DTVG UK LIMITED
REDDITCH QPDOPQR TWO LIMITED HUGHES NETWORK SYSTEMS LIMITED HOT TELECOMMUNICATIONS LIMITED HUGHES OLIVETTI TELECOM LIMITED

Hellopages » Worcestershire » Redditch » B97 5EQ
Company number 02949504
Status Active
Incorporation Date 12 July 1994
Company Type Private Limited Company
Address HIGHFIELD HOUSE, HEADLESS CROSS DRIVE, REDDITCH, WORCESTERSHIRE, B97 5EQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Michael John Springham as a director on 20 September 2016; Termination of appointment of Keith U Landenberger as a director on 20 September 2016. The most likely internet sites of DTVG UK LIMITED are www.dtvguk.co.uk, and www.dtvg-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Dtvg Uk Limited is a Private Limited Company. The company registration number is 02949504. Dtvg Uk Limited has been working since 12 July 1994. The present status of the company is Active. The registered address of Dtvg Uk Limited is Highfield House Headless Cross Drive Redditch Worcestershire B97 5eq. . BUNN, Matthew James is a Director of the company. SPRINGHAM, Michael John is a Director of the company. STRUTZ, Carl is a Director of the company. Secretary BROWN, Sharon has been resigned. Secretary KEMP, Timothy John has been resigned. Secretary MALLALIEU, Susan Fraser has been resigned. Secretary MCDOUGALL, Ian Paul has been resigned. Secretary OGRADY, Christopher Martin St John has been resigned. Secretary WILLIAMSON, Janet L has been resigned. Secretary JOINT SECRETARIAL SERVICES LTD has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BAKER, David Wesley has been resigned. Director CAMPITELLI, Roberto has been resigned. Director CHURCHILL, Bruce B has been resigned. Director CONGDON, Philip John has been resigned. Director COOK, Michael Leonard has been resigned. Director DARCY, Michael John has been resigned. Director DAVEY, Martin has been resigned. Director DE BENEDETTI, Marco has been resigned. Director GASKE, Thomas Paul has been resigned. Director HUNTER, Larry D has been resigned. Director JAMES, Paul A has been resigned. Director JOHNSTON, William Glenn has been resigned. Director KAUL, Pradman has been resigned. Director LA NOCE, Luciano has been resigned. Director LANDENBERGER, Keith U has been resigned. Director NOVICK, Oliver Montgomery has been resigned. Director OGRADY, Christopher Martin St John has been resigned. Director PALKOVIC, Michael W has been resigned. Director PIOL, Elserino has been resigned. Director POURMAND, Bahram has been resigned. Director POURMAND, Bahram has been resigned. Director RUGGIERO, Riccardo has been resigned. Director SEGAL, Randy Schneider has been resigned. Director WARD, Stephen L has been resigned. Director WILLIAMSON, Janet L has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
BUNN, Matthew James
Appointed Date: 20 September 2016
55 years old

Director
SPRINGHAM, Michael John
Appointed Date: 20 September 2016
59 years old

Director
STRUTZ, Carl
Appointed Date: 20 September 2016
67 years old

Resigned Directors

Secretary
BROWN, Sharon
Resigned: 03 May 2005
Appointed Date: 24 September 2001

Secretary
KEMP, Timothy John
Resigned: 26 November 1999
Appointed Date: 21 October 1994

Secretary
MALLALIEU, Susan Fraser
Resigned: 21 October 1994
Appointed Date: 12 July 1994

Secretary
MCDOUGALL, Ian Paul
Resigned: 24 September 2001
Appointed Date: 29 February 2000

Secretary
OGRADY, Christopher Martin St John
Resigned: 29 February 2000
Appointed Date: 26 November 1999

Secretary
WILLIAMSON, Janet L
Resigned: 20 September 2016
Appointed Date: 03 May 2005

Secretary
JOINT SECRETARIAL SERVICES LTD
Resigned: 20 September 2016
Appointed Date: 17 December 2007

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 14 December 2007
Appointed Date: 01 June 2005

Director
BAKER, David Wesley
Resigned: 30 December 2005
Appointed Date: 04 March 2005
69 years old

Director
CAMPITELLI, Roberto
Resigned: 15 February 2005
Appointed Date: 21 October 1994
88 years old

Director
CHURCHILL, Bruce B
Resigned: 01 December 2007
Appointed Date: 03 May 2005
68 years old

Director
CONGDON, Philip John
Resigned: 04 July 2003
Appointed Date: 10 March 2000
69 years old

Director
COOK, Michael Leonard
Resigned: 21 November 2002
Appointed Date: 21 October 1994
72 years old

Director
DARCY, Michael John
Resigned: 03 May 2005
Appointed Date: 28 October 2002
59 years old

Director
DAVEY, Martin
Resigned: 22 January 2002
Appointed Date: 01 June 2000
75 years old

Director
DE BENEDETTI, Marco
Resigned: 22 September 1998
Appointed Date: 21 October 1994
63 years old

Director
GASKE, Thomas Paul
Resigned: 21 November 2002
Appointed Date: 21 October 1994
72 years old

Director
HUNTER, Larry D
Resigned: 20 September 2016
Appointed Date: 03 May 2005
75 years old

Director
JAMES, Paul A
Resigned: 20 September 2016
Appointed Date: 01 September 2005
68 years old

Director
JOHNSTON, William Glenn
Resigned: 01 September 2005
Appointed Date: 04 March 2005
75 years old

Director
KAUL, Pradman
Resigned: 21 November 2002
Appointed Date: 21 October 1994
79 years old

Director
LA NOCE, Luciano
Resigned: 22 September 1998
Appointed Date: 21 May 1997
76 years old

Director
LANDENBERGER, Keith U
Resigned: 20 September 2016
Appointed Date: 15 November 2011
72 years old

Director
NOVICK, Oliver Montgomery
Resigned: 21 March 1997
Appointed Date: 01 December 1995
82 years old

Director
OGRADY, Christopher Martin St John
Resigned: 31 October 1994
Appointed Date: 12 July 1994
76 years old

Director
PALKOVIC, Michael W
Resigned: 13 November 2014
Appointed Date: 03 May 2005
68 years old

Director
PIOL, Elserino
Resigned: 21 March 1997
Appointed Date: 21 October 1994
94 years old

Director
POURMAND, Bahram
Resigned: 03 May 2005
Appointed Date: 15 February 2005
79 years old

Director
POURMAND, Bahram
Resigned: 04 July 2003
Appointed Date: 21 October 1994
79 years old

Director
RUGGIERO, Riccardo
Resigned: 22 September 1998
Appointed Date: 21 October 1994
65 years old

Director
SEGAL, Randy Schneider
Resigned: 04 July 2003
Appointed Date: 21 November 2002
69 years old

Director
WARD, Stephen L
Resigned: 01 September 2001
Appointed Date: 10 March 2000
72 years old

Director
WILLIAMSON, Janet L
Resigned: 20 September 2016
Appointed Date: 03 May 2005
71 years old

Persons With Significant Control

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

DTVG UK LIMITED Events

31 Jan 2017
Full accounts made up to 31 December 2015
10 Nov 2016
Appointment of Michael John Springham as a director on 20 September 2016
10 Nov 2016
Termination of appointment of Keith U Landenberger as a director on 20 September 2016
10 Nov 2016
Appointment of Keith U Landenberger as a director on 15 November 2011
10 Nov 2016
Appointment of Mr Matthew James Bunn as a director on 20 September 2016
...
... and 151 more events
21 Nov 1994
New director appointed

21 Nov 1994
New director appointed

26 Jul 1994
Registered office changed on 26/07/94 from: saxon street linford wood milton keynes bucks MK14 6LD

12 Jul 1994
Certificate of incorporation
12 Jul 1994
Incorporation

DTVG UK LIMITED Charges

19 April 2005
Debenture
Delivered: 3 May 2005
Status: Satisfied on 14 May 2005
Persons entitled: The Directv Group, Inc
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Assignment by way of security
Delivered: 18 July 1997
Status: Satisfied on 14 April 2005
Persons entitled: Kleinwort Benson Programme Rentals Limited as Agent of Robert Benson Lonsdale & Co. Limited
Description: The benefit of all rights in all monies due under all…
10 August 1995
Single debenture
Delivered: 16 August 1995
Status: Satisfied on 5 May 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…