CRB AUDIO LIMITED

4 officers / 26 resignations

KEENAN, Paul Anthony

Correspondence address
Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Role ACTIVE
director
Date of birth
December 1963
Appointed on
25 February 2019
Nationality
British
Occupation
Publisher

FORD, DEIDRE ANN

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

VICKERY, SARAH JANE

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BAUER GROUP SECRETARIAT LIMITED

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role ACTIVE
Secretary
Appointed on
31 January 2019
Nationality
NATIONALITY UNKNOWN

D'OVIDIO, ROBERT

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
3 January 2018
Resigned on
25 February 2019
Nationality
ENGLISH
Occupation
DIRECTOR

RILEY, PHILIP STEPHEN

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
27 June 2017
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

CHARMAN, PAUL MICHAEL

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role RESIGNED
Director
Date of birth
November 1984
Appointed on
13 March 2017
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DICKEY, ANDREW PETER

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
17 October 2016
Resigned on
25 February 2019
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

MYCIUNKA, SIMON

Correspondence address
ROMAN LANDING KINSGWAY, SOUTHAMPTON, ENGLAND, SO14 1BN
Role RESIGNED
Director
Date of birth
November 1979
Appointed on
17 October 2016
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

EDWARDS, CAROL DAWN

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 October 2016
Resigned on
25 February 2019
Nationality
BRITISH
Occupation
CEO

OVERY, DANIEL JOHN

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
1 May 2015
Resigned on
25 February 2019
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

HAWKSLEY, ANDREW

Correspondence address
ROMAN LANDING KINSGWAY, SOUTHAMPTON, ENGLAND, SO14 1BN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
7 August 2014
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

THOMSON, DON

Correspondence address
39 LONG ACRE, LONDON, WC2E 9LG
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 December 2013
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9LG £133,000

MEDIA DIAGNOSTICS LTD

Correspondence address
104 WEST STREET, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 2BP
Role RESIGNED
Director
Appointed on
1 October 2010
Resigned on
1 December 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SL7 2BP £966,000

THOMSON, DONALD ALEXANDER

Correspondence address
104 104 WEST STREET, MARLOW, BUCKS, ENGLAND, SL7 2BP
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
11 March 2010
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SL7 2BP £966,000

JOHNSON, MARK ALASDAIR SMITH

Correspondence address
39 LONG ACRE, LONDON, WC2E 9LG
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
13 July 2009
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC2E 9LG £133,000

DOVER, STEPHEN JOHN

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
19 September 2008
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SMITH, PAUL ADRIAN

Correspondence address
MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6EA
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
11 August 2008
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

STEWART, KEVIN ANDREW

Correspondence address
THE NOOK AVENUE ROAD, BROCKENHURST, HAMPSHIRE, UNITED KINGDOM, SO42 7RT
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
11 August 2008
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO42 7RT £685,000

JOHNSON, MARK ALASDAIR SMITH

Correspondence address
39 LONG ACRE, LONDON, WC2E 9LG
Role RESIGNED
Secretary
Appointed on
11 August 2008
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC2E 9LG £133,000

HEATHCOCK, ANDREW EDWARD

Correspondence address
4 SPRING WAY, ALRESFORD, HAMPSHIRE, SO24 9LN
Role RESIGNED
Secretary
Appointed on
25 October 2006
Resigned on
11 July 2008
Nationality
BRITISH

Average house price in the postcode SO24 9LN £712,000

CULLIGAN, JOHN PATRICK

Correspondence address
412 LINDENWOOD DRIVE EAST, WINNIPEG, MANITOBA, CANADA, R3P 2H1
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
4 April 2006
Resigned on
1 March 2008
Nationality
CANADIAN
Occupation
EXECUTIVE

LE BAS, MALCOLM HEDLEY

Correspondence address
RED LODGE, CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JX
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
3 May 2005
Resigned on
1 March 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SO16 7JX £2,020,000

NICHOLSON, PETER CHARLES

Correspondence address
MERE HOUSE, HAMBLE, SOUTHAMPTON, HAMPSHIRE, SO31 4JB
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
3 May 2005
Resigned on
1 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO31 4JB £727,000

JOHNSON, RICHARD DAVID

Correspondence address
BLACKHALL GLEBE, CALVERSTOWN, KILDARE, IRELAND
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
28 April 2005
Resigned on
1 March 2008
Nationality
BRITISH
Occupation
BROADCASTER

STRIKE, THOMAS CHARLES

Correspondence address
23 DUMBARTON BOULEVARD, WINNIPEG, MANITOBA R3P 2C7, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
28 April 2005
Resigned on
11 August 2008
Nationality
CANADIAN
Occupation
PRESIDENT CANWEST MEDIAWORKS

HETHERINGTON, RICHARD LAWSON

Correspondence address
21 AILESBURY DRIVE, DUBLIN 4, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
28 April 2005
Resigned on
11 August 2008
Nationality
BRITISH
Occupation
CEO

ARENDT, JONATHAN MICHAEL HENRY

Correspondence address
54 CHEVENING ROAD, LONDON, NW6 6DE
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
28 April 2005
Resigned on
11 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 6DE £2,149,000

VINER, PETER DOUGLAS

Correspondence address
36 SHERBOURNE ST. N, TORONTO, M4W 2TA, CANADA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
28 April 2005
Resigned on
10 March 2006
Nationality
CANADIAN
Occupation
EXECUTIVE

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
28 April 2005
Resigned on
25 October 2006

Average house price in the postcode E14 5JJ £1,635,000


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