TOUCHSTONE LEARNING & SKILLS LTD

3 officers / 17 resignations

PARKER, James Richard

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
October 1977
Appointed on
30 April 2018
Resigned on
25 January 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

ABBOTT, Matthew Thomas

Correspondence address
33 Wigmore Street, London, England, England, W1U 1QX
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 October 2017
Resigned on
11 December 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1U 1QX £293,000

BABCOCK CORPORATE SECRETARIES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Secretary
Appointed on
25 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000


WEST, STEVEN

Correspondence address
1000 LAKESIDE, WESTERN ROAD, PORTSMOUTH, UNITED KINGDOM, PO6 3EN
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
6 October 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PARKER, JAMES RICHARD

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
28 November 2016
Resigned on
6 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

TAYLOR, RICHARD HEWITT

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 July 2016
Resigned on
6 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

BORRETT, NICHOLAS JAMES WILLIAM

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
25 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

LEEMING, GRAHAM DAVID

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
1 October 2010
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

TELLER, VALERIE FRANCINE ANNE

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
9 July 2010
Resigned on
27 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

MARTINELLI, FRANCO

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC, 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 July 2010
Resigned on
28 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

HARRISON, Philip James

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

WITHEY, SIMON BENEDICT

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 February 2006
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

CUNDY, CHRISTOPHER JOHN

Correspondence address
74 DOWNSCROFT GARDENS, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4RS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
3 February 2006
Resigned on
13 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO30 4RS £432,000

JOWETT, MATTHEW PAUL

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
3 February 2006
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

BALL, RAYMOND JOHN CHARLES

Correspondence address
16 HILLFOOT CRESCENT, STOCKTON HEATH, WARRINGTON, CHESHIRE, WA4 6SB
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
1 September 2005
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WA4 6SB £613,000

LOFTUS, JAYNE ALISON

Correspondence address
9 BROOK ROAD, MAGHULL, MERSEYSIDE, L31 3EG
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 October 1993
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode L31 3EG £809,000

LOFTUS, JAYNE ALISON

Correspondence address
9 BROOK ROAD, MAGHULL, MERSEYSIDE, L31 3EG
Role RESIGNED
Secretary
Appointed on
8 October 1993
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode L31 3EG £809,000

LOFTUS, KEVIN MARTIN

Correspondence address
9 BROOK ROAD, MAGHULL, MERSEYSIDE, L31 3EG
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 October 1993
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L31 3EG £809,000

C & M SECRETARIES LIMITED

Correspondence address
PO BOX 55, 7 SPA ROAD, LONDON, SE16 3QP
Role RESIGNED
Nominee Secretary
Appointed on
24 August 1993
Resigned on
8 October 1993

Average house price in the postcode SE16 3QP £9,152,000

C & M REGISTRARS LIMITED

Correspondence address
PO BOX 55, 7 SPA ROAD, LONDON, SE16 3QP
Role RESIGNED
Nominee Director
Appointed on
24 August 1993
Resigned on
8 October 1993

Average house price in the postcode SE16 3QP £9,152,000


More Company Information