LAWRENCE WRIGHT MUSIC COMPANY LIMITED

4 Handyside Street, London, N1C 4DJ, England
StatusACTIVE
Company No.00269300
CategoryPrivate Limited Company
Incorporated14 Oct 1932
Age91 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

LAWRENCE WRIGHT MUSIC COMPANY LIMITED is an active private limited company with number 00269300. It was incorporated 91 years, 6 months, 16 days ago, on 14 October 1932. The company address is 4 Handyside Street, London, N1C 4DJ, England.



People

HENDERSON, Guy Robert

Director

Business Executive

ACTIVE

Assigned on 14 Nov 2018

Current time on role 5 years, 5 months, 16 days

KELLY, Thomas Fontana

Director

Business Executive

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 30 days

MAJOR, Timothy William

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 30 days

PLATT, Jonathan Jose

Director

Business Executive

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 30 days

BEBAWI, Antony George

Secretary

Solicitor

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Mar 2013

Time on role 7 years, 4 months

COHEN, John Michael Roth

Secretary

RESIGNED

Assigned on

Resigned on 15 Jan 1997

Time on role 27 years, 3 months, 15 days

MILESON, Christopher

Secretary

Solicitor

RESIGNED

Assigned on 01 Jun 1998

Resigned on 31 Oct 2005

Time on role 7 years, 4 months, 30 days

MILLER, Deborah Jane

Secretary

Solicitor

RESIGNED

Assigned on 15 Jan 1997

Resigned on 31 May 1998

Time on role 1 year, 4 months, 16 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 31 Dec 2010

Time on role 2 years, 11 months, 30 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 2010

Resigned on 01 Dec 2022

Time on role 11 years, 11 months, 1 day

BANDIER, Martin Neal

Director

Business Executive

RESIGNED

Assigned on 14 Nov 2018

Resigned on 31 Mar 2019

Time on role 4 months, 17 days

BANDIER, Martin Neal

Director

Chaiman & Ceo Emi Music Publis

RESIGNED

Assigned on 15 Jan 1997

Resigned on 06 Mar 2007

Time on role 10 years, 1 month, 22 days

BEBAWI, Antony George

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2005

Resigned on 09 Sep 2011

Time on role 5 years, 10 months, 8 days

BOOTH, Charles William

Director

Director

RESIGNED

Assigned on 02 Sep 2003

Resigned on 01 Jul 2010

Time on role 6 years, 9 months, 29 days

BRADLEY, Thomas Fredrick

Director

Company Director

RESIGNED

Assigned on 15 Jan 1997

Resigned on 31 Jul 2003

Time on role 6 years, 6 months, 16 days

CHANNON, Jonathan Charles

Director

Music Publisher

RESIGNED

Assigned on 15 Jan 1997

Resigned on 09 Sep 2011

Time on role 14 years, 7 months, 25 days

COX, Peter John

Director

Music Publisher

RESIGNED

Assigned on 15 Jan 1997

Resigned on 31 Mar 2007

Time on role 10 years, 2 months, 16 days

CRIMMINS, Francis

Director

Executive

RESIGNED

Assigned on 29 Jun 2012

Resigned on 14 Nov 2018

Time on role 6 years, 4 months, 15 days

FOSTER-KEY, Terry John

Director

Executive Vice President & Dir

RESIGNED

Assigned on 15 Jan 1997

Resigned on 31 Mar 2006

Time on role 9 years, 2 months, 16 days

JOHNSON, David Harrover

Director

Music Business Executive

RESIGNED

Assigned on 29 Jun 2012

Resigned on 14 Nov 2018

Time on role 6 years, 4 months, 15 days

LUNN, David Arthur

Director

Corporate Manager

RESIGNED

Assigned on

Resigned on 15 Jan 1997

Time on role 27 years, 3 months, 15 days

MALYAN, Francesca

Director

Svp A&R And Catalogue

RESIGNED

Assigned on 01 Jul 2005

Resigned on 09 Sep 2011

Time on role 6 years, 2 months, 8 days

MILESON, Christopher

Director

Solicitor

RESIGNED

Assigned on 01 Jun 1998

Resigned on 31 Oct 2005

Time on role 7 years, 4 months, 30 days

MILLER, Deborah Jane

Director

Solicitor

RESIGNED

Assigned on 15 Jan 1997

Resigned on 31 May 1998

Time on role 1 year, 4 months, 16 days

MOLLETT, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2004

Resigned on 31 Aug 2007

Time on role 2 years, 11 months, 30 days

MOOT, Guy Kimberly

Director

Managing Director

RESIGNED

Assigned on 14 Nov 2018

Resigned on 31 Mar 2019

Time on role 4 months, 17 days

MOOT, Guy Kimberly

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 29 Jun 2012

Time on role 7 years, 28 days

O'DWYER, Kathleen Margaret

Director

Director Business Development

RESIGNED

Assigned on 15 Jan 1997

Resigned on 30 Sep 1997

Time on role 8 months, 15 days

PALMER, Claudia S

Director

Company Director

RESIGNED

Assigned on 09 Sep 2011

Resigned on 29 Jun 2012

Time on role 9 months, 20 days

PERRYMAN, Sally Diane

Director

A & R Director

RESIGNED

Assigned on 15 Jan 1997

Resigned on 02 Dec 2003

Time on role 6 years, 10 months, 18 days

PUZIO, Joseph Salvatore

Director

Cfo

RESIGNED

Assigned on 14 Nov 2018

Resigned on 31 Mar 2019

Time on role 4 months, 17 days

QUILLAN, Joanne Catherine

Director

Senior Vice President European Finance

RESIGNED

Assigned on 23 Jul 2007

Resigned on 09 Sep 2011

Time on role 4 years, 1 month, 17 days

REICHARDT, Peter Herbert Campbell

Director

Music Publisher

RESIGNED

Assigned on 15 Jan 1997

Resigned on 31 May 2005

Time on role 8 years, 4 months, 16 days

SIMMONS, Ivamae

Director

Trustee

RESIGNED

Assigned on

Resigned on 15 Jan 1997

Time on role 27 years, 3 months, 15 days

SMITH, Michael Edward John

Director

Senior Vice President And Dire

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Jan 2006

Time on role 7 months


Some Companies

CRESCENDO PRIVATE CAPITAL SOLUTIONS LIMITED

4 CLIPPERS QUAY,MANCHESTER,M50 3BL

Number:08653075
Status:ACTIVE
Category:Private Limited Company

HEMI WEAR LTD

OASIS CAMDEN,LONDON,NW1 0AG

Number:09152606
Status:ACTIVE
Category:Private Limited Company

JULIJA HEALTHCARE LIMITED

120 ELM ROAD,THETFORD,IP24 3HW

Number:11177165
Status:ACTIVE
Category:Private Limited Company

ORBEUM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11201246
Status:ACTIVE
Category:Private Limited Company

PPS SURFACING LIMITED

4 SHELTON LANE,HALESOWEN,B63 2XE

Number:11196213
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDIO ADL LIMITED

20B MONTPELIER STREET,LONDON,SW7 1HD

Number:07990282
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