TOUCHPAPER COMMUNICATIONS LIMITED
WOKING PRIMA PUBLICITY LIMITED DOWCRAFT DISTRIBUTION LIMITED

Hellopages » Surrey » Woking » GU21 5RP
Company number 01573863
Status Active
Incorporation Date 13 July 1981
Company Type Private Limited Company
Address 3 RIVER COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5RP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 999 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TOUCHPAPER COMMUNICATIONS LIMITED are www.touchpapercommunications.co.uk, and www.touchpaper-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Touchpaper Communications Limited is a Private Limited Company. The company registration number is 01573863. Touchpaper Communications Limited has been working since 13 July 1981. The present status of the company is Active. The registered address of Touchpaper Communications Limited is 3 River Court Albert Drive Woking Surrey Gu21 5rp. . CARR-HILL LIMITED is a Secretary of the company. SOWERBY, Richard Anthony is a Director of the company. Secretary FIELDER, Barry William has been resigned. Secretary SMITH, David Robert has been resigned. Secretary SYKES, Timothy James has been resigned. Secretary WILLIS, Keith Terence has been resigned. Director COLTON WILLIS, Jeanette has been resigned. Director FIELDER, Barry William has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SMITH, David Robert has been resigned. Director SYKES, Timothy James has been resigned. Director VARLEY, Martin has been resigned. Director VARLEY, Martin has been resigned. Director WILLIS, Keith Terence has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARR-HILL LIMITED
Appointed Date: 12 July 2011

Director
SOWERBY, Richard Anthony
Appointed Date: 12 July 2011
58 years old

Resigned Directors

Secretary
FIELDER, Barry William
Resigned: 05 January 2009
Appointed Date: 28 September 2004

Secretary
SMITH, David Robert
Resigned: 12 July 2011
Appointed Date: 24 June 2009

Secretary
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 05 January 2009

Secretary
WILLIS, Keith Terence
Resigned: 28 September 2004

Director
COLTON WILLIS, Jeanette
Resigned: 28 September 2004
80 years old

Director
FIELDER, Barry William
Resigned: 31 May 2011
Appointed Date: 28 September 2004
80 years old

Director
SLATER, Richard Craig Alan
Resigned: 20 April 2009
Appointed Date: 02 January 2009
62 years old

Director
SMITH, David Robert
Resigned: 12 July 2011
Appointed Date: 24 June 2009
58 years old

Director
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 13 October 2008
56 years old

Director
VARLEY, Martin
Resigned: 12 July 2011
Appointed Date: 24 June 2009
63 years old

Director
VARLEY, Martin
Resigned: 29 January 2009
Appointed Date: 28 September 2004
63 years old

Director
WILLIS, Keith Terence
Resigned: 29 January 2009
81 years old

TOUCHPAPER COMMUNICATIONS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 999

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 999

04 Feb 2015
Registered office address changed from 3 River Court Albert Drive Woking Surrey GU21 5RP England to 3 River Court Albert Drive Woking Surrey GU21 5RP on 4 February 2015
...
... and 95 more events
08 Apr 1987
Return made up to 28/02/87; full list of members

03 May 1986
Full accounts made up to 30 November 1985

03 May 1986
Return made up to 14/04/86; full list of members

12 Nov 1981
Company name changed\certificate issued on 12/11/81
13 Jul 1981
Incorporation

TOUCHPAPER COMMUNICATIONS LIMITED Charges

12 July 2011
Debenture
Delivered: 21 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Altitude Group PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 16 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…