TOUCH LOCAL LIMITED

4 officers / 34 resignations

ROWLANDS, Sharon Teresa

Correspondence address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Role ACTIVE
director
Date of birth
September 1958
Appointed on
15 May 2019
Nationality
American
Occupation
Ceo

CLOHECY, Christina Leigh

Correspondence address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 May 2019
Nationality
American
Occupation
Chief Financial Officer

NEACE, JEFFREY SCOTT

Correspondence address
12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
29 January 2019
Nationality
AMERICAN
Occupation
DIRECTOR

BIRD & BIRD COMPANY SECRETARIES LIMITED

Correspondence address
12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Role ACTIVE
Secretary
Appointed on
19 January 2015
Nationality
BRITISH

LADA, JENNIFER LEIGH

Correspondence address
12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
1 July 2018
Resigned on
1 April 2019
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

MCCLURE, MATTHEW P

Correspondence address
WEB.COM GROUP, INC 12808 GRAN BAY PKWY, WEST JACKSONVILLE, UNITED STATES, FL 32258
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
31 July 2014
Resigned on
1 April 2019
Nationality
AMERICAN
Occupation
CHIEF LEGAL OFFICER

BROWN, DAVID L

Correspondence address
WEB.COM GROUP, INC 12808 GRAN BAY PKWY, WEST JACKSONVILLE, UNITED STATES, FL 32258
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
31 July 2014
Resigned on
28 January 2019
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

CARNEY, KEVIN M

Correspondence address
WEB.COM GROUP, INC 12808 GRAN BAY PKWY, WEST JACKSONVILLE, UNITED STATES, FL 32258
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
31 July 2014
Resigned on
30 June 2018
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT/CHIEF FINANCIAL OFFICER

MALONEY, BARRY

Correspondence address
ADARE HOUSE, SILCHESTER ROAD, GLENGEARY, CO DUBLIN, REPUBLIC OF IRELAND, IRISH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
19 August 2008
Resigned on
31 July 2014
Nationality
IRISH
Occupation
DIRECTOR

LIVINGSTONE, Mark Jonathan Charles

Correspondence address
SL4
Role RESIGNED
director
Date of birth
November 1966
Appointed on
19 August 2008
Resigned on
31 July 2014
Nationality
British
Occupation
Ceo

SETON-ROGERS, SEAN

Correspondence address
FLAT 6 61-69 CHEPSTOW PLACE, LONDON, W2 4TS
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
5 March 2008
Resigned on
10 February 2009
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W2 4TS £1,854,000

DANNATT, Gary John

Correspondence address
13 College Ride, Bagshot, Surrey, GU19 5EW
Role RESIGNED
director
Date of birth
April 1971
Appointed on
11 September 2007
Resigned on
31 July 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU19 5EW £722,000

DANNATT, Gary John

Correspondence address
13 College Ride, Bagshot, Surrey, GU19 5EW
Role RESIGNED
secretary
Appointed on
11 September 2007
Resigned on
31 July 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU19 5EW £722,000

EVANS, MARK WILLIAM

Correspondence address
TOP FLAT, 8 KENSINGTON PARK GARDENS, LONDON, W11 3HB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
26 October 2006
Resigned on
19 August 2008
Nationality
CANADIAN
Occupation
FUND MANAGER

Average house price in the postcode W11 3HB £5,283,000

WINSHIP, STUART

Correspondence address
FLAT 2 MARIE CARLILE COLEY AVENUE, WOKING, SURREY, GU22 7RG
Role RESIGNED
Secretary
Appointed on
26 October 2006
Resigned on
11 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7RG £544,000

OZMEN, TAMER

Correspondence address
FLAT 2, 36 CRANLEY GARDENS, LONDON, SW7 3DD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
28 October 2003
Resigned on
25 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 3DD £1,703,000

BEERLING, Kevin Michael

Correspondence address
14 Firside Grove, Sidcup, Kent, DA15 8WB
Role RESIGNED
director
Date of birth
May 1970
Appointed on
7 June 1999
Resigned on
29 October 2003
Nationality
British
Occupation
Director

Average house price in the postcode DA15 8WB £903,000

STIMPSON, ANDREW DAVID

Correspondence address
4 HARTSWOOD ROAD, LONDON, W12 9NQ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
17 September 1997
Resigned on
2 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9NQ £3,064,000

KATZ, PETER DAVID

Correspondence address
20 TUDOR CLOSE, WOODFORD GREEN, ESSEX, IG8 0LF
Role RESIGNED
Secretary
Appointed on
25 September 1996
Resigned on
26 October 2006
Nationality
BRITISH

Average house price in the postcode IG8 0LF £1,397,000

SANDERS, MANDY

Correspondence address
147 WILLIFIELD WAY, LONDON, NW11 6XY
Role RESIGNED
Secretary
Appointed on
11 March 1996
Resigned on
12 August 1996
Nationality
BRITISH

Average house price in the postcode NW11 6XY £909,000

ASHLEY, Paul Martyn

Correspondence address
10 Wythburn Court, Seymour Place, London, W1H 7NS
Role RESIGNED
director
Date of birth
June 1952
Appointed on
14 August 1995
Resigned on
21 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7NS £2,787,000

DEAN OF THORNTON LE FYLDE, BRENDA

Correspondence address
2 MALVERN TERRACE, LONDON, N1 1HR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 February 1995
Resigned on
13 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 1HR £3,429,000

STUTTAFORD, WILLIAM ROYDEN

Correspondence address
MOULSHAMS MANOR, GREAT WIGBOROUGH, COLCHESTER, ESSEX, CO5 7RL
Role RESIGNED
Director
Date of birth
November 1928
Appointed on
22 December 1994
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

GOODRICH, MICHAEL JOHN

Correspondence address
37 EGLANTINE ROAD, LONDON, SW18 2DE
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
22 December 1994
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode SW18 2DE £1,484,000

REVELL-SMITH, PETER ANNING

Correspondence address
78 PALACE GARDENS TERRACE, LONDON, W8 4RS
Role RESIGNED
Director
Date of birth
October 1924
Appointed on
19 December 1994
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 4RS £7,650,000

MAY, JAMES NICHOLAS WELBY

Correspondence address
5 PARKE ROAD, LONDON, SW13 9NF
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
19 December 1994
Resigned on
23 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 9NF £2,152,000

ARNOLD, MICHAEL

Correspondence address
DORMER COTTAGE, THE CHASE KINGSWOOD, TADWORTH, SURREY, KT20 6HY
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
16 December 1994
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
CONSULTING ACTUARY

Average house price in the postcode KT20 6HY £2,103,000

ROSS, LIONEL JACK

Correspondence address
15 VALENCIA ROAD, STANMORE, MIDDLESEX, HA7 4JL
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
15 December 1994
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4JL £2,533,000

BOADEN, ROGER

Correspondence address
3 SHELBOURNE PLACE, 6 LAWN ROAD, BECKENHAM, KENT, BR3 1RH
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
29 November 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1RH £474,000

SADEK, JACQUELINE ELIZABETH

Correspondence address
12 VAUGHAN AVENUE, LONDON, W6 OX6
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 November 1994
Resigned on
14 July 1995
Nationality
BRITISH
Occupation
GUILD AND RETAIL DIRECTOR

BERMAN WALD, MICHAEL KEITH

Correspondence address
18 DUNSMORE WAY, BUSHEY HEATH, HERTFORDSHIRE, WD23 4FA
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
24 August 1994
Resigned on
11 March 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WD23 4FA £964,000

BERMAN WALD, MICHAEL KEITH

Correspondence address
18 DUNSMORE WAY, BUSHEY HEATH, HERTFORDSHIRE, WD23 4FA
Role RESIGNED
Secretary
Appointed on
24 August 1994
Resigned on
11 March 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WD23 4FA £964,000

ISAACS, VINCENT JOSEPH

Correspondence address
THE PENTHOUSE FLAT 7 THE HEATHS, 61 WEST HEATH ROAD, LONDON, NW3 7TH
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
23 March 1994
Resigned on
9 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7TH £4,732,000

ISAACS, PAULINE

Correspondence address
DENHAM COTTAGE 41 TOTTERIDGE COMMON, LONDON, N20 8LS
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
23 March 1994
Resigned on
24 August 1994
Nationality
BRITISH
Occupation
CHAIRMAN OF WELFARE ORGANISATI

Average house price in the postcode N20 8LS £4,545,000

COHEN, DAVID HENRY JACOB

Correspondence address
163 WEST HEATH ROAD, LONDON, NW3 7TT
Role RESIGNED
Secretary
Appointed on
23 March 1994
Resigned on
24 August 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7TT £2,835,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
7 January 1994
Resigned on
23 March 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
7 January 1994
Resigned on
23 March 1994

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
7 January 1994
Resigned on
23 March 1994

Average house price in the postcode NW8 8EP £749,000


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