SKILLSOFT U.K. LIMITED

7 officers / 20 resignations

MURRAY, Ryan Healey, Mr.

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 June 2025
Nationality
American
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BANCE, Darren Richard, Mr.

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1970
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

JR, Jose Alberto Torres, Mr.

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
17 October 2022
Resigned on
2 June 2025
Nationality
American
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WALKER, Richard George, Mr.

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
October 1963
Appointed on
4 October 2022
Resigned on
30 June 2025
Nationality
American
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MURRAY, Ryan

Correspondence address
43 Mount Sumner Dr, Bolton Ct 06043-7231, United States
Role ACTIVE
director
Date of birth
September 1977
Appointed on
9 July 2021
Resigned on
3 October 2022
Nationality
American
Occupation
Director

JENKINS, Bobby Gene

Correspondence address
300 Innovative Way, Suite 201, Nh 03062, Nashua, United States
Role ACTIVE
director
Date of birth
February 1962
Appointed on
14 January 2020
Resigned on
9 July 2021
Nationality
American
Occupation
Director

CSC CLS (UK) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
corporate-secretary
Appointed on
15 May 2014

Average house price in the postcode E14 5HU £330,638,000


PELLEGRINO, MICHAEL ANTHONY

Correspondence address
300 INNOVATIVE WAY, SUITE 201, NH 03062, NASHUA, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1980
Appointed on
19 May 2017
Resigned on
14 January 2020
Nationality
AMERICAN
Occupation
BUSINESSMAN

GLASS, ANTONY PHILIP

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
20 January 2016
Resigned on
12 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ROGERS, Louise Anne

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 September 2015
Resigned on
10 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

INTERTRUST HOLDINGS (UK) LIMITED

Correspondence address
11 OLD JEWRY, 7TH FLOOR, LONDON, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
21 June 2010
Resigned on
15 May 2014
Nationality
BRITISH

Average house price in the postcode EC2R 8DU £28,091,000

VON PRONDZYNSKI, FERDINAND

Correspondence address
AN GRIANAN DUBLIN CITY UNIVERSITY, DUBLIN 9, IRELAND
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
19 May 2010
Resigned on
26 May 2010
Nationality
GERMAN
Occupation
UNIVERSITY PRESIDENT

AMATO, ANTHONY PAUL

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
26 June 2003
Resigned on
19 May 2017
Nationality
AMERICAN
Occupation
CORP TREASURER

YOUNG, Kevin Thomas

Correspondence address
11 Old Jewry, 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
August 1953
Appointed on
2 December 2002
Resigned on
20 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

ROSS, JAMES ALEXANDER

Correspondence address
2 MITCHELL WALK, AMERSHAM, BUCKINGHAMSHIRE, HP6 6NN
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
2 December 2002
Resigned on
26 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 6NN £1,004,000

DRUMMOND, DAVID

Correspondence address
2108 BRIDLE RIDGE CT, SAN JOSE, CALIFORNIA, 95138, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 September 2001
Resigned on
28 February 2002
Nationality
AMERICAN
Occupation
C F O

HAYES, JACK PATRICK

Correspondence address
FERNS, 16A SYDNEY PARADE AVENUE, BALLSBRIDGE DUBLIN 4, IRELAND
Role RESIGNED
Secretary
Appointed on
30 June 1997
Resigned on
17 September 2001
Nationality
IRISH

HAYES, JACK PATRICK

Correspondence address
FERNS, 16A SYDNEY PARADE AVENUE, BALLSBRIDGE DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
30 June 1997
Resigned on
17 September 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

HENRY, PAUL

Correspondence address
15 BRACKEN GARDENS, BARNES, LONDON, SW13 9HW
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 October 1996
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 9HW £2,165,000

MURPHY, ERIC

Correspondence address
534 48TH AVENUE, SAN FRANCISCO, CA 94121 USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
18 January 1996
Resigned on
2 December 2002
Nationality
IRISH
Occupation
ACCOUNTANT

MARSH, THOMAS GERARD

Correspondence address
MALMOA, BRIGHTON ROAD, FOXROCK, COUNTY DUBLIN, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
22 August 1995
Resigned on
30 June 1997
Nationality
IRISH
Occupation
OPERATIONS MANAGER

CALDWELL, JENNIFER

Correspondence address
16 ST. ANNE'S NORTHBROOK ROAD, RANELAGH, DUBLIN 6, IRELAND
Role RESIGNED
Secretary
Appointed on
15 December 1994
Resigned on
19 May 2010
Nationality
BRITISH

TODD, JOHN MARK HAROLD

Correspondence address
6 BEACON CLOSE JOINERS LANE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0AW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 January 1994
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
SALES AND MARKETING DIR

Average house price in the postcode SL9 0AW £1,040,000

HAYES, JACK

Correspondence address
CASTLE ROAD, SAND MOUNT, DUBLIN 4, IRISH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
6 May 1992
Resigned on
7 January 1994
Nationality
IRISH
Occupation
ACCOUNTANT

MCDONAGH, PATRICK

Correspondence address
THORNTON LODGE, KILLSALLAGHAN, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
24 April 1992
Resigned on
15 December 1994
Nationality
IRISH
Occupation
CO DIRECTOR/BUSINESSMAN

FORTUNE, JOHN

Correspondence address
5 GREEN ROAD, BLACKPOOL, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
24 April 1992
Resigned on
15 December 1994
Nationality
BRITISH

FORTUNE, JOHN

Correspondence address
20 CAMBRIDGE MANSIONS, CAMBRIDGE ROAD, LONDON, SW11 2BH
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
24 April 1992
Resigned on
18 January 1996
Nationality
IRISH
Occupation
CO DIRECTOR/BUSINESSMAN

More Company Information