TOUCHSCREEN LEARNING LTD

Status: Active

Address: 58 Rotherfield Crescent, Brighton

Incorporation date: 05 Jul 2007

TOUCHSKY GROUP LIMITED

Status: Active

Address: 34 South Molton Street, Mayfair, London

Incorporation date: 08 Dec 2015

TOUCHSKY SPORTS LIMITED

Status: Active

Address: 18 Park Street, Mayfair, London, 18 Park Street, London

Incorporation date: 16 Mar 2010

TOUCHSOFT LIMITED

Status: Active

Address: Lancaster House 70-76, Blackburn Street, Radcliffe

Incorporation date: 22 Mar 2012

TOUCHSPOT AUDIO LIMITED

Status: Active

Address: Pendragon House, 65 London Road, St. Albans

Incorporation date: 12 Jan 2021

TOUCHSTAR ATC LIMITED

Status: Active

Address: 7 Commerce Way, Trafford Park, Manchester

Incorporation date: 11 Jun 1969

Address: Avocado Court, 7 Commerce Way, Trafford Park

Incorporation date: 11 Apr 2003

Address: Aquarium,suite 7b, 101 Lower Anchor Street, Chelmsford

Incorporation date: 27 Jun 2017

Address: 6 Ferranti Court Gillette Close, Staffordshire Technology Park, Stafford

Incorporation date: 13 Jun 2006

Address: Lime Tree House 16 Pound Street, Wendover, Aylesbury

Incorporation date: 30 May 2013

TOUCHSTONE COACHING LTD

Status: Active

Address: 1 Tilsdown, Tilsdown Lodge, Dursley

Incorporation date: 30 Mar 2007

Address: 23 High Street, Staveley, Chesterfield

Incorporation date: 26 Sep 1994

Address: Empress House, 43a Binley Road, Coventry

Incorporation date: 18 Oct 2000

Address: 21 California, Martlesham, Woodbridge

Incorporation date: 13 Jan 2010

Address: Windover House, St. Ann Street, Salisbury

Incorporation date: 26 May 2020

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 12 Jun 2023

TOUCHSTONE GAMES LIMITED

Status: Active

Address: Civic Centre, New Street, Stourport-on-severn

Incorporation date: 28 Jan 2008

TOUCHSTONE GENERAL LTD

Status: Active - Proposal To Strike Off

Address: 57 Madeley Street, Derby

Incorporation date: 09 Jun 2022

TOUCHSTONE HCM LIMITED

Status: Active

Address: Nelson House, 2 Hamilton Terrace, Leamington Spa

Incorporation date: 30 Apr 2009

TOUCHSTONE HOMES LIMITED

Status: Active

Address: 9 Avon Vale, Bristol

Incorporation date: 18 Aug 2006

Address: 2nd Floor 3 Pancras Square, Kings Cross, London

Incorporation date: 19 Dec 2007

Address: 70 South Street, Lancing

Incorporation date: 21 Feb 1991

Address: Unit 12 Valley Road Business Park, Valley Road, Keighley

Incorporation date: 14 Jun 2011

Address: Units 21-22 Emerald Way, Stone Business Park, Stone

Incorporation date: 26 Feb 1998

Address: 2 Wheeleys Road, Edgbaston, Birmingham

Incorporation date: 12 Mar 2012

TOUCHSTONE LTD

Status: Active

Address: Suite 23, Fifth Floor, 63 - 66 Hatton Garden, London

Incorporation date: 12 Jan 2018

Address: 34 The Greenway, Mill End, Rickmansworth

Incorporation date: 23 Jan 2017

Address: Dalmar House Barras Lane Estate, Dalston, Carlisle

Incorporation date: 23 Feb 2011

Address: Rear Of 81 High Street, Wallingford

Incorporation date: 23 Mar 2012

Address: 9 Avon Vale, Bristol

Incorporation date: 12 Jan 2017

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 10 Oct 2005

Address: 47 Sandy Lodge Road, Rickmansworth

Incorporation date: 22 Aug 2000

Address: Emerson House, Heyes Lane, Alderley Edge

Incorporation date: 30 Aug 1972

TOUCHSTONE PROPERTY LTD

Status: Active

Address: 214 Salisbury Avenue, Barking

Incorporation date: 24 May 2018

Address: Suite 3781, Unit 3a 34-35 Hatton Garden, Holborn, London

Incorporation date: 19 Dec 2023

Address: C/o Carroll Accountants Unit L, Bpi House, Cores End Road, Bourne End

Incorporation date: 20 Feb 2018

TOUCHSTONE QA LIMITED

Status: Active - Proposal To Strike Off

Address: 55 Acton Lane, Sudbury

Incorporation date: 28 Mar 2011

TOUCHSTONE RENARD LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 28 Dec 1987

TOUCHSTONE SAFETY LIMITED

Status: Active

Address: 41 Malmains Way, Beckenham

Incorporation date: 17 Oct 2016

Address: West Moor, Wellington Road, Llandrindod Wells

Incorporation date: 19 Jan 2015

Address: Marlow Lodge The Street, Greywell, Hook

Incorporation date: 29 May 2009

Address: 44 Albert Road North, Reigate, Surrey

Incorporation date: 23 Nov 1979

TOUCHSTONE TRADING LTD

Status: Active

Address: 8 Hillside Croft, Solihull

Incorporation date: 01 Nov 2022

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 14 Jun 2004

Address: Old Printers Yard, 156 South Street, Dorking

Incorporation date: 06 Jun 1988

Address: Duneira, Pier Road, Helensburgh

Incorporation date: 18 Dec 2017

Address: Unit 2 Chase Road Trading Estate, 51 Chase Road, London

Incorporation date: 07 May 1997