PERSONAL TOUCH LIMITED
WEST MIDLANDS PERSONAL TOUCH FINANCIAL SERVICES LIMITED

Hellopages » West Midlands » Solihull » B37 7ES

Company number 05295872
Status Active
Incorporation Date 24 November 2004
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-six events have happened. The last three records are Termination of appointment of David John Carrington as a director on 23 March 2017; Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PERSONAL TOUCH LIMITED are www.personaltouch.co.uk, and www.personal-touch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Personal Touch Limited is a Private Limited Company. The company registration number is 05295872. Personal Touch Limited has been working since 24 November 2004. The present status of the company is Active. The registered address of Personal Touch 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. 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 CARRINGTON, David John has been resigned. Director GASSER, Helen has been resigned. Director GREENWOOD, Nigel Charles Andrew has been resigned. Director HERDMAN, Julia 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: 03 January 2012
60 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: 24 November 2004

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

Director
CARRINGTON, David John
Resigned: 23 March 2017
Appointed Date: 28 July 2014
66 years old

Director
GASSER, Helen
Resigned: 27 November 2014
Appointed Date: 31 May 2011
49 years old

Director
GREENWOOD, Nigel Charles Andrew
Resigned: 28 September 2006
Appointed Date: 24 November 2004
55 years old

Director
HERDMAN, Julia
Resigned: 31 May 2011
Appointed Date: 27 November 2008
61 years old

Director
RUDDICK, John Robert Timothy
Resigned: 13 July 2012
Appointed Date: 28 September 2006
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 LIMITED Events

30 Mar 2017
Termination of appointment of David John Carrington as a director on 23 March 2017
05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Appointment of Mr Peter Richard Cobley as a director on 28 January 2016
14 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

...
... and 36 more events
27 Sep 2006
Accounts for a dormant company made up to 31 December 2005
06 Dec 2005
Return made up to 24/11/05; full list of members
31 Aug 2005
Accounting reference date extended from 30/11/05 to 31/12/05
06 Jan 2005
Company name changed personal touch financial service s LIMITED\certificate issued on 06/01/05
24 Nov 2004
Incorporation