EMI MUSIC PUBLISHING FINANCE (UK) LIMITED

8 officers / 19 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
14 November 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
26 June 2012
Nationality
British
Occupation
Senior Vice President European Finance

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

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


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
26 June 2012
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT EUROPEAN FINANCE

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
26 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

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

MULLINS, Kyla Lynne Anthea

Correspondence address
27 Wrights Lane, London, United Kingdom, W8 5SW
Role RESIGNED
director
Date of birth
May 1966
Appointed on
28 January 2011
Resigned on
29 March 2012
Nationality
British
Occupation
Group General Counsel

LOGAN, KATHRYN

Correspondence address
70 TELFORD AVENUE, LONDON, SW2 4XF
Role RESIGNED
Secretary
Appointed on
28 April 2009
Resigned on
7 October 2009
Nationality
BRITISH

Average house price in the postcode SW2 4XF £1,384,000

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
23 February 2009
Resigned on
29 June 2012
Nationality
AMERICAN
Occupation
CHAIRMAN & CEO EMI MUSIC PUBLISHING

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
23 February 2009
Resigned on
26 June 2012
Nationality
US CITIZEN
Occupation
MUSIC EXECUTIVE

KENNEDY, CHRISTOPHER JOHN

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

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
23 February 2009
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
8 July 2008
Resigned on
31 December 2010
Nationality
BRITISH

ANCLIFF, CHRISTOPHER JOHN

Correspondence address
13 CAMLEY PARK DRIVE, MAIDENHEAD, BERKSHIRE, SL6 6QF
Role RESIGNED
Secretary
Date of birth
September 1965
Appointed on
8 July 2008
Resigned on
5 August 2009
Nationality
BRITISH

Average house price in the postcode SL6 6QF £1,545,000

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
18 January 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ROLING, CHRISTOPHER JOHN

Correspondence address
82 OAK END WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8DB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 January 2008
Resigned on
22 September 2008
Nationality
BRITISH AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL9 8DB £1,674,000

ALEXANDER, Stephen Harold

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

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

ANCLIFF, CHRISTOPHER JOHN

Correspondence address
13 CAMLEY PARK DRIVE, MAIDENHEAD, BERKSHIRE, SL6 6QF
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
14 November 2007
Resigned on
18 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 6QF £1,545,000

CHRISTIAN, CHRISTOPHER LINDSAY

Correspondence address
47 COURT WAY, TWICKENHAM, MIDDLESEX, TW2 7SA
Role RESIGNED
Secretary
Date of birth
June 1950
Appointed on
14 November 2007
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TW2 7SA £1,001,000

BRATCHELL, Duncan John Timothy

Correspondence address
16 Green End Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QW
Role RESIGNED
director
Date of birth
July 1958
Appointed on
14 November 2007
Resigned on
18 January 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP1 1QW £1,055,000

WG&M NOMINEES LIMITED

Correspondence address
ONE SOUTH PLACE, LONDON, EC2M 2WG
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
22 October 2007
Resigned on
14 November 2007
Nationality
BRITISH

WG&M SECRETARIES LIMITED

Correspondence address
ONE SOUTH PLACE, LONDON, EC2M 2WG
Role RESIGNED
Secretary
Appointed on
22 October 2007
Resigned on
14 November 2007
Nationality
BRITISH

More Company Information