TORPIX LIMITED - LONDON
Company Profile | Company Filings |
Overview
TORPIX LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
TORPIX LIMITED was incorporated 35 years ago on 20/01/1989 and has the registered number: 02336976. The accounts status is DORMANT and accounts are next due on 30/09/2021.
TORPIX LIMITED was incorporated 35 years ago on 20/01/1989 and has the registered number: 02336976. The accounts status is DORMANT and accounts are next due on 30/09/2021.
TORPIX LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
C/O MAZARS LLP, 30
LONDON
EC4M 7AU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2021 | 03/02/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM PAUL RAYMOND TOW | Jan 1967 | British | Director | 2020-05-04 | CURRENT |
MR JUSTIN MALCOLM BRIAN COCHRANE | Aug 1972 | English | Director | 2011-02-16 | CURRENT |
MR BYRON KEE CHYE HOO | Nov 1970 | British | Director | 2017-01-20 UNTIL 2020-05-04 | RESIGNED |
NICK ANDREWS | British | Secretary | 2005-12-19 UNTIL 2017-01-20 | RESIGNED | |
MR GERARD FRANCIS BEW | Dec 1954 | British | Secretary | RESIGNED | |
MR STEPHEN TERENCE GEORGE | Jun 1962 | British | Secretary | 1995-10-13 UNTIL 2001-09-30 | RESIGNED |
SELINA HOLLIDAY EMENY | Jul 1968 | British | Secretary | 2002-07-25 UNTIL 2005-12-19 | RESIGNED |
PHILIP TERRY | British | Secretary | 2001-09-30 UNTIL 2002-07-25 | RESIGNED | |
JULIE FRANCE | Aug 1957 | British | Director | 2006-01-23 UNTIL 2006-04-10 | RESIGNED |
MS STEPHANIE SPRING | Jun 1957 | British | Director | 2002-07-25 UNTIL 2006-01-23 | RESIGNED |
MR DAVID HENRY MAXWELL OLIVER | Apr 1961 | British | Director | 2002-07-25 UNTIL 2011-02-16 | RESIGNED |
HENRY JOHN O'HARA | Feb 1950 | British | Director | RESIGNED | |
MR ALAN RAEBURN WILSON | Jan 1948 | British | Director | 2001-09-30 UNTIL 2002-07-25 | RESIGNED |
MR STEPHEN TERENCE GEORGE | Jun 1962 | British | Director | RESIGNED | |
MR GERARD FRANCIS BEW | Dec 1954 | British | Director | RESIGNED | |
MR RICHARD FINDLAY | Nov 1943 | British | Director | 1999-05-18 UNTIL 2002-07-25 | RESIGNED |
JACQUELINE GAYLOR EMBREY | Sep 1958 | British | Director | 1995-10-13 UNTIL 1998-06-29 | RESIGNED |
MR JOHN REID BOWMAN | Apr 1956 | British | Director | 1999-05-18 UNTIL 2001-09-10 | RESIGNED |
JONATHAN DAVID BEVAN | May 1971 | British | Director | 2006-04-10 UNTIL 2008-03-10 | RESIGNED |
ROBERT ATKINSON | Jun 1963 | British | Director | 2008-03-10 UNTIL 2012-04-05 | RESIGNED |
MR NICHOLAS JAMES ANDREWS | Dec 1973 | British | Director | 2012-04-05 UNTIL 2017-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clear Channel Overseas Limited | 2021-03-03 | London | Ownership of shares 75 to 100 percent | |
Clear Channel Uk Limited | 2018-01-31 - 2021-03-03 | London | Ownership of shares 75 to 100 percent | |
Clear Channel Midlands Limited | 2017-01-20 - 2018-01-31 | London | Ownership of shares 50 to 75 percent | |
Clear Channel Central Limted | 2017-01-20 - 2018-01-29 | Glasgow | Ownership of shares 25 to 50 percent |