DAVID JOSEPH GORMLEY

Total number of appointments 37, 8 active appointments

RPS UTILITIES LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

RPS FINANCE AAP LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

RPS LABORATORIES LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

RPS MOUNTAINHEATH LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

RPS TIMETRAX LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

RPS TRUSTEES LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

RPS ECOSCOPE LTD.

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

RPS ENERGY SERVICES LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRIT CORPORATE SECRETARIES LIMITED

Correspondence address
THE LEADENHALL BUILDING 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
26 October 2015
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SURREY GROUP LIMITED

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
29 June 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ODEON AND SKY FILMWORKS LIMITED

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4QX
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
23 June 2011
Resigned on
21 December 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SKY NEWS RADIO LIMITED

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
3 September 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SKY PICTURES LIMITED

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
29 March 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SPORTSCARD LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
16 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BSKYB SPORTS HOLDINGS LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
16 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

UKBETTING.COM LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
16 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TEAMTALK MEDIA LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
16 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

UKBETTING LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
16 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SPORTSCARD GROUP LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
16 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RAPID RACELINE LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role
Director
Date of birth
January 1963
Appointed on
16 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SKY NEWS RADIO LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
3 July 2007
Resigned on
16 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SKY RETAIL STORES LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
5 July 2006
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TOUR RACING LIMITED

Correspondence address
GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
5 July 2006
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ODEON AND SKY FILMWORKS LIMITED

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 February 2005
Resigned on
2 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

SKY TELECOMMUNICATIONS LIMITED

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 February 2005
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

SURREY GROUP LIMITED

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
4 August 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

SKY PUBLICATIONS LIMITED

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
4 August 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

SKY VENTURES LIMITED

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
4 August 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

THE BOUNTIFUL COMPANY LIMITED

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
31 January 2001
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

S.A.T.V. PUBLISHING LIMITED

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

SKY OPERATIONAL FINANCE LIMITED

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

SKY PUBLICATIONS LIMITED

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

SKY TELEVISION LIMITED

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

SKY VENTURES LIMITED

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

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

KIDSPROG LIMITED

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

SKY COMEDY LIMITED

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

MCCORMICK (LITTLEBOROUGH) LIMITED

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
26 March 1991
Resigned on
16 April 1991
Nationality
BRITISH

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