PERSONAL TOUCH HOLDINGS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B37 7ES

Company number 05872883
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address TRINITY 3 TRINITY PARK, SOLIHULL, 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 one hundred and five events have happened. The last three records are Termination of appointment of David John Carrington as a director on 23 March 2017; Appointment of Mr Paul Douglas Underwood as a director on 24 November 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of PERSONAL TOUCH HOLDINGS LIMITED are www.personaltouchholdings.co.uk, and www.personal-touch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Personal Touch Holdings Limited is a Private Limited Company. The company registration number is 05872883. Personal Touch Holdings Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Personal Touch Holdings Limited is Trinity 3 Trinity Park Solihull 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. UNDERWOOD, Paul Douglas is a Director of the company. WADELIN, Mark Thomas is a Director of the company. WRIGHT, Maxwell John is a Director of the company. Secretary GASSER, Helen has been resigned. Secretary LEA, Jodi has been resigned. Secretary RUDDICK, John Robert Timothy has been resigned. Director ALLISON, Michael Sean has been resigned. Director BACON, Nicholas Andrew William has been resigned. Director CARRINGTON, David John has been resigned. Director CRAWFORD, Douglas John has been resigned. Director FERRIS-CALEY, Fiona Katherine has been resigned. Director GASSER, Helen has been resigned. Director HERDMAN, Julia has been resigned. Director HURL-HODGES, Anthony Stanley has been resigned. Director LITTLE, John Martin has been resigned. Director MALLE, Sukhdev has been resigned. Director MINTON, Mark Edward has been resigned. Director PEARSON, Karen has been resigned. Director PEARSON, Karen has been resigned. Director RUDDICK, John Robert Timothy has been resigned. Director WHITE, Jonathan has been resigned. Director WILSON, Martin Gregory 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: 03 January 2012
60 years old

Director
EDWARDS, David Alexander
Appointed Date: 06 January 2014
63 years old

Director
UNDERWOOD, Paul Douglas
Appointed Date: 24 November 2016
64 years old

Director
WADELIN, Mark Thomas
Appointed Date: 25 February 2013
63 years old

Director
WRIGHT, Maxwell John
Appointed Date: 30 March 2009
61 years old

Resigned Directors

Secretary
GASSER, Helen
Resigned: 01 October 2009
Appointed Date: 18 December 2006

Secretary
LEA, Jodi
Resigned: 24 September 2010
Appointed Date: 01 October 2009

Secretary
RUDDICK, John Robert Timothy
Resigned: 18 December 2006
Appointed Date: 11 July 2006

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

Director
BACON, Nicholas Andrew William
Resigned: 18 August 2015
Appointed Date: 01 March 2011
64 years old

Director
CARRINGTON, David John
Resigned: 23 March 2017
Appointed Date: 18 December 2013
66 years old

Director
CRAWFORD, Douglas John
Resigned: 27 February 2012
Appointed Date: 06 April 2010
63 years old

Director
FERRIS-CALEY, Fiona Katherine
Resigned: 28 January 2011
Appointed Date: 01 October 2009
49 years old

Director
GASSER, Helen
Resigned: 27 November 2014
Appointed Date: 01 October 2009
49 years old

Director
HERDMAN, Julia
Resigned: 31 May 2011
Appointed Date: 28 September 2006
61 years old

Director
HURL-HODGES, Anthony Stanley
Resigned: 31 December 2015
Appointed Date: 16 July 2014
60 years old

Director
LITTLE, John Martin
Resigned: 30 June 2008
Appointed Date: 28 September 2006
78 years old

Director
MALLE, Sukhdev
Resigned: 11 September 2012
Appointed Date: 01 October 2009
57 years old

Director
MINTON, Mark Edward
Resigned: 15 August 2014
Appointed Date: 10 March 2014
65 years old

Director
PEARSON, Karen
Resigned: 15 June 2011
Appointed Date: 20 September 2010
52 years old

Director
PEARSON, Karen
Resigned: 27 November 2014
Appointed Date: 20 September 2010
52 years old

Director
RUDDICK, John Robert Timothy
Resigned: 13 July 2012
Appointed Date: 11 July 2006
57 years old

Director
WHITE, Jonathan
Resigned: 31 August 2013
Appointed Date: 23 May 2011
56 years old

Director
WILSON, Martin Gregory
Resigned: 22 December 2009
Appointed Date: 11 July 2006
65 years old

Persons With Significant Control

Ldc (Managers) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERSONAL TOUCH HOLDINGS LIMITED Events

30 Mar 2017
Termination of appointment of David John Carrington as a director on 23 March 2017
08 Dec 2016
Appointment of Mr Paul Douglas Underwood as a director on 24 November 2016
12 Sep 2016
Group of companies' accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
23 Mar 2016
Appointment of Mr Peter Richard Cobley as a director on 28 January 2016
...
... and 95 more events
03 Nov 2006
ML28 to remove F122 filed incorr
20 Oct 2006
New director appointed
20 Oct 2006
New director appointed
12 Oct 2006
Ad 28/09/06--------- £ si 1090000@1=1090000 £ ic 2/1090002
11 Jul 2006
Incorporation

PERSONAL TOUCH HOLDINGS LIMITED Charges

20 September 2012
Legal charge over shares
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Lloyds Development Capital (Holdings) Limited
Description: The shares and the distribution rights see image for full…
7 August 2008
Debenture
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…