TORPIX LIMITED

Hellopages » Greater London » Westminster » W1F 9JT

Company number 02336976
Status Active
Incorporation Date 20 January 1989
Company Type Private Limited Company
Address 33 GOLDEN SQUARE, LONDON, W1F 9JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Appointment of Mr Byron Kee Chye Hoo 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 TORPIX LIMITED are www.torpix.co.uk, and www.torpix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Torpix Limited is a Private Limited Company. The company registration number is 02336976. Torpix Limited has been working since 20 January 1989. The present status of the company is Active. The registered address of Torpix 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 EMENY, Selina Holliday has been resigned. Secretary GEORGE, Stephen Terence 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 EMBREY, Jacqueline Gaylor 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 "Non-trading company".


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
BEW, Gerard Francis
Resigned: 13 October 1995

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

Secretary
GEORGE, Stephen Terence
Resigned: 30 September 2001
Appointed Date: 13 October 1995

Secretary
TERRY, Philip
Resigned: 25 July 2002
Appointed Date: 30 September 2001

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
BEW, Gerard Francis
Resigned: 25 July 2002
70 years old

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

Director
EMBREY, Jacqueline Gaylor
Resigned: 29 June 1998
Appointed Date: 13 October 1995
67 years old

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

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

Director
GEORGE, Stephen Terence
Resigned: 23 April 2002
63 years old

Director
O'HARA, Henry John
Resigned: 01 November 2000
75 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
77 years old

Persons With Significant Control

Clear Channel Midlands Limited
Notified on: 20 January 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

Clear Channel Central Limted
Notified on: 20 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORPIX LIMITED Events

30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
25 Jan 2017
Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017
25 Jan 2017
Termination of appointment of Nick Andrews as a secretary on 20 January 2017
25 Jan 2017
Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 120 more events
17 Apr 1989
Secretary resigned;new secretary appointed

17 Apr 1989
Director resigned;new director appointed

17 Apr 1989
Registered office changed on 17/04/89 from: 70/74 city rd london eciy 2DQ

20 Jan 1989
Incorporation

20 Jan 1989
Incorporation

TORPIX LIMITED Charges

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: Please see doc M204C for full details. Fixed and floating…