SKY UK LIMITED

10 officers / 36 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

WEDLOCK, Paul

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
December 1982
Appointed on
28 June 2024
Nationality
British
Occupation
Group Financial Controller

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

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

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

ROBSON, Simon

Correspondence address
Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
August 1973
Appointed on
15 March 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

VAN ROOYEN, STEPHEN JOHN

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER, UK & IRELAND

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
Finance Director

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

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

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
25 February 2019
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
16 August 2005
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
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
9 March 2001
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

WAKELING, VICTOR NOEL STANLEY

Correspondence address
WINDMILL HOUSE, LOWER WIELD, ALRESFORD, HAMPSHIRE, SO24 9RX
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
5 October 1998
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO24 9RX £1,301,000

WEST, IAN CHRISTOPHER

Correspondence address
24 ROEHAMPTON GATE, LONDON, SW15 5JS
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
4 September 1998
Resigned on
18 August 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR SKY ENTERTAI

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

MURDOCH, ELISABETH

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 September 1998
Resigned on
30 June 2000
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR SKY NETWORKS

Average house price in the postcode W11 3HD £5,841,000

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

GORMLEY, DAVID JOSEPH

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Secretary
Appointed on
29 August 1997
Resigned on
5 November 2012
Nationality
BRITISH

MCWILLIAM, BRUCE IAN

Correspondence address
13 TARNBROOK COURT, LONDON, SW1W 8NR
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
12 February 1996
Resigned on
16 February 1996
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode SW1W 8NR £2,049,000

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
2 February 1995
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
30 June 1998
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
29 August 1997
Nationality
BRITISH

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
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
CHIEF FINANCIAL OFFICER AND CO

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

SISKIND, ARTHUR MICHAEL

Correspondence address
2 VINE PLACE, WESTCHESTER COUNTY, LARCHMONT, USA, NY10538
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
28 June 1994
Resigned on
2 February 1995
Nationality
AMERICAN
Occupation
LAWYER

CHISHOLM, SAMUEL HEWLINGS

Correspondence address
FLAT 7 21 HYDE PARK SQUARE, LONDON, W2
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
28 June 1994
Resigned on
3 December 1997
Nationality
NEW ZEALANDER
Occupation
CHIEF EXECUTIVE

CREPON, MICHEL CLAUDE ANDRE

Correspondence address
41 AVENUE DE VAUCRESSON, LE CHESNAY, FRANCE, 78150
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
28 June 1994
Resigned on
2 February 1995
Nationality
FRENCH
Occupation
TREASURER

DETTLOFF, THIERRY

Correspondence address
11 BIS RUE EMILE DESCHANEL, PARIS, 75007, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
28 June 1994
Resigned on
2 February 1995
Nationality
FRENCH
Occupation
DIRECTOR

MURDOCH, KEITH RUPERT

Correspondence address
25 ST JAMES'S PLACE, LONDON, SW1
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
28 June 1994
Resigned on
2 February 1995
Nationality
AMERICAN
Occupation
NEWSPAPER PUBLISHER

SELLORS, JONATHAN

Correspondence address
36 CAMBRIDGE STREET, LONDON, SW1V 4QH
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
28 June 1994
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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
28 June 1994
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BARRACLOUGH, STEPHEN THOMAS

Correspondence address
FLAT 1 BRASENOSE HOUSE, 35 KENSINGTON HIGH STREET, LONDON, W8 5EB
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
28 June 1994
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5EB £839,000

BARLOW, FRANK

Correspondence address
TREMARNE MARSHAM WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AW
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
28 June 1994
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
29 April 1994
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

FISCHER, AUGUST ANTONIUS

Correspondence address
58 EGERTON CRESCENT, LONDON, SW3 2ED
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
29 April 1994
Resigned on
2 February 1995
Nationality
SWISS
Occupation
CHIEF EXECUTIVE

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

BROOKE, RICHARD JAMES

Correspondence address
12 WAVENDON AVENUE, CHISWICK, LONDON, W4 4NR
Role RESIGNED
Secretary
Appointed on
29 April 1994
Resigned on
15 February 1995
Nationality
BRITISH

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

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
20 April 1994
Resigned on
29 April 1994
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 March 1994
Resigned on
20 April 1994

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 March 1994
Resigned on
10 March 1994

More Company Information