AT&T MVPD UK II LIMITED

4 officers / 34 resignations

SMITH, Andrew Mark

Correspondence address
Studley Point Birmingham Road, Studley, Warwickshire, England, B80 7AS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
19 December 2024
Nationality
British
Occupation
Director

EVANS, Peter Richard

Correspondence address
Studley Point Birmingham Road, Studley, Warwickshire, England, B80 7AS
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 January 2021
Resigned on
19 December 2024
Nationality
British
Occupation
Director

STRUTZ, CARL J

Correspondence address
208 S AKARD STREET, DALLAS, TEXAS, UNITED STATES, TX75202
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
20 September 2016
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

SPRINGHAM, MICHAEL JOHN

Correspondence address
HIGHFIELD HOUSE HEADLESS CROSS DRIVE, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B97 5EQ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
20 September 2016
Nationality
BRITISH
Occupation
EMEA CONTROLLER

Average house price in the postcode B97 5EQ £2,923,000


BUNN, MATTHEW JAMES

Correspondence address
HIGHFIELD HOUSE HEADLESS CROSS DRIVE, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B97 5EQ
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
20 September 2016
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode B97 5EQ £2,923,000

LANDENBERGER, KEITH U

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
15 November 2011
Resigned on
20 September 2016
Nationality
US
Occupation
LAWYER

Average house price in the postcode EC4A 3AE £31,389,000

JOINT SECRETARIAL SERVICES LTD

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
17 December 2007
Resigned on
20 September 2016
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

JAMES, PAUL A

Correspondence address
712 27TH STREET, MANHATTEN BEECH, CALIFORNIA 90266, USA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 September 2005
Resigned on
20 September 2016
Nationality
AMERICAN
Occupation
SR VICE PRESIDENT DIRECTV

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
14 December 2007
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

WILLIAMSON, JANET L

Correspondence address
5615 WHITE COURT, TORRANCE, CALIFORNIA, CA 90503, USA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 May 2005
Resigned on
20 September 2016
Nationality
AMERICAN
Occupation
DIRECTOR

WILLIAMSON, JANET L

Correspondence address
5615 WHITE COURT, TORRANCE, CALIFORNIA, CA 90503, USA
Role RESIGNED
Secretary
Appointed on
3 May 2005
Resigned on
20 September 2016
Nationality
AMERICAN
Occupation
DIRECTOR

CHURCHILL, BRUCE B

Correspondence address
18 WEST 85TH STREET, NEW YORK, NY 90210, USA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
3 May 2005
Resigned on
1 December 2007
Nationality
AMERICAN
Occupation
VICE PRESIDENT

HUNTER, LARRY D

Correspondence address
1101 SO CATALINA AVENUE, REDONDO BEACH, CALIFORNIA, CA 90277, USA
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
3 May 2005
Resigned on
20 September 2016
Nationality
AMERICAN
Occupation
VICE PRESIDENT

PALKOVIC, MICHAEL W

Correspondence address
9322 HUNTING CIRCLE, VILLA PARK, CALIFORNIA, CA 92861, USA
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
3 May 2005
Resigned on
13 November 2014
Nationality
AMERICAN
Occupation
VICE PRESIDENT

BAKER, DAVID WESLEY

Correspondence address
1427 CAPRI LANE, APT.5012, WESTON, FLORIDA 33326-4008, USA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
4 March 2005
Resigned on
30 December 2005
Nationality
AMERICAN
Occupation
VICE PRESIDENT

JOHNSTON, WILLIAM GLENN

Correspondence address
6602 E LAGUNA COURT, ORANGE, CA 92867, USA
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 March 2005
Resigned on
1 September 2005
Nationality
AMERICAN
Occupation
VICE PRESIDENT

POURMAND, BAHRAM

Correspondence address
10610 ALLOWAY DRIVE, POTOMAC, MARYLAND, 20854, USA
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
15 February 2005
Resigned on
3 May 2005
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

SEGAL, RANDY SCHNEIDER

Correspondence address
1120 DUCHESS DRIVE, MCLEAN, VIRGINIA, 22102, USA, IRISH
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
21 November 2002
Resigned on
4 July 2003
Nationality
UNITED STATES
Occupation
ATTORNEY

DARCY, MICHAEL JOHN

Correspondence address
SPECKERHOHLWEG 2, 61462 KONIGSTEIN, GERMANY
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
28 October 2002
Resigned on
3 May 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BROWN, SHARON

Correspondence address
50 DULVERTON DRIVE, NORTH FURZTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 1DF
Role RESIGNED
Secretary
Appointed on
24 September 2001
Resigned on
3 May 2005
Nationality
BRITISH

Average house price in the postcode MK4 1DF £413,000

DAVEY, MARTIN

Correspondence address
HYAWAY HILL GREEN, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4QS
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 June 2000
Resigned on
22 January 2002
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode CB11 4QS £1,006,000

WARD, STEPHEN L

Correspondence address
1717 EXPLORATION, GERMANTOWN, MARYLAND 20826, USA
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
10 March 2000
Resigned on
1 September 2001
Nationality
AMERICAN
Occupation
MANAGEMENT

CONGDON, PHILIP JOHN

Correspondence address
43 MORLEY ROAD, EAST TWICKENHAM, MIDDLESEX, TW1 2HG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
10 March 2000
Resigned on
4 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW1 2HG £1,565,000

MCDOUGALL, IAN PAUL

Correspondence address
39 MANOR ROAD, OLD MOULSHAM, CHELMSFORD, ESSEX, CM2 0EP
Role RESIGNED
Secretary
Appointed on
29 February 2000
Resigned on
24 September 2001
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode CM2 0EP £458,000

OGRADY, CHRISTOPHER MARTIN ST JOHN

Correspondence address
GLEBE FARMHOUSE, MAIN STREET, ASHBY ST. LEDGERS, RUGBY, WARWICKSHIRE, CV23 8UN
Role RESIGNED
Secretary
Appointed on
26 November 1999
Resigned on
29 February 2000
Nationality
BRITISH

Average house price in the postcode CV23 8UN £980,000

LA NOCE, LUCIANO

Correspondence address
VIA LUPETTA 2, MILANO, ITALY
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
21 May 1997
Resigned on
22 September 1998
Nationality
ITALIAN
Occupation
EXECUTIVE

NOVICK, OLIVER MONTGOMERY

Correspondence address
VIA CANOVA 9, MILAN, ITALY, 20145
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
1 December 1995
Resigned on
21 March 1997
Nationality
USA
Occupation
EXECUTIVE

KEMP, TIMOTHY JOHN

Correspondence address
132 HIGH STREET, CLOPHILL, BEDFORD, BEDFORDSHIRE, MK45 4BL
Role RESIGNED
Secretary
Appointed on
21 October 1994
Resigned on
26 November 1999
Nationality
BRITISH

Average house price in the postcode MK45 4BL £1,011,000

CAMPITELLI, ROBERTO

Correspondence address
VIA GIUSEPPE MUSSI 5, ROME, 00139, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 October 1994
Resigned on
15 February 2005
Nationality
ITALIAN
Occupation
ENGINEER

DE BENEDETTI, MARCO

Correspondence address
CORSO VENEZIA, 22, MILAN, 20121, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
21 October 1994
Resigned on
22 September 1998
Nationality
ITALIAN
Occupation
DIRECTOR

COOK, MICHAEL LEONARD

Correspondence address
23120 BANK BARN COURT, GERMANTOWN, MARYLAND 20876, USA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
21 October 1994
Resigned on
21 November 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

KAUL, PRADMAN

Correspondence address
10912 BARNWOOD LANE, POTOMAC, MARYLAND 20854, USA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
21 October 1994
Resigned on
21 November 2002
Nationality
AMERICAN
Occupation
PRESIDENT AND CHIEF OPERATING

PIOL, ELSERINO

Correspondence address
VIA MAMELI 11, MILAN, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
21 October 1994
Resigned on
21 March 1997
Nationality
ITALIAN
Occupation
INDUSTRIAL EXECUTIVE

POURMAND, BAHRAM

Correspondence address
10610 ALLOWAY DRIVE, POTOMAC, MARYLAND, 20854, USA
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
21 October 1994
Resigned on
4 July 2003
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

GASKE, THOMAS PAUL

Correspondence address
4313 HAVERFORD DRIVE, ROCKVILLE MARYLAND MD 20853, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
21 October 1994
Resigned on
21 November 2002
Nationality
AMERICAN
Occupation
ENGINEER

RUGGIERO, RICCARDO

Correspondence address
VIA DELLA MOSCOVA 47, MILAN 20100, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
21 October 1994
Resigned on
22 September 1998
Nationality
ITALIAN
Occupation
VICE PRESIDENT BUSINESS DEVELO

OGRADY, CHRISTOPHER MARTIN ST JOHN

Correspondence address
GLEBE FARMHOUSE, MAIN STREET, ASHBY ST. LEDGERS, RUGBY, WARWICKSHIRE, CV23 8UN
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 July 1994
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV23 8UN £980,000

MALLALIEU, SUSAN FRASER

Correspondence address
MANOR BEECHES, MAIDS MORETON, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1QA
Role RESIGNED
Secretary
Appointed on
12 July 1994
Resigned on
21 October 1994
Nationality
BRITISH

Average house price in the postcode MK18 1QA £1,087,000


More Company Information