RESERVOIR MEDIA MANAGEMENT (UK) LIMITED

Victoria House, Unit G1 Victoria House, Unit G1, London, EC2A 4DQ, United Kingdom
StatusACTIVE
Company No.02575417
CategoryPrivate Limited Company
Incorporated21 Jan 1991
Age33 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

RESERVOIR MEDIA MANAGEMENT (UK) LIMITED is an active private limited company with number 02575417. It was incorporated 33 years, 4 months, 29 days ago, on 21 January 1991. The company address is Victoria House, Unit G1 Victoria House, Unit G1, London, EC2A 4DQ, United Kingdom.



People

KHOSROWSHAHI, Golnar

Director

Business Executive

ACTIVE

Assigned on 15 May 2017

Current time on role 7 years, 1 month, 4 days

BOX, Michael Stuart John

Secretary

RESIGNED

Assigned on 11 Jul 2007

Resigned on 21 Aug 2012

Time on role 5 years, 1 month, 10 days

GOR, Shailesh Suryakant

Secretary

Accountant

RESIGNED

Assigned on 28 Jan 1991

Resigned on 01 Oct 1991

Time on role 8 months, 3 days

WRIGHT, Ian Herbert

Secretary

RESIGNED

Assigned on 01 Oct 1991

Resigned on 02 Jul 2007

Time on role 15 years, 9 months, 1 day

ZIEN, Randy

Secretary

RESIGNED

Assigned on 21 Aug 2012

Resigned on 06 Jun 2017

Time on role 4 years, 9 months, 16 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jan 1991

Resigned on 28 Jan 1991

Time on role 7 days

BARRETT, Annette

Director

Music Publisher

RESIGNED

Assigned on 01 Apr 2007

Resigned on 06 Sep 2012

Time on role 5 years, 5 months, 5 days

CHARLTON, Gordon

Director

Company Director

RESIGNED

Assigned on 18 Dec 1998

Resigned on 01 Aug 2005

Time on role 6 years, 7 months, 14 days

DAVE, Anil

Director

Accountant

RESIGNED

Assigned on 09 Aug 2005

Resigned on 21 Aug 2012

Time on role 7 years, 12 days

FAGENCE, David Michael

Director

Record Promotion

RESIGNED

Assigned on 15 Jul 1991

Resigned on 18 Feb 1992

Time on role 7 months, 3 days

GOR, Shailesh Suryakant

Director

Accountant

RESIGNED

Assigned on 27 Sep 2001

Resigned on 21 Aug 2012

Time on role 10 years, 10 months, 24 days

GROWER, Alexis

Director

Solicitor

RESIGNED

Assigned on 24 Oct 2000

Resigned on 21 Aug 2012

Time on role 11 years, 9 months, 28 days

HICKMAN, Maggi

Director

Consultant

RESIGNED

Assigned on 18 Feb 1992

Resigned on 21 Aug 2012

Time on role 20 years, 6 months, 3 days

MONSEF, Adele Soraya

Director

Psychologist

RESIGNED

Assigned on 12 Mar 2008

Resigned on 21 Aug 2012

Time on role 4 years, 5 months, 9 days

WRIGHT, Ian Herbert

Director

Consultant

RESIGNED

Assigned on

Resigned on 02 Jul 2007

Time on role 16 years, 11 months, 17 days

ZIEN, Randy

Director

Business Executive

RESIGNED

Assigned on 21 Aug 2012

Resigned on 06 Jun 2017

Time on role 4 years, 9 months, 16 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jan 1991

Resigned on 28 Jan 1991

Time on role 7 days


Some Companies

ATCO SERVICES (UK) LTD

360 GREEN LANE,ILFORD,IG3 9JS

Number:08760907
Status:ACTIVE
Category:Private Limited Company

FCM INVEST LIMITED

9 ST GEORGE'S YARD,FARNHAM,GU9 7LW

Number:09225860
Status:ACTIVE
Category:Private Limited Company

GIBSON GARDENS THE COTTAGES RTM COMPANY LIMITED

2 ROSEMONT AVENUE,LONDON,N12 0BX

Number:06574487
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAYFIELD STUDIO LTD

CURTIS MAYFIELD HOUSE,NEWCASTLE UPON TYNE,NE1 6UF

Number:07768905
Status:ACTIVE
Category:Private Limited Company

RYA RAD SHIPPING CO. LLP

3RD FLOOR,LONDON,SW1Y 4LB

Number:OC351440
Status:ACTIVE
Category:Limited Liability Partnership

THE WELSH TARGET SHOOTING FEDERATION LIMITED

SPORT WALES NATIONAL CENTRE,CARDIFF,CF11 9SW

Number:06693905
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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