EMI GROUP DANISH INVESTMENTS LIMITED

364-366 Kensington High Street, London, W14 8NS
StatusDISSOLVED
Company No.02421891
CategoryPrivate Limited Company
Incorporated12 Sep 1989
Age34 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution29 Mar 2016
Years8 years, 1 month, 24 days

SUMMARY

EMI GROUP DANISH INVESTMENTS LIMITED is an dissolved private limited company with number 02421891. It was incorporated 34 years, 8 months, 10 days ago, on 12 September 1989 and it was dissolved 8 years, 1 month, 24 days ago, on 29 March 2016. The company address is 364-366 Kensington High Street, London, W14 8NS.



People

ABIOYE, Abolanle

Secretary

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 5 months, 26 days

BROWN, Andrew

Director

International Chief Financial Officer

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 24 days

CONSTANT, Richard Michael

Director

General Counsel

ACTIVE

Assigned on 01 Nov 2012

Current time on role 11 years, 6 months, 21 days

MUIR, Boyd Johnston

Director

Evp & Cfo

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 24 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 01 Feb 1993

Resigned on 19 Aug 1996

Time on role 3 years, 6 months, 18 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 21 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Aug 1996

Resigned on 21 Dec 2010

Time on role 14 years, 4 months, 2 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

BACK, Philippa Lucy Foster

Director

Group Treasurer

RESIGNED

Assigned on 21 Oct 1993

Resigned on 30 Apr 2000

Time on role 6 years, 6 months, 9 days

BRATCHELL, Duncan John Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2000

Resigned on 23 Nov 2007

Time on role 7 years, 6 months, 23 days

BROWN, Christopher Graham

Director

Chartered Tax Adviser

RESIGNED

Assigned on 12 May 1999

Resigned on 29 Oct 1999

Time on role 5 months, 17 days

CHADD, Andrew Peter

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 19 Jul 2010

Time on role 1 year, 9 months, 27 days

COATES, Graham John

Director

Treasurer

RESIGNED

Assigned on

Resigned on 03 Sep 1993

Time on role 30 years, 8 months, 19 days

COTTIS, Stephen Martin

Director

Chartered Management Accountan

RESIGNED

Assigned on 27 Feb 1998

Resigned on 23 Nov 2007

Time on role 9 years, 8 months, 24 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

KENNEDY, Christopher John

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 08 Jul 2009

Time on role 6 months, 22 days

LOVIBOND, Caroline Rosemary

Director

International Tax Manager

RESIGNED

Assigned on 30 Sep 1997

Resigned on 23 Aug 1999

Time on role 1 year, 10 months, 23 days

NAUGHTON, Shane Paul

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 2010

Resigned on 28 Sep 2012

Time on role 2 years, 2 months, 12 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

ROLING, Christopher John

Director

Managing Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 22 Sep 2008

Time on role 9 months, 29 days

SCOTT, Patricia Mary

Director

Director Of Taxation/Treasury

RESIGNED

Assigned on

Resigned on 30 Mar 1994

Time on role 30 years, 1 month, 22 days

SLOBODZIAN, Andrew

Director

Group Direct Tax Manager

RESIGNED

Assigned on 29 Oct 1999

Resigned on 23 Nov 2007

Time on role 8 years, 25 days

WATSON, Paul

Director

Chartered Management Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 22 days

YOUNG, Stephen Gareth

Director

Group Financial Controller

RESIGNED

Assigned on

Resigned on 27 Feb 1998

Time on role 26 years, 2 months, 25 days


Some Companies

AVOCHIE HOME FARM PARTNERSHIP

AVOCHIE HOME FARM,ABERDEENSHIRE,

Number:SL001417
Status:ACTIVE
Category:Limited Partnership

COASTAL (N.E) LIMITED

C/O NORTHPOINT, COBALT BUSINESS EXCHANGE,WALLSEND,NE28 9NZ

Number:06804624
Status:LIQUIDATION
Category:Private Limited Company

IAN O'ROURKE & CO LTD

115 BERWICK WORKSPACE,BERWICK-UPON-TWEED,TD15 1BN

Number:08948889
Status:ACTIVE
Category:Private Limited Company

LP018528 LP

SUITE 6038 128 ALDERSGATE STREET,LONDON,EC1A 4AE

Number:LP018528
Status:ACTIVE
Category:Limited Partnership

MFSB LIMITED

FIRST FLOOR,HARROW,HA1 1BE

Number:11756277
Status:ACTIVE
Category:Private Limited Company

OMEGA EXPRESS COURIERS LTD

25 PARK STREET WEST,LUTON,LU1 3BE

Number:07182991
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