This company is commonly known as Touchstone Partners Limited. The company was founded 22 years ago and was given the registration number 04441237. The firm's registered office is in WITNEY. You can find them at The Gables, Elmfield, New Yatt Road, Witney, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | TOUCHSTONE PARTNERS LIMITED |
---|---|---|
Company Number | : | 04441237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gables, Elmfield, New Yatt Road, Witney, England, OX28 1GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF | Director | 30 January 2003 | Active |
Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF | Director | 10 December 2018 | Active |
2, Elm Place, Eynsham, Witney, England, OX29 4BD | Secretary | 23 May 2002 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 17 May 2002 | Active |
Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF | Director | 07 June 2002 | Active |
126 High Street, Oxford, OX1 4DG | Director | 23 May 2002 | Active |
Mashona 8a Echo Barn Lane, Wrecclesham, Farnham, GU10 4NP | Director | 18 July 2002 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 17 May 2002 | Active |
Mr Jamie Benjamin Rayner | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF |
Nature of control | : |
|
Mr Timothy William Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gables, Elmfield, New Yatt Road, Witney, England, OX28 1GT |
Nature of control | : |
|
Mr John Andrew Darby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Change account reference date company previous extended. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Accounts | Change account reference date company current shortened. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.