MEN FROM THE NORTH LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1AS

Company number 03117899
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address 8TH FLOOR, 5 MERCHANT SQUARE, LONDON, W2 1AS
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Mark David Ranyard as a director on 21 December 2015. The most likely internet sites of MEN FROM THE NORTH LIMITED are www.menfromthenorth.co.uk, and www.men-from-the-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Men From The North Limited is a Private Limited Company. The company registration number is 03117899. Men From The North Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Men From The North Limited is 8th Floor 5 Merchant Square London W2 1as. . BRENNAN, Erika is a Secretary of the company. CORY-SMITH, Alexi is a Director of the company. DRESSENDOERFER, Maximilian, Dr is a Director of the company. MASUCH, Hartwig is a Director of the company. WILSON, Paul Jonathan is a Director of the company. Secretary ABIOYE, Abolanle has been resigned. Secretary JOY, Matthew Robert has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Secretary WOOD, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Adam Martin has been resigned. Director BRYANT, David Thomas has been resigned. Director COKELL, Joseph has been resigned. Director CONSTANT, Richard Michael has been resigned. Director COOK, Edward John Nicholas has been resigned. Director COX, Gerald has been resigned. Director DOBINSON, John Leslie has been resigned. Director FISHER, Thomas Clive has been resigned. Director HAXBY, Martin James has been resigned. Director MUIR, Boyd Johnston has been resigned. Director RANYARD, Mark David has been resigned. Director SHARPE, David Richard James has been resigned. Director SMITH, Timothy Spencer has been resigned. Director WALLACE, Paul Frederick has been resigned. Director WOOD, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Secretary
BRENNAN, Erika
Appointed Date: 01 November 2015

Director
CORY-SMITH, Alexi
Appointed Date: 01 November 2015
57 years old

Director
DRESSENDOERFER, Maximilian, Dr
Appointed Date: 30 April 2013
57 years old

Director
MASUCH, Hartwig
Appointed Date: 01 November 2015
71 years old

Director
WILSON, Paul Jonathan
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Secretary
ABIOYE, Abolanle
Resigned: 21 November 2012
Appointed Date: 22 September 2007

Secretary
JOY, Matthew Robert
Resigned: 21 September 2007
Appointed Date: 20 February 2007

Secretary
STANDING, Sarah Elizabeth Anne
Resigned: 01 February 2007
Appointed Date: 20 December 2001

Secretary
WOOD, David
Resigned: 20 December 2001
Appointed Date: 13 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 1995
Appointed Date: 25 October 1995

Director
BARKER, Adam Martin
Resigned: 21 November 2012
Appointed Date: 01 August 2011
57 years old

Director
BRYANT, David Thomas
Resigned: 19 January 2012
Appointed Date: 26 February 2009
66 years old

Director
COKELL, Joseph
Resigned: 26 September 2007
Appointed Date: 20 February 2007
68 years old

Director
CONSTANT, Richard Michael
Resigned: 26 February 2009
Appointed Date: 20 March 2008
71 years old

Director
COOK, Edward John Nicholas
Resigned: 29 September 2006
Appointed Date: 20 December 2001
62 years old

Director
COX, Gerald
Resigned: 20 December 2001
Appointed Date: 13 November 1995
69 years old

Director
DOBINSON, John Leslie
Resigned: 11 June 2015
Appointed Date: 30 April 2013
62 years old

Director
FISHER, Thomas Clive
Resigned: 01 August 2011
Appointed Date: 26 February 2009
73 years old

Director
HAXBY, Martin James
Resigned: 31 March 2006
Appointed Date: 20 December 2001
75 years old

Director
MUIR, Boyd Johnston
Resigned: 26 February 2009
Appointed Date: 20 March 2008
66 years old

Director
RANYARD, Mark David
Resigned: 21 December 2015
Appointed Date: 30 April 2013
54 years old

Director
SHARPE, David Richard James
Resigned: 21 November 2012
Appointed Date: 20 January 2012
58 years old

Director
SMITH, Timothy Spencer
Resigned: 30 April 2013
Appointed Date: 21 November 2012
67 years old

Director
WALLACE, Paul Frederick
Resigned: 20 March 2008
Appointed Date: 31 March 2006
75 years old

Director
WOOD, David
Resigned: 20 December 2001
Appointed Date: 13 November 1995
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 November 1995
Appointed Date: 25 October 1995

Persons With Significant Control

Sanctuary Records Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEN FROM THE NORTH LIMITED Events

08 Nov 2016
Confirmation statement made on 25 October 2016 with updates
17 May 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Termination of appointment of Mark David Ranyard as a director on 21 December 2015
17 Nov 2015
Appointment of Mr Hartwig Masuch as a director on 1 November 2015
17 Nov 2015
Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015
...
... and 105 more events
22 Nov 1995
Director resigned;new director appointed
22 Nov 1995
New secretary appointed
22 Nov 1995
Secretary resigned;new director appointed
22 Nov 1995
Registered office changed on 22/11/95 from: 1 mitchell lane bristol BS1 6BU
25 Oct 1995
Incorporation

MEN FROM THE NORTH LIMITED Charges

14 June 2002
Composite guarantee and debenture
Delivered: 27 June 2002
Status: Satisfied on 14 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…