TOUCHPAPER SOFTWARE LIMITED
LONDON ROYALBLUE TECHNOLOGIES PLC

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

Company number 01597931
Status Active
Incorporation Date 16 November 1981
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 two hundred and thirty-one events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,555,662.3 . The most likely internet sites of TOUCHPAPER SOFTWARE LIMITED are www.touchpapersoftware.co.uk, and www.touchpaper-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven 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 Software Limited is a Private Limited Company. The company registration number is 01597931. Touchpaper Software Limited has been working since 16 November 1981. The present status of the company is Active. The registered address of Touchpaper Software 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. SPIRES, Sally Elizabeth is a Director of the company. Secretary CHAPMAN, Adrian Timothy Creagh has been resigned. Secretary HOCKEN, Susan Ann has been resigned. Secretary MALPASS, Andrew has been resigned. Secretary MALPASS, Andrew has been resigned. Secretary PATERSON, Nicola Jane has been resigned. Secretary SMITH, Andrew Timothy has been resigned. Secretary THOMSON, Alan John has been resigned. Secretary TREACY, Brendan has been resigned. Director AMIES, Colin Macdonald has been resigned. Director ASPINWALL, Christopher has been resigned. Director BARROW, Steven has been resigned. Director BLANKENSHIP, Edward Harmon has been resigned. Director BRIDDON, Kenneth Carl has been resigned. Director CHADWICK, Lee has been resigned. Director DALY, Stephen Mitchell has been resigned. Director DEAN, Matthew Scott has been resigned. Director DEAN, Matthew Scott has been resigned. Director HAMER, John Ridgley has been resigned. Director HAMER, John Ridgley has been resigned. Director HOCKEN, Susan Ann has been resigned. Director LIEBMAN, Leon Herschel has been resigned. Director LINES, James Kevin has been resigned. Director MACFARLANE, Robert has been resigned. Director MACKENZIE, David has been resigned. Director MACSWEENEY, Kieran has been resigned. Director MALPASS, Andrew has been resigned. Director MALPASS, Andrew has been resigned. Director MCLAREN, Colin Henry has been resigned. Director NEILSON, Alan Daniel has been resigned. Director PATON, Daryl Marc has been resigned. Director RIDGWAY, Graham Paul has been resigned. Director RIDWAY, Graham Paul has been resigned. Director SMITH, Andrew Timothy has been resigned. Director SMITH, Matthew Kayl has been resigned. Director THOMSON, Alan John has been resigned. Director TREACY, Brendan has been resigned. Director WEEKS, Doyle Curtis 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: 28 September 2010
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

Director
SPIRES, Sally Elizabeth
Appointed Date: 24 February 2009
54 years old

Resigned Directors

Secretary
CHAPMAN, Adrian Timothy Creagh
Resigned: 07 February 2005
Appointed Date: 17 July 2001

Secretary
HOCKEN, Susan Ann
Resigned: 13 April 1995
Appointed Date: 28 January 1994

Secretary
MALPASS, Andrew
Resigned: 17 July 2001
Appointed Date: 30 March 2000

Secretary
MALPASS, Andrew
Resigned: 08 July 1999
Appointed Date: 18 April 1995

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

Secretary
SMITH, Andrew Timothy
Resigned: 30 March 2000
Appointed Date: 08 July 1999

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

Secretary
TREACY, Brendan
Resigned: 28 January 1994

Director
AMIES, Colin Macdonald
Resigned: 02 June 1997
Appointed Date: 27 September 1995
85 years old

Director
ASPINWALL, Christopher
Resigned: 28 July 1999
Appointed Date: 11 December 1992
62 years old

Director
BARROW, Steven
Resigned: 08 July 1999
Appointed Date: 01 January 1994
67 years old

Director
BLANKENSHIP, Edward Harmon
Resigned: 23 June 2010
Appointed Date: 24 February 2009
65 years old

Director
BRIDDON, Kenneth Carl
Resigned: 30 June 2008
Appointed Date: 17 July 2001
72 years old

Director
CHADWICK, Lee
Resigned: 07 November 2003
Appointed Date: 05 September 2000
56 years old

Director
DALY, Stephen Mitchell
Resigned: 25 February 2009
Appointed Date: 30 June 2008
61 years old

Director
DEAN, Matthew Scott
Resigned: 03 January 2011
Appointed Date: 28 September 2010
56 years old

Director
DEAN, Matthew Scott
Resigned: 25 February 2009
Appointed Date: 30 June 2008
56 years old

Director
HAMER, John Ridgley
Resigned: 17 July 2001
Appointed Date: 30 March 2000
65 years old

Director
HAMER, John Ridgley
Resigned: 08 July 1999
65 years old

Director
HOCKEN, Susan Ann
Resigned: 13 April 1995
Appointed Date: 28 January 1994
71 years old

Director
LIEBMAN, Leon Herschel
Resigned: 02 June 1997
Appointed Date: 30 July 1992
85 years old

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

Director
MACFARLANE, Robert
Resigned: 25 February 2009
Appointed Date: 30 June 2008
60 years old

Director
MACKENZIE, David
Resigned: 23 April 1998
Appointed Date: 01 January 1994
67 years old

Director
MACSWEENEY, Kieran
Resigned: 03 March 2009
Appointed Date: 01 November 2008
68 years old

Director
MALPASS, Andrew
Resigned: 17 July 2001
Appointed Date: 30 March 2000
63 years old

Director
MALPASS, Andrew
Resigned: 08 July 1999
Appointed Date: 18 April 1995
63 years old

Director
MCLAREN, Colin Henry
Resigned: 13 October 1997
73 years old

Director
NEILSON, Alan Daniel
Resigned: 05 September 2000
Appointed Date: 01 January 1994
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: 05 September 2000
65 years old

Director
RIDWAY, Graham Paul
Resigned: 30 July 2010
Appointed Date: 24 February 2009
65 years old

Director
SMITH, Andrew Timothy
Resigned: 30 March 2000
Appointed Date: 08 July 1999
71 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: 28 August 2001
69 years old

Director
TREACY, Brendan
Resigned: 28 January 1994
69 years old

Director
WEEKS, Doyle Curtis
Resigned: 05 February 2010
Appointed Date: 24 February 2009
80 years old

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

TOUCHPAPER SOFTWARE LIMITED Events

12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,555,662.3

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 221 more events
02 Jun 1986
Return made up to 16/05/86; full list of members
02 Jun 1986
New director appointed

02 Jun 1986
Registered office changed on 02/06/86 from: 3 lloyds avenue london EC3
28 Jan 1982
Company name changed\certificate issued on 28/01/82
16 Nov 1981
Incorporation

TOUCHPAPER SOFTWARE LIMITED Charges

22 March 2002
Deed of charge over credit balances
Delivered: 3 April 2002
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re touchpaper software PLC business…
17 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied on 11 July 2008
Persons entitled: Royalblue Group PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1992
Deed of charge
Delivered: 10 December 1992
Status: Satisfied on 15 May 1997
Persons entitled: Barclays Bank PLC
Description: All book and other debts, all monies (see form 395).
28 August 1992
Charge over credit balances
Delivered: 4 September 1992
Status: Satisfied on 11 March 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £25 362 tog: with interest to be held by the…
4 April 1990
Debenture
Delivered: 12 April 1990
Status: Satisfied on 18 March 1992
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1986
Debenture
Delivered: 25 June 1986
Status: Satisfied on 9 October 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
31 December 1985
Debenture
Delivered: 17 January 1985
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: Please see doc M21. Fixed and floating charges over the…
11 May 1984
Debenture
Delivered: 16 May 1984
Status: Satisfied on 13 August 1992
Persons entitled: Investors in Industry PLC
Description: And stock in-trade, work-in-progress pre-payments…
11 May 1984
Charge
Delivered: 16 May 1984
Status: Satisfied on 13 August 1992
Persons entitled: Investors in Industry PLC
Description: Fixed charge on the computer programs k/a telsho & telfrom…
16 September 1983
Legal charge
Delivered: 5 October 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Deposit balance of £87390 held with williams & glyns bank…