TOUCHPAPER GROUP LIMITED
LONDON STEVTON (NO.201) LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 04201236
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 5,773,619.05 . The most likely internet sites of TOUCHPAPER GROUP LIMITED are www.touchpapergroup.co.uk, and www.touchpaper-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Touchpaper Group Limited is a Private Limited Company. The company registration number is 04201236. Touchpaper Group Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Touchpaper Group Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. DALY, Stephen Mitchell is a Director of the company. JENSEN, John S is a Director of the company. MCBRIDE, Mark Cameron is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary CHAPMAN, Adrian Timothy Creagh has been resigned. Secretary PATERSON, Nicola Jane has been resigned. Secretary RIDGWAY, Graham Paul has been resigned. Secretary THOMSON, Alan John has been resigned. Director ALEXANDER, Alun Tudor has been resigned. Director BAXTER, Richard Alistair has been resigned. Director BRIDDON, Kenneth Carl has been resigned. Director CHADWICK, Lee has been resigned. Director DEAN, Matthew Scott has been resigned. Director LINES, James Kevin has been resigned. Director MACFARLANE, Robert has been resigned. Director MACSWEENEY, Kieran has been resigned. Director PATON, Daryl Marc has been resigned. Director RIDGWAY, Graham Paul has been resigned. Director SMITH, Matthew Kayl has been resigned. Director THOMSON, Alan John has been resigned. Director WOODS, Frank has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 30 June 2008

Director
DALY, Stephen Mitchell
Appointed Date: 30 June 2008
61 years old

Director
JENSEN, John S
Appointed Date: 31 December 2015
53 years old

Director
MCBRIDE, Mark Cameron
Appointed Date: 03 January 2011
64 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 26 June 2001
Appointed Date: 18 April 2001

Secretary
CHAPMAN, Adrian Timothy Creagh
Resigned: 07 February 2005
Appointed Date: 02 July 2001

Secretary
PATERSON, Nicola Jane
Resigned: 30 June 2008
Appointed Date: 14 May 2007

Secretary
RIDGWAY, Graham Paul
Resigned: 02 July 2001
Appointed Date: 26 June 2001

Secretary
THOMSON, Alan John
Resigned: 14 May 2007
Appointed Date: 07 February 2005

Director
ALEXANDER, Alun Tudor
Resigned: 26 June 2001
Appointed Date: 18 April 2001
72 years old

Director
BAXTER, Richard Alistair
Resigned: 26 June 2001
Appointed Date: 18 April 2001
63 years old

Director
BRIDDON, Kenneth Carl
Resigned: 30 June 2008
Appointed Date: 26 June 2001
72 years old

Director
CHADWICK, Lee
Resigned: 07 November 2003
Appointed Date: 26 June 2001
56 years old

Director
DEAN, Matthew Scott
Resigned: 03 January 2011
Appointed Date: 30 June 2008
56 years old

Director
LINES, James Kevin
Resigned: 03 January 2011
Appointed Date: 28 September 2010
69 years old

Director
MACFARLANE, Robert
Resigned: 01 November 2008
Appointed Date: 30 June 2008
60 years old

Director
MACSWEENEY, Kieran
Resigned: 13 September 2009
Appointed Date: 01 November 2008
68 years old

Director
PATON, Daryl Marc
Resigned: 30 June 2008
Appointed Date: 01 August 2007
61 years old

Director
RIDGWAY, Graham Paul
Resigned: 30 June 2008
Appointed Date: 26 June 2001
65 years old

Director
SMITH, Matthew Kayl
Resigned: 31 December 2015
Appointed Date: 03 January 2011
51 years old

Director
THOMSON, Alan John
Resigned: 11 May 2007
Appointed Date: 18 December 2001
69 years old

Director
WOODS, Frank
Resigned: 28 September 2010
Appointed Date: 01 November 2008
61 years old

TOUCHPAPER GROUP LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,773,619.05

21 Jan 2016
Appointment of John S Jensen as a director on 31 December 2015
20 Jan 2016
Termination of appointment of Matthew Kayl Smith as a director on 31 December 2015
...
... and 93 more events
11 Jul 2001
New secretary appointed
11 Jul 2001
Accounting reference date shortened from 30/04/02 to 31/12/01
11 Jul 2001
Registered office changed on 11/07/01 from: the billings walnut tree close guildford surrey GU1 4YD
05 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Apr 2001
Incorporation

TOUCHPAPER GROUP LIMITED Charges

17 July 2001
Guarantee and charge over shares
Delivered: 28 July 2001
Status: Satisfied on 11 July 2008
Persons entitled: Royalblue Group PLC
Description: An equitable charge over 611,789 ordinary shares of 10P…