Sky Subscribers Services Limited
Other service activities not elsewhere classified
Sky Subscribers Services Limited contacts: address, phone, fax, email, website, shedule
Address: Grant Way Isleworth TW7 5QD Middlesex
Phone: +44-1271 1666320
Fax: +44-1271 1666320
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sky Subscribers Services Limited"? - send email to us!
Registration data Sky Subscribers Services Limited
Register date: 1989-01-27
Register number: 02340150
Type of company: Private Limited Company
Get full report form global database UK for Sky Subscribers Services LimitedOwner, director, manager of Sky Subscribers Services Limited
Christopher Jon Taylor Director. Address: Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom. DoB: February 1971, British
Christopher Jon Taylor Secretary. Address: Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom. DoB:
Andrew John Griffith Director. Address: Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom. DoB: February 1971, British
Robert Mark Webster Director. Address: Grant Way, Isleworth, Middlesex, TW7 5QD. DoB: September 1968, British
Nicola Mary Bamford Director. Address: Grant Way, Isleworth, Middlesex, TW7 5QD. DoB: December 1965, British
David Jeremy Darroch Director. Address: British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, TW7 5QD. DoB: July 1962, British
Gary John Smith Director. Address: 82 Stag Leys, Ashtead, Surrey, KT21 2TL. DoB: June 1962, British
James Rupert Murdoch Director. Address: British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, TW7 5QD. DoB: December 1972, British
Richard Freudenstein Director. Address: 72 Fulham Park Gardens, London, SW6 4LQ. DoB: March 1965, Australian
Anthony Frank Elliott Ball Director. Address: 6 Buckingham House, Courtlands Sheen Road, Richmond, Surrey, TW10 5AP. DoB: December 1955, British
Donald Walters Director. Address: Brook House, Brook, Newport, Isle Of Wight, PO30 4EJ. DoB: September 1944, British
Michael James Rhodes Director. Address: Mead Cottage, Chequer Lane, Redbourn, St. Albans, Hertfordshire, AL3 7NH. DoB: May 1964, British
Robert Odendaal Director. Address: 12 Saint Johns Road, Richmond, Surrey, TW9 2PE. DoB: November 1961, British
Ian Christopher West Director. Address: 24 Roehampton Gate, London, SW15 5JS. DoB: May 1964, British
Martin Stewart Director. Address: 123 Buckingham Palace Road, London, SW1W 9SL. DoB: October 1963, British
Mark William Booth Director. Address: 4 Belgrave Mews West, London, SW1X 8HT. DoB: July 1956, British
David Anthony Wheeler Director. Address: 33 Kirkfield West, Livingston, West Lothian, EH54 7BD. DoB: March 1948, British
David Joseph Gormley Secretary. Address: Grant Way, Isleworth, Middlesex, TW7 5QD. DoB: n\a, British
Nicholas John Carrington Director. Address: 35 Clarence Road, Windsor, Berkshire, SL4 5AX. DoB: September 1950, British
Richard James Brooke Director. Address: 12 Wavendon Avenue, Chiswick, London, W4 4NR. DoB: n\a, British
Christopher Kenneth Mackenzie Director. Address: 98a Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: February 1945, British
David Christopher Chance Director. Address: "Parkfield", Barge Walk, Hampton Wick, Surrey, KT1 4AB. DoB: April 1957, British
Kelvin Calder Mackenzie Director. Address: Christophers, Lockstone Close, Weybridge, Surrey, KT13 8EF. DoB: October 1946, British
Arthur Michael Siskind Director. Address: 2 Vine Place, Westchester County, Larchmont, NY10538, Usa. DoB: October 1938, American
Henry Eric Staunton Director. Address: Fairfield, Nursery Road, Walton On The Hill, Surrey, KT20 7TZ. DoB: May 1948, British
James Benjamin Stjohn Tibbitts Director. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh
Frank Barlow Director. Address: Tremarne Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AW. DoB: March 1930, British
Andrew Stephen Bower Knight Director. Address: 88 St Georges Square, London, SW1V 3QX. DoB: November 1939, British
Michel Claude Andre Crepon Director. Address: 41 Avenue De Vaucresson, Le Chesnay, 78150, France. DoB: March 1946, French
Keith Rupert Murdoch Director. Address: News International Plc, 1 Virginia Street, Wapping, London, E1 9CY. DoB: March 1931, American
August Antonius Fischer Director. Address: 58 Egerton Crescent, London, SW3 2ED. DoB: February 1939, Swiss
Thierry Dettloff Director. Address: 11 Bis Rue Emile Deschanel, Paris, 75007, FOREIGN, France. DoB: June 1952, French
Christopher Kenneth Mackenzie Director. Address: 98a Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: February 1945, British
Eleanor Rogers Secretary. Address: 393 London Road, Mitcham, Surrey, CR4 4BF. DoB:
Samuel Hewlings Chisholm Director. Address: Flat 7 21 Hyde Park Square, London, W2. DoB: October 1939, New Zealander
Walter Felix Voelke Director. Address: 9 Evelyn Mansions, Carlisle Place, London, SW1P 1NH. DoB: September 1941, British
David Evans Director. Address: 2 Cranley Place, London, SW7 3AB. DoB: June 1940, Australian
Richard James Brooke Secretary. Address: 12 Wavendon Avenue, Chiswick, London, W4 4NR. DoB: n\a, British
Jobs in Sky Subscribers Services Limited vacancies. Career and practice on Sky Subscribers Services Limited. Working and traineeship
Fabricator. From GBP 2200
Project Co-ordinator. From GBP 1200
Fabricator. From GBP 2000
Project Co-ordinator. From GBP 1100
Plumber. From GBP 1900
Responds for Sky Subscribers Services Limited on FaceBook
Read more comments for Sky Subscribers Services Limited. Leave a respond Sky Subscribers Services Limited in social networks. Sky Subscribers Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sky Subscribers Services Limited on google map
Other similar UK companies as Sky Subscribers Services Limited: 2b Contract Services Limited | Botsoff Limited | Alanium Limited | London Angel International Co., Ltd | East Anglia Building Control Limited
Sky Subscribers Services Limited can be reached at Grant Way, Isleworth in Middlesex. The postal code is TW7 5QD. Sky Subscribers Services has been active on the market since the firm was started on 1989-01-27. The reg. no. is 02340150. This business is registered with SIC code 96090 - Other service activities not elsewhere classified. Sky Subscribers Services Ltd reported its account information up until Tue, 30th Jun 2015. Its latest annual return was released on Mon, 1st Feb 2016. From the moment the firm began on the local market 27 years ago, the firm has sustained its praiseworthy level of success.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 4 transactions from worth at least 500 pounds each, amounting to £2,681 in total. The company also worked with the Newcastle City Council (1 transaction worth £549 in total) and the Scarborough Borough Council (4 transactions worth £117 in total). Sky Subscribers Services was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Scarborough Borough Council Council covering the following areas: Leisure Services.
According to the enterprise's employees register, since 2013-01-08 there have been two directors: Christopher Jon Taylor and Andrew John Griffith.
