ZOMBA RECORDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 22 resignations

ABOGADO NOMINEES LIMITED

Correspondence address
C/O Company Secretarial Department 280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
corporate-secretary
Appointed on
20 August 2007

SMITH, Michael Anthony

Correspondence address
9 Holmead Road, London, SW6 2JE
Role ACTIVE
director
Date of birth
March 1959
Appointed on
22 December 2006
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW6 2JE £2,322,000

JENKINS, Simon

Correspondence address
2 Canal Reach, London, United Kingdom, N1C 4DB
Role ACTIVE
secretary
Appointed on
29 September 2006
Resigned on
27 June 2024
Nationality
British

GATFIELD, Nicholas David

Correspondence address
9 Derry Street, London, W8 5HY
Role RESIGNED
director
Date of birth
October 1960
Appointed on
31 July 2012
Resigned on
26 February 2014
Nationality
British
Occupation
Chairman And Ceo

CURRAN, Paul Gerard

Correspondence address
Cedars, 6 Lebanon Park, Twickenham, Middlesex, TW1 3DG
Role RESIGNED
director
Date of birth
November 1955
Appointed on
11 December 2008
Resigned on
4 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3DG £3,472,000

CONSTANDA, DAN

Correspondence address
28 WARWICK MANSIONS, CROMWELL CRESCENT, LONDON, SW5 9QR
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
20 August 2007
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SW5 9QR £1,249,000

DOHERTY, GERALD VINCENT

Correspondence address
17 WILLIAM HUNT MANSIONS, 4 SOMERVILLE AVENUE, LONDON, SW13 8HS
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 July 2006
Resigned on
11 November 2011
Nationality
BRITISH
Occupation
RECORD COMPANY EXECUTIVE

Average house price in the postcode SW13 8HS £1,638,000

GEORGE, ALASDAIR THOMAS PATERSON

Correspondence address
54 CROOKHAM ROAD, LONDON, SW6 4EQ
Role RESIGNED
Secretary
Appointed on
29 July 2005
Resigned on
29 September 2006
Nationality
BRITISH

Average house price in the postcode SW6 4EQ £737,000

STRINGER, ROBERT

Correspondence address
21 ABBEY GARDENS, LONDON, NW8 9AS
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 June 2005
Resigned on
19 July 2006
Nationality
BRITISH
Occupation
RECORD COMPANY EXECUTIVE

Average house price in the postcode NW8 9AS £3,331,000

PEARCE, DAVID

Correspondence address
9 SAINT ALBANS AVENUE, LONDON, W4 5LL
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 February 2005
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 5LL £1,805,000

WAREHAM, PETER

Correspondence address
15 DEVITT CLOSE, ASHTEAD, SURREY, KT21 1JS
Role RESIGNED
Secretary
Appointed on
5 March 2003
Resigned on
29 July 2005
Nationality
BRITISH

Average house price in the postcode KT21 1JS £901,000

SCHMIDT HOLTZ, ROLF

Correspondence address
ALTE SALZSTRASSE 10A, POGEEZ, GERMANY
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
17 December 2001
Resigned on
13 April 2011
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER PRESID

SMELLIE, MICHAEL

Correspondence address
169 RIVERSIDE BOULEVARD, APARTMENT 32A, NEW YORK, NEW YORK NY 10069, USA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
19 October 2001
Resigned on
31 December 2005
Nationality
AUSTRALIAN
Occupation
CHIEF OPERATING OFFICER

SCHNEIDER, STANLEY

Correspondence address
ONE DANTE STREET, LARCHMONT, NEW YORK 10538, USA
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
21 August 2000
Resigned on
8 November 2001
Nationality
USA
Occupation
ATTORNEY

WATSON, GORDON STUART

Correspondence address
LITTLEWORTH CORNER, LITTLEWORTH COMMON, BURNHAM, BUCKINGHAMSHIRE, SL1 8PP
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 February 2000
Resigned on
19 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 8PP £1,184,000

SMITH, MICHAEL ANTHONY

Correspondence address
21 CHILDS PLACE, LONDON, SW5 9RX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 March 1998
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW5 9RX £1,349,000

SCHOENFELD, JOEL MARK

Correspondence address
21 INDIAN HILL ROAD, STAMFORD, CONNECTICUT, USA, 06902
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
5 March 1998
Resigned on
15 August 2000
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT AND GENE

MCINTYRE, THOMAS WILLIAM

Correspondence address
24 EAST CHERYL ROAD, PINE BROOK, NEW JERSEY 07058, AMERICAN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 August 1996
Resigned on
8 June 2001
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

CAISLEY, PETER WALTER

Correspondence address
SOUTHWAY HOUSE 1 THE POYNINGS, IVER, BUCKINGHAMSHIRE, SL0 9DS
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
20 August 1992
Resigned on
10 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL0 9DS £1,157,000

HOWE, DUNCAN NICHOLAS

Correspondence address
WILLOWHAYNE 37 BULSTRODE WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QT
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
20 August 1992
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7QT £2,130,000

JENKINS, STEPHEN

Correspondence address
94 HIGHGATE HILL, LONDON, N6 5HE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 August 1992
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 5HE £1,872,000

HOWARD, STEVEN RICHARD

Correspondence address
NORTHCOTE THE RIDGEWAY, MILL HILL VILLAGE, LONDON, NW7 1QX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
20 August 1992
Resigned on
19 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 1QX £3,106,000

FRUIN, JOHN RALPH

Correspondence address
41 COURT DRIVE, HILLINGDON, MIDDLESEX, UB10 0BN
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
20 August 1992
Resigned on
15 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB10 0BN £1,012,000

HOWE, DUNCAN NICHOLAS

Correspondence address
WILLOWHAYNE 37 BULSTRODE WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QT
Role RESIGNED
Secretary
Appointed on
20 August 1992
Resigned on
5 March 2003
Nationality
BRITISH

Average house price in the postcode SL9 7QT £2,130,000

CALDER, CLIVE IAN

Correspondence address
HAMPSHIRE HOUSE,, 150 CENTRAL PARK SOUTH NO 3304, NEW YORK, NY 10019, USA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
20 August 1992
Resigned on
26 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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