TOUCH-BASE LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8UF

Company number 02170438
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address 23A CHURCH ROAD, PARKSTONE, POOLE, DORSET, ENGLAND, BH14 8UF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 129 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TOUCH-BASE LIMITED are www.touchbase.co.uk, and www.touch-base.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and one months. The distance to to Poole Rail Station is 1.5 miles; to Hamworthy Rail Station is 3.1 miles; to Bournemouth Rail Station is 3.8 miles; to Holton Heath Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Touch Base Limited is a Private Limited Company. The company registration number is 02170438. Touch Base Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Touch Base Limited is 23a Church Road Parkstone Poole Dorset England Bh14 8uf. The company`s financial liabilities are £167.54k. It is £-7.7k against last year. The cash in hand is £301.78k. It is £22.21k against last year. And the total assets are £420.16k, which is £6.18k against last year. BHATTACHARJEE, David Hamilton is a Secretary of the company. BHATTACHARJEE, David Hamilton is a Director of the company. HELPS, Trevor Grimley is a Director of the company. Director BOWERS, John Anthony has been resigned. Director COLLIER, Brian James has been resigned. Director COUGHLAN, James John has been resigned. Director GAEBLER, Christopher John Richard has been resigned. Director HEASMAN, Kathleen has been resigned. Director HEATON, David John has been resigned. Director PETRIE, Gary James has been resigned. The company operates in "Business and domestic software development".


touch-base Key Finiance

LIABILITIES £167.54k
-5%
CASH £301.78k
+7%
TOTAL ASSETS £420.16k
+1%
All Financial Figures

Current Directors


Director

Director
HELPS, Trevor Grimley
Appointed Date: 06 February 1997
67 years old

Resigned Directors

Director
BOWERS, John Anthony
Resigned: 06 February 1997
Appointed Date: 14 February 1996
87 years old

Director
COLLIER, Brian James
Resigned: 21 February 2012
89 years old

Director
COUGHLAN, James John
Resigned: 14 February 1996
69 years old

Director
GAEBLER, Christopher John Richard
Resigned: 31 July 1994
69 years old

Director
HEASMAN, Kathleen
Resigned: 14 February 1996
69 years old

Director
HEATON, David John
Resigned: 14 February 1996
Appointed Date: 25 February 1944
81 years old

Director
PETRIE, Gary James
Resigned: 21 September 1992
71 years old

TOUCH-BASE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 129

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Registered office address changed from 10 Station Road Parkstone Poole Dorset BH14 8UB to 23a Church Road Parkstone Poole Dorset BH14 8UF on 28 July 2015
07 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 129

...
... and 104 more events
24 Feb 1988
Director resigned;new director appointed

24 Feb 1988
Secretary resigned;new secretary appointed

11 Feb 1988
Company name changed cashpride LIMITED\certificate issued on 12/02/88

10 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Incorporation

TOUCH-BASE LIMITED Charges

3 August 1990
Debenture
Delivered: 17 August 1990
Status: Satisfied on 14 May 2013
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…