THE DED GOOD MUSIC LIBRARY LIMITED
6 officers / 16 resignations
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
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
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
CRIMMINS, FRANCIS
- Correspondence address
- 30 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9LD
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 8 November 2012
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE
JOHNSON, DAVID HARROVER
- Correspondence address
- 30 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9LD
- Role ACTIVE
- Director
- Date of birth
- October 1946
- Appointed on
- 8 November 2012
- Nationality
- AMERICAN
- Occupation
- 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
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
- 8 September 2012
- Nationality
- AMERICAN AND BRITISH
- Occupation
- COMPANY DIRECTOR
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
QUILLAN, Joanne Catherine
- Correspondence address
- 27 Wrights Lane, London, United Kingdom, W8 5SW
- Role RESIGNED
- director
- Date of birth
- December 1966
- Appointed on
- 23 July 2007
- Resigned on
- 9 September 2011
MOOT, GUY KIMBERLY
- Correspondence address
- 27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
- Role RESIGNED
- Director
- Date of birth
- September 1965
- Appointed on
- 21 June 2006
- Resigned on
- 8 November 2012
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
BEBAWI, ANTONY GEORGE
- Correspondence address
- 27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
- Role RESIGNED
- Secretary
- Date of birth
- February 1970
- Appointed on
- 21 June 2006
- Resigned on
- 3 December 2012
- Nationality
- BRITISH
- Occupation
- SOLICITOR
COX, PETER JOHN
- Correspondence address
- SUNDIAL HOUSE, BERNARDS CLOSE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0BU
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 21 June 2006
- Resigned on
- 31 March 2007
- Nationality
- BRITISH
- Occupation
- MUSIC PUBLISHER
Average house price in the postcode HP16 0BU £1,735,000
CHANNON, JONATHAN CHARLES
- Correspondence address
- 27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 21 June 2006
- Resigned on
- 9 September 2011
- Nationality
- BRITISH
- Occupation
- MUSIC PUBLISHER
BEBAWI, ANTONY GEORGE
- Correspondence address
- 27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
- Role RESIGNED
- Director
- Date of birth
- February 1970
- Appointed on
- 21 June 2006
- Resigned on
- 9 September 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
MOLLETT, ANDREW JOHN
- Correspondence address
- D174 PARLIAMENT VIEW, 1 ALBERT EMBANKMENT, LONDON, SE1 7XQ
- Role RESIGNED
- Director
- Date of birth
- February 1961
- Appointed on
- 21 June 2006
- Resigned on
- 31 August 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE1 7XQ £1,508,000
MALYAN, Francesca
- Correspondence address
- 27 Wrights Lane, London, United Kingdom, W8 5SW
- Role RESIGNED
- director
- Date of birth
- September 1958
- Appointed on
- 21 June 2006
- Resigned on
- 9 September 2011
BOOTH, CHARLES WILLIAM
- Correspondence address
- 27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 21 June 2006
- Resigned on
- 1 July 2010
- Nationality
- BRITISH
- Occupation
- PUBLISHER DIRECTOR
SCARGILL, GARY LESLIE
- Correspondence address
- PRIMROSE COTTAGE, PRIMROSE LANE, HIGHBURTON, HUDDERSFIELD, WEST YORKSHIRE, HD8 0QY
- Role RESIGNED
- Director
- Date of birth
- December 1963
- Appointed on
- 19 September 1997
- Resigned on
- 21 June 2006
- Nationality
- BRITISH
- Occupation
- COMPOSER/PUBLISHER
Average house price in the postcode HD8 0QY £625,000
OLDROYD, PETER NICHOLAS
- Correspondence address
- THE FORGE, APPLETON LE MOORS, YORK, YO62 6TE
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 19 September 1997
- Resigned on
- 21 June 2006
- Nationality
- BRITISH
- Occupation
- COMPOSER/PULISHER
Average house price in the postcode YO62 6TE £597,000
OLDROYD, PETER NICHOLAS
- Correspondence address
- THE FORGE, APPLETON LE MOORS, YORK, YO62 6TE
- Role RESIGNED
- Secretary
- Date of birth
- August 1962
- Appointed on
- 19 September 1997
- Resigned on
- 21 June 2006
- Nationality
- BRITISH
- Occupation
- COMPOSER/PULISHER
Average house price in the postcode YO62 6TE £597,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 1 September 1997
- Resigned on
- 19 September 1997
Average house price in the postcode NW8 8EP £749,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 1 September 1997
- Resigned on
- 19 September 1997
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