FIRST TOUCH COMMUNICATIONS LIMITED

Address:
No 1, Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

FIRST TOUCH COMMUNICATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04441501. The registration start date is May 17, 2002. The current status is Liquidation.

Company Overview

Company Number 04441501
Company Name FIRST TOUCH COMMUNICATIONS LIMITED
Registered Address c/o GRANT THORNTON UK LLP
No 1
Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2002-05-17
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2007-04-30
Accounts Last Update 2005-05-31
Returns Due Date 2008-06-14
Returns Last Update 2007-05-17
Confirmation Statement Due Date 2017-05-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
6420 Telecommunications

Office Location

Address NO 1
WHITEHALL RIVERSIDE
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS1 4BN

Companies with the same location

Entity Name Office Address
ACTION PROPERTY MANAGEMENT LIMITED No 1, Dock Street, Leeds, West Yorkshire, LS10 1NB
APATER CAPITAL LIMITED No 1, Aire Street, Leeds, LS1 4PR, United Kingdom
OAKLAND GROUP SERVICES LIMITED No 1, Aire Street, Leeds, LS1 4PR, England
SNK PROPERTY DEVELOPMENT AND MANAGEMENT LTD No 1, Pilot Street, Leeds, LS9 7NF, United Kingdom
INTELIVITA LIMITED No 1, 26 Whitehall Road, Leeds, LS12 1BE, England
OAKLAND CONSULTING LLP No 1, Aire Street, Leeds, LS1 4PR, England
WISDOM HOUSE PUBLICATIONS LIMITED No 1, Dolly Lane, Leeds, LS9 7NN, United Kingdom
CLAREMONT LITIGATION LIMITED No 1, Aire Street, Leeds, LS1 4PR
OAKLAND GROUP LLP No 1, Aire Street, Leeds, LS1 4PR, England
VIDEO INNOVATIONS LIMITED No 1, Whitehall Riverside, Leeds, Yorkshire, LS1 4BN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TEJI, Lamber Singh Secretary (Active) 43 Cranleigh Gardens, Southall, Middlesex, UB1 2BU /
1 June 2005
/
SAMRA, Hardeep Director (Active) 19 Livingstone Road, Hounslow, TW3 1XX February 1978 /
17 May 2002
British /
Sales Advisor
SAMRA, Raginder Kaur Secretary (Resigned) 537 Great West Road, Hounslow, Middlesex, TW5 0BS /
17 May 2002
/
WAYNE, Harold Nominee Secretary (Resigned) Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN /
17 May 2002
/
TEJI, Lamber Singh Director (Resigned) 16 Hillary Road, Southall, Middlesex, UB2 4PT April 1972 /
17 May 2002
British /
Sales Advisor
WAYNE, Yvonne Nominee Director (Resigned) Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN July 1980 /
17 May 2002
British /
United Kingdom

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 4BN
SIC Code 6420 - Telecommunications

Improve Information

Please provide details on FIRST TOUCH COMMUNICATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches