TOUCAN COMPUTING LIMITED

3 officers / 11 resignations

BACON, Michael Charles

Correspondence address
Unit 1 Progression Centre First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7DW
Role ACTIVE
secretary
Appointed on
8 June 2020

BACON, Michael Charles

Correspondence address
Unit 1 Progression Centre First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7DW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 June 2020
Nationality
British
Occupation
Director

MCCORMACK, Mark Anthony

Correspondence address
Unit 1 Progression Centre First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7DW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
8 June 2020
Nationality
British
Occupation
Director

ALLEN, STUART

Correspondence address
14 ISLAND CENTRE WAY, ENFIELD, ENGLAND, EN3 6GS
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
1 January 2018
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode EN3 6GS £369,000

FENEMORE, JAMIE

Correspondence address
14 ISLAND CENTRE WAY, ENFIELD, ENGLAND, EN3 6GS
Role RESIGNED
Director
Date of birth
June 1988
Appointed on
1 October 2017
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode EN3 6GS £369,000

TAYLOR, KRISTIAN

Correspondence address
14 ISLAND CENTRE WAY, ENFIELD, ENGLAND, EN3 6GS
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 January 2017
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode EN3 6GS £369,000

BONNICK, HELEN

Correspondence address
92 HERONGATE ROAD, WANSTEAD, LONDON, E12 5EQ
Role RESIGNED
Secretary
Appointed on
30 April 2004
Resigned on
8 June 2020
Nationality
BRITISH

Average house price in the postcode E12 5EQ £910,000

BONNICK, STEPHEN BRYAN

Correspondence address
92 HERONGATE ROAD, WANSTEAD, LONDON, E12 5EQ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
26 April 1996
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E12 5EQ £910,000

MARTIN, RICHARD ANTHONY

Correspondence address
POND FARM COTTAGE HEXTON ROAD, LILLEY, LUTON, LU2 8LX
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
26 April 1996
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 8LX £527,000

MARTIN, RICHARD ANTHONY

Correspondence address
POND FARM COTTAGE HEXTON ROAD, LILLEY, LUTON, LU2 8LX
Role RESIGNED
Secretary
Appointed on
26 April 1996
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 8LX £527,000

JPCORS LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Secretary
Appointed on
13 April 1996
Resigned on
26 April 1996

Average house price in the postcode SE16 2XB £340,000

JPCORD LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Director
Appointed on
13 April 1996
Resigned on
26 April 1996

Average house price in the postcode SE16 2XB £340,000

JPCORD LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Director
Appointed on
12 April 1996
Resigned on
12 April 1996

Average house price in the postcode SE16 2XB £340,000

JPCORS LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Secretary
Appointed on
12 April 1996
Resigned on
12 April 1996

Average house price in the postcode SE16 2XB £340,000


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