SKY EXTRA LIMITED

6 officers / 37 resignations

WEDLOCK, Paul

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
December 1982
Appointed on
25 November 2021
Nationality
British
Occupation
Group Financial Controller

NICHOLLS, Robert

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
November 1977
Appointed on
25 November 2021
Nationality
British
Occupation
Head Of Finance

ROBSON, Simon

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
August 1973
Appointed on
29 July 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Group Cfo

SKY CORPORATE SECRETARY LIMITED

Correspondence address
SKY CENTRAL GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role ACTIVE
Secretary
Appointed on
5 June 2019
Nationality
NATIONALITY UNKNOWN

RICHARDS, Tanya Claire

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 June 2019
Nationality
British
Occupation
Group Financial Controller

SMITH, Colin

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
October 1973
Appointed on
5 June 2019
Resigned on
30 November 2021
Nationality
British
Occupation
Cfo, Uk & Ireland

HOLMES, KARL

Correspondence address
SKY PLC GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
21 October 2016
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
FINANCE PROFESSIONAL

JONES, Colin Robert

Correspondence address
Sky Plc Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
Role RESIGNED
director
Date of birth
May 1964
Appointed on
8 January 2013
Resigned on
5 June 2019
Nationality
British
Occupation
Company Director

TAYLOR, CHRISTOPHER JON

Correspondence address
SKY PLC GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
8 January 2013
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TAYLOR, CHRISTOPHER JON

Correspondence address
SKY PLC GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role RESIGNED
Secretary
Appointed on
9 November 2012
Resigned on
5 June 2019
Nationality
NATIONALITY UNKNOWN

SMITH, EUAN DARYL

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 July 2009
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRIFFITH, ANDREW JOHN

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC, GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
27 May 2008
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WEBBER, ALUN DAVID

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
2 January 2008
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MURDOCH, JAMES RUPERT

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC, GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
5 September 2007
Resigned on
27 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

GORMLEY, DAVID JOSEPH

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC, GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Secretary
Appointed on
5 September 2007
Resigned on
9 November 2012
Nationality
BRITISH

DARROCH, DAVID JEREMY

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC, GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
5 September 2007
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

LITTNER, CLAUDE MANUEL

Correspondence address
1 AUSTELL GARDENS, LONDON, UNITED KINGDOM, NW7 4NS
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
12 June 2007
Resigned on
4 September 2007
Nationality
BRITISH,AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4NS £2,074,000

BEATTIE, JOHN SAMUEL

Correspondence address
CEDAR LODGE, 22 RIDGEWAY, RAYLEIGH, ESSEX, SS6 7BJ
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 December 2003
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode SS6 7BJ £747,000

MOUNTFORD, MARGARET ROSE

Correspondence address
26 WESTBOURNE PARK ROAD, LONDON, W2 5PH
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
22 September 1999
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W2 5PH £4,597,000

BLAND, MARTIN ALLAN GILL

Correspondence address
CHURCH VIEW, 17A BLUEHOUSE LANE, OXTED, SURREY, RH8 0AA
Role RESIGNED
Secretary
Appointed on
2 October 1998
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH8 0AA £781,000

SUGAR, SIMON

Correspondence address
PURCELL HOUSE, WARREN HEIGHTS WARREN HILL, LOUGHTON, ESSEX, IG10 4RQ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
1 May 1998
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
COMMERICAL DIRECTOR

Average house price in the postcode IG10 4RQ £2,831,000

SAWARD, IAN

Correspondence address
FAIRMEAD INGATESTONE ROAD, STOCK, ESSEX, CM4 9PD
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 May 1998
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CM4 9PD £1,537,000

SAMSON, JOSEPH EPHRAIM

Correspondence address
19 ETON COURT, ETON AVENUE, LONDON, NW3 3HJ
Role RESIGNED
Director
Date of birth
July 1928
Appointed on
21 October 1997
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HJ £1,973,000

WATKINS, ROBERT JOHN

Correspondence address
TALL TREES 6 LITCHBOROUGH PARK, DANBURY, CHELMSFORD, ESSEX, CM3 4UJ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
2 October 1997
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CM3 4UJ £1,779,000

SETHILL, ANTHONY IAN

Correspondence address
FLAT 2, 17 ROSENCROFT AVENUE, LONDON, NW3 7QA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
22 September 1997
Resigned on
5 January 1998
Nationality
BRITISH
Occupation
ELECTRONICS

Average house price in the postcode NW3 7QA £1,488,000

RICHES, DAVID CHARLES

Correspondence address
26 WINDSOR WAY, RAYLEIGH, ESSEX, SS6 8PF
Role RESIGNED
Secretary
Appointed on
11 August 1997
Resigned on
2 October 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS6 8PF £432,000

BLAND, MARTIN ALLAN GILL

Correspondence address
CHURCH VIEW, 17A BLUEHOUSE LANE, OXTED, SURREY, RH8 0AA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
11 August 1997
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH8 0AA £781,000

SEIDMAN, JULIAN STEVEN

Correspondence address
7 HOLLYVIEW CLOSE, LONDON, NW4 3SZ
Role RESIGNED
Secretary
Appointed on
26 November 1996
Resigned on
11 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 3SZ £1,036,000

SEIDMAN, JULIAN STEVEN

Correspondence address
7 HOLLYVIEW CLOSE, LONDON, NW4 3SZ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 November 1996
Resigned on
11 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 3SZ £1,036,000

SUGAR, ALAN MICHAEL

Correspondence address
BRAMSTONS, RODING LANE, CHIGWELL, ESSEX, IG7 6BE
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
23 October 1996
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 6BE £5,962,000

LOCKIE, VICTORIA MARY

Correspondence address
SPRINGFIELD COTTAGE HOOK END ROAD, HOOK END, BRENTWOOD, ESSEX, CM15 0NR
Role RESIGNED
Secretary
Appointed on
6 September 1996
Resigned on
26 November 1996
Nationality
BRITISH

Average house price in the postcode CM15 0NR £793,000

SAMSON, JOSEPH EPHRAIM

Correspondence address
19 CANONBURY PLACE, LONDON, N1 2NS
Role RESIGNED
Director
Date of birth
July 1928
Appointed on
25 March 1996
Resigned on
23 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 2NS £2,466,000

JACOBS, PAUL

Correspondence address
19 WELCLOSE STREET, ST ALBANS, HERTFORDSHIRE, AL3 4QD
Role RESIGNED
Secretary
Appointed on
20 January 1995
Resigned on
6 September 1996
Nationality
BRITISH

Average house price in the postcode AL3 4QD £948,000

ROGERS, DAVID CARL WILLOUGHBY

Correspondence address
RAINES LODGE GREENWAY, HUTTON, BRENTWOOD, ESSEX, CM13 2NR
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 January 1995
Resigned on
12 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 2NR £2,757,000

BURNS, ALBERT THOMAS

Correspondence address
19 DAUNTLESS ROAD, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3NZ
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
31 October 1994
Resigned on
11 March 1996
Nationality
BRITISH
Occupation
OPERATIONS AND PRODUCT DIRECTO

Average house price in the postcode RG7 3NZ £642,000

BECKER, NORMAN JOHN

Correspondence address
JOSSELYNS NEW HALL, WHITE RODING, DUNMOW, ESSEX, CM6 1RY
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 January 1994
Resigned on
22 September 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM6 1RY £831,000

RICHES, DAVID CHARLES

Correspondence address
26 WINDSOR WAY, RAYLEIGH, ESSEX, SS6 8PF
Role RESIGNED
Secretary
Appointed on
1 July 1993
Resigned on
20 January 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS6 8PF £432,000

ASHCROFT, KENNETH

Correspondence address
FENDLY CORNER, SAUNCEY WOOD, HARPENDEN, HERTFORDSHIRE, AL5 5DW
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
4 June 1992
Resigned on
1 January 1995
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

ROWLAND, ROGER SARGEANT

Correspondence address
WILLOW BANK, WHITBOURNE, WORCESTER, WORCESTERSHIRE, WR6 5RT
Role RESIGNED
Director
Date of birth
April 1932
Appointed on
4 June 1992
Resigned on
21 July 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WR6 5RT £584,000

GOLLOP, PHILIP GEORGE

Correspondence address
259 PASSAGE ROAD, BRENTRY, BRISTOL, AVON, BS10 7JA
Role RESIGNED
Secretary
Appointed on
4 June 1992
Resigned on
30 June 1993
Nationality
BRITISH

Average house price in the postcode BS10 7JA £625,000

WALLACE, DAVID

Correspondence address
27 HERONS PLACE, ISLEWORTH, MIDDLESEX, TW7 7BE
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
4 June 1992
Resigned on
18 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 7BE £1,149,000

JACOBS, PAUL

Correspondence address
19 WELCLOSE STREET, ST ALBANS, HERTFORDSHIRE, AL3 4QD
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
4 June 1992
Resigned on
6 September 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL3 4QD £948,000

THORNDYKE, PHILIP REGINALD

Correspondence address
64 VALLEY ROAD, IPSWICH, SUFFOLK, IP1 4PD
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
4 June 1992
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode IP1 4PD £518,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company