SACRED HEART RECORDS LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.02552767
CategoryPrivate Limited Company
Incorporated29 Oct 1990
Age33 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

SACRED HEART RECORDS LIMITED is an active private limited company with number 02552767. It was incorporated 33 years, 6 months, 14 days ago, on 29 October 1990. 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, 16 days

BARKER, Adam Martin

Director

Lawyer

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 2 months, 27 days

COX, Philip Alexander

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 11 days

MUIR, Boyd Johnston

Director

Evp & Cfo

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 14 days

SHARPE, David Richard James

Director

Chief Operating Officer

ACTIVE

Assigned on 13 Feb 2015

Current time on role 9 years, 2 months, 27 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, 13 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 29 Oct 2010

Time on role 15 years, 1 month, 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

ALEXANDER, Stephen Harold

Director

Company Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 17 Dec 2008

Time on role 1 year, 24 days

BERRY, Jillian

Director

Director Personnel & Operation

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, 10 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

D'URBANO, David

Director

Finance Director

RESIGNED

Assigned on 15 Aug 2009

Resigned on 15 Apr 2010

Time on role 8 months

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 20 Dec 2002

Resigned on 23 Nov 2007

Time on role 4 years, 11 months, 3 days

HALL, Philip Joseph

Director

Public Relations Consultant

RESIGNED

Assigned on

Resigned on 07 Dec 1993

Time on role 30 years, 5 months, 5 days

KASSLER, David Nicholas

Director

Consultant

RESIGNED

Assigned on 08 Jul 2009

Resigned on 28 Sep 2012

Time on role 3 years, 2 months, 20 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 08 Feb 2007

Time on role 5 years, 14 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

MACLEOD, Shelagh Margaret

Director

Director

RESIGNED

Assigned on 10 Feb 1994

Resigned on 01 Apr 1994

Time on role 1 month, 22 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

MORRIS, Justin Henry

Director

Cfo Emi Music Uk & Ireland

RESIGNED

Assigned on 25 Jan 2005

Resigned on 23 Nov 2007

Time on role 2 years, 9 months, 29 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

WHYTON, John Francis

Director

General Manager

RESIGNED

Assigned on

Resigned on 10 Feb 1994

Time on role 30 years, 3 months, 2 days


Some Companies

GEMPORIA PARTNERSHIP LIMITED

UNIT 2D EAGLE ROAD,REDDITCH,B98 9HF

Number:05914500
Status:ACTIVE
Category:Private Limited Company

GREENWAYS CONSTRUCTION LIMITED

13 THE AVENUE BENGEO,HERTS,SG14 3DQ

Number:04590408
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY GRACE BEAUTY LTD

2 GRAZELEY CLOSE,BEXLEYHEATH,DA6 7QF

Number:11555505
Status:ACTIVE
Category:Private Limited Company

KORYO PROPERTY MANAGEMENT (SPAIN) LIMITED

OAK COTTAGE BURNT OAK CORNER,COLCHESTER,CO7 6TJ

Number:10474964
Status:ACTIVE
Category:Private Limited Company

LPG 4 U LIMITED

UNIT D3, RED SCAR BUSINESS PARK,PRESTON,PR2 5NQ

Number:08912273
Status:ACTIVE
Category:Private Limited Company

MUZTRANS LTD

32/34 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9NT

Number:06967338
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