SKY TELEVISION LIMITED

6 officers / 43 resignations

MCNEIL, Roderick Gregor

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

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

ROBSON, Simon

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

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

RICHARDS, Tanya Claire

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 June 2019
Resigned on
28 June 2024
Nationality
British
Occupation
Group Financial Controller

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

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

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

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

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
27 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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
18 June 2003
Resigned on
4 November 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

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

GORMLEY, DAVID JOSEPH

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Secretary
Appointed on
7 June 2002
Resigned on
9 November 2012
Nationality
BRITISH

DOBSON, LAURA JANE

Correspondence address
18 BERKELEY MEWS, THAMES STREET, LOWER SUNBURY, MIDDLESEX, TW16 5QF
Role RESIGNED
Secretary
Appointed on
23 November 2000
Resigned on
7 June 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TW16 5QF £455,000

CHUGANI, NEIL

Correspondence address
49 ONSLOW ROAD, RICHMOND, SURREY, TW10 6QH
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
14 November 2000
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW10 6QH £1,256,000

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

GORMLEY, DAVID JOSEPH

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
31 December 1997
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 2PQ £701,000

BLUNDELL, ROGER FREDERICK CRAWFORD

Correspondence address
68 KENILWORTH AVENUE, WIMBLEDON, LONDON, SW19 7LR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
30 December 1997
Resigned on
14 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7LR £1,876,000

GORMLEY, DAVID JOSEPH

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Secretary
Appointed on
24 January 1996
Resigned on
23 November 2000
Nationality
BRITISH

Average house price in the postcode HA5 2PQ £701,000

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
COMPANY DIRECTOR

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

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
CHIEF FINANCIAL OFFICER

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

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
Secretary
Appointed on
2 February 1995
Resigned on
24 January 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

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
CO EXECUTIVE

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

PARROTT, GRAHAM JOSEPH

Correspondence address
30 KINGS ROAD, BARNET, HERTFORDSHIRE, EN5 4EE
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
8 March 1994
Resigned on
8 March 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode EN5 4EE £1,533,000

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
18 March 1993
Resigned on
8 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
8 March 1993
Resigned on
8 March 1995
Nationality
BRITISH
Occupation
COMPANY DIECTOR

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

BARRACLOUGH, STEPHEN THOMAS

Correspondence address
138 WARWICK AVENUE, MAIDA VALE, LONDON, W9 2PS
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
8 March 1993
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W9 2PS £2,959,000

RUDA, MICHAEL

Correspondence address
3 GLENHEADON RISE, LEATHERHEAD, SURREY, KT22 8QT
Role RESIGNED
Director
Date of birth
June 1930
Appointed on
8 March 1993
Resigned on
8 March 1995
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode KT22 8QT £1,289,000

COLERIDGE, PETER BERNARD

Correspondence address
GROVE HOUSE, COLNE PARK ROAD, COLNE ENGAINE, ESSEX, CO6 2HU
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
13 November 1992
Resigned on
8 March 1994
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode CO6 2HU £660,000

SELLORS, JONATHAN

Correspondence address
36 CAMBRIDGE STREET, LONDON, SW1V 4QH
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
13 November 1992
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1V 4QH £2,881,000

WALLACE, GRAHAM MARTYN

Correspondence address
19 COMPASS COURT, SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
11 September 1992
Resigned on
28 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2YL £1,667,000

CREPON, MICHEL CLAUDE ANDRE

Correspondence address
41 AVENUE DE VAUCRESSON, LE CHESNAY, FRANCE, 78150
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
11 September 1992
Resigned on
2 February 1995
Nationality
FRENCH
Occupation
TREASURER

BROOKE, RICHARD JAMES

Correspondence address
12 WAVENDON AVENUE, CHISWICK, LONDON, W4 4NR
Role RESIGNED
Secretary
Appointed on
11 September 1992
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BURRELL, MARK WILLIAM

Correspondence address
43A REEVES MEWS, SOUTH AUDLEY STREET, LONDON, W1Y 3PA
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
11 September 1992
Resigned on
18 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

BARLOW, FRANK

Correspondence address
TREMARNE MARSHAM WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AW
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
11 September 1992
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
COMPANY 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
11 September 1992
Resigned on
2 February 1995
Nationality
FRENCH

SISKIND, ARTHUR MICHAEL

Correspondence address
2 VINE PLACE, WESTCHESTER COUNTY, LARCHMONT, USA, NY10538
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
11 September 1992
Resigned on
2 February 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
8 March 1992
Resigned on
28 June 1994
Nationality
BRITISH
Occupation
DIRECTOR

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

RICHARDS, GEOFFREY WILLIAM

Correspondence address
66 LINCOLNS INN FIELDS, LONDON, WC2A 3LH
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
8 March 1992
Resigned on
30 April 1992
Nationality
BRITISH
Occupation
SOLICITOR

FISCHER, AUGUST ANTONIUS

Correspondence address
73 PORTLAND PLACE, LONDON, W1N 3AL
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
8 March 1992
Resigned on
2 February 1995
Nationality
SWISS
Occupation
MANAGING DIRECTOR NIPLC

Average house price in the postcode W1N 3AL £3,172,000

STEHRENBERGER, PETER WALTER

Correspondence address
THE KNAPP, OAK WAY, REIGATE, SURREY, RH2 7ES
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
8 March 1992
Resigned on
2 February 1995
Nationality
SWISS
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode RH2 7ES £1,338,000

DUX, JOHN DOUGLAS

Correspondence address
SCOTTS HOUSE, 17 SCOTTS LANE, SHORTLANDS, KENT, BR2 0LH
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
8 March 1992
Resigned on
8 March 1995
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR2 0LH £1,641,000

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
8 March 1992
Resigned on
8 March 1995
Nationality
AUSTRALIAN
Occupation
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
8 March 1992
Resigned on
3 December 1997
Nationality
NEW ZEALANDER
Occupation
CHIEF EXECUTIVE

ROGERS, ELEANOR

Correspondence address
393 LONDON ROAD, MITCHAM, SURREY, CR4 4BF
Role RESIGNED
Secretary
Appointed on
8 March 1992
Resigned on
1 October 1992
Nationality
BRITISH

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


More Company Information