TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED
LONDON CCRE TOUCHSTONE LIMITED

Hellopages » City of London » City of London » EC2V 6EE
Company number 04695692
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 80 CHEAPSIDE, LONDON, EC2V 6EE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Statement of capital following an allotment of shares on 16 February 2017 GBP 35,002.00 ; Statement of company's objects. The most likely internet sites of TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED are www.touchstonecorporatepropertyservices.co.uk, and www.touchstone-corporate-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Touchstone Corporate Property Services Limited is a Private Limited Company. The company registration number is 04695692. Touchstone Corporate Property Services Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Touchstone Corporate Property Services Limited is 80 Cheapside London Ec2v 6ee. . MARTIN, Christopher Paul is a Secretary of the company. BARTON, Simon Edward is a Director of the company. CLARK, Jonathan is a Director of the company. COWANS, David is a Director of the company. KINGS, Helen Louise is a Director of the company. MIDGLEY, John Philip is a Director of the company. PHILLIPS, Christopher Robin Leslie is a Director of the company. Secretary GOLDSOBEL, Howard has been resigned. Secretary ROXBURGH MILKINS LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMPION, Mark Alistair has been resigned. Director GROVES, Michelle Claire Demack has been resigned. Director HUNT, Matthew William has been resigned. Director HYAMS, David Joseph has been resigned. Director LETTS, Elizabeth Anne has been resigned. Director PERRETT, James has been resigned. Director PHILLIPS, Christopher has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Director SAUNDERS, Timothy has been resigned. Director SHORT, Robert William has been resigned. Director WILLIAMS, Carl John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 17 April 2013

Director
BARTON, Simon Edward
Appointed Date: 01 July 2007
61 years old

Director
CLARK, Jonathan
Appointed Date: 19 April 2005
56 years old

Director
COWANS, David
Appointed Date: 16 November 2012
68 years old

Director
KINGS, Helen Louise
Appointed Date: 03 January 2017
43 years old

Director
MIDGLEY, John Philip
Appointed Date: 30 April 2003
72 years old

Director
PHILLIPS, Christopher Robin Leslie
Appointed Date: 16 November 2012
75 years old

Resigned Directors

Secretary
GOLDSOBEL, Howard
Resigned: 27 June 2006
Appointed Date: 12 March 2003

Secretary
ROXBURGH MILKINS LLP
Resigned: 16 November 2012
Appointed Date: 09 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
CHAMPION, Mark Alistair
Resigned: 31 January 2011
Appointed Date: 13 February 2008
52 years old

Director
GROVES, Michelle Claire Demack
Resigned: 27 June 2006
Appointed Date: 12 March 2003
64 years old

Director
HUNT, Matthew William
Resigned: 31 December 2016
Appointed Date: 10 December 2003
57 years old

Director
HYAMS, David Joseph
Resigned: 27 June 2006
Appointed Date: 30 April 2003
79 years old

Director
LETTS, Elizabeth Anne
Resigned: 03 September 2014
Appointed Date: 01 July 2007
64 years old

Director
PERRETT, James
Resigned: 31 December 2016
Appointed Date: 01 July 2010
54 years old

Director
PHILLIPS, Christopher
Resigned: 30 January 2009
Appointed Date: 24 April 2008
55 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 27 June 2006
Appointed Date: 12 March 2003
75 years old

Director
SAUNDERS, Timothy
Resigned: 12 August 2016
Appointed Date: 30 April 2003
62 years old

Director
SHORT, Robert William
Resigned: 28 April 2006
Appointed Date: 30 April 2003
56 years old

Director
WILLIAMS, Carl John
Resigned: 08 August 2014
Appointed Date: 19 January 2011
54 years old

Persons With Significant Control

Places For People Ventures Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Mar 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 35,002.00

03 Mar 2017
Statement of company's objects
03 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Feb 2017
Director's details changed for Mrs Helen Louise Kings on 26 January 2017
...
... and 116 more events
03 Jun 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Jun 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Mar 2003
Secretary resigned
12 Mar 2003
Incorporation

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED Charges

10 June 2011
Debenture
Delivered: 15 June 2011
Status: Satisfied on 2 February 2013
Persons entitled: Nvm Private Equity Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 February 2011
Legal mortgage
Delivered: 10 February 2011
Status: Satisfied on 2 February 2013
Persons entitled: Hsbc Bank PLC
Description: F/H castle house dawson road mount farm milton keynes t/n…
13 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 2 February 2013
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
27 June 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 29 December 2011
Persons entitled: Neil Gregory Hollingworth
Description: Fixed and floating charges over the undertaking and all…
27 June 2006
Debenture
Delivered: 11 July 2006
Status: Satisfied on 2 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2006
Debenture
Delivered: 30 June 2006
Status: Satisfied on 2 February 2013
Persons entitled: Northern Venture Managers Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 23 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Debenture
Delivered: 6 June 2003
Status: Satisfied on 13 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…