BOYD JOHNSTON MUIR



Total number of appointments 85, 54 active appointments

MERCURY STUDIOS HOLDINGS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
7 April 2014
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

MERCURY STUDIOS MEDIA LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
7 April 2014
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

MERCURY STUDIOS GROUP LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
7 April 2014
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode N1C 4AG £4,667,000

MERCURY STUDIOS PRODUCTIONS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
7 April 2014
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

MERCURY STUDIOS FACTUAL LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
7 April 2014
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

LAMP METALS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

LAMP CAPS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI GROUP ELECTRONICS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

IMET (21) LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI UK HOLDINGS

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI GROUP WORLDWIDE HOLDINGS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

JOHN TAYLOR,DUNFORD & CO.LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI RECORDS FRANCE HOLDCO LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI RECORDED MUSIC (CHILE) LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI GROUP LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI GROUP INTERNATIONAL HOLDINGS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI GROUP FINANCE LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI GROUP (NEWCO) LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI (IP) LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EGW USD

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

VIRGIN RECORDS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

BRITISH SEALED BEAMS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

ABBEY ROAD STUDIOS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

VIRGIN RECORDS OVERSEAS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI GROUP WORLDWIDE

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL MUSIC DIRECT LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI GROUP HOLDINGS B.V.

Correspondence address
4 Pancras Square, London, N1C 4AG
Role ACTIVE
director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
British
Occupation
Evp And Cfo

Average house price in the postcode N1C 4AG £4,667,000

UMG SUPPLY CHAIN LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

E.M.I. OVERSEAS HOLDINGS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

EMI GROUP HAYES LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

VIRGIN MUSIC GROUP

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

ELECTRIC AND MUSICAL INDUSTRIES LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

THORN EMI LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

SACRED HEART RECORDS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL SRG STUDIOS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

TRINIFOLD MUSIC LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

HELTER SKELTER AGENCY LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

ESTUPENDO RECORDS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

TWENTY-FIRST ARTISTS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

BRAVADO INTERNATIONAL GROUP LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

ANGEL BOOKS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

TRINIFOLD MANAGEMENT LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL SRG GROUP LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
26 September 2007
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL MUSIC HOLDINGS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
23 March 2005
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

VIVENDI LIVE LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
15 November 2004
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL MUSIC HOLDINGS (UK) LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
26 October 2004
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL-MCA MUSIC (UK) LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
12 January 2001
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL MUSIC LEISURE LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
1 February 1999
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

MAKEBACK LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
1 February 1999
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL MUSIC GROUP INTERNATIONAL LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
1 February 1999
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000

UNIVERSAL MUSIC (UK) HOLDINGS LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
1 February 1999
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000


MERCURY STUDIOS VISION LIMITED

Correspondence address
2220 COLORADO AVENUE, SANTA MONICA, USA, CA90404
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
7 April 2014
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

WMG GLOBAL VENTURES LIMITED

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
12 October 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
EVP & CFO

MUSIC FOR PLEASURE LIMITED

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
28 September 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
EVP & CFO

MAWLAW 388 LIMITED

Correspondence address
364-366 KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W14 8NS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
28 September 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode W14 8NS £13,247,000

ERATO RECORD CLASSICS LIMITED

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
28 September 2012
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
EVP & CFO

JAYDONE LIMITED

Correspondence address
364-366 KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W14 8NS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
28 September 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode W14 8NS £13,247,000

FOOD LIMITED

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
28 September 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
EVP & CFO

FAMOUS CHARISMA LABEL LIMITED

Correspondence address
364-366 KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W14 8NS
Role
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode W14 8NS £13,247,000

WARNER MUSIC ARTIST SERVICES INTERNATIONAL LIMITED

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
28 September 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
EVP & CFO

EMI GROUP NOMINEES LIMITED

Correspondence address
364-366 KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W14 8NS
Role
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode W14 8NS £13,247,000

EMI GROUP PROPERTIES LIMITED

Correspondence address
364-366 KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W14 8NS
Role
Director
Date of birth
May 1959
Appointed on
28 September 2012
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode W14 8NS £13,247,000

TROOPER ENTERPRISES LTD

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
28 September 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
EVP & CFO

RELENTLESS 2006 LIMITED

Correspondence address
364-366 KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W14 8NS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
28 September 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode W14 8NS £13,247,000

DECCA MUSIC GROUP LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
30 April 2009
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
EVP & CFO

Average house price in the postcode GU5 9AX £4,411,000

CONCESSIONS MANAGEMENT WORLDWIDE LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role
Director
Date of birth
May 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

UNIVERSAL SRG MUSIC PUBLISHING LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

UNIVERSAL SRG MUSIC PUBLISHING COPYRIGHTS LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

TROJAN RECORDINGS LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

SANCTUARY COPYRIGHTS LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

MEN FROM THE NORTH LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

UNIVERSAL SRG (W.A.R.) LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

CREOLE RECORDS LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

SANCTUARY RECORDS GROUP LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

LAW 961 LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

DOJO LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
EVP & CHIEF FINANCIAL OFFICER

Average house price in the postcode GU5 9AX £4,411,000

JBO LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
26 September 2007
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU5 9AX £4,411,000

V2 MUSIC GROUP LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
26 September 2007
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU5 9AX £4,411,000

V2 MUSIC LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
26 September 2007
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU5 9AX £4,411,000

CENTENARY HOLDINGS LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
4 March 2004
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU5 9AX £4,411,000

UNIVERSAL/MCA MUSIC LIMITED

Correspondence address
OLD RECTORY THE STREET, ALBURY, GUILDFORD, SURREY, UNITED KINGDOM, GU5 9AX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
12 January 2001
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU5 9AX £4,411,000

BACKCITE LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 February 1999
Resigned on
23 July 2019
Nationality
BRITISH
Occupation
EVO & CFO

Average house price in the postcode N1C 4AG £4,667,000