SKY SUBSCRIBERS SERVICES LIMITED

10 officers / 40 resignations

MCNEIL, Roderick Gregor

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
10 December 2024
Nationality
British
Occupation
Finance Director

ROBSON, Simon

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
August 1973
Appointed on
28 June 2024
Nationality
British
Occupation
Group Cfo

HARVEY, Giles Edward John

Correspondence address
Sky Uk Limited Grant Way, Isleworth, England, England, TW7 5QD
Role ACTIVE
director
Date of birth
July 1972
Appointed on
29 March 2024
Nationality
British
Occupation
Company Director

HOLMES, Karl

Correspondence address
Sky Limited Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
16 May 2023
Resigned on
13 December 2024
Nationality
British
Occupation
Cfo Uk&I And Group Chief Data Officer

RICHARDS, Tanya Claire

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
14 October 2021
Resigned on
28 June 2024
Nationality
British
Occupation
Group Financial Controller

JONES, Colin Robert

Correspondence address
Sky Limited Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
Role ACTIVE
director
Date of birth
May 1964
Appointed on
14 October 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

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

SMITH, Colin

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
October 1973
Appointed on
25 February 2019
Resigned on
12 May 2023
Nationality
British
Occupation
Cfo, Uk & Ireland

STYLIANOU, ANDREW CHRISTOPHER

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ALLAN, Denise Elizabeth Catherine

Correspondence address
Sky Plc Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
Role ACTIVE
director
Date of birth
July 1966
Appointed on
28 September 2016
Resigned on
29 March 2024
Nationality
British
Occupation
Director Customer Service

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
12 January 2018
Resigned on
25 February 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
5 November 2012
Resigned on
5 June 2019
Nationality
NATIONALITY UNKNOWN

WEBSTER, ROBERT MARK

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
21 November 2008
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
DIRECTOR OF CHANNELS AND OPERATIONS

GRIFFITH, ANDREW JOHN

Correspondence address
SKY PLC GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
7 April 2008
Resigned on
12 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BAMFORD, NICOLA MARY

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
26 November 2004
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
31 August 2004
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

SMITH, GARY JOHN

Correspondence address
82 STAG LEYS, ASHTEAD, SURREY, KT21 2TL
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 January 2004
Resigned on
26 November 2004
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode KT21 2TL £804,000

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
4 November 2003
Resigned on
7 April 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

FREUDENSTEIN, RICHARD

Correspondence address
72 FULHAM PARK GARDENS, LONDON, SW6 4LQ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
29 February 2000
Resigned on
28 July 2006
Nationality
AUSTRALIAN
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SW6 4LQ £1,642,000

BALL, ANTHONY FRANK ELLIOTT

Correspondence address
6 BUCKINGHAM HOUSE, COURTLANDS SHEEN ROAD, RICHMOND, SURREY, TW10 5AP
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
2 June 1999
Resigned on
4 November 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode TW10 5AP £686,000

RHODES, MICHAEL JAMES

Correspondence address
MEAD COTTAGE, CHEQUER LANE, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7NH
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 June 1998
Resigned on
29 October 2001
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode AL3 7NH £1,056,000

WEST, IAN CHRISTOPHER

Correspondence address
24 ROEHAMPTON GATE, LONDON, SW15 5JS
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 June 1998
Resigned on
18 August 1999
Nationality
BRITISH
Occupation
MAN DIRECTOR SKY ENTERTAINMENT

Average house price in the postcode SW15 5JS £4,349,000

WALTERS, DONALD GEOFFREY

Correspondence address
BROOK HOUSE, BROOK, NEWPORT, ISLE OF WIGHT, PO30 4EJ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
19 June 1998
Resigned on
21 March 2003
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode PO30 4EJ £933,000

ODENDAAL, ROBERT

Correspondence address
12 SAINT JOHNS ROAD, RICHMOND, SURREY, TW9 2PE
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
19 June 1998
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 2PE £916,000

STEWART, MARTIN DAVID

Correspondence address
123 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
4 June 1998
Resigned on
4 August 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BOOTH, MARK WILLIAM

Correspondence address
4 BELGRAVE MEWS WEST, LONDON, SW1X 8HT
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 December 1997
Resigned on
31 May 1999
Nationality
USA
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1X 8HT £6,203,000

WHEELER, DAVID ANTHONY

Correspondence address
33 KIRKFIELD WEST, LIVINGSTON, WEST LOTHIAN, EH54 7BD
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
12 March 1997
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
GENERAL MANAGER

GORMLEY, DAVID JOSEPH

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Secretary
Appointed on
22 January 1996
Resigned on
5 November 2012
Nationality
BRITISH

CARRINGTON, NICHOLAS JOHN

Correspondence address
35 CLARENCE ROAD, WINDSOR, BERKSHIRE, SL4 5AX
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
31 July 1995
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SL4 5AX £1,241,000

CHANCE, DAVID CHRISTOPHER

Correspondence address
"PARKFIELD", BARGE WALK, HAMPTON WICK, SURREY, KT1 4AB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
2 February 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4AB £2,051,000

MACKENZIE, CHRISTOPHER KENNETH

Correspondence address
98A RICHMOND HILL, RICHMOND, SURREY, TW10 6RJ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
2 February 1995
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

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

BROOKE, RICHARD JAMES

Correspondence address
12 WAVENDON AVENUE, CHISWICK, LONDON, W4 4NR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
2 February 1995
Resigned on
21 November 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

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
Secretary
Appointed on
2 February 1995
Resigned on
22 January 1996
Nationality
BRITISH

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

MACKENZIE, KELVIN CALDER

Correspondence address
CHRISTOPHERS, LOCKSTONE CLOSE, WEYBRIDGE, SURREY, KT13 8EF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
28 June 1994
Resigned on
12 August 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 8EF £2,228,000

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
21 September 1993
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode IG8 9HD £1,641,000

MURDOCH, KEITH RUPERT

Correspondence address
NEWS INTERNATIONAL PLC, 1 VIRGINIA STREET, WAPPING, LONDON, E1 9CY
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
21 September 1993
Resigned on
26 July 1995
Nationality
AMERICAN
Occupation
NEWSPAPER

FISCHER, AUGUST ANTONIUS

Correspondence address
58 EGERTON CRESCENT, LONDON, SW3 2ED
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
21 September 1993
Resigned on
26 July 1995
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW3 2ED £12,028,000

BARLOW, FRANK

Correspondence address
TREMARNE MARSHAM WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AW
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
21 September 1993
Resigned on
26 July 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL9 8AW £2,784,000

DETTLOFF, THIERRY

Correspondence address
11 BIS RUE EMILE DESCHANEL, PARIS, 75007, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
21 September 1993
Resigned on
26 July 1995
Nationality
FRENCH
Occupation
FINANCIAL CONTROLLER

CREPON, MICHEL CLAUDE ANDRE

Correspondence address
41 AVENUE DE VAUCRESSON, LE CHESNAY, FRANCE, 78150
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
21 September 1993
Resigned on
26 July 1995
Nationality
FRENCH
Occupation
EXECUTIVE VIA PRESIDENT

STAUNTON, HENRY ERIC

Correspondence address
FAIRFIELD, NURSERY ROAD, WALTON ON THE HILL, SURREY, KT20 7TZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 September 1993
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 7TZ £1,723,000

SISKIND, ARTHUR MICHAEL

Correspondence address
2 VINE PLACE, WESTCHESTER COUNTY, LARCHMONT, USA, NY10538
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
21 September 1993
Resigned on
26 July 1995
Nationality
AMERICAN
Occupation
LAWYER

KNIGHT, ANDREW STEPHEN BOWER

Correspondence address
88 ST GEORGES SQUARE, LONDON, SW1V 3QX
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
21 September 1993
Resigned on
28 June 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QX £2,008,000

MACKENZIE, CHRISTOPHER KENNETH

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

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

VOELKE, WALTER FELIX

Correspondence address
9 EVELYN MANSIONS, CARLISLE PLACE, LONDON, SW1P 1NH
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
26 July 1992
Resigned on
7 January 1993
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW1P 1NH £1,948,000

ROGERS, ELEANOR

Correspondence address
393 LONDON ROAD, MITCHAM, SURREY, CR4 4BF
Role RESIGNED
Secretary
Appointed on
26 July 1992
Resigned on
10 July 1992
Nationality
BRITISH

Average house price in the postcode CR4 4BF £854,000

CHISHOLM, SAMUEL HEWLINGS

Correspondence address
FLAT 7 21 HYDE PARK SQUARE, LONDON, W2
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
26 July 1992
Resigned on
3 December 1997
Nationality
NEW ZEALANDER
Occupation
CHIEF EXECUTIVE

EVANS, DAVID

Correspondence address
2 CRANLEY PLACE, LONDON, SW7 3AB
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
26 July 1992
Resigned on
7 January 1993
Nationality
AUSTRALIAN
Occupation
EXEC DIR MARKETING

Average house price in the postcode SW7 3AB £1,989,000

BROOKE, RICHARD JAMES

Correspondence address
12 WAVENDON AVENUE, CHISWICK, LONDON, W4 4NR
Role RESIGNED
Secretary
Appointed on
10 July 1992
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

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


More Company Information