S.A.T.V. PUBLISHING LIMITED

Grant Way Grant Way, Middlesex, TW7 5QD
StatusACTIVE
Company No.01085975
CategoryPrivate Limited Company
Incorporated08 Dec 1972
Age51 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

S.A.T.V. PUBLISHING LIMITED is an active private limited company with number 01085975. It was incorporated 51 years, 5 months, 8 days ago, on 08 December 1972. The company address is Grant Way Grant Way, Middlesex, TW7 5QD.



People

SKY CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Jun 2019

Current time on role 4 years, 11 months, 11 days

RICHARDS, Tanya Claire

Director

Group Financial Controller

ACTIVE

Assigned on 05 Jun 2019

Current time on role 4 years, 11 months, 11 days

ROBSON, Simon

Director

Group Cfo

ACTIVE

Assigned on 04 Dec 2020

Current time on role 3 years, 5 months, 12 days

WEDLOCK, Paul

Director

Finance Director, Uki Controller

ACTIVE

Assigned on 25 Nov 2021

Current time on role 2 years, 5 months, 21 days

BROOKE, Richard James

Secretary

Chief Financial Officer

RESIGNED

Assigned on 31 Jul 1992

Resigned on 02 Feb 1995

Time on role 2 years, 6 months, 2 days

DOBSON, Laura Jane

Secretary

Chartered Secretary

RESIGNED

Assigned on 23 Nov 2000

Resigned on 07 Jun 2002

Time on role 1 year, 6 months, 14 days

GORMLEY, David Joseph

Secretary

RESIGNED

Assigned on 07 Jun 2002

Resigned on 09 Nov 2012

Time on role 10 years, 5 months, 2 days

GORMLEY, David Joseph

Secretary

RESIGNED

Assigned on 24 Jan 1996

Resigned on 23 Nov 2000

Time on role 4 years, 9 months, 30 days

MACKENZIE, Christopher Kenneth

Secretary

RESIGNED

Assigned on 02 Feb 1995

Resigned on 24 Jan 1996

Time on role 11 months, 22 days

ROGERS, Eleanor

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 15 days

TAYLOR, Christopher Jon

Secretary

RESIGNED

Assigned on 09 Nov 2012

Resigned on 05 Jun 2019

Time on role 6 years, 6 months, 26 days

BALL, Anthony Frank Elliott

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Jun 2003

Resigned on 04 Nov 2003

Time on role 4 months, 16 days

BLUNDELL, Roger Frederick Crawford

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 1997

Resigned on 14 Nov 2000

Time on role 2 years, 10 months, 15 days

BROOKE, Richard James

Director

Group Finance Director

RESIGNED

Assigned on 07 Jan 1993

Resigned on 21 Nov 1997

Time on role 4 years, 10 months, 14 days

CARRINGTON, Nicholas John

Director

Company Director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 06 Mar 1998

Time on role 2 years, 7 months, 6 days

CHANCE, David Christopher

Director

Director

RESIGNED

Assigned on 02 Feb 1995

Resigned on 31 Dec 1997

Time on role 2 years, 10 months, 29 days

CHISHOLM, Samuel Hewlings

Director

Chief Executive

RESIGNED

Assigned on 02 Feb 1995

Resigned on 03 Dec 1997

Time on role 2 years, 10 months, 1 day

CHUGANI, Neil

Director

Chartered Accountant

RESIGNED

Assigned on 14 Nov 2000

Resigned on 18 Jun 2003

Time on role 2 years, 7 months, 4 days

DARROCH, David Jeremy

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Aug 2004

Resigned on 08 Jan 2013

Time on role 8 years, 4 months, 8 days

DAVEY, Gary

Director

Director

RESIGNED

Assigned on

Resigned on 25 Mar 1994

Time on role 30 years, 1 month, 21 days

GORMLEY, David Joseph

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 1997

Resigned on 18 Jun 2003

Time on role 5 years, 5 months, 18 days

GRIFFITH, Andrew John

Director

Chief Financial Officer

RESIGNED

Assigned on 27 May 2008

Resigned on 08 Jan 2013

Time on role 4 years, 7 months, 12 days

HOLMES, Karl

Director

Finance Professional

RESIGNED

Assigned on 21 Oct 2016

Resigned on 05 Jun 2019

Time on role 2 years, 7 months, 15 days

JONES, Colin Robert

Director

Company Director

RESIGNED

Assigned on 08 Jan 2013

Resigned on 05 Jun 2019

Time on role 6 years, 4 months, 28 days

MACKENZIE, Christopher Kenneth

Director

Company Executive

RESIGNED

Assigned on 25 Mar 1994

Resigned on 29 Aug 1997

Time on role 3 years, 5 months, 4 days

MURDOCH, James Rupert

Director

Chief Executive

RESIGNED

Assigned on 04 Nov 2003

Resigned on 27 May 2008

Time on role 4 years, 6 months, 23 days

SMITH, Colin

Director

Cfo, Uk & Ireland

RESIGNED

Assigned on 05 Jun 2019

Resigned on 30 Nov 2021

Time on role 2 years, 5 months, 25 days

STEWART, Martin David

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2003

Resigned on 04 Aug 2004

Time on role 1 year, 1 month, 16 days

TAYLOR, Christopher Jon

Director

Company Secretary

RESIGNED

Assigned on 08 Jan 2013

Resigned on 05 Jun 2019

Time on role 6 years, 4 months, 28 days

VOELKE, Walter Felix

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Jul 1991

Resigned on 01 Jan 1993

Time on role 1 year, 5 months, 13 days


Some Companies

ALLIED WORLDWIDE LIMITED

1 CLIVEDEN OFFICE VILLAGE,,HIGH WYCOMBE,HP12 3YZ

Number:02728115
Status:ACTIVE
Category:Private Limited Company

BRANKSOME COURT RTM COMPANY LIMITED

BRANKSOME COURT,LONDON,SW2 5AQ

Number:07091084
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DSQUARED2 DEVELOPMENTS LTD

78 BLYTHSWOOD ROAD,ILFORD,IG3 8SG

Number:07265588
Status:ACTIVE
Category:Private Limited Company

JMB TRADING & CONSULTANCY LIMITED

10 WILLOW PARK,LANGLEY PARK,DH7 9FF

Number:10316307
Status:ACTIVE
Category:Private Limited Company

OTT TRAVEL LLP

275 NEW NORTH ROAD,LONDON,N1 7AA

Number:OC416796
Status:ACTIVE
Category:Limited Liability Partnership

RAVINDER CAPITAL LP

39 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL019219
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source