EMI RECORDS PROCUREMENT SERVICES LIMITED

364-366 Kensington High Street, London, W14 8NS, England
StatusDISSOLVED
Company No.02251822
CategoryPrivate Limited Company
Incorporated05 May 1988
Age36 years, 11 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 10 days

SUMMARY

EMI RECORDS PROCUREMENT SERVICES LIMITED is an dissolved private limited company with number 02251822. It was incorporated 36 years, 11 days ago, on 05 May 1988 and it was dissolved 10 years, 10 days ago, on 06 May 2014. The company address is 364-366 Kensington High Street, London, W14 8NS, England.



People

ABIOYE, Abolanle

Secretary

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 5 months, 20 days

BROWN, Andrew

Director

International Chief Financial Officer

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 18 days

CONSTANT, Richard Michael

Director

General Counsel

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 18 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 15 Nov 1994

Time on role 1 year, 14 days

HANSON, Ian Lawrence

Secretary

Director Legal & Business Affa

RESIGNED

Assigned on 07 Aug 1995

Resigned on 04 Oct 2006

Time on role 11 years, 1 month, 28 days

HOPKINS, Gareth John

Secretary

Solicitor

RESIGNED

Assigned on 15 Nov 1994

Resigned on 07 Aug 1995

Time on role 8 months, 22 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 15 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 29 Oct 2010

Time on role 12 years, 3 months, 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

BENNETT, Stephen Thomas

Director

Hr Director

RESIGNED

Assigned on 27 Mar 1997

Resigned on 31 Mar 1998

Time on role 1 year, 4 days

COX, Melanie Rachel

Director

Chartered Secretary

RESIGNED

Assigned on 13 Dec 1993

Resigned on 15 Nov 1994

Time on role 11 months, 2 days

D'URBANO, David

Director

Finance Director

RESIGNED

Assigned on 02 Sep 2009

Resigned on 15 Apr 2010

Time on role 7 months, 13 days

EMBEREY, Ivor Lloyd

Director

Company Director

RESIGNED

Assigned on 15 Nov 1994

Resigned on 18 Jul 1995

Time on role 8 months, 3 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 01 Mar 2001

Resigned on 15 Apr 2010

Time on role 9 years, 1 month, 14 days

GITTER, Geoffrey

Director

Deputy Secretary Thorn Emi Plc

RESIGNED

Assigned on

Resigned on 15 Nov 1994

Time on role 29 years, 6 months, 1 day

HANSON, Ian Lawrence

Director

Director Legal & Business Affa

RESIGNED

Assigned on 18 Jul 1995

Resigned on 04 Oct 2006

Time on role 11 years, 2 months, 17 days

HOPKINS, Gareth John

Director

Solicitor

RESIGNED

Assigned on 15 Nov 1994

Resigned on 07 Aug 1995

Time on role 8 months, 22 days

KASSLER, David Nicholas

Director

Consultant

RESIGNED

Assigned on 15 Apr 2010

Resigned on 28 Sep 2012

Time on role 2 years, 5 months, 13 days

KENNEDY, Christopher John

Director

Finance Director

RESIGNED

Assigned on 13 Nov 1998

Resigned on 08 Feb 2007

Time on role 8 years, 2 months, 25 days

MACMILLAN, Wallace

Director

Company Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 27 Mar 1997

Time on role 1 year, 5 months, 29 days

MOHAMDEE, Mohammed Kamaral Zaman

Director

Accountant

RESIGNED

Assigned on

Resigned on 13 Dec 1993

Time on role 30 years, 5 months, 3 days

MORRIS, Justin Henry

Director

Cfo Emi Music Uk & Ireland

RESIGNED

Assigned on 25 Jan 2005

Resigned on 02 Sep 2009

Time on role 4 years, 7 months, 8 days

MUIR, Boyd Johnston

Director

Evp & Cfo

RESIGNED

Assigned on 28 Sep 2012

Resigned on 28 Nov 2013

Time on role 1 year, 2 months

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

RITCHIE, Ian

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 15 days

WALTER, Roger James

Director

Accountant

RESIGNED

Assigned on

Resigned on 15 Nov 1994

Time on role 29 years, 6 months, 1 day

WEYLAND, Anita Ingjer

Director

Human Resources Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 14 Jan 1999

Time on role 9 months, 14 days


Some Companies

ALLROUND STORAGE SOLUTIONS LLP

BRIDGE HOUSE CHILTERN HILL,GERRARDS CROSS,SL9 9UE

Number:OC366510
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MEWS CONSULTANCY LTD

8 ST VINCENT MEWS,STONE,ST15 8GW

Number:08661754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MSA VALETING LIMITED

8B DRUMMOND ROAD,BRISTOL,BS2 8UJ

Number:11007204
Status:ACTIVE
Category:Private Limited Company

SMALL COMPANY REPORTING LIMITED

FIRST FLOOR ALBION HOUSE,HULL,HU1 3TE

Number:02683274
Status:ACTIVE
Category:Private Limited Company

TEAM FAHEY LIMITED

PRESTED HALL HEALTH CLUB PRESTED HALL CHASE,COLCHESTER,CO5 9EE

Number:11673291
Status:ACTIVE
Category:Private Limited Company

TONBRIDGE FUELS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10648857
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