ARRGEE MUSIC LIMITED

14-15 Berners Street 14-15 Berners Street, W1T 3LJ
StatusACTIVE
Company No.01319919
CategoryPrivate Limited Company
Incorporated04 Jul 1977
Age46 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

ARRGEE MUSIC LIMITED is an active private limited company with number 01319919. It was incorporated 46 years, 10 months, 14 days ago, on 04 July 1977. The company address is 14-15 Berners Street 14-15 Berners Street, W1T 3LJ.



People

KYTE, Denise Samantha

Secretary

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 17 days

BUTLER, Christopher Mark

Director

Director

ACTIVE

Assigned on 18 Apr 2008

Current time on role 16 years, 1 month

ROCKBERGER, David Barry

Director

Solicitor

ACTIVE

Assigned on 18 Apr 2008

Current time on role 16 years, 1 month

WISE, Robert

Director

Company Director

ACTIVE

Assigned on 03 Apr 1997

Current time on role 27 years, 1 month, 15 days

CONNELL, Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 14 Oct 2008

Resigned on 21 Dec 2011

Time on role 3 years, 2 months, 7 days

GOBLE, George Christopher

Secretary

Solicitor

RESIGNED

Assigned on 28 Jun 2002

Resigned on 19 May 2006

Time on role 3 years, 10 months, 21 days

GREENAWAY, Roger John

Secretary

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 1 month, 15 days

HUGHES, Amy Victoria

Secretary

Business Affairs Executive

RESIGNED

Assigned on 19 May 2006

Resigned on 13 Oct 2008

Time on role 2 years, 4 months, 25 days

KEMP, Nicholas John Marcus

Secretary

RESIGNED

Assigned on 27 Apr 2012

Resigned on 01 Jan 2024

Time on role 11 years, 8 months, 4 days

WIGNALL, Neville Owen

Secretary

RESIGNED

Assigned on 03 Apr 1997

Resigned on 28 Jun 2002

Time on role 5 years, 2 months, 25 days

GRABHAM, Malcolm Paul

Director

Director

RESIGNED

Assigned on 03 Apr 1997

Resigned on 04 Feb 2006

Time on role 8 years, 10 months, 1 day

GREENAWAY, Brenda Frances

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 1 month, 15 days

GREENAWAY, Roger John

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 1 month, 15 days

LOWER, Paul John

Director

Accountant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 18 Apr 2008

Time on role 2 years, 9 months, 17 days

RUSHTON, James Thomas Chadwick

Director

Director

RESIGNED

Assigned on 03 Apr 1997

Resigned on 31 Dec 2020

Time on role 23 years, 8 months, 28 days


Some Companies

AVI GROUP CONSTRUCTION LTD

181A KENTON ROAD,HARROW,HA3 0EY

Number:10170454
Status:ACTIVE
Category:Private Limited Company

CHEMENCE GRAPHICS POLLINGTON LIMITED

13 PRINCEWOOD ROAD,CORBY,NN17 4XD

Number:01834663
Status:ACTIVE
Category:Private Limited Company

DORSLAND SERVICES LTD

C/O 22A MAIN ROAD,NOTTINGHAM,NG4 3HP

Number:10180322
Status:ACTIVE
Category:Private Limited Company

EFFRA HOUSING CO-OPERATIVE LIMITED

ROCHESTER HOUSE,LONDON,SE19 2HL

Number:IP28130R
Status:ACTIVE
Category:Industrial and Provident Society

MYSTICAL AND MAGICAL LTD

UNIT RE5 THE PIECE HALL,HALIFAX,HX1 1RE

Number:05377150
Status:ACTIVE
Category:Private Limited Company

THE STEVE SINNOTT FOUNDATION

HAMILTON HOUSE,LONDON,WC1H 9BD

Number:06696272
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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