CONIFER RECORDS LIMITED

2 Canal Reach, London, N1C 4DB, United Kingdom
StatusACTIVE
Company No.02061091
CategoryPrivate Limited Company
Incorporated03 Oct 1986
Age37 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

CONIFER RECORDS LIMITED is an active private limited company with number 02061091. It was incorporated 37 years, 7 months, 18 days ago, on 03 October 1986. The company address is 2 Canal Reach, London, N1C 4DB, United Kingdom.



People

JENKINS, Simon

Secretary

ACTIVE

Assigned on 29 Sep 2006

Current time on role 17 years, 7 months, 22 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Aug 2007

Current time on role 16 years, 9 months, 1 day

CRELLIN, Christopher

Director

Cfo

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 2 months, 25 days

SMITH, Michael Anthony

Director

Lawyer

ACTIVE

Assigned on 22 Dec 2006

Current time on role 17 years, 4 months, 30 days

GEORGE, Alasdair Thomas Paterson

Secretary

RESIGNED

Assigned on 29 Jul 2005

Resigned on 29 Sep 2006

Time on role 1 year, 2 months

HOWE, Duncan Nicholas

Secretary

RESIGNED

Assigned on

Resigned on 07 Nov 1995

Time on role 28 years, 6 months, 14 days

WAREHAM, Peter

Secretary

RESIGNED

Assigned on 07 Nov 1995

Resigned on 29 Jul 2005

Time on role 9 years, 8 months, 22 days

BOWEN, Timothy Barry Poland

Director

Lawyer

RESIGNED

Assigned on 01 Jun 2005

Resigned on 08 May 2006

Time on role 11 months, 7 days

BREEZE, Michelle

Director

Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Oct 2004

Time on role 9 months, 30 days

BREITHOLTZ, Hans Kent Samuel

Director

Director

RESIGNED

Assigned on 13 Mar 2002

Resigned on 25 Mar 2003

Time on role 1 year, 12 days

CAISLEY, Peter Walter

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jun 1993

Time on role 30 years, 11 months, 11 days

CONSTANDA, Dan

Director

Cfo

RESIGNED

Assigned on 20 Aug 2007

Resigned on 01 Oct 2008

Time on role 1 year, 1 month, 11 days

CURRAN, Paul Gerard

Director

Director

RESIGNED

Assigned on 11 Dec 2008

Resigned on 04 Sep 2011

Time on role 2 years, 8 months, 24 days

DEMETRIOU, Evdoros Chrysanthos

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Aug 1993

Time on role 30 years, 8 months, 26 days

DINNADGE, Richard

Director

Company Director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 01 Apr 1999

Time on role 4 years, 11 months, 27 days

DOHERTY, Gerald Vincent

Director

Record Company Executive

RESIGNED

Assigned on 19 Jul 2006

Resigned on 11 Nov 2011

Time on role 5 years, 3 months, 23 days

FRUIN, John Ralph

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Nov 1995

Time on role 28 years, 6 months, 14 days

GATFIELD, Nicholas David

Director

Chairman And Ceo

RESIGNED

Assigned on 31 Jul 2012

Resigned on 26 Feb 2014

Time on role 1 year, 6 months, 26 days

GRIFFITHS, Richard Hugo Dilsmore

Director

Chairman

RESIGNED

Assigned on 30 Jun 1998

Resigned on 12 Mar 2002

Time on role 3 years, 8 months, 12 days

HOPKINS, Brian Ivor

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1999

Time on role 25 years, 1 month, 19 days

HOWE, Duncan Nicholas

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Nov 1995

Time on role 28 years, 6 months, 14 days

KOOKER, Dennis Carl

Director

Director

RESIGNED

Assigned on 02 May 2000

Resigned on 02 Jan 2004

Time on role 3 years, 8 months

MILTON, John Douglas

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Nov 1993

Time on role 30 years, 6 months, 17 days

PEARCE, David

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2004

Resigned on 06 Dec 2006

Time on role 2 years, 2 months, 5 days

PRESTON, John

Director

Company Director

RESIGNED

Assigned on 07 Nov 1995

Resigned on 30 Jan 1998

Time on role 2 years, 2 months, 23 days

ROBINSON, Simon James

Director

Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 03 May 2000

Time on role 2 years, 6 months, 2 days

ROWE, William Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 07 Mar 2014

Resigned on 01 Mar 2023

Time on role 8 years, 11 months, 25 days

STANTON, Mark

Director

Company Director

RESIGNED

Assigned on 07 Nov 1995

Resigned on 01 Nov 1997

Time on role 1 year, 11 months, 24 days

STRINGER, Robert

Director

Record Company Executive

RESIGNED

Assigned on 01 Jun 2005

Resigned on 19 Jul 2006

Time on role 1 year, 1 month, 18 days

WENHAM, Alison Joan

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Aug 1998

Time on role 25 years, 9 months, 14 days


Some Companies

DAVE HUNT COMMUNICATIONS LIMITED

321 NEW MILL ROAD,HOLMFIRTH,HD9 7AE

Number:06200531
Status:ACTIVE
Category:Private Limited Company

FREEDOM OSTEOPATHY LIMITED

MOUNTBATTEN LODGE FLAT 5,BOURNEMOUTH,BH4 8HR

Number:09504659
Status:ACTIVE
Category:Private Limited Company

GERANIUM LIMITED

112 MORDEN,LONDON,SW19 3BP

Number:10635606
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL SPIRITS LTD

28 HIGH STREET,LIVERPOOL,L15 8HG

Number:10176856
Status:ACTIVE
Category:Private Limited Company

M.K.M. BUILDING SUPPLIES (KILMARNOCK) LIMITED

STONEFERRY ROAD,EAST YORKSHIRE,HU8 8DE

Number:11198939
Status:ACTIVE
Category:Private Limited Company

MAGENTA SERVICES LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:04896920
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