COMMSCOPE TECHNOLOGIES AG
ZURICH


Company number FC012671
Status Active
Incorporation Date 1 October 1984
Company Type Other company type
Address 80 TALSTRASSE, ZURICH, 8001, SWITZERLAND
Home Country SWITZERLAND
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Details changed for a UK establishment - BR000956 Address Change Units 15 & 16 ilex building, mulberry business park, wokingham, berkshire,, RG11 2FG,14 June 2014; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of COMMSCOPE TECHNOLOGIES AG are www.commscopetechnologies.co.uk, and www.commscope-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Commscope Technologies Ag is a Other company type. The company registration number is FC012671. Commscope Technologies Ag has been working since 01 October 1984. The present status of the company is Active. The registered address of Commscope Technologies Ag is 80 Talstrasse Zurich 8001 Switzerland. . DAVIE, Sandra Ann is a Secretary of the company. MURPHY, Jonathan Niall is a Director of the company. OLSON, Mark is a Director of the company. Secretary WIRTH, Marcus, Dr has been resigned. Director CURRER, William Robert has been resigned. Director EICHMULLER, Gregor has been resigned. Director FIELDER, Rudolf Johan has been resigned. Director LACOPULOS, Anthony John has been resigned. Director STOFFEL, Peider has been resigned. Director TILMANT, Raymond has been resigned. Director WEBER, Ernest Theodore has been resigned. Director WIRTH, Marcus, Dr has been resigned.


Current Directors

Secretary
DAVIE, Sandra Ann
Appointed Date: 01 April 1990

Director
MURPHY, Jonathan Niall
Appointed Date: 15 August 2013
42 years old

Director
OLSON, Mark
Appointed Date: 05 May 2004
67 years old

Resigned Directors

Secretary
WIRTH, Marcus, Dr
Resigned: 16 January 2009
Appointed Date: 23 July 1993

Director
CURRER, William Robert
Resigned: 11 November 1998
Appointed Date: 23 October 1996
78 years old

Director
EICHMULLER, Gregor
Resigned: 17 December 1990
Appointed Date: 31 May 1988

Director
FIELDER, Rudolf Johan
Resigned: 09 December 2002
Appointed Date: 23 July 1993
81 years old

Director
LACOPULOS, Anthony John
Resigned: 17 December 1990
Appointed Date: 18 March 1988
85 years old

Director
STOFFEL, Peider
Resigned: 06 November 2009
Appointed Date: 09 December 2002
65 years old

Director
TILMANT, Raymond
Resigned: 12 August 2013
Appointed Date: 30 October 2009
79 years old

Director
WEBER, Ernest Theodore
Resigned: 30 March 1995
Appointed Date: 23 July 1993
86 years old

Director
WIRTH, Marcus, Dr
Resigned: 06 January 2009
Appointed Date: 23 July 1993
80 years old

COMMSCOPE TECHNOLOGIES AG Events

16 Jan 2017
Details changed for a UK establishment - BR000956 Address Change Units 15 & 16 ilex building, mulberry business park, wokingham, berkshire,, RG11 2FG,14 June 2014
14 Oct 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Full accounts made up to 31 December 2014
17 Jul 2015
Details changed for a UK establishment - BR000675 Name Change Andrew ag,1 July 2015
17 Jul 2015
Details changed for a UK establishment - BR000956 Name Change Andrew LTD.,1 July 2015
...
... and 72 more events
07 May 1988
Accounts made up to 30 September 1987

30 Mar 1988
Registered office changed on 30/03/88 from: gordon morris 51 peach street wokingham berks

16 Feb 1988
Accounts made up to 30 September 1986

04 Feb 1987
Accounts made up to 30 September 1985

04 Sep 1984
Incorporation

COMMSCOPE TECHNOLOGIES AG Charges

14 April 2011
Deed of charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited (The "Collateral Agent")
Description: First fixed charge collection accounts,payment accounts and…
14 January 2011
A deed of charge
Delivered: 31 January 2011
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (The "Collateral Agent")
Description: By way of first fixed charge all of its rights in any…