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
Nationality
British
Occupation
Solicitor

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

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

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
Nationality
British
Occupation
Senior Vice President Finance

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
Nationality
British
Occupation
Svp A&R And Catalogue

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