SKY TELECOMMUNICATIONS LIMITED
MIDDLESEX BSKYB TELECOMMUNICATIONS LIMITED SCORECHANCE 3 LIMITED

Hellopages » Greater London » Hounslow » TW7 5QD

Company number 05349163
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Karl Holmes as a director on 21 October 2016; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of SKY TELECOMMUNICATIONS LIMITED are www.skytelecommunications.co.uk, and www.sky-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Sky Telecommunications Limited is a Private Limited Company. The company registration number is 05349163. Sky Telecommunications Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Sky Telecommunications Limited is Grant Way Isleworth Middlesex Tw7 5qd. . TAYLOR, Christopher Jon is a Secretary of the company. HOLMES, Karl is a Director of the company. JONES, Colin Robert is a Director of the company. TAYLOR, Christopher Jon is a Director of the company. Secretary GORMLEY, David Joseph has been resigned. Secretary TAYLOR, Christopher Jon has been resigned. Director DARROCH, David Jeremy has been resigned. Director GARDINER, Dwight Daniel Willard has been resigned. Director GORMLEY, David Joseph has been resigned. Director GRIFFITH, Andrew John has been resigned. Director MIDGLEY-CARVER, Philip has been resigned. Director MORRIS, James has been resigned. Director MURDOCH, James Rupert has been resigned. Director ROWE, David Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR, Christopher Jon
Appointed Date: 05 November 2012

Director
HOLMES, Karl
Appointed Date: 21 October 2016
52 years old

Director
JONES, Colin Robert
Appointed Date: 08 January 2013
61 years old

Director
TAYLOR, Christopher Jon
Appointed Date: 08 January 2013
54 years old

Resigned Directors

Secretary
GORMLEY, David Joseph
Resigned: 05 November 2012
Appointed Date: 07 July 2006

Secretary
TAYLOR, Christopher Jon
Resigned: 07 July 2006
Appointed Date: 01 February 2005

Director
DARROCH, David Jeremy
Resigned: 08 January 2013
Appointed Date: 07 July 2006
63 years old

Director
GARDINER, Dwight Daniel Willard
Resigned: 16 May 2008
Appointed Date: 07 July 2006
61 years old

Director
GORMLEY, David Joseph
Resigned: 07 July 2006
Appointed Date: 01 February 2005
62 years old

Director
GRIFFITH, Andrew John
Resigned: 08 January 2013
Appointed Date: 27 May 2008
54 years old

Director
MIDGLEY-CARVER, Philip
Resigned: 07 July 2006
Appointed Date: 18 May 2006
54 years old

Director
MORRIS, James
Resigned: 11 April 2006
Appointed Date: 01 February 2005
58 years old

Director
MURDOCH, James Rupert
Resigned: 27 May 2008
Appointed Date: 07 July 2006
52 years old

Director
ROWE, David Stanley
Resigned: 19 August 2010
Appointed Date: 07 July 2006
66 years old

Persons With Significant Control

Sky Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKY TELECOMMUNICATIONS LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
24 Oct 2016
Appointment of Mr Karl Holmes as a director on 21 October 2016
17 Oct 2016
Accounts for a dormant company made up to 30 June 2016
22 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

25 Sep 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 52 more events
22 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Feb 2005
Accounting reference date extended from 28/02/06 to 30/06/06
01 Feb 2005
Incorporation