THE ECHO LABEL LIMITED



8 officers / 27 resignations

NORBURY, Alistair Mark

Correspondence address
8th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 December 2023
Nationality
British
Occupation
Director

LUDWIG, Christopher

Correspondence address
8th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
Role ACTIVE
director
Date of birth
September 1984
Appointed on
31 December 2022
Resigned on
31 December 2023
Nationality
German
Occupation
Svp Global Digital Partnerships & Strategy, Bmg

D'URBANO, DAVID JOHN

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
1 May 2019
Nationality
BRITISH,AMERICAN
Occupation
CFO

BAKER, Jonathan Michael

Correspondence address
8th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

KATOVSKY, Benjamin Jerome

Correspondence address
8th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 December 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

STACK, Peter

Correspondence address
8th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
Role ACTIVE
director
Date of birth
March 1959
Appointed on
16 January 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

DRESSENDOERFER, MAXIMILIAN

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
4 February 2011
Nationality
GERMAN
Occupation
CHIEF FINANCIAL OFFICER BMG GROUP

MASUCH, Hartwig

Correspondence address
8th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
Role ACTIVE
director
Date of birth
July 1954
Appointed on
4 February 2011
Resigned on
30 June 2023
Nationality
German
Occupation
Chief Executive Officer

BRENNAN, ERIKA

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Secretary
Appointed on
1 November 2015
Resigned on
30 June 2017
Nationality
NATIONALITY UNKNOWN

WILSON, PAUL JONATHAN

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

FRENCH, JULIAN

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
1 September 2013
Resigned on
31 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £283,000

HARVEY, SIMON

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
31 March 2011
Resigned on
1 September 2013
Nationality
BRITISH

Average house price in the postcode W1U 1QX £283,000

CORY-SMITH, ALEXI

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
31 March 2011
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT

DOBINSON, JOHN LESLIE

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 February 2011
Resigned on
11 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

RANYARD, MARK DAVID

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
4 February 2011
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MOLLETT, ANDREW JOHN

Correspondence address
19 CRIEFF ROAD, WANDSWORTH, LONDON, UNITED KINGDOM, SW18 2EB
Role RESIGNED
Secretary
Appointed on
31 January 2008
Resigned on
31 March 2011
Nationality
BRITISH

Average house price in the postcode SW18 2EB £1,772,000

MOLLETT, ANDREW JOHN

Correspondence address
19 CRIEFF ROAD, WANDSWORTH, LONDON, UNITED KINGDOM, SW18 2EB
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
31 October 2007
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW18 2EB £1,772,000

CONNOLE, Michael Damien

Correspondence address
117 Thornbury Road, Isleworth, Middlesex, TW7 4ND
Role RESIGNED
director
Date of birth
July 1964
Appointed on
1 January 2006
Resigned on
31 January 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode TW7 4ND £1,068,000

CHUTER, JOHN

Correspondence address
29 CHATSWORTH ROAD, LONDON, NW2 4BJ
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
23 July 2001
Resigned on
19 September 2005
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode NW2 4BJ £723,000

FENTON, NEIL ROBERT

Correspondence address
2 ARBUTHNOT ROAD, NEW CROSS, LONDON, SE14 5NP
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 July 1999
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE14 5NP £770,000

LASCELLES, ROBERT JEREMY HUGH

Correspondence address
15 KEBLE PLACE, LONDON, UNITED KINGDOM, SW13 8HL
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
17 September 1998
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 8HL £1,022,000

MCDANELL, PHILIP NEIL

Correspondence address
86 LADBROKE GROVE, LONDON, W11 2HE
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
29 May 1997
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 2HE £1,260,000

WATANABE, TAMIO

Correspondence address
3-12-30 SHIMO-OCHIAI, SHINJUKU-KU, TOKYO, JAPAN, 161
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 February 1997
Resigned on
24 June 2002
Nationality
JAPANESE
Occupation
DIRECTOR

SAITO, KAZUHIKO

Correspondence address
2-12-5-1 103 MINAMIOI, SHINAGAWA-KU TOKYO, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
17 November 1994
Resigned on
24 June 2002
Nationality
JAPANESE
Occupation
ASSISTANT GENERAL MANAGER

CHUTER, JOHN

Correspondence address
29 CHATSWORTH ROAD, LONDON, NW2 4BJ
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
9 May 1994
Resigned on
17 September 1998
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode NW2 4BJ £723,000

LEVISON, CHARLES JOHN CUTHBERTSON

Correspondence address
86 LANSDOWNE ROAD, LONDON, W11 2LS
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
17 December 1993
Resigned on
12 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 2LS £4,385,000

BUTTERFIELD, NIGEL ROBERT ADAMSON

Correspondence address
BULLRUSH FARM HILLGROVE, LURGASHALL, PETWORTH, WEST SUSSEX, GU28 9EP
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
17 December 1993
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU28 9EP £1,505,000

HUNTINGFORD, RICHARD NORMAN LEGH

Correspondence address
11 BARONSMEAD ROAD, BARNES, LONDON, SW13 9RR
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
17 December 1993
Resigned on
24 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW13 9RR £3,807,000

KANEKO, HARUHIKO

Correspondence address
2-6-11 JINGMAE, SHIBUYA-KU, TOKYO, JAPAN, 150
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 December 1993
Resigned on
31 October 1994
Nationality
JAPANESE
Occupation
GENERAL MANAGER

KAMEBUCHI, AKINBOU

Correspondence address
C-511-3-27 NAKADAI, ITABASHI-KU, TOKYO, JAPAN, 174
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
16 December 1993
Resigned on
25 February 1997
Nationality
JAPANESE
Occupation
SENIOR MANAGING DIRECTOR

LEWIS, STEPHEN GRAEME

Correspondence address
40 LITCHFIELD WAY, LONDON, NW11 6NG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
16 April 1993
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode NW11 6NG £2,658,000

WRIGHT, CHRISTOPHER NORMAN

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
11 May 1992
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,624,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
11 May 1992
Resigned on
11 May 1992

Average house price in the postcode N7 8EZ £457,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
11 May 1992
Resigned on
11 May 1992

Average house price in the postcode DA1 4RT £410,000

POTTERELL, CLIVE RONALD

Correspondence address
MAGNOLIA COTTAGE 10 NEWLANDS AVENUE, THAMES DITTON, SURREY, KT7 0HF
Role RESIGNED
Secretary
Appointed on
11 May 1992
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT7 0HF £1,523,000


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