EMI LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.00053317
CategoryPrivate Limited Company
Incorporated14 Jul 1897
Age126 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

EMI LIMITED is an active private limited company with number 00053317. It was incorporated 126 years, 8 months, 15 days ago, on 14 July 1897. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.



People

ABIOYE, Abolanle

Secretary

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 4 months, 3 days

CARMEL, Simon Lloyd

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2017

Current time on role 6 years, 11 months, 29 days

KRAMER, Paul Samuel

Director

Accountant

ACTIVE

Assigned on 24 Jan 2022

Current time on role 2 years, 2 months, 5 days

MUIR, Boyd Johnston

Director

Evp & Cfo

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 6 months, 1 day

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 01 Feb 1993

Resigned on 03 Nov 1993

Time on role 9 months, 2 days

HANSON, Ian Lawrence

Secretary

RESIGNED

Assigned on 07 Aug 1995

Resigned on 11 Dec 2007

Time on role 12 years, 4 months, 4 days

HOPKINS, Gareth John

Secretary

RESIGNED

Assigned on 03 Nov 1993

Resigned on 07 Aug 1995

Time on role 1 year, 9 months, 4 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 1 month, 28 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 29 Oct 2010

Time on role 12 years, 3 months, 28 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2010

Resigned on 26 Nov 2012

Time on role 2 years, 28 days

ALEXANDER, Stephen Harold

Director

Company Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 17 Dec 2008

Time on role 1 year, 24 days

BENNETT, Stephen Thomas

Director

Hr Director

RESIGNED

Assigned on 27 Mar 1997

Resigned on 31 Mar 1998

Time on role 1 year, 4 days

BROWN, Andrew

Director

International Chief Financial Officer

RESIGNED

Assigned on 28 Sep 2012

Resigned on 31 Mar 2017

Time on role 4 years, 6 months, 3 days

CHADD, Andrew Peter

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 12 Aug 2009

Time on role 10 months, 20 days

CHARLTON, Robin

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 03 Nov 1993

Time on role 30 years, 4 months, 26 days

CONSTANT, Richard Michael

Director

General Counsel

RESIGNED

Assigned on 28 Sep 2012

Resigned on 28 Jul 2017

Time on role 4 years, 10 months

D'URBANO, David

Director

Finance Director

RESIGNED

Assigned on 15 Aug 2009

Resigned on 15 Apr 2010

Time on role 8 months

EMBEREY, Ivor Lloyd

Director

Finance Director

RESIGNED

Assigned on 03 Nov 1993

Resigned on 18 Jul 1995

Time on role 1 year, 8 months, 15 days

FAXON, Roger Conant

Director

Chairman & Ceo Emi Music Publishing

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

FRENCH, Julian

Director

Business Affairs Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 23 Nov 2007

Time on role 6 years, 8 months, 22 days

GITTER, Geoffrey

Director

Deputy Secretary Thorn Emi Plc

RESIGNED

Assigned on

Resigned on 03 Nov 1993

Time on role 30 years, 4 months, 26 days

HANSON, Ian Lawrence

Director

Director Legal & Business Affa

RESIGNED

Assigned on 07 Aug 1995

Resigned on 23 Nov 2007

Time on role 12 years, 3 months, 16 days

HOPKINS, Gareth John

Director

Solicitor

RESIGNED

Assigned on 03 Nov 1993

Resigned on 07 Aug 1995

Time on role 1 year, 9 months, 4 days

JASSAL, Paramjit

Director

Chief Financial Officer - Finance Operations

RESIGNED

Assigned on 18 May 2017

Resigned on 24 Jan 2022

Time on role 4 years, 8 months, 6 days

KASSLER, David Nicholas

Director

Consultant

RESIGNED

Assigned on 08 Jul 2009

Resigned on 28 Sep 2012

Time on role 3 years, 2 months, 20 days

KENNEDY, Christopher John

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 08 Jul 2009

Time on role 6 months, 22 days

KENNEDY, Christopher John

Director

Finance Director

RESIGNED

Assigned on 13 Nov 1998

Resigned on 23 Nov 2007

Time on role 9 years, 10 days

KING, John Andrew

Director

Finance Director

RESIGNED

Assigned on 03 Nov 1993

Resigned on 28 Sep 2007

Time on role 13 years, 10 months, 25 days

MACMILLAN, Wallace

Director

Company Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 27 Mar 1997

Time on role 1 year, 5 months, 29 days

MORRIS, Justin Henry

Director

Cfo Emi Music Uk & Ireland

RESIGNED

Assigned on 25 Jan 2005

Resigned on 23 Nov 2007

Time on role 2 years, 9 months, 29 days

NAUGHTON, Shane Paul

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 2010

Resigned on 28 Sep 2012

Time on role 2 years, 5 months, 13 days

PRIOR, Ruth Catherine

Director

Accountant

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

PUNJA, Riaz

Director

Company Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 17 Dec 2008

Time on role 1 year, 24 days

ROLING, Christopher John

Director

Managing Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 22 Sep 2008

Time on role 9 months, 29 days

SCOTT, Patricia Mary

Director

Director Of Taxation/Treasury

RESIGNED

Assigned on

Resigned on 03 Nov 1993

Time on role 30 years, 4 months, 26 days

SMITH, George Marsden

Director

Solicitor

RESIGNED

Assigned on

Resigned on 03 Nov 1993

Time on role 30 years, 4 months, 26 days

WEYLAND, Anita Ingjer

Director

Human Resources Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 14 Jan 1999

Time on role 9 months, 14 days

YOUNG, Stephen Gareth

Director

Group Financial Controller

RESIGNED

Assigned on

Resigned on 03 Nov 1993

Time on role 30 years, 4 months, 26 days


Some Companies

JR HEALTH LTD

48 WAGGON STREET,CRADLEY HEATH,B64 6JT

Number:09054274
Status:ACTIVE
Category:Private Limited Company

PROCLEAN MAINTENANCE LTD

UNIT 18, ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ

Number:11931852
Status:ACTIVE
Category:Private Limited Company

R.A.C ELECTRICAL LTD

1 SUMMIT CLOSE,WOKINGHAM,RG40 3LH

Number:11042990
Status:ACTIVE
Category:Private Limited Company

ROBERT HERD DERMATOLOGY SERVICES LIMITED

147 BATH STREET,GLASGOW,G2 4SN

Number:SC369612
Status:ACTIVE
Category:Private Limited Company

ROCKSPRING ESTATES LIMITED

3 ELM PARK AVENUE,LONDON,N15 6AL

Number:08217289
Status:ACTIVE
Category:Private Limited Company

STUART HIRST LIMITED

UNIT 715E STREET 3,WETHERBY,LS23 7FY

Number:02273942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source