WILDSTAR RECORDS LIMITED

2 Canal Reach, London, N1C 4DB, United Kingdom
StatusACTIVE
Company No.03252965
CategoryPrivate Limited Company
Incorporated20 Sep 1996
Age27 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

WILDSTAR RECORDS LIMITED is an active private limited company with number 03252965. It was incorporated 27 years, 8 months, 1 day ago, on 20 September 1996. The company address is 2 Canal Reach, London, N1C 4DB, United Kingdom.



People

JENKINS, Simon

Secretary

ACTIVE

Assigned on 21 Feb 2017

Current time on role 7 years, 3 months

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Feb 2017

Current time on role 7 years, 3 months

CRELLIN, Christopher

Director

Cfo

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 2 months, 25 days

SMITH, Michael Anthony

Director

Lawyer

ACTIVE

Assigned on 21 Feb 2017

Current time on role 7 years, 3 months

BEAK, Jonathan

Secretary

RESIGNED

Assigned on 07 Jan 2016

Resigned on 21 Feb 2017

Time on role 1 year, 1 month, 14 days

DEWAR, Ian Campbell

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 10 May 2006

Time on role 6 years, 1 month, 10 days

FLAMANK, Simon Alexander

Secretary

RESIGNED

Assigned on 30 Apr 1998

Resigned on 31 Mar 2000

Time on role 1 year, 11 months, 1 day

MANNING, Richard Denley John

Secretary

RESIGNED

Assigned on 10 May 2006

Resigned on 12 Nov 2008

Time on role 2 years, 6 months, 2 days

OGLE, Christopher John Rathmell

Secretary

RESIGNED

Assigned on 28 Oct 1996

Resigned on 30 Apr 1998

Time on role 1 year, 6 months, 2 days

POTTERELL, Clive Ronald

Secretary

RESIGNED

Assigned on 23 Feb 2010

Resigned on 30 Sep 2015

Time on role 5 years, 7 months, 7 days

VICKERS, Sophie Louise

Secretary

RESIGNED

Assigned on 12 Nov 2008

Resigned on 23 Feb 2010

Time on role 1 year, 3 months, 11 days

EDEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 1996

Resigned on 28 Oct 1996

Time on role 1 month, 8 days

BALSAM, Colin Lester

Director

Artist Manager

RESIGNED

Assigned on 09 Dec 1996

Resigned on 10 Feb 2006

Time on role 9 years, 2 months, 1 day

DEWAR, Ian Campbell

Director

Accountant

RESIGNED

Assigned on 10 May 2006

Resigned on 21 Feb 2017

Time on role 10 years, 9 months, 11 days

DU PON, Buffie Louisa

Director

Marketing And Brands Manager

RESIGNED

Assigned on 01 Oct 2009

Resigned on 27 May 2011

Time on role 1 year, 7 months, 26 days

HANSON, Ian Lawrence

Director

Director

RESIGNED

Assigned on 20 Jan 2015

Resigned on 21 Feb 2017

Time on role 2 years, 1 month, 1 day

HARRIS, Peter Jonathan

Director

Accountant

RESIGNED

Assigned on 28 Oct 1996

Resigned on 08 May 2006

Time on role 9 years, 6 months, 11 days

HENLEY, Darren Richard

Director

Managing Director

RESIGNED

Assigned on 04 Oct 2013

Resigned on 20 Jan 2015

Time on role 1 year, 3 months, 16 days

HENLEY, Darren Richard

Director

Managing Director

RESIGNED

Assigned on 12 Nov 2008

Resigned on 01 Oct 2009

Time on role 10 months, 19 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 08 May 2006

Resigned on 12 Nov 2008

Time on role 2 years, 6 months, 4 days

MARSH, Jeremy John Drysdale

Director

Director

RESIGNED

Assigned on 22 Jul 1999

Resigned on 14 Sep 2004

Time on role 5 years, 1 month, 23 days

MCANDREW, Ian

Director

Artist Manager

RESIGNED

Assigned on 09 Dec 1996

Resigned on 25 Feb 2005

Time on role 8 years, 2 months, 16 days

O'BRIEN, Sean Frederick Rushton

Director

Company Director

RESIGNED

Assigned on 20 Oct 2015

Resigned on 21 Feb 2017

Time on role 1 year, 4 months, 1 day

O'BRIEN, Sean Frederick Rushton

Director

Director

RESIGNED

Assigned on 28 Oct 1996

Resigned on 08 May 2006

Time on role 9 years, 6 months, 11 days

PALMER, Neil Leslie

Director

Joint Managing Director

RESIGNED

Assigned on 14 Sep 2004

Resigned on 08 May 2006

Time on role 1 year, 7 months, 24 days

PARK, Richard Francis Jackson

Director

Programme Director

RESIGNED

Assigned on 28 Oct 1996

Resigned on 08 May 2006

Time on role 9 years, 6 months, 11 days

RENNIE, Matthew Charles

Director

Enterprise Director

RESIGNED

Assigned on 08 Feb 2012

Resigned on 04 Oct 2013

Time on role 1 year, 7 months, 25 days

ROWE, William Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 21 Feb 2017

Resigned on 01 Mar 2023

Time on role 6 years, 8 days

WILLIAMS, Graham Bernard

Director

Company Director

RESIGNED

Assigned on 28 Oct 1996

Resigned on 20 Oct 2015

Time on role 18 years, 11 months, 23 days

WILLIAMS, John

Director

Head Of Risk Management

RESIGNED

Assigned on 08 May 2006

Resigned on 21 Feb 2017

Time on role 10 years, 9 months, 13 days

EDEN CORPORATE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Sep 1996

Resigned on 28 Oct 1996

Time on role 1 month, 8 days


Some Companies

A B PROPERTIES (MIDLANDS) LTD

206 HOLBROOK LANE,COVENTRY,CV6 4DD

Number:10697075
Status:ACTIVE
Category:Private Limited Company

BE PRECISION FIT LIMITED

UNIT 4,TETBURY,GL8 8LD

Number:10212204
Status:ACTIVE
Category:Private Limited Company

CAUSEWAY TECHNOLOGIES LIMITED

COMINO HOUSE, FURLONG ROAD,BUCKINGHAMSHIRE,SL8 5AQ

Number:03921897
Status:ACTIVE
Category:Private Limited Company

COURIERFORCE LOGISTICS LIMITED

1 MEADOW CLOSE,PLYMOUTH,PL7 5EX

Number:06375736
Status:ACTIVE
Category:Private Limited Company

JAAM INVESTMENT LIMITED

7 GARSIDE AVENUE,NOTTINGHAMSHIRE,NG17 1GD

Number:08996128
Status:ACTIVE
Category:Private Limited Company

NEWHAM CONCERN LIMITED

TENISON HOUSE,BROMLEY,BR1 3NF

Number:06613005
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