This company is commonly known as Touchstone Learning & Skills Ltd. The company was founded 30 years ago and was given the registration number 02847388. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOUCHSTONE LEARNING & SKILLS LTD |
---|---|---|
Company Number | : | 02847388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1993 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, W1U 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 25 February 2013 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 11 December 2019 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 11 December 2019 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 03 February 2006 | Active |
9 Brook Road, Maghull, L31 3EG | Secretary | 08 October 1993 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 09 July 2010 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 24 August 1993 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 06 October 2017 | Active |
16 Hillfoot Crescent, Stockton Heath, Warrington, WA4 6SB | Director | 01 September 2005 | Active |
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS | Director | 03 February 2006 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 13 December 2007 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX | Director | 01 October 2010 | Active |
9 Brook Road, Maghull, L31 3EG | Director | 08 October 1993 | Active |
9 Brook Road, Maghull, L31 3EG | Director | 08 October 1993 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 09 July 2010 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 30 April 2018 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 28 November 2016 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 July 2016 | Active |
1000, Lakeside, Western Road, Portsmouth, United Kingdom, PO6 3EN | Director | 06 October 2017 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 03 February 2006 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 24 August 1993 | Active |
Kml (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2022-04-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.