ABOUT TEAMTOUCH LIMITED
company details
about TeamTouch
As a boutique consultancy, we are able to commit to working closely with our clients on specific projects, however large or small. Our personal touch enables us to spend time understanding the issues and getting to know the people before and during each assignment.
We are a boutique consultancy specialising in developing teams and their leaders, especially those working in high-pressure or high-risk environments.
Since our launch in 2000 we have helped hundreds of leaders and their teams to perform more effectively and think more creatively.
KEY FINANCES
Year
2017
Assets
£0.51k
▼ £-0.25k (-33.42 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£0k
▼ £-35.66k (-100.00 %)
Net Worth
£0.51k
▼ £-0.25k (-33.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Horsham
- Company name
- TEAMTOUCH LIMITED
- Company number
- 04037123
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jul 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.teamtouch.com
- Phones
-
+44 (0)2071 931 312
02071 931 312
- Registered Address
- 10 DEVONSHIRE ROAD,
HORSHAM,
WEST SUSSEX,
RH13 5EF
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
LAST EVENTS
- 14 Oct 2016
- Micro company accounts made up to 31 July 2016
- 19 Jul 2016
- Confirmation statement made on 19 July 2016 with updates
- 22 Mar 2016
- Micro company accounts made up to 31 July 2015
See Also
Last update 2018
TEAMTOUCH LIMITED DIRECTORS
David Maxwell Scott
Acting
PSC
- Appointed
- 19 July 2000
- Occupation
- Training Consultant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 10 Devonshire Road, Horsham, West Sussex, RH13 5EF
- Country Of Residence
- United Kingdom
- Name
- SCOTT, David Maxwell
- Notified On
- 19 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Sandra Florence Elizabeth Manhire
Resigned
- Appointed
- 19 July 2000
- Resigned
- 15 January 2002
- Role
- Secretary
- Address
- 37 Milton Road, Crawley, West Sussex, RH10 3AX
- Name
- MANHIRE, Sandra Florence Elizabeth
HEATHCOTE SECRETARIES LTD
Resigned
- Appointed
- 08 January 2002
- Resigned
- 03 February 2015
- Role
- Secretary
- Address
- Unit D2, Horsted Keynes Ind Park, Cinder Hill Lane Horsted Keynes, Haywards Heath, West Sussex, England, RH17 7BA
- Name
- HEATHCOTE SECRETARIES LTD
Andrew John Finch
Resigned
- Appointed
- 10 August 2000
- Resigned
- 24 April 2003
- Occupation
- Training Con
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 9 Hawthorne Drive, Woodmancote, Gloscestershire, GL52 4RN
- Name
- FINCH, Andrew John
Philip Francis William Syckelmoore
Resigned
- Appointed
- 19 July 2000
- Resigned
- 20 July 2000
- Occupation
- Tax Consultant & Accountant
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 3 Marlpit Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PD
- Country Of Residence
- Uk
- Name
- SYCKELMOORE, Philip Francis William
REVIEWS
Check The Company
Excellent according to the company’s financial health.