MINISTRY OF SOUND RECORDINGS LIMITED

2 Canal Reach, London, N1C 4DB, United Kingdom
StatusACTIVE
Company No.02829897
CategoryPrivate Limited Company
Incorporated24 Jun 1993
Age30 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

MINISTRY OF SOUND RECORDINGS LIMITED is an active private limited company with number 02829897. It was incorporated 30 years, 10 months, 23 days ago, on 24 June 1993. The company address is 2 Canal Reach, London, N1C 4DB, United Kingdom.



People

JENKINS, Simon

Secretary

ACTIVE

Assigned on 04 Aug 2017

Current time on role 6 years, 9 months, 13 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Aug 2017

Current time on role 6 years, 9 months, 13 days

CRELLIN, Christopher

Director

Cfo

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 2 months, 21 days

SMITH, Michael Anthony

Director

Lawyer

ACTIVE

Assigned on 10 Aug 2016

Current time on role 7 years, 9 months, 7 days

COHEN, Elayne

Secretary

RESIGNED

Assigned on 24 Jun 1993

Resigned on 07 Apr 1994

Time on role 9 months, 13 days

COHEN, Elayne

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1996

Time on role 27 years, 10 months, 7 days

COHEN, Elayne

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1996

Time on role 27 years, 10 months, 7 days

DAVIES, Victoria Charlotte

Secretary

RESIGNED

Assigned on 06 Oct 2009

Resigned on 11 Oct 2013

Time on role 4 years, 5 days

HOLMAN, Richard John Gawen

Secretary

RESIGNED

Assigned on 22 Nov 1996

Resigned on 06 Oct 2009

Time on role 12 years, 10 months, 14 days

SHARPE, Alastair

Secretary

Company Secretary

RESIGNED

Assigned on 10 Jul 1996

Resigned on 22 Nov 1996

Time on role 4 months, 12 days

WATTS, Raju Paul

Secretary

RESIGNED

Assigned on 11 Oct 2013

Resigned on 10 Aug 2016

Time on role 2 years, 9 months, 30 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jun 1993

Resigned on 24 Jun 1993

Time on role

APFEL, Marcel Jack

Director

Solicitor

RESIGNED

Assigned on 28 Jul 2016

Resigned on 10 Aug 2016

Time on role 13 days

COSGRAVE, Lynn

Director

Company Director

RESIGNED

Assigned on 24 Apr 1996

Resigned on 25 Sep 1997

Time on role 1 year, 5 months, 1 day

DEWAR, Alastair Hamilton

Director

Company Director

RESIGNED

Assigned on 28 Jan 1997

Resigned on 26 Oct 2001

Time on role 4 years, 8 months, 29 days

DICKSON, Andrew Christopher

Director

Accountant

RESIGNED

Assigned on 14 Oct 2003

Resigned on 30 Jul 2004

Time on role 9 months, 16 days

DOLLIMORE, David James

Director

Director

RESIGNED

Assigned on 28 Feb 2012

Resigned on 10 Aug 2016

Time on role 4 years, 5 months, 11 days

HOLMAN, Richard John Gawen

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jul 1996

Resigned on 04 Jan 2011

Time on role 14 years, 5 months, 18 days

JAGGER, Matthew David

Director

Solicitor-Managing Director

RESIGNED

Assigned on 14 Feb 2000

Resigned on 30 Sep 2002

Time on role 2 years, 7 months, 16 days

PALUMBO, James Rudolph, Baron

Director

Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 14 Oct 2003

Time on role 8 years, 6 months, 13 days

PRESENCER, Lohan

Director

Manager

RESIGNED

Assigned on 18 Oct 2000

Resigned on 10 Aug 2016

Time on role 15 years, 9 months, 23 days

RODOL, Mark

Director

Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 08 Jul 2004

Time on role 11 years, 14 days

ROWE, William Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 10 Aug 2016

Resigned on 01 Mar 2023

Time on role 6 years, 6 months, 22 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 24 Jun 1993

Time on role

MINISTRY OF SOUND REDORDINGS LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 23 days


Some Companies

BINNERSLEY COMMERCIAL CONSULTANTS LTD

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:10738828
Status:ACTIVE
Category:Private Limited Company

BUCKLERS PARK CARE HOME LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:11330572
Status:ACTIVE
Category:Private Limited Company

CENTRAL LONDON METAL RECYCLING LIMITED

11313715: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11313715
Status:ACTIVE
Category:Private Limited Company

D K CONCRETE LIMITED

CSH CONSULTING,KETTERING,NN16 6NU

Number:05729967
Status:ACTIVE
Category:Private Limited Company

LAKESIDE GLOBAL LINK UK LIMITED

53 ELMGROVE POINT,LONDON,SE18 7AF

Number:11678917
Status:ACTIVE
Category:Private Limited Company

RETAIL CENTRE LTD

UNIT 8 CHESTERFIELD SMALL BUSINESS CENTRE,CHESTERFIELD,S41 9BN

Number:07209274
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