CLEAR CHANNEL (MIDLANDS) LIMITED
SCORE OUTDOOR (MIDLANDS) LIMITED VISION POSTERS LIMITED

Hellopages » Greater London » Westminster » W1F 9JT
Company number 01448409
Status Active
Incorporation Date 13 September 1979
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 sixty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; 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. The most likely internet sites of CLEAR CHANNEL (MIDLANDS) LIMITED are www.clearchannelmidlands.co.uk, and www.clear-channel-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Clear Channel Midlands Limited is a Private Limited Company. The company registration number is 01448409. Clear Channel Midlands Limited has been working since 13 September 1979. The present status of the company is Active. The registered address of Clear Channel Midlands 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 BEW, Gerard Francis has been resigned. Secretary EMBREY, Jacqueline Gaylor has been resigned. Secretary EMENY, Selina Holliday has been resigned. Secretary TERRY, Philip has been resigned. Director ANDREWS, Nicholas James has been resigned. Director ATKINSON, Robert has been resigned. Director BEVAN, Jonathan David has been resigned. Director BEW, Gerard Francis has been resigned. Director BOWMAN, John Reid has been resigned. Director FINDLAY, Richard has been resigned. Director FRANCE, Julie has been resigned. Director GEORGE, Stephen Terence has been resigned. Director O'HARA, Henry John has been resigned. Director OLIVER, David Henry Maxwell has been resigned. Director SPRING, Stephanie has been resigned. Director WILSON, Alan Raeburn 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
55 years old

Resigned Directors

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

Secretary
BEW, Gerard Francis
Resigned: 06 July 2001

Secretary
EMBREY, Jacqueline Gaylor
Resigned: 29 June 1998
Appointed Date: 14 August 1996

Secretary
EMENY, Selina Holliday
Resigned: 19 December 2005
Appointed Date: 25 July 2002

Secretary
TERRY, Philip
Resigned: 25 July 2002
Appointed Date: 06 July 2001

Director
ANDREWS, Nicholas James
Resigned: 20 January 2017
Appointed Date: 05 April 2012
52 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
BEW, Gerard Francis
Resigned: 25 July 2002
71 years old

Director
BOWMAN, John Reid
Resigned: 10 September 2001
Appointed Date: 18 May 1999
69 years old

Director
FINDLAY, Richard
Resigned: 25 July 2002
Appointed Date: 18 May 1999
82 years old

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

Director
GEORGE, Stephen Terence
Resigned: 25 July 2002
Appointed Date: 01 September 1999
63 years old

Director
O'HARA, Henry John
Resigned: 01 November 2000
76 years old

Director
OLIVER, David Henry Maxwell
Resigned: 16 February 2011
Appointed Date: 25 July 2002
64 years old

Director
SPRING, Stephanie
Resigned: 23 January 2006
Appointed Date: 25 July 2002
68 years old

Director
WILSON, Alan Raeburn
Resigned: 25 July 2002
Appointed Date: 30 September 2001
78 years old

Persons With Significant Control

Clear Channel Central Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

CLEAR CHANNEL (MIDLANDS) LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Jan 2017
Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017
24 Jan 2017
Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
24 Jan 2017
Termination of appointment of Nick Andrews as a secretary on 20 January 2017
21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 153 more events
03 Aug 1987
Return made up to 31/12/86; full list of members

03 Aug 1987
Return made up to 31/12/85; full list of members

03 Aug 1987
Return made up to 31/12/85; full list of members

25 Nov 1986
Particulars of mortgage/charge

06 Jul 1985
Memorandum and Articles of Association

CLEAR CHANNEL (MIDLANDS) LIMITED Charges

15 March 1994
Legal mortgage
Delivered: 23 March 1994
Status: Satisfied on 25 July 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 61 charlotte street,birmingham,west…
15 March 1994
Legal mortgage
Delivered: 23 March 1994
Status: Satisfied on 25 July 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 60 charlotte street,birmingham,west…
15 March 1994
Legal mortgage
Delivered: 23 March 1994
Status: Satisfied on 25 July 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3/4/5 water court,36 water…
10 December 1993
Mortgage debenture
Delivered: 17 December 1993
Status: Satisfied on 25 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 July 1993
Mortgage debenture
Delivered: 16 July 1993
Status: Satisfied on 16 December 1994
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1992
Debenture
Delivered: 11 December 1992
Status: Satisfied on 16 December 1994
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1991
Legal charge
Delivered: 13 March 1991
Status: Satisfied on 28 May 1994
Persons entitled: T S B Bank PLC
Description: 61 charlotte street birmingham west midlands.
11 March 1991
Legal charge
Delivered: 13 March 1991
Status: Satisfied on 28 May 1994
Persons entitled: T S B Bank PLC
Description: Units 3, 4 and 5 lansdowne house, (otherwise known as water…
11 March 1991
Legal charge
Delivered: 13 March 1991
Status: Satisfied on 28 May 1994
Persons entitled: T S B Bank PLC
Description: 60 charlotte street birmingham west midlands.
5 July 1990
Mortgage debenture
Delivered: 11 July 1990
Status: Satisfied on 28 May 1994
Persons entitled: T S B Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1990
Mortgage
Delivered: 8 March 1990
Status: Satisfied on 14 January 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property 60 and 61 charlotte street, birmingham west…
19 July 1989
Mortgage
Delivered: 1 August 1989
Status: Satisfied on 3 March 1992
Persons entitled: Lloyds Bank PLC
Description: F/H units 3, 4 & 5 lansdowne house, water street birmingham…
24 November 1986
Legal charge
Delivered: 25 November 1986
Status: Satisfied on 3 March 1992
Persons entitled: Norwich General Trust Limited
Description: F/H three stoney office premises known as 61 charlotte…
25 April 1986
Legal charge
Delivered: 6 May 1986
Status: Satisfied on 14 January 1993
Persons entitled: Lloyds Bank PLC
Description: Property being part of 57/61 charlotte street, birmingham.
6 June 1985
Single debenture
Delivered: 12 June 1985
Status: Satisfied on 14 January 1993
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities.. Fixed and floating…