London
W1F 9JT
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Queen Street 2nd Floor Glasgow G1 3DN Scotland |
Director Name | Mr Christopher David Trainer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2002) |
Role | Director Managing |
Country of Residence | Scotland |
Correspondence Address | 100a Springkell Avenue Pollokshields Glasgow G41 4EL Scotland |
Director Name | Mr Michael Charles Philip Parkin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Magnolias 2 Stoke Park Road, Stoke Bishop Bristol BS9 1LF |
Director Name | Henry John O'Hara |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 138 Streetly Lane Sutton Coldfield West Midlands B74 4TD |
Director Name | Mr Stephen Terence George |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2001) |
Role | Company Director |
Correspondence Address | 5 Wood Lane Streetly Sutton Coldfield West Midlands B74 3LP |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2002) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Director Name | Mr John Reid Bowman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hamilton Road Bath Bath And North East Somerset BA1 5SB |
Director Name | Mr Gerard Francis Bew |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Tong Near Shifnal Shifnal Shropshire TF11 8PW |
Director Name | Mr William Harston Wilson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farm Road Chorleywood Hertfordshire WD3 5QA |
Secretary Name | Mr Christopher David Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2000) |
Role | Director Managing |
Country of Residence | Scotland |
Correspondence Address | 100a Springkell Avenue Pollokshields Glasgow G41 4EL Scotland |
Director Name | Mr Alan Stephenson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2001) |
Role | Company Director |
Correspondence Address | 22 Higher Summerseat Ramsbottom Bury Lancashire BL0 9UG |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 5 Hatfield Drive Kelvinside Glasgow G12 0XZ Scotland |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2017) |
Role | Head Of Legal |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2008) |
Role | Cfo International |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denning Road Hampstead London NW3 1ST |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | clearchannel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74782200 |
Telephone region | London |
Registered Address | 100 Queen Street 2nd Floor Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Clear Channel (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
---|---|
26 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director (2 pages) |
26 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 April 2012 | Director's details changed for Mr Nicholas James Andrews on 5 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Nicholas James Andrews on 5 April 2012 (2 pages) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
7 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 April 2008 | Director appointed robert atkinson (3 pages) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 May 2006 | New director appointed (1 page) |
27 April 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (1 page) |
6 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 June 2004 | Company name changed score outdoor LIMITED\certificate issued on 28/06/04 (2 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 November 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 7 seaward street paisley road glasgow G41 1HJ (1 page) |
13 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (3 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
12 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
12 April 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
5 February 2002 | Ad 28/09/01--------- £ si 999998@1=999998 £ ic 2/1000000 (3 pages) |
5 February 2002 | Statement of affairs (7 pages) |
31 October 2001 | New director appointed (2 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Memorandum and Articles of Association (8 pages) |
8 October 2001 | £ nc 100/1000000 28/09/01 (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
22 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 March 2001 | Secretary resigned (1 page) |
20 February 2001 | Return made up to 12/02/01; full list of members
|
19 February 2001 | Registered office changed on 19/02/01 from: clydebank business park clydebank dunbartonshire G81 2RX (1 page) |
3 November 2000 | New secretary appointed (4 pages) |
1 September 2000 | Director's particulars changed (1 page) |
8 August 2000 | Return made up to 19/07/00; full list of members (9 pages) |
19 April 2000 | New director appointed (2 pages) |
21 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
30 July 1999 | Company name changed m m & s (2560) LIMITED\certificate issued on 02/08/99 (2 pages) |
19 July 1999 | Incorporation (18 pages) |