EMI MUSIC PUBLISHING FINANCE (UK) LIMITED

4 Handyside Street, London, N1C 4DJ, England
StatusACTIVE
Company No.06405600
CategoryPrivate Limited Company
Incorporated22 Oct 2007
Age16 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

EMI MUSIC PUBLISHING FINANCE (UK) LIMITED is an active private limited company with number 06405600. It was incorporated 16 years, 6 months, 25 days ago, on 22 October 2007. The company address is 4 Handyside Street, London, N1C 4DJ, England.



People

HENDERSON, Guy Robert

Director

Business Executive

ACTIVE

Assigned on 14 Nov 2018

Current time on role 5 years, 6 months, 2 days

KELLY, Thomas Fontana

Director

Business Executive

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 1 month, 16 days

MAJOR, Timothy William

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 1 month, 16 days

PLATT, Jonathan Jose

Director

Business Executive

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 1 month, 16 days

ANCLIFF, Christopher John

Secretary

RESIGNED

Assigned on 08 Jul 2008

Resigned on 05 Aug 2009

Time on role 1 year, 28 days

CHRISTIAN, Christopher Lindsay

Secretary

Chartered Secretary

RESIGNED

Assigned on 14 Nov 2007

Resigned on 31 Jul 2008

Time on role 8 months, 17 days

LOGAN, Kathryn

Secretary

RESIGNED

Assigned on 28 Apr 2009

Resigned on 07 Oct 2009

Time on role 5 months, 9 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 2008

Resigned on 31 Dec 2010

Time on role 2 years, 5 months, 23 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 2010

Resigned on 01 Dec 2022

Time on role 11 years, 11 months, 1 day

WG&M SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Oct 2007

Resigned on 14 Nov 2007

Time on role 23 days

ALEXANDER, Stephen Harold

Director

Company Director

RESIGNED

Assigned on 18 Jan 2008

Resigned on 17 Dec 2008

Time on role 10 months, 30 days

ANCLIFF, Christopher John

Director

Solicitor

RESIGNED

Assigned on 14 Nov 2007

Resigned on 18 Jan 2008

Time on role 2 months, 4 days

BANDIER, Martin Neal

Director

Business Executive

RESIGNED

Assigned on 14 Nov 2018

Resigned on 31 Mar 2019

Time on role 4 months, 17 days

BEBAWI, Antony George

Director

Solicitor

RESIGNED

Assigned on 09 May 2012

Resigned on 26 Jun 2012

Time on role 1 month, 17 days

BRATCHELL, Duncan John Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 14 Nov 2007

Resigned on 18 Jan 2008

Time on role 2 months, 4 days

CHADD, Andrew Peter

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 23 Feb 2009

Time on role 5 months, 1 day

CORBETT, Leo J.

Director

Music Executive

RESIGNED

Assigned on 23 Feb 2009

Resigned on 26 Jun 2012

Time on role 3 years, 4 months, 3 days

CRIMMINS, Francis

Director

Executive

RESIGNED

Assigned on 29 Jun 2012

Resigned on 14 Nov 2018

Time on role 6 years, 4 months, 15 days

FAXON, Roger Conant

Director

Chairman & Ceo Emi Music Publishing

RESIGNED

Assigned on 23 Feb 2009

Resigned on 29 Jun 2012

Time on role 3 years, 4 months, 6 days

JOHNSON, David Harrover

Director

Music Business Executive

RESIGNED

Assigned on 29 Jun 2012

Resigned on 14 Nov 2018

Time on role 6 years, 4 months, 15 days

KENNEDY, Christopher John

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 23 Feb 2009

Time on role 2 months, 6 days

MOOT, Guy Kimberly

Director

Managing Director

RESIGNED

Assigned on 14 Nov 2018

Resigned on 31 Mar 2019

Time on role 4 months, 17 days

MULLINS, Kyla Lynne Anthea

Director

Group General Counsel

RESIGNED

Assigned on 28 Jan 2011

Resigned on 29 Mar 2012

Time on role 1 year, 2 months, 1 day

PALMER, Claudia S

Director

Company Director

RESIGNED

Assigned on 09 May 2012

Resigned on 29 Jun 2012

Time on role 1 month, 20 days

PUNJA, Riaz

Director

Company Director

RESIGNED

Assigned on 18 Jan 2008

Resigned on 17 Dec 2008

Time on role 10 months, 30 days

PUZIO, Joseph Salvatore

Director

Cfo

RESIGNED

Assigned on 14 Nov 2018

Resigned on 31 Mar 2019

Time on role 4 months, 17 days

QUILLAN, Joanne Catherine

Director

Senior Vice President European Finance

RESIGNED

Assigned on 09 May 2012

Resigned on 26 Jun 2012

Time on role 1 month, 17 days

ROLING, Christopher John

Director

Managing Director

RESIGNED

Assigned on 18 Jan 2008

Resigned on 22 Sep 2008

Time on role 8 months, 4 days

WG&M NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 14 Nov 2007

Time on role 23 days


Some Companies

BIGGS (OFFSHORE SURVEY CONSULTANTS) LIMITED

17 RIVERSIDE WALK,PLYMOUTH,PL8 2LU

Number:03511812
Status:ACTIVE
Category:Private Limited Company

CALMORE SERVICE STATION LIMITED

128-132 CALMORE ROAD,SOUTHAMPTON,SO40 8GQ

Number:04017836
Status:ACTIVE
Category:Private Limited Company

EMMA DARLINGTON LTD

MULBERRY HOUSE THE STREET,SALISBURY,SP5 2SL

Number:09138987
Status:ACTIVE
Category:Private Limited Company

HAMMONDS GREEN 1960 LIMITED

24 HAMMONDS GREEN,SOUTHAMPTON,SO40 3HJ

Number:09151496
Status:ACTIVE
Category:Private Limited Company

IAN SMITH OFFICE SUPPLIES LIMITED

205 GREAT BRIDGE STREET,WEST BROMWICH,B70 0DJ

Number:09699978
Status:ACTIVE
Category:Private Limited Company

T M PINS LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ

Number:05746130
Status:LIQUIDATION
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