ELISABETH MURDOCH

Total number of appointments 68, 6 active appointments

SISTER ORIGINAL LIMITED

Correspondence address
113 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8UR
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

VERTICAL NETWORKS INTERNATIONAL LIMITED

Correspondence address
34 PARK STREET, LONDON, UNITED KINGDOM, W1K 2JD
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

VERTICAL NETWORKS UK LIMITED

Correspondence address
34 PARK STREET, LONDON, UNITED KINGDOM, W1K 2JD
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
5 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

FREELANDS VENTURES LTD

Correspondence address
34 PARK STREET, LONDON, W1K 2JD
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
1 January 2015
Nationality
BRITISH
Occupation
NONE

FREELANDS FAMILY INVESTMENT GROUP LTD

Correspondence address
34 PARK STREET, LONDON, W1K 2JD
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
20 June 2014
Nationality
BRITISH
Occupation
CHAIRMAN

TYMURE LLP

Correspondence address
34 PARK STREET, LONDON, ENGLAND, W1K 2JD
Role ACTIVE
LLPDMEM
Date of birth
August 1968
Appointed on
12 June 2013
Nationality
BRITISH

TATE ENTERPRISES LTD

Correspondence address
TATE, MILLBANK, LONDON, SW1P 4RG
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
1 September 2015
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

KUDOS (GRANTCHESTER 9) LIMITED

Correspondence address
FITZROY YARD FITZROY ROAD, LONDON, UNITED KINGDOM, NW1 8TP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
21 August 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode NW1 8TP £1,522,000

KUDOS (RIVER) LIMITED

Correspondence address
FITZROY YARD FITZROY ROAD, LONDON, UNITED KINGDOM, NW1 8TP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
9 May 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode NW1 8TP £1,522,000

KUDOS (HUMANS) LIMITED

Correspondence address
7 LADBROKE TERRACE, LONDON, UNITED KINGDOM, W11 3PG
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
2 April 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3PG £1,529,000

KUDOS (GRANTCHESTER) LIMITED

Correspondence address
7 LADBROKE TERRACE, LONDON, UNITED KINGDOM, W11 3PG
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
16 October 2013
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3PG £1,529,000

KUDOS (BROADCHURCH) LIMITED

Correspondence address
7 LADBROKE TERRACE, LONDON, UNITED KINGDOM, W11 3PG
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 October 2013
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3PG £1,529,000

KUDOS (GRANTCHESTER 8) LIMITED

Correspondence address
FITZROY YARD FITZROY ROAD, LONDON, UNITED KINGDOM, NW1 8TP
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
21 June 2013
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode NW1 8TP £1,522,000

KUDOS (TUNNEL) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
13 August 2012
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode NW1 8UR £2,486,000

DRAGONFLY DOCUMENTARIES LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENT'S PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
2 July 2012
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

SHINE GINKGO LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENT'S PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
2 July 2012
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

NEWINCCO 1151 LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENT'S PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
17 May 2012
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

SHINE MIDCO LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
22 April 2012
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

CHANNELFLIP MEDIA LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
22 December 2011
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

SHINE JET LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
22 December 2011
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

SHINE CREATIVE (UK) LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENT'S PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
1 December 2011
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

SHINE COMMERCIAL LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
9 November 2011
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

BOSSA STUDIOS LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
1 July 2011
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

BOSSACO LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
27 June 2011
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

KUDOS SCOTLAND LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 March 2011
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (BG) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
9 March 2011
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (MANHATTAN) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
26 January 2011
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (MORTON) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
21 December 2010
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (ETERNAL) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 July 2010
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NW1 8UR £2,486,000

BROWN EYED BOY LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
23 June 2010
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NW1 8UR £2,486,000

NEW MOON RISING LTD

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
23 June 2010
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 8UR £2,486,000

SHINE TV LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
26 May 2010
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (HOUR) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
21 May 2010
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NW1 8UR £2,486,000

LOVELY DAY PRODUCTIONS LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
17 May 2010
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (SPOOKS) CP LTD

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
13 January 2010
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

MALARIA NO MORE UNITED KINGDOM

Correspondence address
7 LADBROKE TERRACE, LONDON, W11 3PG
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
11 September 2009
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
CHAIRMAN & CEO

Average house price in the postcode W11 3PG £1,529,000

KUDOS (L&O) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 July 2009
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (WM) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
19 May 2009
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (OCCUPATION) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
22 May 2008
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (LAW) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
11 December 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (SAS 3) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
4 September 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

PRINCESS PRODUCTIONS LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
14 March 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (PB) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
1 February 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

DRAGONFLY FILM AND TELEVISION PRODUCTIONS LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
10 January 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

SHINE PICTURES (UK) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 January 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

KUDOS RIGHTS LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 January 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

KUDOS HUSTLE LIMITED

Correspondence address
109 REGENT'S PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 January 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (THIS TOWN) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 January 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

SPOOKS LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 January 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

KUDOS (GRANTCHESTER 11) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 January 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

KUDOS FILM & TELEVISION LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 January 2007
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

KUDOS SECRET LIFE LIMITED

Correspondence address
7 LADBROKE TERRACE, LONDON, W11 3PG
Role
Director
Date of birth
August 1968
Appointed on
8 January 2007
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode W11 3PG £1,529,000

KUDOS (MRS. P) LIMITED

Correspondence address
7 LADBROKE TERRACE, LONDON, W11 3PG
Role
Director
Date of birth
August 1968
Appointed on
8 January 2007
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode W11 3PG £1,529,000

KUDOS (WIDE) LIMITED

Correspondence address
7 LADBROKE TERRACE, LONDON, W11 3PG
Role
Director
Date of birth
August 1968
Appointed on
8 January 2007
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode W11 3PG £1,529,000

KUDOS MAD LIMITED

Correspondence address
7 LADBROKE TERRACE, LONDON, W11 3PG
Role
Director
Date of birth
August 1968
Appointed on
8 January 2007
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode W11 3PG £1,529,000

SHINE TV (FM) LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
7 August 2002
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
PRODUCTION EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

THE UNOFFICIAL TV COMPANY LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
9 January 2002
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
PRODUCTION EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

FUTURE PLC

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
11 September 2000
Resigned on
29 May 2002
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHINE LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
22 May 2000
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

FUNGHI RECORDS LIMITED

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
16 November 1998
Resigned on
30 June 2000
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

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

INFECTIOUS RECORDS LIMITED

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
16 November 1998
Resigned on
30 June 2000
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

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

A+E RECORDS LIMITED

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
16 November 1998
Resigned on
30 June 2000
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

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

NICKELODEON U.K. LIMITED

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
20 October 1998
Resigned on
15 March 1999
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR, SKY NETWORK

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

SKY VENTURES LIMITED

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 October 1998
Resigned on
30 June 2000
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

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

HEARST NETWORKS UK

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 October 1998
Resigned on
18 November 1999
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

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

ITV DIGITAL CHANNELS LIMITED

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
16 September 1998
Resigned on
18 November 1999
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

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

SKY LIMITED

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
6 June 1996
Resigned on
30 June 2000
Nationality
AMERICAN
Occupation
ALTERNATE DIRECTOR

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

SKY IN-HOME SERVICE LIMITED

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
20 March 1996
Resigned on
30 June 2000
Nationality
AMERICAN
Occupation
GENERAL MANAGER

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