Christopher John KENNEDY

Total number of appointments 70, 9 active appointments

BRITBOX INTERNATIONAL TRADING LIMITED

Correspondence address
1 Television Centre 101 Wood Lane, London, England, W12 7FA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 April 2021
Resigned on
29 February 2024
Nationality
British
Occupation
Company Director

BRITBOX INTERNATIONAL LIMITED

Correspondence address
1 Television Centre 101 Wood Lane, London, England, W12 7FA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 January 2021
Resigned on
29 February 2024
Nationality
British
Occupation
Company Director

THE ADDRESSABLE PLATFORM LIMITED

Correspondence address
2 WATERHOUSE SQUARE 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
13 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ITV STUDIOS LIMITED

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ITV BROADCASTING LIMITED

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ITV PLC

Correspondence address
2 WATERHOUSE SQUARE 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
21 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITBREAD PLC

Correspondence address
WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EASY JET AIRCRAFT COMPANY LIMITED

Correspondence address
HANGAR 89 LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9PF
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
1 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EMI ARCHIVE TRUST

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LONGSAND LIMITED

Correspondence address
THE LAWNS, 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, ENGLAND, RG14 1QN
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
15 October 2018
Resigned on
21 February 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MICRO FOCUS (IP) HOLDINGS LIMITED

Correspondence address
THE LAWN 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, ENGLAND, RG14 1QN
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
12 October 2018
Resigned on
21 February 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MICRO FOCUS INTERNATIONAL LIMITED

Correspondence address
THE LAWN, OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 January 2018
Resigned on
21 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

ARM TECHNOLOGY INVESTMENTS LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CB1 9NJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
4 November 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

RETINA FINANCE UK LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CB1 9NJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
4 November 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

RETINA FINANCE UK THREE LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9NJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
4 November 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

ARM PIPD HOLDINGS ONE, LLC

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CB1 9NJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
4 November 2015
Resigned on
1 May 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

RETINA FINANCE UK TWO LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CB1 9NJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
4 November 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

SVF HOLDCO (UK) LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9NJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 September 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

EASYJET AIRLINE COMPANY LIMITED

Correspondence address
HANGAR 89 LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9PF
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 July 2010
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EASYJET PLC

Correspondence address
HANGAR 89 LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 9PF
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 July 2010
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EASY JET STERLING LIMITED

Correspondence address
HANGAR 89 LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9PF
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 July 2010
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EASY JET LEASING LIMITED

Correspondence address
HANGAR 89 LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9PF
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 July 2010
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EMI GROUP WORLDWIDE

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

VIRGIN RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

JOHN TAYLOR,DUNFORD & CO.LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

JAYDONE LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

ERATO RECORD CLASSICS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI RECORDS FRANCE HOLDCO LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI GROUP LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI GROUP INTERNATIONAL HOLDINGS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI GROUP FINANCE LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI (IP) LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

WMG GLOBAL VENTURES LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

MUTE RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI GROUP NOMINEES LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

E.M.I. OVERSEAS HOLDINGS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

WARNER MUSIC ARTIST SERVICES INTERNATIONAL LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

VRL RECORDINGS

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

SACRED HEART RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

PARLOPHONE RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

MUSIC FOR PLEASURE LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

MAWLAW 388 LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

IMET (21) LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI UK HOLDINGS

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI GROUP WORLDWIDE HOLDINGS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI GROUP ELECTRONICS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

ELECTRIC AND MUSICAL INDUSTRIES LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

ABBEY ROAD STUDIOS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI GROUP HAYES LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

VIRGIN RECORDS OVERSEAS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

CHRYSALIS RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

FAMOUS CHARISMA LABEL LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

MUTE RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
28 September 2006
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI ARCHIVE TRUST

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
29 January 2003
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

VRL RECORDINGS

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
25 January 2002
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

VIRGIN RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
25 January 2002
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

FAMOUS CHARISMA LABEL LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
25 January 2002
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

MAWLAW 388 LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
25 January 2002
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

SACRED HEART RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
25 January 2002
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

CHRYSALIS RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

FOOD LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

PARLOPHONE RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

ERATO RECORD CLASSICS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

WARNER MUSIC ARTIST SERVICES INTERNATIONAL LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

EMI GROUP PROPERTIES LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

ENSIGN RECORDS LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

WMG GLOBAL VENTURES LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000

MUSIC FOR PLEASURE LIMITED

Correspondence address
31 BATH ROAD, CHISWICK, LONDON, W4 1LJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 1998
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 1LJ £2,031,000