PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED

8 officers / 13 resignations

FISH, Deborah Ann

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
secretary
Appointed on
4 June 2025

HOWELLS, Richard James

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 February 2024
Nationality
British
Occupation
Company Director

RAICHURA, Rajeev Ramniklal

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
27 November 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

SMITH, Toni

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 November 2019
Resigned on
16 February 2024
Nationality
British
Occupation
Company Director

BREAKSPEAR, Simon Gary

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 March 2019
Nationality
British
Occupation
Director

FITZGERALD, Sapna Bedi

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
secretary
Appointed on
30 January 2018
Resigned on
15 September 2024

ROUND, Jonathan Pearson

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 January 2018
Resigned on
23 February 2024
Nationality
British
Occupation
Company Director

CASTLETON, Adam Robert

Correspondence address
2nd Floor Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
30 January 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

COBLEY, PETER RICHARD

Correspondence address
2ND FLOOR GATEWAY 2 HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 January 2016
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CROSS, MARY JANE

Correspondence address
2ND FLOOR GATEWAY 2, HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
28 July 2014
Resigned on
25 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

EDWARDS, DAVID ALEXANDER

Correspondence address
3 TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7ES
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 July 2014
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
MEMBER SERVICES DIRECTOR

Average house price in the postcode B37 7ES £10,129,000

GASSER, HELEN

Correspondence address
TRINITY 3 TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, UNITED KINGDOM, B37 7ES
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
31 May 2011
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B37 7ES £10,129,000

GASSER, HELEN

Correspondence address
15 UNION PLACE 723 PERSHORE ROAD, SELLY PARK, BIRMINGHAM, WEST MIDLANDS, B29 7NF
Role RESIGNED
Secretary
Appointed on
18 December 2006
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B29 7NF £242,000

RUDDICK, JOHN ROBERT TIMOTHY

Correspondence address
17 MILESTONE DRIVE, WEST HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0LP
Role RESIGNED
Secretary
Appointed on
28 September 2006
Resigned on
18 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY9 0LP £428,000

HERDMAN, JULIA

Correspondence address
5 BRUCES WAY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9JH
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
4 July 2005
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV37 9JH £912,000

ALLISON, MICHAEL SEAN

Correspondence address
2204 STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 6NU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 December 2004
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
INSURANCE SERVICES

Average house price in the postcode B94 6NU £629,000

WAYNE, HAROLD

Correspondence address
BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE, EN4 8NN
Role RESIGNED
Nominee Secretary
Appointed on
28 October 1997
Resigned on
28 October 1997

Average house price in the postcode EN4 8NN £653,000

WAYNE, YVONNE

Correspondence address
BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE, EN4 8NN
Role RESIGNED
Nominee Director
Date of birth
July 1980
Appointed on
28 October 1997
Resigned on
28 October 1997

Average house price in the postcode EN4 8NN £653,000

GREENWOOD, NIGEL CHARLES ANDREW

Correspondence address
116 UMBERSLADE ROAD, SELLY OAK, BIRMINGHAM, WEST MIDLANDS, B29 7SD
Role RESIGNED
Secretary
Appointed on
28 October 1997
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
INSURANCE SERVICE

Average house price in the postcode B29 7SD £248,000

RUDDICK, JOHN ROBERT TIMOTHY

Correspondence address
SPRINGBROOK HOUSE, SPRING LANE, LAPWORTH, SOLIHULL, WEST MIDLANDS, B94 5NS
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
28 October 1997
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
INSURANCE SERVICE

Average house price in the postcode B94 5NS £1,377,000

GREENWOOD, NIGEL CHARLES ANDREW

Correspondence address
116 UMBERSLADE ROAD, SELLY OAK, BIRMINGHAM, WEST MIDLANDS, B29 7SD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
28 October 1997
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
INSURANCE SERVICE

Average house price in the postcode B29 7SD £248,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company