INDOLENT RECORDS LIMITED

2 Canal Reach, London, N1C 4DB, United Kingdom
StatusACTIVE
Company No.02990184
CategoryPrivate Limited Company
Incorporated15 Nov 1994
Age29 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

INDOLENT RECORDS LIMITED is an active private limited company with number 02990184. It was incorporated 29 years, 6 months, 1 day ago, on 15 November 1994. The company address is 2 Canal Reach, London, N1C 4DB, United Kingdom.



People

JENKINS, Simon

Secretary

ACTIVE

Assigned on 29 Sep 2006

Current time on role 17 years, 7 months, 17 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Aug 2007

Current time on role 16 years, 8 months, 27 days

SMITH, Michael Anthony

Director

Lawyer

ACTIVE

Assigned on 22 Dec 2006

Current time on role 17 years, 4 months, 25 days

GEORGE, Alasdair Thomas Paterson

Secretary

RESIGNED

Assigned on 29 Jul 2005

Resigned on 29 Sep 2006

Time on role 1 year, 2 months

O'MAHONEY, Susan

Nominee-secretary

RESIGNED

Assigned on 15 Nov 1994

Resigned on 24 May 1995

Time on role 6 months, 9 days

WAREHAM, Peter

Secretary

Accountant

RESIGNED

Assigned on 24 May 1995

Resigned on 29 Jul 2005

Time on role 10 years, 2 months, 5 days

BREEZE, Michelle

Director

Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Oct 2004

Time on role 9 months, 30 days

CONSTANDA, Dan

Director

Cfo

RESIGNED

Assigned on 20 Aug 2007

Resigned on 01 Oct 2008

Time on role 1 year, 1 month, 11 days

CURRAN, Paul Gerard

Director

Director

RESIGNED

Assigned on 11 Dec 2008

Resigned on 04 Sep 2011

Time on role 2 years, 8 months, 24 days

DOHERTY, Gerald Vincent

Director

Record Company Executive

RESIGNED

Assigned on 19 Jul 2006

Resigned on 11 Nov 2011

Time on role 5 years, 3 months, 23 days

GATFIELD, Nicholas David

Director

Chairman And Ceo

RESIGNED

Assigned on 31 Jul 2012

Resigned on 26 Feb 2014

Time on role 1 year, 6 months, 26 days

KOOKER, Dennis Carl

Director

Director

RESIGNED

Assigned on 02 May 2000

Resigned on 02 Jan 2004

Time on role 3 years, 8 months

O'MAHONEY, Susan

Nominee-director

RESIGNED

Assigned on 15 Nov 1994

Resigned on 24 May 1995

Time on role 6 months, 9 days

PEARCE, David

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 06 Dec 2006

Time on role 2 years, 1 month, 5 days

ROBINSON, Simon James

Director

Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 03 May 2000

Time on role 2 years, 6 months, 2 days

STANTON, Mark

Director

Director

RESIGNED

Assigned on 24 May 1995

Resigned on 01 Nov 1997

Time on role 2 years, 5 months, 8 days

STRINGER, Robert

Director

Record Company Executive

RESIGNED

Assigned on 01 Jun 2005

Resigned on 19 Jul 2006

Time on role 1 year, 1 month, 18 days

WALKER, Paul

Nominee-director

RESIGNED

Assigned on 15 Nov 1994

Resigned on 24 May 1995

Time on role 6 months, 9 days


Some Companies

42 OXFORD GARDENS LIMITED

FLAT 4 42 OXFORD GARDENS,LONDON,W10 5UH

Number:05863058
Status:ACTIVE
Category:Private Limited Company

BLOQ78 LTD

7 BANC YR AFON,CARDIFF,CF15 9TU

Number:11796600
Status:ACTIVE
Category:Private Limited Company

CXE CAPITAL LLP

13 TENSING GARDENS,BILLERICAY,CM12 9JX

Number:OC398597
Status:ACTIVE
Category:Limited Liability Partnership

KINGSLEY DRAKE LIMITED

PORTLAND HOUSE,DURHAM,DH1 1TW

Number:09389781
Status:LIQUIDATION
Category:Private Limited Company

NEIL SIMPSON INSPECTION LTD

35 JEDBURGH DRIVE,DARLINGTON,DL3 9XB

Number:11936885
Status:ACTIVE
Category:Private Limited Company

QUIDEST LIMITED

25 CRANWORTH GARDENS,LONDON,SW9 0NS

Number:07880193
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