ANDREW DAVID FREDERICK GUMMER

Total number of appointments 25, 3 active appointments

WELLS CATHEDRAL SCHOOL, LIMITED

Correspondence address
THE BURSARY, WELLS CATHEDRAL SCHOOL COLLEGE ROAD, WELLS, SOMERSET, BA5 2SX
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
9 December 2019
Nationality
BRITISH
Occupation
BARRISTER

23 HIGHBURY PARK LIMITED

Correspondence address
ST. MICHAELS LODGE WORMINSTER, NORTH WOOTTON, SHEPTON MALLET, UNITED KINGDOM, BA4 4AJ
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
6 August 2013
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode BA4 4AJ £1,059,000

THE SIXTEEN PRODUCTIONS LTD

Correspondence address
ST. MICHAELS LODGE, WORMINSTER, SHEPTON MALLET, SOMERSET, BA4 4AJ
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
1 November 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode BA4 4AJ £1,059,000


KOLLECTIVE NEIGHBOURING RIGHTS LIMITED

Correspondence address
4 VALENTINE PLACE, LONDON, SE1 8QH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 January 2015
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 8QH £1,156,000

CONCORD UK GROUP SERVICES LIMITED

Correspondence address
ALDWYCH HOUSE 71-91 ALDWYCH, LONDON, WC2B 4HN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 February 2010
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
LAWYER

BOOSEY & HAWKES MUSIC PUBLISHERS LIMITED

Correspondence address
ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 February 2010
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
LAWYER

BOOSEY & HAWKES HOLDINGS LIMITED

Correspondence address
ST. MICHAELS LODGE, WORMINSTER, SHEPTON MALLET, SOMERSET, BA4 4AJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 June 2009
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY LAWYER

Average house price in the postcode BA4 4AJ £1,059,000

CLASSIC COPYRIGHT (HOLDINGS) LIMITED

Correspondence address
ST. MICHAELS LODGE, WORMINSTER, SHEPTON MALLET, SOMERSET, BA4 4AJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
23 May 2008
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY LAWYER

Average house price in the postcode BA4 4AJ £1,059,000

BOOSEY & HAWKES PENSION TRUSTEE LIMITED

Correspondence address
ST. MICHAELS LODGE, WORMINSTER, SHEPTON MALLET, SOMERSET, BA4 4AJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 March 2004
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY LAWYER

Average house price in the postcode BA4 4AJ £1,059,000

WARNER CHAPPELL UK LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 January 1995
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

WARNER CHAPPELL MUSIC PUBLISHING LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 January 1995
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

WARNER CHAPPELL OVERSEAS HOLDINGS LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
10 May 1994
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

DIPLOMAT MUSIC LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
24 December 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

WARNER CHAPPELL MUSIC INTERNATIONAL LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

WARNER CHAPPELL MUSIC GROUP (UK) LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

WARNER CHAPPELL NORTH AMERICA LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

WARNER CHAPPELL ARTEMIS MUSIC LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

BUBBLES MUSIC LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

ASCHERBERG,HOPWOOD & CREW LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

PALACE MUSIC COMPANY LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

CHAPPELL-MORRIS LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

BURLINGTON MUSIC COMPANY LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

THROAT MUSIC LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 1993
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000

68-70 CAVENDISH ROAD LTD

Correspondence address
70C CAVENDISH ROAD, LONDON, SW12 0DG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
13 November 1992
Resigned on
18 July 1996
Nationality
BRITISH
Occupation
COMPANY LAWYER

Average house price in the postcode SW12 0DG £713,000

WARNER CHAPPELL MUSIC LIMITED

Correspondence address
23 HIGHBURY PARK, LONDON, N5 1TH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
31 October 1991
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
MUSIC PUBLISHER

Average house price in the postcode N5 1TH £963,000