Nicholas Simon RIDDLE

Total number of appointments 19, 13 active appointments

RSCM ENTERPRISES LTD

Correspondence address
19 The Close, Salisbury, England, SP1 2EB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
25 March 2024
Nationality
British
Occupation
Retired

Average house price in the postcode SP1 2EB £1,719,000

F1R3FLY LIMITED

Correspondence address
Flat 7 18 North Tenter Street, London, United Kingdom, E1 8DL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 8DL £769,000

MUSICDOTCOM LIMITED

Correspondence address
Flat 7 18 North Tenter Street, London, England, E1 8DL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
11 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8DL £769,000

ROYAL SCHOOL OF CHURCH MUSIC(THE)

Correspondence address
19 The Close, Salisbury, Wiltshire, SP1 2EB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
8 June 2020
Nationality
British
Occupation
Company Ceo

Average house price in the postcode SP1 2EB £1,719,000

FINITE MUSIC LIMITED

Correspondence address
2-6 Baches Street, London, United Kingdom, N1 6DN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
22 April 2020
Nationality
British
Occupation
Director

TIDO (UK) LIMITED

Correspondence address
2-6 Baches Street, London, England, N1 6DN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 January 2020
Resigned on
31 December 2021
Nationality
British
Occupation
Director

TIDO (INVESTMENT) LIMITED

Correspondence address
2-6 Baches Street, London, United Kingdom, N1 6DN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
28 February 2017
Nationality
British
Occupation
Music Publisher

PETERS DIGITAL ASSETS LIMITED

Correspondence address
2-6 Baches Street, London, United Kingdom, N1 6DN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
2 March 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Chief Executive

ST BARTHOLOMEW ENTERPRISES LTD

Correspondence address
Church House Cloth Fair, London, EC1A 7JQ
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 September 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC1A 7JQ £2,302,000

ZINFONIA SHAREHOLDERS LIMITED

Correspondence address
2-6 Baches Street, London, United Kingdom, N1 6DN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
11 May 2011
Nationality
British
Occupation
Director

EDITION PETERS ARTIST MANAGEMENT LIMITED

Correspondence address
2-6 Baches Street, London, United Kingdom, N1 6DN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
24 June 2010
Resigned on
9 July 2021
Nationality
British
Occupation
None

C.F. PETERS LIMITED

Correspondence address
2-6 Baches Street, London, United Kingdom, N1 6DN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
21 June 2010
Resigned on
9 July 2021
Nationality
British
Occupation
None

PETERS EDITION LIMITED

Correspondence address
Apartment 7 18 North Tenter Street, London, E1 8DL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
7 July 1994
Resigned on
9 July 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode E1 8DL £769,000


TIDO (UK) LIMITED

Correspondence address
2-6 Baches Street, London, United Kingdom, N1 6DN
Role RESIGNED
director
Date of birth
February 1957
Appointed on
5 May 2015
Resigned on
6 May 2015
Nationality
British
Occupation
Chief Executive Officer

THE TENEBRAE CHOIR

Correspondence address
C/O Peters Edition Limited 2-6 Baches Street, London, United Kingdom, N1 6DN
Role RESIGNED
director
Date of birth
February 1957
Appointed on
3 March 2011
Resigned on
15 April 2011
Nationality
British
Occupation
Ceo Of Music Publishing Company

TENEBRAE CHOIR TRADING LIMITED

Correspondence address
C/O Peters Edition Limited 2?6 Baches Street, London, United Kingdom, N1 6DN
Role RESIGNED
director
Date of birth
February 1957
Appointed on
2 March 2011
Resigned on
15 April 2011
Nationality
British
Occupation
Ceo Of Music Publishing Company

MUSIC PUBLISHERS ASSOCIATION LIMITED

Correspondence address
Apartment 7 18 North Tenter Street, London, E1 8DL
Role RESIGNED
director
Date of birth
February 1957
Appointed on
7 July 1998
Resigned on
20 March 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode E1 8DL £769,000

HMDT MUSIC

Correspondence address
Apartment 7 18 North Tenter Street, London, E1 8DL
Role RESIGNED
director
Date of birth
February 1957
Appointed on
25 October 1995
Resigned on
23 July 1996
Nationality
British
Occupation
Classical Music Publisher

Average house price in the postcode E1 8DL £769,000

ROYAL PHILHARMONIC SOCIETY(THE)

Correspondence address
Apartment 7 18 North Tenter Street, London, E1 8DL
Role RESIGNED
director
Date of birth
February 1957
Appointed on
30 November 1994
Resigned on
24 January 2011
Nationality
British
Occupation
Music Publisher

Average house price in the postcode E1 8DL £769,000