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
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
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
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
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
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
Recently Viewed
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