E.M.I. OVERSEAS HOLDINGS LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.00403200
CategoryPrivate Limited Company
Incorporated16 Jan 1946
Age78 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

E.M.I. OVERSEAS HOLDINGS LIMITED is an active private limited company with number 00403200. It was incorporated 78 years, 3 months, 28 days ago, on 16 January 1946. 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, 5 months, 17 days

COX, Philip Alexander

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 12 days

KRAMER, Paul Samuel

Director

Accountant

ACTIVE

Assigned on 24 Jan 2022

Current time on role 2 years, 3 months, 20 days

MUIR, Boyd Johnston

Director

Evp & Cfo

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 15 days

HANSON, Ian Lawrence

Secretary

Director Legal & Business Affa

RESIGNED

Assigned on 07 Aug 1995

Resigned on 06 Oct 1999

Time on role 4 years, 1 month, 30 days

HOPKINS, Gareth John

Secretary

RESIGNED

Assigned on 26 Apr 1993

Resigned on 07 Aug 1995

Time on role 2 years, 3 months, 11 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 26 Apr 1993

Time on role 31 years, 17 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

BATES, Antony Jeffrey

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 Jan 1993

Time on role 31 years, 4 months, 9 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

BRATCHELL, Duncan John Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 06 Oct 1999

Resigned on 23 Nov 2007

Time on role 8 years, 1 month, 17 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

CARMEL, Simon Lloyd

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2017

Resigned on 01 Apr 2024

Time on role 7 years, 1 day

CHADD, Andrew Peter

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 15 Jul 2010

Time on role 1 year, 9 months, 23 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

COTTIS, Stephen Martin

Director

Chartered Management Accountan

RESIGNED

Assigned on 06 Oct 1999

Resigned on 23 Nov 2007

Time on role 8 years, 1 month, 17 days

EMBEREY, Ivor Lloyd

Director

Finance Director

RESIGNED

Assigned on 04 Jan 1993

Resigned on 18 Jul 1995

Time on role 2 years, 6 months, 14 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

HANSON, Ian Lawrence

Director

Director Legal & Business Affa

RESIGNED

Assigned on 07 Aug 1995

Resigned on 06 Oct 1999

Time on role 4 years, 1 month, 30 days

HOPKINS, Gareth John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 07 Aug 1995

Time on role 28 years, 9 months, 6 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, Christoper John

Director

Finance Director

RESIGNED

Assigned on 13 Nov 1998

Resigned on 06 Oct 1999

Time on role 10 months, 23 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

KING, John Andrew

Director

Finance Director

RESIGNED

Assigned on

Resigned on 06 Oct 1999

Time on role 24 years, 7 months, 7 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

NAUGHTON, Shane Paul

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 2010

Resigned on 28 Sep 2012

Time on role 2 years, 2 months, 12 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

SLOBODZIAN, Andrew

Director

Group Direct Tax Manager

RESIGNED

Assigned on 06 Oct 1999

Resigned on 23 Nov 2007

Time on role 8 years, 1 month, 17 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


Some Companies

ALTCAP MANAGEMENT (UK) LTD

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:07862726
Status:ACTIVE
Category:Private Limited Company

BAKER BOTTS (UK) LLP

41 LOTHBURY,,EC2R 7HF

Number:OC333302
Status:ACTIVE
Category:Limited Liability Partnership

GERMANY SUMSUN CO., LIMITED

FLAT 107,LONDON,E14 9DG

Number:09390182
Status:ACTIVE
Category:Private Limited Company

LERICA CONSULTANCY LIMITED

54D FROME ROAD,BRADFORD-ON-AVON,BA15 1LA

Number:07659035
Status:ACTIVE
Category:Private Limited Company

MILLBECK INNOVATIONS LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:08956445
Status:ACTIVE
Category:Private Limited Company

P3 FINANCIAL SOLUTIONS LTD

55 GOSHEDEN ROAD,LONDONDERRY,BT47 3TG

Number:NI619282
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