VIRGIN MUSIC GROUP

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.02259349
Category
Incorporated17 May 1988
Age35 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

VIRGIN MUSIC GROUP is an active with number 02259349. It was incorporated 35 years, 11 months, 25 days ago, on 17 May 1988. 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, 15 days

COX, Philip Alexander

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 10 days

KRAMER, Paul Samuel

Director

Accountant

ACTIVE

Assigned on 24 Jan 2022

Current time on role 2 years, 3 months, 18 days

MUIR, Boyd Johnston

Director

Evp & Cfo

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 13 days

MACLEOD, Shelagh Margaret

Secretary

RESIGNED

Assigned on 29 Jun 1993

Resigned on 01 Apr 1994

Time on role 9 months, 3 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 1993

Time on role 30 years, 10 months, 12 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 21 Dec 2010

Time on role 15 years, 3 months, 20 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Dec 2010

Resigned on 26 Nov 2012

Time on role 1 year, 11 months, 5 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

BATES, Antony Jeffrey

Director

Finance Director

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 1 month, 9 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, 9 days

BRATCHELL, Duncan John Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 10 Oct 2002

Resigned on 23 Nov 2007

Time on role 5 years, 1 month, 13 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

CARMEL, Simon Lloyd

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2017

Resigned on 01 Apr 2024

Time on role 7 years, 1 day

CHADD, Andrew Peter

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 12 Aug 2009

Time on role 10 months, 20 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

COTTIS, Stephen Martin

Director

Chartered Management Accountan

RESIGNED

Assigned on 10 Oct 2002

Resigned on 23 Nov 2007

Time on role 5 years, 1 month, 13 days

D'URBANO, David

Director

Finance Director

RESIGNED

Assigned on 12 Aug 2009

Resigned on 15 Apr 2010

Time on role 8 months, 3 days

DRAPER, John Simon

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 10 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 09 Apr 2002

Resigned on 10 Oct 2002

Time on role 6 months, 1 day

JASSAL, Paramjit

Director

Chief Financial Officer - Finance Operations

RESIGNED

Assigned on 18 May 2017

Resigned on 24 Jan 2022

Time on role 4 years, 8 months, 6 days

KASSLER, David Nicholas

Director

Consultant

RESIGNED

Assigned on 12 Aug 2009

Resigned on 28 Sep 2012

Time on role 3 years, 1 month, 16 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 10 Oct 2002

Time on role 8 months, 16 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

MACASKILL, Ian Roderick

Director

Uk Treasurer

RESIGNED

Assigned on 10 Oct 2002

Resigned on 08 Nov 2007

Time on role 5 years, 29 days

MACLEOD, Shelagh Margaret

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 1 month, 9 days

MACMILLAN, Wallace

Director

Financial 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

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

Finance 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


Some Companies

EXCELCIA LIMITED

7 SUNBEAM ROAD,LONDON,NW10 6JP

Number:07868162
Status:ACTIVE
Category:Private Limited Company

GLOBAL VILLAGE CONSULTANTS LIMITED

STRATHEARN HOUSE 2 FLAT 3,LONDON,W2 2NQ

Number:07802224
Status:ACTIVE
Category:Private Limited Company

KONNASUR LTD

21 WILLIAMSON STREET,LIVERPOOL,L1 1EB

Number:11617465
Status:ACTIVE
Category:Private Limited Company

MIMOUNA PACKAGING LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC593536
Status:ACTIVE
Category:Private Limited Company

SMART BUNCH LIMITED

THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:09471291
Status:ACTIVE
Category:Private Limited Company

SOPHIE TURNER PROPERTY LTD

FLAT 19 WYATT COURT,LONDON,W3 8FS

Number:10306453
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