QVC UK

5 officers / 30 resignations

FADER, Koreen Rose

Correspondence address
QVC Building 8 Chiswick Park, 566 Chiswick High Road, London, W4 5XU
Role ACTIVE
director
Date of birth
January 1977
Appointed on
29 June 2021
Nationality
American
Occupation
Ceo

O'MEARA, AIDAN JAMES

Correspondence address
BUILDING 8 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XU
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
7 February 2019
Nationality
IRISH
Occupation
PRESIDENT INTERNATIONAL

MULLER, Robert William

Correspondence address
QVC Building 8 Chiswick Park, 566 Chiswick High Road, London, W4 5XU
Role ACTIVE
director
Date of birth
July 1970
Appointed on
9 December 2016
Resigned on
27 June 2021
Nationality
American
Occupation
Ceo

HAYES, LAWRENCE RONALD

Correspondence address
BUILDING 8 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XU
Role ACTIVE
Secretary
Appointed on
16 March 2009
Nationality
AMERICAN
Occupation
DIRECTOR

HAYES, LAWRENCE RONALD

Correspondence address
BUILDING 8 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XU
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
16 March 2009
Nationality
AMERICAN
Occupation
DIRECTOR

HOFMANN, STEVEN MICHAEL

Correspondence address
BUILDING 8 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5XU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
13 December 2012
Resigned on
19 October 2018
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

BOYD, DERMOT ROBERT JAMES

Correspondence address
BUILDING 8 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5XU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 January 2010
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
CEO

FREY, DAVID JOSEPH

Correspondence address
2335 EDGEWATER LANE, LARGO, FLORIDA, USA, 33774
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
18 May 2007
Resigned on
31 October 2009
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

GEORGE, MICHAEL ANDREW

Correspondence address
108 QUAIL LANE, WAYNE, PENNSYLVANIA, U.S.A., PA 19087
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
7 April 2006
Resigned on
5 May 2016
Nationality
US
Occupation
COMPANY DIRECTOR

COSTELLO, WILLIAM FRANCIS

Correspondence address
1065 HEARTSEASE ROAD, WEST CHESTER, CHESTER COUNTY 19382, AMERICA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
28 February 2002
Resigned on
31 March 2007
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

BOYD, DERMOT ROBERT JAMES

Correspondence address
BUILDING 8 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XU
Role RESIGNED
Secretary
Appointed on
12 July 2000
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

IMI, MATTHEW ANTHONY

Correspondence address
17 SEYMOUR ROAD, LONDON, W4 5ES
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
20 May 1999
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
HEAD OF SKY VENTURES LIMITED

Average house price in the postcode W4 5ES £1,180,000

LONG, TRACY ELISABETH

Correspondence address
FLAT 4 13 CORNWALL GARDENS, LONDON, SW7 4AN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
4 December 1998
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4AN £1,436,000

ACKERMAN, JAMES JAY

Correspondence address
23 QUEENS GATE PLACE MEWS, LONDON, SW7 5BG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
6 June 1996
Resigned on
4 December 1998
Nationality
AMERICAN
Occupation
PROGRAMMING MANAGER

Average house price in the postcode SW7 5BG £4,188,000

KINSELLA, KEVIN WILLIAM

Correspondence address
1 LINDUM ROAD, TEDDINGTON, MIDDLESEX, TW11 9DR
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
6 June 1996
Resigned on
6 June 1996
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode TW11 9DR £777,000

KINSELLA, KEVIN WILLIAM

Correspondence address
1 LINDUM ROAD, TEDDINGTON, MIDDLESEX, TW11 9DR
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
14 March 1996
Resigned on
6 June 1996
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode TW11 9DR £777,000

EDWARDS, FRANCIS

Correspondence address
1510 GENERALS WAY, WEST CHESTER, PENNSYLVANIA, AMERICA, 19380
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
10 May 1995
Resigned on
31 July 2004
Nationality
BRITISH & AMERICAN
Occupation
SENIOR VICE PRESIDENT

SCHERECK, WILLIAM JOHN

Correspondence address
128 CARTERS GROVE LANE, MALUERN PA, USA, 19355
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
25 February 1995
Resigned on
10 May 1995
Nationality
USA
Occupation
PRESIDENT QVC INTERNATIONAL

GERSEN, ROWLAND CLEGG

Correspondence address
912 MITCHELL FARM LANE, KENNETT SQUARE, PENNSYLVANIA, USA, 19348
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
1 February 1995
Resigned on
28 February 2002
Nationality
USA
Occupation
ACCOUNTANT

GUMP, WILLIAM HOWARD

Correspondence address
16 GERALDINE ROAD, LONDON, SW18 2NT
Role RESIGNED
Secretary
Appointed on
1 February 1995
Resigned on
25 June 1998
Nationality
BRITISH

Average house price in the postcode SW18 2NT £1,199,000

BRIGGS, DOUGLAS STEVEN

Correspondence address
22 DOGWOOD LANE, CHADDS FORD, PENNSYLVANIA, USA, 19317
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
25 February 1994
Resigned on
7 April 2006
Nationality
U S A
Occupation
PRESIDENT ELECTRONIC RETAILING

BOYD, MICHAEL

Correspondence address
16 TULLAMORE DRIVE, WEST CHESTER, 19382 PENNSYLVANIA, USA
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
11 October 1993
Resigned on
25 February 1994
Nationality
U S
Occupation
PRESIDENT OF TELEVISED SHOPPIN

DILLER, BARRY

Correspondence address
1940 COLDWATER CANYON, BEVERLEY HILLS, CALIFORNIA, USA, 90210
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
11 October 1993
Resigned on
25 February 1994
Nationality
USA
Occupation
CHAIRMAN

GRABELL, NEAL STUART

Correspondence address
107 WOODS LANE, RADNOR, PENNSYLVANIA, USA, 19087
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
11 October 1993
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
ATTORNEY

GRABELL, NEAL STUART

Correspondence address
107 WOODS LANE, RADNOR, PENNSYLVANIA, USA, 19087
Role RESIGNED
Secretary
Appointed on
11 October 1993
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
ATTORNEY

KHALAT BARI, POPLI

Correspondence address
21 MELBURY ROAD, LONDON, W14
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
27 September 1993
Resigned on
1 February 1995
Nationality
BRITISH
Occupation
NEW BUSINESS DEVELOPMENT

DAVEY, GARY

Correspondence address
THE WALLED GARDEN, 124 BURWOOD ROAD, WALTON ON THAMES, SURREY, KT12 4AS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
10 September 1993
Resigned on
16 March 1994
Nationality
AUSTRALIAN
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode KT12 4AS £2,269,000

CHISHOLM, SAMUEL HEWLINGS

Correspondence address
FLAT 7 21 HYDE PARK SQUARE, LONDON, W2
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
10 September 1993
Resigned on
1 February 1995
Nationality
NEW ZEALANDER
Occupation
CHIEF EXECUTIVE AND MAN/DIREC

BROOKE, RICHARD JAMES

Correspondence address
12 WAVENDON AVENUE, CHISWICK, LONDON, W4 4NR
Role RESIGNED
Secretary
Appointed on
10 September 1993
Resigned on
1 February 1995
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER CO/SEC

Average house price in the postcode W4 4NR £2,272,000

MACKENZIE, CHRISTOPHER KENNETH

Correspondence address
98A RICHMOND HILL, RICHMOND, SURREY, TW10 6RJ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
10 September 1993
Resigned on
14 March 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TW10 6RJ £1,416,000

COOPER, NICHOLAS IAN

Correspondence address
79 OX LANE, HARPENDEN, HERTS
Role RESIGNED
Nominee Director
Date of birth
May 1964
Appointed on
11 June 1993
Resigned on
10 September 1993

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
6 April 1993
Resigned on
10 September 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLOUGH, ADRIAN JOHN

Correspondence address
4 NORFOLK HOUSE, LONDON, W6 7QT
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 April 1993
Resigned on
11 June 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W6 7QT £449,000

NEAL, LEON

Correspondence address
34 HILL CREST, TUNBRIDGE WELLS, KENT, TN4 0AJ
Role RESIGNED
Nominee Director
Date of birth
March 1926
Appointed on
6 April 1993
Resigned on
10 September 1993

Average house price in the postcode TN4 0AJ £555,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 April 1993
Resigned on
6 April 1993

Average house price in the postcode NW8 8EP £749,000


More Company Information