INFECTIOUS RECORDS LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England
StatusACTIVE
Company No.02813148
CategoryPrivate Limited Company
Incorporated27 Apr 1993
Age31 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

INFECTIOUS RECORDS LIMITED is an active private limited company with number 02813148. It was incorporated 31 years, 1 month, 4 days ago, on 27 April 1993. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.



People

HARLOW, Antony David

Director

Warner Music Uk Ceo

ACTIVE

Assigned on 27 Jan 2021

Current time on role 3 years, 4 months, 5 days

SAXE, Charlotte Chloe

Director

Director

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 8 months, 1 day

WATSON, Michael John

Director

Accountant

ACTIVE

Assigned on 31 Jan 2021

Current time on role 3 years, 4 months, 1 day

BURRELL, Stephanie

Secretary

RESIGNED

Assigned on 27 Apr 1993

Resigned on 25 Jul 1996

Time on role 3 years, 2 months, 28 days

FELDMANN, Robert Greg

Secretary

RESIGNED

Assigned on 25 Jul 1996

Resigned on 16 Nov 1998

Time on role 2 years, 3 months, 22 days

JONES, Bronwen Elizabeth Stuart

Secretary

RESIGNED

Assigned on 12 May 2003

Resigned on 01 Mar 2004

Time on role 9 months, 20 days

MANSBRIDGE, Anne

Secretary

Lawyer

RESIGNED

Assigned on 01 Mar 2004

Resigned on 01 Jul 2004

Time on role 3 months, 30 days

STEHRENBERGER, Peter Walter

Secretary

Company Secretary

RESIGNED

Assigned on 18 Dec 1998

Resigned on 31 Oct 2001

Time on role 2 years, 10 months, 13 days

STONE, Carla

Secretary

RESIGNED

Assigned on 31 Oct 2001

Resigned on 12 May 2003

Time on role 1 year, 6 months, 12 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2004

Resigned on 10 Apr 2024

Time on role 19 years, 9 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Apr 1993

Resigned on 27 Apr 1993

Time on role

ANCLIFF, Christopher John

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2012

Resigned on 16 May 2018

Time on role 6 years, 3 months, 15 days

ASHLEY, Gary Stephen

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 19 Aug 1997

Time on role 2 years, 7 months, 18 days

BERGEN, Stuart Vaughn

Director

Executive Vice President

RESIGNED

Assigned on 27 May 2020

Resigned on 27 Jan 2021

Time on role 8 months

BOOKER, Roger Denys

Director

Director

RESIGNED

Assigned on 24 Nov 2010

Resigned on 30 Sep 2019

Time on role 8 years, 10 months, 6 days

BREEDEN, Peter David

Director

Director

RESIGNED

Assigned on 14 Jan 2015

Resigned on 31 Jan 2021

Time on role 6 years, 17 days

CROSS, Jonathan Peter

Director

Business Affairs Director

RESIGNED

Assigned on 02 Jul 2012

Resigned on 20 Mar 2014

Time on role 1 year, 8 months, 18 days

EVERS, Rachel Therese

Director

Director

RESIGNED

Assigned on 20 Jul 2007

Resigned on 30 Jun 2012

Time on role 4 years, 11 months, 10 days

GILBERT, Christopher

Director

Managing Director

RESIGNED

Assigned on 27 Apr 1993

Resigned on 23 Nov 1998

Time on role 5 years, 6 months, 26 days

GUDINSKI, Michael Solomon

Director

Director

RESIGNED

Assigned on 25 Jul 1996

Resigned on 16 Nov 1998

Time on role 2 years, 3 months, 22 days

HUTSON, Stephen Frank

Director

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 12 May 2003

Time on role 1 year, 6 months, 12 days

LE GASSICK, Kathryn

Director

Solicitor

RESIGNED

Assigned on 21 Jun 2018

Resigned on 15 Jan 2020

Time on role 1 year, 6 months, 24 days

LINFORD, Richard Martin

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Nov 1998

Resigned on 12 May 2003

Time on role 4 years, 5 months, 19 days

MARSHALL, Korda

Director

Director

RESIGNED

Assigned on 12 May 2003

Resigned on 24 Oct 2008

Time on role 5 years, 5 months, 12 days

MARSHALL, Korda

Director

Director

RESIGNED

Assigned on 27 Apr 1993

Resigned on 23 Nov 1998

Time on role 5 years, 6 months, 26 days

MCWILLIAM, Bruce Ian

Director

Solicitor

RESIGNED

Assigned on 16 Nov 1998

Resigned on 31 Oct 2001

Time on role 2 years, 11 months, 15 days

MULLOCK, Keith Howard Percival

Director

Finance Director

RESIGNED

Assigned on 12 May 2003

Resigned on 09 Dec 2005

Time on role 2 years, 6 months, 28 days

MURDOCH, Elisabeth

Director

Managing Director

RESIGNED

Assigned on 16 Nov 1998

Resigned on 30 Jun 2000

Time on role 1 year, 7 months, 14 days

NORMAN, Matthew John

Director

Chartered Management Accountan

RESIGNED

Assigned on 01 Feb 2007

Resigned on 16 May 2007

Time on role 3 months, 15 days

PHILLIPS, Nicholas James Turner

Director

Chairman

RESIGNED

Assigned on 12 May 2003

Resigned on 27 Apr 2007

Time on role 3 years, 11 months, 15 days

RADICE, James Heneage

Director

In - House Lawyer

RESIGNED

Assigned on 30 Sep 2019

Resigned on 30 Sep 2022

Time on role 3 years

REID, John David

Director

Director

RESIGNED

Assigned on 20 Jul 2007

Resigned on 11 Nov 2011

Time on role 4 years, 3 months, 22 days

ROBSON, Simon Kenneth Geoffrey

Director

Director

RESIGNED

Assigned on 20 Jul 2007

Resigned on 13 Jan 2015

Time on role 7 years, 5 months, 24 days

SAUNTER, Michael Peter

Director

Finance Director

RESIGNED

Assigned on 03 Jul 2006

Resigned on 01 Feb 2007

Time on role 6 months, 29 days

STEHRENBERGER, Peter Walter

Director

Executive Director

RESIGNED

Assigned on 18 Dec 1998

Resigned on 31 Oct 2001

Time on role 2 years, 10 months, 13 days

STONE, Carla

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2002

Resigned on 12 May 2003

Time on role 7 months, 11 days

WATSON, John Victor

Director

Solicitor

RESIGNED

Assigned on 12 May 2003

Resigned on 20 Jul 2007

Time on role 4 years, 2 months, 8 days


Some Companies

ARBURY TOOLS & EQUIPMENT LIMITED

WHITACRE ROAD,NUNEATON,CV11 6BP

Number:00718749
Status:ACTIVE
Category:Private Limited Company

ARM UPVC DOUBLE GLAZING LIMITED

SOUTHGATE OFFICE VILLAGE 286A CHASE ROAD,LONDON,N14 6HF

Number:05733315
Status:ACTIVE
Category:Private Limited Company

CONSULTANCY SUPPORT LIMITED

25 VENTNOR AVENUE,STANMORE,HA7 2TJ

Number:02497803
Status:ACTIVE
Category:Private Limited Company

FJVR PROJECTS LIMITED

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:08542881
Status:ACTIVE
Category:Private Limited Company

INSPIRE PAISLEY LTD

ELDO HOUSE,PRESTWICK,KA9 2PB

Number:SC529550
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RENOLD EUROPE LIMITED

TRIDENT 2 TRIDENT BUSINESS PARK,WYTHENSHAWE,M22 5XB

Number:07817884
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