TOUCHFIRST LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7DB

Company number 02960861
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address HANDEL HOUSE, 95 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Appointment of Mrs Melanie Fortune as a director on 1 March 2016. The most likely internet sites of TOUCHFIRST LIMITED are www.touchfirst.co.uk, and www.touchfirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Touchfirst Limited is a Private Limited Company. The company registration number is 02960861. Touchfirst Limited has been working since 22 August 1994. The present status of the company is Active. The registered address of Touchfirst Limited is Handel House 95 High Street Edgware Middlesex Ha8 7db. . FORTUNE, Melanie is a Secretary of the company. FORTUNE, Melanie is a Director of the company. FORTUNE, William Charles is a Director of the company. Secretary LLOYD, Howard John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FORTUNE, Melanie
Appointed Date: 29 August 2000

Director
FORTUNE, Melanie
Appointed Date: 01 March 2016
60 years old

Director
FORTUNE, William Charles
Appointed Date: 22 August 1994
86 years old

Resigned Directors

Secretary
LLOYD, Howard John
Resigned: 29 August 2000
Appointed Date: 22 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994

TOUCHFIRST LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

11 Mar 2016
Appointment of Mrs Melanie Fortune as a director on 1 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 47 more events
06 Oct 1995
Return made up to 22/08/95; full list of members
27 Sep 1994
Accounting reference date notified as 31/08

14 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Sep 1994
Registered office changed on 05/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Aug 1994
Incorporation

TOUCHFIRST LIMITED Charges

18 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 42 sedgwick road luton bedfordshire.