
52 years old

Director
SEXTON, Robert Edward
Resigned: 28 May 2009
Appointed Date: 07 January 2008
52 years old

Director
TRUSCOTT, Geoffrey John
Resigned: 26 September 2011
Appointed Date: 26 February 2010
74 years old

Director
TWINE, James Lancelot
Resigned: 29 November 2013
Appointed Date: 27 July 2011
50 years old

Persons With Significant Control

Soil Association Certification Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASCISCO LIMITED Events

15 May 2017
Confirmation statement made on 13 May 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Dec 2015
Termination of appointment of Linda May Campbell as a director on 9 December 2015
...
... and 63 more events
20 May 2005
Return made up to 13/05/05; full list of members
21 Mar 2005
Accounts for a dormant company made up to 31 May 2004
25 May 2004
Return made up to 13/05/04; full list of members
03 Feb 2004
Company name changed organic certification UK15 limit ed\certificate issued on 03/02/04
13 May 2003
Incorporation