AUDIO PARTNERSHIP PLC

5 officers / 10 resignations

JOHNSON-FLINT, Pauline

Correspondence address
Gallery Court, Hankey Place, London, SE1 4BB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 January 2024
Nationality
British
Occupation
Company Director

JOHNSON-FLINT, James

Correspondence address
Gallery Court, Hankey Place, London, SE1 4BB
Role ACTIVE
secretary
Appointed on
10 October 2023

JOHNSON-FLINT, JAMES

Correspondence address
GALLERY COURT, HANKEY PLACE, LONDON, SE1 4BB
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GEORGE, Stuart

Correspondence address
Gallery Court, Hankey Place, London, SE1 4BB
Role ACTIVE
secretary
Appointed on
31 March 1998
Resigned on
10 October 2023
Nationality
British
Occupation
Chartered Accountant

GEORGE, Stuart Ian

Correspondence address
Gallery Court, Hankey Place, London, SE1 4BB
Role ACTIVE
director
Date of birth
April 1966
Appointed on
31 March 1998
Resigned on
10 October 2023
Nationality
British
Occupation
Chartered Accountant

BROWN, PETER

Correspondence address
GALLERY COURT, HANKEY PLACE, LONDON, SE1 4BB
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
17 January 2005
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

BRAMBLE, MATTHEW FORBES

Correspondence address
GALLERY COURT, HANKEY PLACE, LONDON, SE1 4BB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 September 2000
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
ENGINEER

MASSON, PAUL ANDRE

Correspondence address
49 BLAKES FARM ROAD, SOUTHWATER, HORSHAM, WEST SUSSEX, RH13 7GH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
22 December 1999
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STOCKLEY, RICHARD

Correspondence address
7 WESSEX COURT, 4A UPPER HIGH STREET, WINCHESTER, HAMPSHIRE, SO23 8UT
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
31 March 1998
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 8UT £579,000

RICHER, JULIAN

Correspondence address
62C TRINITY CHURCH SQUARE, LONDON, ENGLAND, SE1 1DB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
21 November 1994
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1DB £1,137,000

NEWLOVE, RICHARD MARK

Correspondence address
15 SPINNEY WAY, NEEDINGWORTH, CAMBRIDGESHIRE, PE17 3SR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 July 1994
Resigned on
27 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

JOHNSON-FLINT, JAMES

Correspondence address
3/F A/B LE PANORAMA,, 57 RUE GRIMALDI, MONACO, 98000 MC, FOREIGN
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
29 July 1994
Resigned on
3 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CURRIER, JOHN

Correspondence address
FLAT 4 49 BELSIZE PARK GARDENS, LONDON, NW3 4JL
Role RESIGNED
Secretary
Appointed on
29 July 1994
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode NW3 4JL £1,080,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
27 July 1994
Resigned on
29 July 1994

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
27 July 1994
Resigned on
29 July 1994

Average house price in the postcode M3 2ER £6,620,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company