CHARISMA RECORDS LIMITED

364-366 Kensington High Street, London, W14 8NS
StatusDISSOLVED
Company No.00968007
CategoryPrivate Limited Company
Incorporated10 Dec 1969
Age54 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 21 days

SUMMARY

CHARISMA RECORDS LIMITED is an dissolved private limited company with number 00968007. It was incorporated 54 years, 5 months, 11 days ago, on 10 December 1969 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. The company address is 364-366 Kensington High Street, London, W14 8NS.



People

ABIOYE, Abolanle

Secretary

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 5 months, 25 days

BARKER, Adam Martin

Director

Lawyer

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 3 months, 8 days

BROWN, Andrew

Director

International Chief Financial Officer

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 23 days

CONSTANT, Richard Michael

Director

General Counsel

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 23 days

SHARPE, David Richard James

Director

Chief Operating Officer

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 3 months, 8 days

MACLEOD, Shelagh Margaret

Secretary

RESIGNED

Assigned on 29 Jun 1993

Resigned on 01 Apr 1994

Time on role 9 months, 3 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 1993

Time on role 30 years, 10 months, 22 days

TOONE, John Patrick Aidan

Secretary

Solicitor

RESIGNED

Assigned on 01 Apr 1994

Resigned on 01 Sep 1995

Time on role 1 year, 5 months

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 1995

Resigned on 29 Oct 2010

Time on role 15 years, 1 month, 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

BERRY, Jillian

Director

Director Personnel & Operation

RESIGNED

Assigned on 15 Sep 1995

Resigned on 14 Feb 1997

Time on role 1 year, 4 months, 29 days

BERRY, Kenneth Malcolm

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 1 month, 19 days

CHADD, Andrew Peter

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 12 Aug 2009

Time on role 10 months, 20 days

D'URBANO, David

Director

Finance Director

RESIGNED

Assigned on 15 Aug 2009

Resigned on 15 Apr 2010

Time on role 8 months

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 20 Dec 2002

Resigned on 23 Nov 2007

Time on role 4 years, 11 months, 3 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 25 Jan 2002

Resigned on 08 Feb 2007

Time on role 5 years, 14 days

KERNICK, Paul Andrew

Director

Business Affairs Director

RESIGNED

Assigned on 14 Feb 1997

Resigned on 22 Jan 2001

Time on role 3 years, 11 months, 8 days

MACLEOD, Shelagh Margaret

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 1 month, 19 days

MACMILLAN, Wallace

Director

Financial Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 15 Sep 1995

Time on role 1 year, 5 months, 14 days

MEEKIN, William

Director

Record Company Lawyer

RESIGNED

Assigned on 22 Jan 2001

Resigned on 05 Oct 2002

Time on role 1 year, 8 months, 14 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

MUIR, Boyd Johnston

Director

Evp & Cfo

RESIGNED

Assigned on 28 Sep 2012

Resigned on 31 Aug 2016

Time on role 3 years, 11 months, 3 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

ROBINSON, Paul Stephen

Director

Finance Director

RESIGNED

Assigned on 15 Sep 1995

Resigned on 25 Jan 2002

Time on role 6 years, 4 months, 10 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

TOONE, John Patrick Aidan

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1994

Resigned on 01 Sep 1995

Time on role 1 year, 5 months


Some Companies

AYUSH INVESTMENTS LIMITED

61 CULVER GROVE,MIDDLESEX,HA7 2NJ

Number:04533783
Status:ACTIVE
Category:Private Limited Company

COASTAL UNION LTD

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:05765531
Status:ACTIVE
Category:Private Limited Company

GARY GREEN ENGINEERING LIMITED

OLD MAGISTRATES COURT,ILMINSTER,TA19 0AJ

Number:08124193
Status:ACTIVE
Category:Private Limited Company
Number:IP031143
Status:ACTIVE
Category:Industrial and Provident Society

PROACTIVE INFORMATION LIMITED

107 BELL STREET,LONDON,NW1 6TL

Number:04377782
Status:ACTIVE
Category:Private Limited Company

SAULES ZUIKUCIAI LTD

3 SATANITA CLOSE,LONDON,E16 3TJ

Number:08924349
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