VIRGIN RECORDS LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.01070953
CategoryPrivate Limited Company
Incorporated08 Sep 1972
Age51 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

VIRGIN RECORDS LIMITED is an active private limited company with number 01070953. It was incorporated 51 years, 8 months, 2 days ago, on 08 September 1972. 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, 14 days

BARKER, Adam Martin

Director

Lawyer

ACTIVE

Assigned on 11 Mar 2013

Current time on role 11 years, 1 month, 30 days

MUIR, Boyd Johnston

Director

Evp & Cfo

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 12 days

SHARPE, David Richard James

Director

Chief Operating Officer

ACTIVE

Assigned on 11 Mar 2013

Current time on role 11 years, 1 month, 30 days

CHRISTIAN, Christopher Lindsay

Secretary

Chartered Secretary

RESIGNED

Assigned on 22 Sep 2003

Resigned on 31 Jul 2008

Time on role 4 years, 10 months, 9 days

MACLEOD, Shelagh Margaret

Secretary

RESIGNED

Assigned on 05 Apr 1993

Resigned on 01 Apr 1994

Time on role 11 months, 27 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 1993

Time on role 30 years, 10 months, 11 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

ANCLIFF, Christopher John

Director

Solicitor

RESIGNED

Assigned on 24 Jan 2003

Resigned on 23 Nov 2007

Time on role 4 years, 9 months, 30 days

BATES, Antony Jeffrey

Director

Finance Director

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 1 month, 8 days

BERKELEY, Emma Jane

Director

Accountant

RESIGNED

Assigned on 01 May 2013

Resigned on 18 Jun 2019

Time on role 6 years, 1 month, 17 days

BERRY, Jillian

Director

Dir Personnel & Operations

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, 8 days

BRATCHELL, Duncan John Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1997

Resigned on 23 Nov 2007

Time on role 10 years, 1 month, 23 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

CHADD, Andrew Peter

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 12 Aug 2009

Time on role 10 months, 20 days

COCKLE, Edward John

Director

Co-President

RESIGNED

Assigned on 11 Mar 2013

Resigned on 17 Jun 2020

Time on role 7 years, 3 months, 6 days

CONROY, Paul

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 9 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

D'URBANO, David

Director

Finance Director

RESIGNED

Assigned on 15 Aug 2009

Resigned on 15 Apr 2010

Time on role 8 months

DRAPER, John Simon

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 9 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

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 23 Nov 2007

Time on role 5 years, 9 months, 29 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, 8 days

MACMILLAN, Wallace

Director

Finacial 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

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

Finace 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

WATSON, Paul

Director

Chartered Management Consultan

RESIGNED

Assigned on 17 Feb 1997

Resigned on 30 Sep 1997

Time on role 7 months, 13 days

WEBSTER, Jonathan David

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 9 days


Some Companies

BLUDAN LIMITED

1 CRAMOND STREET,GLASGOW,G22 0PE

Number:SC611533
Status:ACTIVE
Category:Private Limited Company

FAUNERS MANAGEMENT COMPANY LIMITED

126 CORNWALL ROAD,LONDON,SE1 8TQ

Number:07090579
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FURNITURE HOME STORES CHESTER LE STREET LTD

73-75 FRONT STREET,COUNTY DURHAM,DH3 3BJ

Number:11828621
Status:ACTIVE
Category:Private Limited Company

PAL SERVICES (UK) LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:06796837
Status:ACTIVE
Category:Private Limited Company

SMART AU PAIRS LIMITED

MILWOOD HOUSE,MAIDSTONE,ME14 5DZ

Number:05433237
Status:ACTIVE
Category:Private Limited Company

STAT LOG LIMITED

UNIT 3A GROSVENOR HOUSE,EDGWARE,HA8 7TA

Number:05778377
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