ALLIED OUTDOOR ADVERTISING LIMITED

Hellopages » Greater London » Westminster » W1F 9JT

Company number 02317772
Status Active
Incorporation Date 15 November 1988
Company Type Private Limited Company
Address 33 GOLDEN SQUARE, LONDON, W1F 9JT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017; Termination of appointment of Nicholas James Andrews as a director on 20 January 2017; Termination of appointment of Nick Andrews as a secretary on 20 January 2017. The most likely internet sites of ALLIED OUTDOOR ADVERTISING LIMITED are www.alliedoutdooradvertising.co.uk, and www.allied-outdoor-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Allied Outdoor Advertising Limited is a Private Limited Company. The company registration number is 02317772. Allied Outdoor Advertising Limited has been working since 15 November 1988. The present status of the company is Active. The registered address of Allied Outdoor Advertising Limited is 33 Golden Square London W1f 9jt. . COCHRANE, Justin Malcolm Brian is a Director of the company. HOO, Byron Kee Chye is a Director of the company. Secretary ANDREWS, Nick has been resigned. Secretary BLOWS, Lorraine Sandra has been resigned. Secretary DAVIES, John Graeme has been resigned. Secretary EMENY, Selina Holliday has been resigned. Secretary HALL, Peter Arnold has been resigned. Secretary LAWLESS, Denise Elaine has been resigned. Secretary MAUNDER, Timothy John has been resigned. Director ANDREWS, Nicholas James has been resigned. Director ATKINSON, Robert has been resigned. Director BEVAN, Jonathan David has been resigned. Director BLOWS, Paul Antony has been resigned. Director DIXON, Peter Andrew James has been resigned. Director FRANCE, Julie has been resigned. Director HALL, Peter Arnold has been resigned. Director KROPACZ, Mark Godfrey has been resigned. Director LAWLESS, Denise Elaine has been resigned. Director LAWLESS, Patrick Anthony has been resigned. Director MAUNDER, Timothy John has been resigned. Director OLIVER, David Henry Maxwell has been resigned. Director SLEVIN, Charles Vincent has been resigned. Director SMYTH, Peter Francis has been resigned. Director SPRING, Stephanie has been resigned. Director VINCENT, Barry has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
COCHRANE, Justin Malcolm Brian
Appointed Date: 16 February 2011
53 years old

Director
HOO, Byron Kee Chye
Appointed Date: 20 January 2017
54 years old

Resigned Directors

Secretary
ANDREWS, Nick
Resigned: 20 January 2017
Appointed Date: 19 December 2005

Secretary
BLOWS, Lorraine Sandra
Resigned: 07 April 1991

Secretary
DAVIES, John Graeme
Resigned: 31 January 1999
Appointed Date: 02 June 1997

Secretary
EMENY, Selina Holliday
Resigned: 19 December 2005
Appointed Date: 01 December 2000

Secretary
HALL, Peter Arnold
Resigned: 22 May 1997
Appointed Date: 29 November 1995

Secretary
LAWLESS, Denise Elaine
Resigned: 29 November 1995

Secretary
MAUNDER, Timothy John
Resigned: 01 December 2000
Appointed Date: 01 February 1999

Director
ANDREWS, Nicholas James
Resigned: 20 January 2017
Appointed Date: 05 April 2012
51 years old

Director
ATKINSON, Robert
Resigned: 05 April 2012
Appointed Date: 10 March 2008
62 years old

Director
BEVAN, Jonathan David
Resigned: 10 March 2008
Appointed Date: 10 April 2006
54 years old

Director
BLOWS, Paul Antony
Resigned: 29 November 1995
70 years old

Director
DIXON, Peter Andrew James
Resigned: 27 November 1995
Appointed Date: 01 January 1993
62 years old

Director
FRANCE, Julie
Resigned: 10 April 2006
Appointed Date: 23 January 2006
68 years old

Director
HALL, Peter Arnold
Resigned: 22 May 1997
Appointed Date: 29 November 1995
82 years old

Director
KROPACZ, Mark Godfrey
Resigned: 05 September 2000
Appointed Date: 29 November 1995
66 years old

Director
LAWLESS, Denise Elaine
Resigned: 16 September 1993
65 years old

Director
LAWLESS, Patrick Anthony
Resigned: 29 November 1995
64 years old

Director
MAUNDER, Timothy John
Resigned: 30 September 1998
Appointed Date: 29 November 1995
67 years old

Director
OLIVER, David Henry Maxwell
Resigned: 16 February 2011
Appointed Date: 17 April 1998
64 years old

Director
SLEVIN, Charles Vincent
Resigned: 18 September 2001
Appointed Date: 29 November 1995
86 years old

Director
SMYTH, Peter Francis
Resigned: 31 March 2000
Appointed Date: 03 December 1997
73 years old

Director
SPRING, Stephanie
Resigned: 23 January 2006
Appointed Date: 01 April 2000
68 years old

Director
VINCENT, Barry
Resigned: 03 December 1997
81 years old

Persons With Significant Control

Clear Channel International Limited
Notified on: 16 September 2016
Nature of control: Ownership of shares – 75% or more

ALLIED OUTDOOR ADVERTISING LIMITED Events

24 Jan 2017
Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017
23 Jan 2017
Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
23 Jan 2017
Termination of appointment of Nick Andrews as a secretary on 20 January 2017
21 Sep 2016
Confirmation statement made on 16 September 2016 with updates
21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 124 more events
18 Feb 1989
Registered office changed on 18/02/89 from: icc house 110 whitchurch road cardiff

18 Feb 1989
Accounting reference date notified as 30/04

18 Jan 1989
Memorandum and Articles of Association

09 Dec 1988
Company name changed interpitch LIMITED\certificate issued on 12/12/88

15 Nov 1988
Incorporation

ALLIED OUTDOOR ADVERTISING LIMITED Charges

13 March 1996
Deed of rent deposit
Delivered: 23 March 1996
Status: Outstanding
Persons entitled: Appold Properties Limited
Description: The sum of £3,750.00 deposited by the landlord in and…
30 September 1991
Debenture
Delivered: 8 October 1991
Status: Satisfied on 7 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…