TOUCH VISION LTD
IVYBRIDGE TOUCH VISION SYSTEMS LTD.

Hellopages » Devon » South Hams » PL21 0TP

Company number 01875082
Status Active
Incorporation Date 2 January 1985
Company Type Private Limited Company
Address 10B NEW MILLS INDUSTRIAL ESTATE, MODBURY, IVYBRIDGE, DEVON, PL21 0TP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 455 . The most likely internet sites of TOUCH VISION LTD are www.touchvision.co.uk, and www.touch-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Touch Vision Ltd is a Private Limited Company. The company registration number is 01875082. Touch Vision Ltd has been working since 02 January 1985. The present status of the company is Active. The registered address of Touch Vision Ltd is 10b New Mills Industrial Estate Modbury Ivybridge Devon Pl21 0tp. . BRIDDEN, Lorraine is a Director of the company. BRIDDEN, Timothy John is a Director of the company. Secretary BRIDDEN, Lorraine has been resigned. Secretary BRIDDEN, Timothy John has been resigned. Secretary DAVIES, Robert Barnard has been resigned. Secretary ROWLINSON, Jose Margaret has been resigned. Secretary WILLIAMS, Duncan has been resigned. Secretary WILLIAMS, Patricia Lynn has been resigned. Director AXWORTHY, Nicholas Ralph has been resigned. Director CATTELL, David has been resigned. Director DAVIES, Robert Barnard has been resigned. Director ROWLINSON, Mark Andrew has been resigned. Director WILLIAMS, Patricia Lynn has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BRIDDEN, Lorraine
Appointed Date: 05 February 2010
53 years old

Director
BRIDDEN, Timothy John
Appointed Date: 22 September 1993
72 years old

Resigned Directors

Secretary
BRIDDEN, Lorraine
Resigned: 31 August 2013
Appointed Date: 31 July 2005

Secretary
BRIDDEN, Timothy John
Resigned: 31 July 2005
Appointed Date: 13 December 1999

Secretary
DAVIES, Robert Barnard
Resigned: 02 November 1999
Appointed Date: 19 September 1996

Secretary
ROWLINSON, Jose Margaret
Resigned: 19 September 1996
Appointed Date: 17 August 1995

Secretary
WILLIAMS, Duncan
Resigned: 22 September 1993

Secretary
WILLIAMS, Patricia Lynn
Resigned: 17 August 1995
Appointed Date: 22 September 1993

Director
AXWORTHY, Nicholas Ralph
Resigned: 14 June 2005
Appointed Date: 22 September 1993
56 years old

Director
CATTELL, David
Resigned: 10 December 1996
Appointed Date: 22 September 1993
82 years old

Director
DAVIES, Robert Barnard
Resigned: 10 November 1997
Appointed Date: 13 October 1994
74 years old

Director
ROWLINSON, Mark Andrew
Resigned: 05 September 1996
Appointed Date: 17 August 1995
75 years old

Director
WILLIAMS, Patricia Lynn
Resigned: 22 September 1993
68 years old

Persons With Significant Control

Lilfords Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOUCH VISION LTD Events

27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 455

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 455

...
... and 117 more events
13 Aug 1987
Return made up to 16/06/87; full list of members

15 Jul 1987
Accounts made up to 30 November 1986

15 Jul 1987
Registered office changed on 15/07/87 from: sunnyside pillerton priors warwick CV35 0PG

29 May 1986
Accounts for a dormant company made up to 30 November 1985

29 May 1986
Return made up to 07/05/86; full list of members

TOUCH VISION LTD Charges

7 September 1995
Fixed and floating charge
Delivered: 11 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…