This company is commonly known as Intouch Accounting Limited. The company was founded 15 years ago and was given the registration number 07125084. The firm's registered office is in WARRINGTON. You can find them at 320 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | INTOUCH ACCOUNTING LIMITED |
---|---|---|
Company Number | : | 07125084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 15 September 2023 | Active |
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States, | Director | 09 May 2022 | Active |
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU | Director | 06 February 2014 | Active |
Bristol & West House, Post Office Road, Bournemouth, BH1 1BL | Director | 01 August 2010 | Active |
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 28 October 2020 | Active |
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States, | Director | 09 May 2022 | Active |
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU | Director | 14 January 2010 | Active |
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 09 January 2018 | Active |
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States, | Director | 09 May 2022 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 09 January 2018 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 09 January 2018 | Active |
Bristol & West House, Post Office Road, Bournemouth, BH1 1BL | Director | 01 October 2010 | Active |
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 09 January 2018 | Active |
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 09 January 2018 | Active |
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU | Director | 06 February 2014 | Active |
Bristol & West House, Post Office Road, Bournemouth, BH1 1BL | Director | 01 October 2010 | Active |
Mr Bela Szigethy | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Martin Hesketh | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Thomas Seddon | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Stewart Allen Kohl | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Martin Scott | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Andrew Mcgregor | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mrs Carolyn Nevinson | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG |
Nature of control | : |
|
Brookson Group Limited | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Paul William Gough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Duncan John Strike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Alexander Keith Cormack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.