Touch Local Limited LONDON


Touch Local started in year 1994 as Private Limited Company with registration number 02885607. The Touch Local company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 12 New Fetter Lane. Postal code: EC4A 1JP. Since December 22, 1998 Touch Local Limited is no longer carrying the name The Guild Of Excellence PLC.

The company has 3 directors, namely Sharon R., Christina C. and Jeffrey N.. Of them, Jeffrey N. has been with the company the longest, being appointed on 29 January 2019 and Sharon R. and Christina C. have been with the company for the least time - from 15 May 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Touch Local Limited Address / Contact

Office Address 12 New Fetter Lane
Town London
Post code EC4A 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02885607
Date of Incorporation Fri, 7th Jan 1994
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Sharon R.

Position: Director

Appointed: 15 May 2019

Christina C.

Position: Director

Appointed: 15 May 2019

Jeffrey N.

Position: Director

Appointed: 29 January 2019

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2015

Jennifer L.

Position: Director

Appointed: 01 July 2018

Resigned: 01 April 2019

Matthew M.

Position: Director

Appointed: 31 July 2014

Resigned: 01 April 2019

Kevin C.

Position: Director

Appointed: 31 July 2014

Resigned: 30 June 2018

David B.

Position: Director

Appointed: 31 July 2014

Resigned: 28 January 2019

Barry M.

Position: Director

Appointed: 19 August 2008

Resigned: 31 July 2014

Mark L.

Position: Director

Appointed: 19 August 2008

Resigned: 31 July 2014

Sean S.

Position: Director

Appointed: 05 March 2008

Resigned: 10 February 2009

Gary D.

Position: Secretary

Appointed: 11 September 2007

Resigned: 31 July 2014

Gary D.

Position: Director

Appointed: 11 September 2007

Resigned: 31 July 2014

Stuart W.

Position: Secretary

Appointed: 26 October 2006

Resigned: 11 September 2007

Mark E.

Position: Director

Appointed: 26 October 2006

Resigned: 19 August 2008

Tamer O.

Position: Director

Appointed: 28 October 2003

Resigned: 25 June 2008

Kevin B.

Position: Director

Appointed: 07 June 1999

Resigned: 29 October 2003

Andrew S.

Position: Director

Appointed: 17 September 1997

Resigned: 02 April 2004

Peter K.

Position: Secretary

Appointed: 25 September 1996

Resigned: 26 October 2006

Mandy S.

Position: Secretary

Appointed: 11 March 1996

Resigned: 12 August 1996

Paul A.

Position: Director

Appointed: 14 August 1995

Resigned: 21 February 2003

Brenda D.

Position: Director

Appointed: 01 February 1995

Resigned: 13 May 1996

Michael G.

Position: Director

Appointed: 22 December 1994

Resigned: 21 April 1998

William S.

Position: Director

Appointed: 22 December 1994

Resigned: 21 April 1998

Peter R.

Position: Director

Appointed: 19 December 1994

Resigned: 21 April 1998

James M.

Position: Director

Appointed: 19 December 1994

Resigned: 23 May 1995

Michael A.

Position: Director

Appointed: 16 December 1994

Resigned: 21 April 1998

Lionel R.

Position: Director

Appointed: 15 December 1994

Resigned: 21 April 1998

Roger B.

Position: Director

Appointed: 29 November 1994

Resigned: 31 May 1995

Jackie S.

Position: Director

Appointed: 21 November 1994

Resigned: 14 July 1995

Michael B.

Position: Secretary

Appointed: 24 August 1994

Resigned: 11 March 1996

Michael B.

Position: Director

Appointed: 24 August 1994

Resigned: 11 March 1996

Vincent I.

Position: Director

Appointed: 23 March 1994

Resigned: 09 November 2007

Pauline I.

Position: Director

Appointed: 23 March 1994

Resigned: 24 August 1994

David C.

Position: Secretary

Appointed: 23 March 1994

Resigned: 24 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1994

Resigned: 23 March 1994

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 07 January 1994

Resigned: 23 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 January 1994

Resigned: 23 March 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Web.com Group Inc. from Jacksonville, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Web.Com Group Inc.

12808 Gran Bay Parkway, Jacksonville, Florida, 32258, United States

Legal authority United States (Delaware)
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 3011413
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Guild Of Excellence PLC December 22, 1998
Issuecoin Public Company April 28, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, September 2023
Free Download (35 pages)

Company search

Advertisements