BERRY MUSIC CO LIMITED

4 Handyside Street, London, N1C 4DJ, England
StatusACTIVE
Company No.00543038
CategoryPrivate Limited Company
Incorporated08 Jan 1955
Age69 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

BERRY MUSIC CO LIMITED is an active private limited company with number 00543038. It was incorporated 69 years, 4 months, 3 days ago, on 08 January 1955. 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, 27 days

KELLY, Thomas Fontana

Director

Business Executive

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 1 month, 11 days

MAJOR, Timothy William

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 1 month, 11 days

PLATT, Jonathan Jose

Director

Business Executive

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 1 month, 11 days

BEBAWI, Antony George

Secretary

Solicitor

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Mar 2013

Time on role 7 years, 4 months

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

RESIGNED

Assigned on 30 Mar 1993

Resigned on 31 May 1998

Time on role 5 years, 2 months, 1 day

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 11 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

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 01 Aug 1995

Resigned on 31 Jul 2003

Time on role 7 years, 11 months, 30 days

CHANNON, Jonathan Charles

Director

Music Publisher

RESIGNED

Assigned on 01 Apr 1996

Resigned on 09 Sep 2011

Time on role 15 years, 5 months, 8 days

COX, Peter John

Director

Music Publisher

RESIGNED

Assigned on

Resigned on 31 Mar 2007

Time on role 17 years, 1 month, 10 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

Resigned on 31 Mar 2006

Time on role 18 years, 1 month, 10 days

JOHNSON, David Harrover

Director

Music Business Exective

RESIGNED

Assigned on 29 Jun 2012

Resigned on 14 Nov 2018

Time on role 6 years, 4 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 30 Aug 1995

Resigned on 31 May 1998

Time on role 2 years, 9 months, 1 day

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 30 Aug 1995

Resigned on 30 Sep 1997

Time on role 2 years, 1 month

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

Resigned on 02 Dec 2003

Time on role 20 years, 5 months, 9 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 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

Resigned on 31 May 2005

Time on role 18 years, 11 months, 10 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

BARVILLS SOLAR FARM LIMITED

2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PA

Number:10427571
Status:ACTIVE
Category:Private Limited Company

DOWNS HEATING LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:11861767
Status:ACTIVE
Category:Private Limited Company

LOMAS ELECTRICAL CONTRACTORS LIMITED

PADDOCK END MAIN ROAD,ASHBOURNE,DE6 2JY

Number:04647929
Status:ACTIVE
Category:Private Limited Company

M.E.G. CLAY DESIGN LTD

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:09098585
Status:ACTIVE
Category:Private Limited Company

PHIL HALSALL CONSULTANCY LIMITED

19 BEACONSFIELD ROAD,SOUTHPORT,PR9 7AN

Number:10208125
Status:ACTIVE
Category:Private Limited Company

QODA CONSULTING (LONDON) LTD

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:09096527
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