TROJAN RECORDINGS LIMITED

8th Floor 5 Merchant Square, London, W2 1AS
StatusACTIVE
Company No.01213301
CategoryPrivate Limited Company
Incorporated21 May 1975
Age48 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

TROJAN RECORDINGS LIMITED is an active private limited company with number 01213301. It was incorporated 48 years, 11 months, 18 days ago, on 21 May 1975. The company address is 8th Floor 5 Merchant Square, London, W2 1AS.



People

COESFELD, Thomas

Director

Deputy Chief Financial Officer Bmg Group

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 7 days

D'URBANO, David John

Director

Cfo

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 7 days

NORBURY, Alistair Mark

Director

Director

ACTIVE

Assigned on 31 Dec 2023

Current time on role 4 months, 8 days

ABIOYE, Abolanle

Secretary

Secretary

RESIGNED

Assigned on 22 Sep 2007

Resigned on 21 Nov 2012

Time on role 5 years, 1 month, 29 days

BRENNAN, Erika

Secretary

RESIGNED

Assigned on 01 Nov 2015

Resigned on 30 Jun 2017

Time on role 1 year, 7 months, 29 days

CHIN, Feng Tak

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Feb 1996

Resigned on 03 Aug 2001

Time on role 5 years, 6 months, 2 days

JOY, Matthew Robert

Secretary

RESIGNED

Assigned on 19 Feb 2007

Resigned on 21 Sep 2007

Time on role 7 months, 2 days

STANDING, Sarah Elizabeth Anne

Secretary

Company Secretary

RESIGNED

Assigned on 03 Aug 2001

Resigned on 19 Feb 2007

Time on role 5 years, 6 months, 16 days

GLOBAL COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1996

Time on role 28 years, 3 months, 7 days

BAKER, Jonathan Michael

Director

Director

RESIGNED

Assigned on 31 Dec 2018

Resigned on 30 Jun 2023

Time on role 4 years, 5 months, 30 days

BARKER, Adam Martin

Director

Lawyer

RESIGNED

Assigned on 01 Aug 2011

Resigned on 21 Nov 2012

Time on role 1 year, 3 months, 20 days

BRYANT, David Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 26 Feb 2009

Resigned on 19 Jan 2012

Time on role 2 years, 10 months, 21 days

CASS, Michael Trevor

Director

Director

RESIGNED

Assigned on 03 Aug 2001

Resigned on 22 Aug 2001

Time on role 19 days

CHIN, Feng Tak

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Aug 2001

Time on role 22 years, 9 months, 5 days

COKELL, Joseph

Director

Director

RESIGNED

Assigned on 22 Aug 2001

Resigned on 26 Sep 2007

Time on role 6 years, 1 month, 4 days

CONSTANT, Richard Michael

Director

General Counsel

RESIGNED

Assigned on 20 Mar 2008

Resigned on 26 Feb 2009

Time on role 11 months, 6 days

COOK, Edward John Nicholas

Director

Finance Director

RESIGNED

Assigned on 22 Aug 2001

Resigned on 29 Sep 2006

Time on role 5 years, 1 month, 7 days

CORY-SMITH, Alexi

Director

Director

RESIGNED

Assigned on 01 Nov 2015

Resigned on 19 Dec 2017

Time on role 2 years, 1 month, 18 days

DOBINSON, John Leslie

Director

Chief Operating Officer - Europe

RESIGNED

Assigned on 30 Apr 2013

Resigned on 11 Jun 2015

Time on role 2 years, 1 month, 11 days

DRESSENDOERFER, Maximilian, Dr

Director

Chief Financial Officer Bmg Group

RESIGNED

Assigned on 30 Apr 2013

Resigned on 31 Mar 2021

Time on role 7 years, 11 months, 1 day

FISHER, Thomas Clive

Director

Executive Vice President - Uk

RESIGNED

Assigned on 26 Feb 2009

Resigned on 01 Aug 2011

Time on role 2 years, 5 months, 6 days

HAXBY, Martin James, Mr.

Director

Business Affairs Director

RESIGNED

Assigned on 05 Sep 2001

Resigned on 31 Mar 2006

Time on role 4 years, 6 months, 26 days

KATOVSKY, Benjamin Jerome

Director

Director

RESIGNED

Assigned on 31 Dec 2018

Resigned on 01 Mar 2022

Time on role 3 years, 2 months, 1 day

LEA, Frank Whild

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 9 months, 7 days

LUDWIG, Christopher

Director

Svp Global Digital Partnerships & Strategy, Bmg

RESIGNED

Assigned on 31 Dec 2022

Resigned on 31 Dec 2023

Time on role 1 year

MASUCH, Hartwig

Director

Director

RESIGNED

Assigned on 01 Nov 2015

Resigned on 30 Jun 2023

Time on role 7 years, 7 months, 29 days

MILLER, Michael David

Director

Director

RESIGNED

Assigned on 03 Aug 2001

Resigned on 31 Mar 2006

Time on role 4 years, 7 months, 28 days

MUIR, Boyd Johnston

Director

Evp & Chief Financial Officer

RESIGNED

Assigned on 20 Mar 2008

Resigned on 26 Feb 2009

Time on role 11 months, 6 days

NEWMAN, Colin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Aug 2001

Time on role 22 years, 9 months, 5 days

RANYARD, Mark David

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2013

Resigned on 21 Dec 2015

Time on role 2 years, 7 months, 21 days

SHARPE, David Richard James

Director

Chief Operating Officer

RESIGNED

Assigned on 20 Jan 2012

Resigned on 21 Nov 2012

Time on role 10 months, 1 day

SMITH, Timothy Spencer

Director

Solicitor

RESIGNED

Assigned on 21 Nov 2012

Resigned on 30 Apr 2013

Time on role 5 months, 9 days

STACK, Peter

Director

Company Director

RESIGNED

Assigned on 16 Jan 2018

Resigned on 31 Dec 2022

Time on role 4 years, 11 months, 15 days

WALLACE, Paul Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 20 Mar 2008

Time on role 1 year, 11 months, 20 days

WILSON, Paul Jonathan

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 10 May 2019

Time on role 3 years, 7 months, 9 days


Some Companies

J & J MAINTENANCE DIY LIMITED

STONEWORTH COURT,LONDON,SE25 5DE

Number:09018670
Status:ACTIVE
Category:Private Limited Company

JULO CONSTRUCTION LIMITED

99 WESTERN ROAD,LEWES,BN7 1RS

Number:10635804
Status:ACTIVE
Category:Private Limited Company

RAVIEX CONSULTANTS LTD

41 DUNEDIN DRIVE,SALFORD,M6 6RG

Number:10178400
Status:ACTIVE
Category:Private Limited Company

RODCRAFT LIMITED

18G SPEEDWELL WAY,HARLESTON,IP20 9EH

Number:07992449
Status:ACTIVE
Category:Private Limited Company

THE NEW BUSINESS DATA COMPANY LIMITED

TALWRN LODGE TALWRN ROAD,WREXHAM,LL14 4ES

Number:07070689
Status:ACTIVE
Category:Private Limited Company

TOP PLASTERS LTD

150 GROVE ROAD,SUTTON,SM1 2DF

Number:09536198
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