ABBEY ROAD STUDIOS LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.00437091
CategoryPrivate Limited Company
Incorporated14 Jun 1947
Age76 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ABBEY ROAD STUDIOS LIMITED is an active private limited company with number 00437091. It was incorporated 76 years, 10 months, 27 days ago, on 14 June 1947. 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, 15 days

BARKER, Adam Martin

Director

Lawyer

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 2 months, 26 days

COX, Philip Alexander

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 10 days

MUIR, Boyd Johnston

Director

Evp & Cfo

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 13 days

SHARPE, David Richard James

Director

Chief Operating Officer

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 2 months, 26 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 01 Feb 1993

Resigned on 19 Aug 1996

Time on role 3 years, 6 months, 18 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 10 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Aug 1996

Resigned on 21 Dec 2010

Time on role 14 years, 4 months, 2 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Dec 2010

Resigned on 26 Nov 2012

Time on role 1 year, 11 months, 5 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

ANCLIFF, Christopher John

Director

Solicitor

RESIGNED

Assigned on 31 Aug 2007

Resigned on 23 Nov 2007

Time on role 2 months, 23 days

ASHCROFT, Charles Patrick

Director

Solicitor

RESIGNED

Assigned on 31 Oct 1997

Resigned on 31 Aug 2007

Time on role 9 years, 10 months

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

CANT, Graham John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 19 Aug 1996

Time on role 27 years, 8 months, 22 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 19 Jul 2010

Time on role 1 year, 9 months, 27 days

CHARLTON, Robin

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1997

Time on role 26 years, 6 months, 10 days

CHRISTIAN, Christopher Lindsay

Director

Chartered Secretary

RESIGNED

Assigned on 31 Aug 2007

Resigned on 23 Nov 2007

Time on role 2 months, 23 days

CONSTANT, Richard Michael

Director

General Counsel

RESIGNED

Assigned on 01 Nov 2012

Resigned on 28 Jul 2017

Time on role 4 years, 8 months, 27 days

COTTIS, Stephen Martin

Director

Chartered Management Accountan

RESIGNED

Assigned on 19 Aug 1996

Resigned on 23 Nov 2007

Time on role 11 years, 3 months, 4 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

KENNEDY, Christopher John

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 08 Jul 2009

Time on role 6 months, 22 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

SMITH, George Marsden

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Aug 1996

Time on role 27 years, 8 months, 22 days


Some Companies

ASUPOR LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11267455
Status:ACTIVE
Category:Private Limited Company

BAR AND CLUB RESTAURANT LTD

20A THE MALL,EALING,W5 2PJ

Number:09253516
Status:ACTIVE
Category:Private Limited Company

BRIGHTPATCH LIMITED

UNIT 2 40 MIDLAND ROAD,STAPLE HILL,BS16 4NW

Number:11325683
Status:ACTIVE
Category:Private Limited Company

CENTAUR FUEL MANAGEMENT LIMITED

THE OLD POST OFFICE,WALKDEN,M28 3HE

Number:02389675
Status:ACTIVE
Category:Private Limited Company

IMPERIAL CLEANERS LTD

23 GREENWOOD DRIVE,CHELTENHAM,GL52 7SS

Number:10878968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORY & STONE LIMITED

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:10337277
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