PERSONAL TOUCH FINANCE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B37 7ES

Company number 04485403
Status Active
Incorporation Date 14 July 2002
Company Type Private Limited Company
Address TRINITY 3 TRINITY PARK, SOLIHULL, BIRMINGHAM, WEST MIDLANDS, B37 7ES
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Appointment of Mr Peter Richard Cobley as a director on 28 January 2016. The most likely internet sites of PERSONAL TOUCH FINANCE LIMITED are www.personaltouchfinance.co.uk, and www.personal-touch-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Personal Touch Finance Limited is a Private Limited Company. The company registration number is 04485403. Personal Touch Finance Limited has been working since 14 July 2002. The present status of the company is Active. The registered address of Personal Touch Finance Limited is Trinity 3 Trinity Park Solihull Birmingham West Midlands B37 7es. . COBLEY, Peter Richard is a Director of the company. CROSS, Mary Jane is a Director of the company. EDWARDS, David Alexander is a Director of the company. Secretary ALLISON, Michael Sean has been resigned. Secretary GASSER, Helen has been resigned. Secretary GREENWOOD, Nigel Charles Andrew has been resigned. Director ALLISON, Michael Sean has been resigned. Director GREENWOOD, Nigel Charles Andrew has been resigned. Director HURL-HODGES, Anthony Stanley has been resigned. Director RUDDICK, John Robert Timothy has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
COBLEY, Peter Richard
Appointed Date: 28 January 2016
58 years old

Director
CROSS, Mary Jane
Appointed Date: 13 July 2012
60 years old

Director
EDWARDS, David Alexander
Appointed Date: 28 January 2016
63 years old

Resigned Directors

Secretary
ALLISON, Michael Sean
Resigned: 18 December 2006
Appointed Date: 28 September 2006

Secretary
GASSER, Helen
Resigned: 09 February 2011
Appointed Date: 18 December 2006

Secretary
GREENWOOD, Nigel Charles Andrew
Resigned: 28 September 2006
Appointed Date: 14 July 2002

Director
ALLISON, Michael Sean
Resigned: 21 April 2009
Appointed Date: 28 September 2006
62 years old

Director
GREENWOOD, Nigel Charles Andrew
Resigned: 28 September 2006
Appointed Date: 14 July 2002
55 years old

Director
HURL-HODGES, Anthony Stanley
Resigned: 31 December 2015
Appointed Date: 23 February 2015
60 years old

Director
RUDDICK, John Robert Timothy
Resigned: 13 July 2012
Appointed Date: 14 July 2002
57 years old

Persons With Significant Control

Personal Touch Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERSONAL TOUCH FINANCE LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
23 Mar 2016
Appointment of Mr Peter Richard Cobley as a director on 28 January 2016
24 Feb 2016
Appointment of Mr David Alexander Edwards as a director on 28 January 2016
04 Jan 2016
Termination of appointment of Anthony Stanley Hurl-Hodges as a director on 31 December 2015
...
... and 33 more events
27 Jul 2004
Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04

17 May 2004
Accounts for a dormant company made up to 31 December 2003
04 Sep 2003
Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed

01 May 2003
Accounting reference date extended from 31/07/03 to 31/12/03
14 Jul 2002
Incorporation