EMI MUSIC PUBLISHING EUROPE LIMITED

8 officers / 32 resignations

PLATT, Jonathan Jose

Correspondence address
25 Madison Avenue, New York, New York, United States, 10010
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 March 2019
Nationality
American
Occupation
Business Executive

MAJOR, Timothy William

Correspondence address
4 Handyside Street, London, England, N1C 4DJ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
31 March 2019
Nationality
British
Occupation
Solicitor

HENDERSON, Guy Robert

Correspondence address
4 Handyside Street, London, England, N1C 4DJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
17 December 2018
Nationality
British
Occupation
Business Executive

JOHNSON, DAVID HARROVER

Correspondence address
30 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9LD
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
29 June 2012
Nationality
AMERICAN
Occupation
MUSIC BUSINESS EXECUTIVE

CRIMMINS, FRANCIS

Correspondence address
30 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9LD
Role ACTIVE
Director
Date of birth
October 1950
Appointed on
29 June 2012
Nationality
AMERICAN
Occupation
NONE

QUILLAN, Joanne Catherine

Correspondence address
27 Wrights Lane, London, United Kingdom, W8 5SW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 May 2012
Resigned on
29 June 2012
Nationality
British
Occupation
Senior Vice President European Finance

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Secretary
Appointed on
31 December 2010
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
corporate-secretary
Appointed on
31 December 2010
Resigned on
1 December 2022

Average house price in the postcode EC4A 4AB £97,690,000


PALMER, CLAUDIA S

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
9 May 2012
Resigned on
29 June 2012
Nationality
AMERICAN AND BRITISH
Occupation
COMPANY DIRECTOR

BEBAWI, ANTONY GEORGE

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
9 May 2012
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

QUILLAN, JOANNE CATHERINE

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
9 May 2012
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT EUROPEAN FINANCE

CORBETT, LEO J.

Correspondence address
75 9TH AVENUE, 4TH FLOOR, NEW YORK CITY, USA, NY 10011
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
9 September 2011
Resigned on
27 June 2012
Nationality
US CITIZEN
Occupation
MUSIC EXECUTIVE

MOOT, GUY KIMBERLY

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
9 September 2011
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PALMER, CLAUDIA S

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
9 September 2011
Resigned on
23 November 2007
Nationality
AMERICAN AND BRITISH
Occupation
COMPANY DIRECTOR

CHANNON, JONATHAN CHARLES

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
17 December 2008
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

FAXON, ROGER CONANT

Correspondence address
75 NINTH AVENUE, 4TH FLOOR, NEW YORK, USA, NY 10011
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
17 December 2008
Resigned on
27 June 2012
Nationality
AMERICAN
Occupation
CHAIRMAN & CEO EMI MUSIC PUBLISHING

BOOTH, CHARLES WILLIAM

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
17 December 2008
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

CHADD, ANDREW PETER

Correspondence address
THE OLD PHEASANTRY, WOODCOCK HILL, FELBRIDGE, WEST SUSSEX, RH19 2RB
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
22 September 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 2RB £1,545,000

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
1 January 2008
Resigned on
31 December 2010
Nationality
BRITISH

ALEXANDER, Stephen Harold

Correspondence address
39 Wandle Road, London, SW17 7DL
Role RESIGNED
director
Date of birth
December 1955
Appointed on
23 November 2007
Resigned on
17 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW17 7DL £2,706,000

PUNJA, RIAZ

Correspondence address
APARTMENT 31 ALBERT BRIDGE HOUSE, 127 ALBERT BRIDGE ROAD, LONDON, SW11 4PA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 November 2007
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4PA £903,000

MOOT, GUY KIMBERLY

Correspondence address
HONEYSUCKLE COTTAGE, 2 DUNTHROP ROAD, HEYTHROP, OXFORDSHIRE, OX7 5TL
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
11 October 2006
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 5TL £1,440,000

PALMER, CLAUDIA S

Correspondence address
FLAT 6, 192 QUEENS GATE, LONDON, SW7 5EU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
11 October 2006
Resigned on
23 November 2007
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 5EU £1,890,000

BEBAWI, ANTONY GEORGE

Correspondence address
152 UPLAND ROAD, EAST DULWICH, LONDON, SE22 0DQ
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
11 October 2006
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE22 0DQ £1,047,000

BOOTH, CHARLES WILLIAM

Correspondence address
82 GORDON ROAD, LONDON, W5 2AR
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
11 October 2006
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W5 2AR £1,220,000

ENDE, PETER KARL WOLFGANG

Correspondence address
VOSSREDDER 33, 22113 OSTSTEINBEK, GERMANY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
11 October 2006
Resigned on
23 November 2007
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

BEBAWI, ANTONY GEORGE

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Secretary
Date of birth
February 1970
Appointed on
1 November 2005
Resigned on
1 March 2013
Nationality
BRITISH

MILESON, CHRISTOPHER

Correspondence address
WINNATS FARM WRANGLING LANE, GREAT BUCKLAND, LUDDESDOWN, KENT, DA13 0XF
Role RESIGNED
Secretary
Date of birth
June 1956
Appointed on
1 June 1998
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DA13 0XF £647,000

PALLENT, KEVIN ASHLEY

Correspondence address
51 LANGTHORNE STREET, LONDON, SW6 6JT
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
22 March 1996
Resigned on
10 April 2007
Nationality
BRITISH
Occupation
DIRECTOR FINANCE & ADMIN

Average house price in the postcode SW6 6JT £1,624,000

MILLER, DEBORAH JANE

Correspondence address
28 ARTESIAN ROAD, LONDON, W2 5DD
Role RESIGNED
Secretary
Date of birth
July 1960
Appointed on
22 March 1996
Resigned on
31 May 1998
Nationality
BRITISH

Average house price in the postcode W2 5DD £2,416,000

BANDIER, MARTIN NEAL

Correspondence address
PO BOX 2190, SOUTHAMPTON, NEW YORK, NY 11969, U S A
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
22 March 1996
Resigned on
6 March 2007
Nationality
AMERICAN
Occupation
CHAIMAN & CEO EMI MUSIC PUBLIS

FOSTER-KEY, TERRY JOHN

Correspondence address
MELROSE DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
22 March 1996
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT & DIR

Average house price in the postcode SL6 0DX £1,988,000

COX, MELANIE RACHEL

Correspondence address
1 THE GREEN, BISHAM, MARLOW, BUCKINGHAMSHIRE, SL7 1RY
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 July 1994
Resigned on
22 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL7 1RY £648,000

GITTER, GEOFFREY

Correspondence address
19 THE GREENWAY, RAYNERS LANE, PINNER, MIDDLESEX, HA5 5DR
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
20 July 1994
Resigned on
22 March 1996
Nationality
BRITISH
Occupation
DEPUTY SECRETARY THORN EMI PLC

Average house price in the postcode HA5 5DR £784,000

COX, MELANIE RACHEL

Correspondence address
1 THE GREEN, BISHAM, MARLOW, BUCKINGHAMSHIRE, SL7 1RY
Role RESIGNED
Secretary
Date of birth
February 1963
Appointed on
20 July 1994
Resigned on
22 March 1996
Nationality
BRITISH

Average house price in the postcode SL7 1RY £648,000

TANKARD, CHRISTOPHER RICHARD

Correspondence address
24 NIGHTINGALE ROAD, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN7 6WD
Role RESIGNED
Secretary
Date of birth
August 1954
Appointed on
31 July 1993
Resigned on
20 July 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EN7 6WD £950,000

JONES, HOWARD LEE

Correspondence address
7 THE RIDINGS, MAIDENHEAD, BERKSHIRE, SL6 4LU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
16 March 1993
Resigned on
20 July 1994
Nationality
BRITISH

Average house price in the postcode SL6 4LU £1,622,000

MOUNT, PETER WILLIAM

Correspondence address
6 THE CEAL, COMPSTALL, STOCKPORT, CHESHIRE, SK6 5LQ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 March 1992
Resigned on
16 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK6 5LQ £466,000

RAINFORTH, WARREN LEONARD

Correspondence address
HENDAL VIEW WITHYHAM ROAD, GROOMBRIDGE, TUNBRIDGE WELLS, KENT, TN3 9QT
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
15 December 1991
Resigned on
31 March 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9QT £1,220,000

WAREHAM, EDWARD STANLEY

Correspondence address
19 HANSLER GROVE, EAST MOLESEY, SURREY, KT8 9JN
Role RESIGNED
Secretary
Date of birth
May 1936
Appointed on
15 December 1991
Resigned on
31 July 1993
Nationality
BRITISH

Average house price in the postcode KT8 9JN £2,015,000


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