1 TOUCH FINANCE LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 2NL

Company number 09103856
Status Active
Incorporation Date 26 June 2014
Company Type Private Limited Company
Address 42-44 HOLMETHORPE AVENUE, REDHILL, SURREY, RH1 2NL
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Appointment of Mr Duncan Edward Taylor as a director on 1 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 . The most likely internet sites of 1 TOUCH FINANCE LIMITED are www.1touchfinance.co.uk, and www.1-touch-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. 1 Touch Finance Limited is a Private Limited Company. The company registration number is 09103856. 1 Touch Finance Limited has been working since 26 June 2014. The present status of the company is Active. The registered address of 1 Touch Finance Limited is 42 44 Holmethorpe Avenue Redhill Surrey Rh1 2nl. . RADFORD, Jonathan Edward is a Secretary of the company. MORRISS, David is a Director of the company. MORRISS, Susan Elizabeth is a Director of the company. TAYLOR, Duncan Edward is a Director of the company. The company operates in "Financial management".


Current Directors

Secretary
RADFORD, Jonathan Edward
Appointed Date: 14 July 2015

Director
MORRISS, David
Appointed Date: 26 June 2014
59 years old

Director
MORRISS, Susan Elizabeth
Appointed Date: 26 June 2014
60 years old

Director
TAYLOR, Duncan Edward
Appointed Date: 01 March 2017
49 years old

1 TOUCH FINANCE LIMITED Events

19 Apr 2017
Appointment of Mr Duncan Edward Taylor as a director on 1 March 2017
27 Jun 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

01 Jun 2016
Director's details changed for Mrs Susan Elizabeth Morriss on 26 May 2016
01 Jun 2016
Director's details changed for Mr David Morriss on 26 May 2016
...
... and 1 more events
04 Sep 2015
Previous accounting period shortened from 30 June 2015 to 31 December 2014
27 Jul 2015
Appointment of Mr Jonathan Edward Radford as a secretary on 14 July 2015
01 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

21 Aug 2014
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to 42-44 Holmethorpe Avenue Redhill Surrey RH1 2NL on 21 August 2014
26 Jun 2014
Incorporation
Statement of capital on 2014-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)