S&P GLOBAL UK LIMITED

8 officers / 25 resignations

WEELSON, Ryan

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
October 1980
Appointed on
17 August 2023
Nationality
British
Occupation
Assistant Emea Controller

OWEN, Kathryn Ann

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
February 1976
Appointed on
18 July 2022
Resigned on
16 August 2023
Nationality
British
Occupation
Vp Accounting

WALLACE, Kate Isabel

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
October 1978
Appointed on
18 July 2022
Nationality
British
Occupation
Accounting Executive Director

RHIND, Elaine

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
June 1973
Appointed on
4 August 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Senior Director Finance

DOUSE, James Alexander

Correspondence address
20 Canada Square, Canary Wharf, London, England, E14 5LH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 October 2016
Nationality
British
Occupation
Senior Director Taxes

Average house price in the postcode E14 5LH £3,015,000

HITHERSAY, Elizabeth

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
secretary
Appointed on
31 May 2016

WISE, Kevin

Correspondence address
20 Canada Square, Canary Wharf, London, England, E14 5LH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
18 September 2013
Nationality
British
Occupation
Director Of Financial Services

Average house price in the postcode E14 5LH £3,015,000

MONTAGUE, Antony Bernard Theodore

Correspondence address
23 Hillside Road, Bushey, Watford, Hertfordshire, WD2 2HB
Role ACTIVE
secretary
Appointed on
13 July 2000
Resigned on
16 January 2024
Nationality
British
Occupation
Solicitor

HARAN, EDWARD

Correspondence address
THE MCGRAW-HILL BUILDING, 20 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
31 May 2016
Resigned on
27 October 2016
Nationality
AMERICAN
Occupation
SVP AND TREASURER

Average house price in the postcode E14 5LH £3,015,000

SCHESCHUK, PETER AUGUST

Correspondence address
THE MCGRAW-HILL BUILDING 1221 AVENUE OF THE AMERIC, 48TH FLOOR, NY, NEW YORK, USA, 10020-1095
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
25 February 2011
Resigned on
27 October 2016
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

KNIGHT, CHRISTOPHER PHILLIP

Correspondence address
THE MCGRAW-HILL BUILDING, 20 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LH
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
30 September 2010
Resigned on
17 September 2013
Nationality
BRITISH
Occupation
CHARTERED TAX ADVISER

Average house price in the postcode E14 5LH £3,015,000

O'MELIA, ELIZABETH

Correspondence address
39 ROCKLEDGE PLACE, CEDAR GROVE, NEW JERSEY, 07009, UNITED STATES
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
17 December 2007
Resigned on
31 May 2016
Nationality
AMERICAN
Occupation
TREASURER

SANSOM, PAUL JAMES

Correspondence address
4 HARROW VIEW ROAD, EALING, LONDON, W5 1LZ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 March 2007
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
FINANCE CONTROLLER

Average house price in the postcode W5 1LZ £964,000

JOSEPH, DEREK

Correspondence address
WILLOW TREE COTTAGE, HIGH STREET GREEN, CHIDDINGFOLD, SURREY, GU8 4YA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 January 2005
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
MD HR EUROPE

Average house price in the postcode GU8 4YA £1,919,000

WEISENSEEL, JOHN CHARLES

Correspondence address
22 HOLLY ROAD, NEW CANAAN, CONNECTICUT CT 06840, USA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 October 2004
Resigned on
17 December 2008
Nationality
AMERICAN
Occupation
SENIOR VP

WIDDICOMBE, LESLIE BOWDEN

Correspondence address
10 WEAVERS WAY, TWYFORD, READING, BERKSHIRE, RG10 9GX
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
19 July 2002
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode RG10 9GX £1,145,000

REDPATH, THOMAS ALAN

Correspondence address
GLEBE HOUSE, EAST MEON, HAMSHIRE, GU32 1PG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 April 2002
Resigned on
24 December 2002
Nationality
BRITISH
Occupation
EMD S&P EUROPE

Average house price in the postcode GU32 1PG £3,341,000

BENNETT, SCOTT LAWRENCE

Correspondence address
101 WEST 12TH STREET, 10-J, NEW YORK, NY 10011, USA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 December 2000
Resigned on
25 February 2011
Nationality
AMERICAN
Occupation
SENIOR VP

PENGLASE, FRANK DENNIS

Correspondence address
35 EAST 85TH STREET, APT 6C, NEW YORK, NY 10028, USA
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
22 December 2000
Resigned on
25 October 2004
Nationality
AMERICAN
Occupation
SENIOR VP

MOSS, Jeremy Michael Edward

Correspondence address
Field House Fernham Road, Uffington, Faringdon, Oxfordshire, SN7 7RD
Role RESIGNED
director
Date of birth
April 1949
Appointed on
22 December 2000
Resigned on
19 July 2002
Nationality
British
Occupation
Ch Accountant

Average house price in the postcode SN7 7RD £669,000

EVANSON, ROBERT

Correspondence address
4 PHEASANT RUN, HOLMDEL, NJ 07733, USA
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
13 July 2000
Resigned on
18 April 2002
Nationality
AMERICAN
Occupation
EXECUTIVE

HAYES, EDWARD

Correspondence address
15 BEVERLY DRIVE WARWICK, 10990 NEW YORK, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 July 2000
Resigned on
18 April 2002
Nationality
AMERICAN
Occupation
ACCOUNTANT

PEARCE, DAVID ROBERT

Correspondence address
LITTLE BROW, WESTWARD LANE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2PA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
22 October 1999
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH20 2PA £1,282,000

PERKINS, FREDERICK JAMES

Correspondence address
25 HAM FARM ROAD, RICHMOND, SURREY, TW10 5NA
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
29 November 1994
Resigned on
4 October 1996
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode TW10 5NA £2,210,000

POON, LINDA

Correspondence address
256 PROSPECT PLACE, BROOKLYN NEW YORK, USA 11238, FOREIGN
Role RESIGNED
Secretary
Appointed on
1 November 1993
Resigned on
31 May 2016
Nationality
BRITISH

SIX, JEAN-MICHEL

Correspondence address
49 MYSORE ROAD, LONDON, SW11 5RY
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
3 March 1992
Resigned on
1 December 1997
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW11 5RY £1,123,000

JENKINSON, PAUL

Correspondence address
16 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QD
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
14 July 1991
Resigned on
20 January 2005
Nationality
BRITISH
Occupation
V-P HUMAN RESOURCES

Average house price in the postcode OX2 7QD £1,232,000

MCGRAW, ROBERT P

Correspondence address
MCGRAW-HILL INC, 1221 AVENUE OF THE AMERICAS, NEW YORK 10020, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
14 July 1991
Resigned on
13 July 1999
Nationality
AMERICAN
Occupation
PUBLISHER

MICALLEF, JOSEPH C

Correspondence address
MCGRAW-HILL INC, 1221 AVENUE OF THE AMERICAS, NEW YORK 10020, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
14 July 1991
Resigned on
18 April 2002
Nationality
AMERICAN
Occupation
FINANCE V-P

JENNINGS, DANIEL HAMILTON

Correspondence address
110 KIDMORE END ROAD, EMMER GREEN, READING, BERKS, RG4 8SL
Role RESIGNED
Secretary
Appointed on
14 July 1991
Resigned on
22 October 1999
Nationality
BRITISH

Average house price in the postcode RG4 8SL £995,000

JENNINGS, DANIEL HAMILTON

Correspondence address
110 KIDMORE END ROAD, EMMER GREEN, READING, BERKS, RG4 8SL
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
14 July 1991
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG4 8SL £995,000

RICHARDSON, MICHAEL G

Correspondence address
MCGRAW-HILL INC, 1221 AVENUE OF THE AMERICAS, NEW YORK 10020, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
14 July 1991
Resigned on
30 September 1991
Nationality
CANADIAN
Occupation
PUBLISHER

WHITE, STEPHEN CHARLES

Correspondence address
THE OLD CHURCH BARN, THORPE STREET, ASTON UPTHORPE, DIDCOT, OXFORDSHIRE, OX11 9EQ
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
14 July 1991
Resigned on
26 April 1994
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode OX11 9EQ £925,000


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