Pinner
Middlesex
HA5 2PQ
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 September 2005) |
Role | Chief Executive |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(14 years after company formation) |
Appointment Duration | 1 year (closed 20 September 2005) |
Role | Chief Financial Officer |
Correspondence Address | White Lodge Elmstead Road West Byfleet KT14 6JB |
Director Name | Mr David Evans |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | 2 Cranley Place London SW7 3AB |
Director Name | Gary Davey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | The Walled Garden 124 Burwood Road Walton On Thames Surrey KT12 4AS |
Director Name | Mr Stelios Stephen Barden-Stylianou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 47 Carlyle Court Chelsea Harbour London SW10 0UQ |
Secretary Name | Richard James Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 December 1997) |
Role | Chief Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Director Name | Richard James Brooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 1997) |
Role | Group Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Christopher Kenneth Mackenzie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1997) |
Role | Company Executive |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Christopher Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 1998) |
Role | Chief Financial Officer |
Correspondence Address | 35 Clarence Road Windsor Berkshire SL4 5AX |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 68 Kenilworth Avenue Wimbledon London SW19 7LR |
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Director Name | Neil Chugani |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 49 Onslow Road Richmond Surrey TW10 6QH |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 18 Berkeley Mews Thames Street Lower Sunbury Middlesex TW16 5QF |
Director Name | Anthony Frank Elliott Ball |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2003) |
Role | Chief Executive Officer |
Correspondence Address | 6 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AP |
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £258 |
Current Liabilities | £950,002 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2005 | Application for striking-off (1 page) |
15 September 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
20 September 2003 | Return made up to 10/09/03; no change of members (4 pages) |
30 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
26 September 2002 | Return made up to 10/09/02; no change of members (5 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
12 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (4 pages) |
6 December 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Return made up to 10/09/99; full list of members (7 pages) |
4 August 1999 | Resolutions
|
25 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
17 September 1998 | Return made up to 10/09/98; full list of members (7 pages) |
13 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
21 January 1998 | New director appointed (2 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
1 December 1997 | Director resigned (1 page) |
8 October 1997 | Return made up to 10/09/97; no change of members (7 pages) |
8 September 1997 | Director resigned (1 page) |
17 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page) |
19 September 1996 | Return made up to 10/09/96; no change of members (8 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Return made up to 10/09/95; full list of members (18 pages) |
15 May 1995 | Company name changed precis (1043) LIMITED\certificate issued on 16/05/95 (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: c/o british sky broadcasting LTD, 6 centaurs business park grant way isleworth middx TW7 5QD (1 page) |