MUSIC HOUSE (INTERNATIONAL) LIMITED

5 officers / 40 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

KELLY, THOMAS FONTANA

Correspondence address
25 MADISON AVENUE, NEW YORK, NEW YORK, UNITED STATES, 10010
Role ACTIVE
Director
Date of birth
December 1966
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

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


MOOT, GUY KIMBERLY

Correspondence address
30 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9LD
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
14 November 2018
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PUZIO, JOSEPH SALVATORE

Correspondence address
550 MADISON AVENUE, NEW YORK, NEW YORK, UNITED STATES, 10022
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
14 November 2018
Resigned on
31 March 2019
Nationality
AMERICAN
Occupation
CFO

BANDIER, MARTIN NEAL

Correspondence address
550 MADISON AVENUE, NEW YORK, NEW YORK, UNITED STATES, 10022
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
14 November 2018
Resigned on
31 March 2019
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

JOHNSON, DAVID HARROVER

Correspondence address
30 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9LD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
29 June 2012
Resigned on
14 November 2018
Nationality
AMERICAN
Occupation
MUSIC BUSINESS EXECUTIVE

CRIMMINS, FRANCIS

Correspondence address
30 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9LD
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
29 June 2012
Resigned on
14 November 2018
Nationality
AMERICAN
Occupation
EXECUTIVE

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
29 June 2012
Nationality
AMERICAN,BRITISH
Occupation
COMPANY DIRECTOR

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

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

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
9 September 2011
Nationality
AMERICAN
Occupation
CHAIRMAN & CEO EMI MUSIC PUBLISHING

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

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

ROLING, CHRISTOPHER JOHN

Correspondence address
82 OAK END WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8DB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
23 November 2007
Resigned on
22 September 2008
Nationality
BRITISH AMERICAN
Occupation
MANAGING DIRECTOR

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

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

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

QUILLAN, Joanne Catherine

Correspondence address
40 Lindfield Road, Ealing, London, W5 1QR
Role RESIGNED
director
Date of birth
December 1966
Appointed on
23 July 2007
Resigned on
23 November 2007
Nationality
British
Occupation
Senior Vice President Finance

Average house price in the postcode W5 1QR £1,034,000

BEBAWI, ANTONY GEORGE

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Secretary
Appointed on
1 November 2005
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

BEBAWI, ANTONY GEORGE

Correspondence address
152 UPLAND ROAD, EAST DULWICH, LONDON, SE22 0DQ
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 November 2005
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
SOLICITOR

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

MALYAN, FRANCESCA

Correspondence address
14 OLD MANOR WAY, CHISLEHURST, KENT, BR7 5XS
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 July 2005
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS AND A R

Average house price in the postcode BR7 5XS £962,000

SMITH, MICHAEL EDWARD JOHN

Correspondence address
FLAT 51 HIGHPOINT, NORTH HILL HIGHGATE, LONDON, N6 4Z
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 July 2005
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT AND DIR

MOOT, GUY KIMBERLY

Correspondence address
HONEYSUCKLE COTTAGE, 2 DUNTHROP ROAD, HEYTHROP, OXFORDSHIRE, OX7 5TL
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 June 2005
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

MOLLETT, ANDREW JOHN

Correspondence address
D174 PARLIAMENT VIEW, 1 ALBERT EMBANKMENT, LONDON, SE1 7XQ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 September 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 7XQ £1,508,000

BOOTH, CHARLES WILLIAM

Correspondence address
82 GORDON ROAD, LONDON, W5 2AR
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
2 September 2003
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

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

MILESON, CHRISTOPHER

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

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

MILESON, CHRISTOPHER

Correspondence address
WINNATS FARM WRANGLING LANE, GREAT BUCKLAND, LUDDESDOWN, KENT, DA13 0XF
Role RESIGNED
Director
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

CHANNON, JONATHAN CHARLES

Correspondence address
94 HARBERTON ROAD, LONDON, N19 3JP
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 April 1996
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N19 3JP £917,000

BRADLEY, THOMAS FREDRICK

Correspondence address
19 OAKWOOD ROAD, HAMPSTEAD GARDEN SUBURBS, LONDON, NW11 6QU
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
6 December 1995
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6QU £957,000

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
6 December 1995
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT & DIR

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

MILLER, DEBORAH JANE

Correspondence address
28 ARTESIAN ROAD, LONDON, W2 5DD
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
6 December 1995
Resigned on
31 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

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
6 December 1995
Resigned on
6 March 2007
Nationality
AMERICAN
Occupation
CHAIMAN & CEO EMI MUSIC PUBLIS

O'DWYER, KATHLEEN MARGARET

Correspondence address
WEST HOUSE, 24 THE CLIFF, BRIGHTON, EAST SUSSEX, BN2 5RE
Role RESIGNED
Director
Date of birth
January 1928
Appointed on
6 December 1995
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
DIR.OF BUSINESS DEVELOPMENTS

Average house price in the postcode BN2 5RE £1,334,000

PERRYMAN, SALLY DIANE

Correspondence address
BURNT HOUSE KING GEORGE AVENUE, BUSHEY, HERTFORDSHIRE, WD2 3NT
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
6 December 1995
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
A & R DIRECTOR

MILLER, DEBORAH JANE

Correspondence address
28 ARTESIAN ROAD, LONDON, W2 5DD
Role RESIGNED
Secretary
Appointed on
6 December 1995
Resigned on
31 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

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

REICHARDT, PETER HERBERT CAMPBELL

Correspondence address
MILLWOOD HOUSE, EAST STREET ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0LF
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
6 December 1995
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode KT13 0LF £7,672,000

COX, PETER JOHN

Correspondence address
SUNDIAL HOUSE, BERNARDS CLOSE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0BU
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 December 1995
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode HP16 0BU £1,735,000

WEBB, RAYMOND GEORGE

Correspondence address
23 PARK CRESCENT, ERITH, KENT, DA8 3DF
Role RESIGNED
Secretary
Appointed on
16 May 1994
Resigned on
6 December 1995
Nationality
BRITISH

Average house price in the postcode DA8 3DF £529,000

PHILLIPS, PETER JAMES TURNER

Correspondence address
FIELD END GREENWAYS, OVINGDEAN, BRIGHTON, EAST SUSSEX, BN2 7BA
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
16 May 1992
Resigned on
6 December 1995
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode BN2 7BA £1,153,000

GARDNER, ALAN FRANK

Correspondence address
1 WOODFIELD DRIVE, WINCHESTER, HAMPSHIRE, SO22 5PY
Role RESIGNED
Secretary
Appointed on
16 May 1992
Resigned on
16 May 1994
Nationality
BRITISH

Average house price in the postcode SO22 5PY £768,000

HARRY, AARON RODNEY BLAIZE

Correspondence address
9 RAYLEIGH CLOSE, ALLINGTON, MAIDSTONE, KENT, ME16 0UP
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
16 May 1992
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode ME16 0UP £566,000

PHILLIPS, ROBIN JAMES TURNER

Correspondence address
FIELD END GREENWAYS, OVINGDEAN, BRIGHTON, EAST SUSSEX, BN2 7BA
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
16 May 1992
Resigned on
8 July 1999
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode BN2 7BA £1,153,000


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