DAILY STAR LIMITED

5 officers / 16 resignations

FISHER, Darren

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2025
Nationality
Australian,British
Occupation
Chief Financial Officer

MULLEN, James Joseph

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

FULLER, Simon Jeremy Ian

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

REACH SECRETARIES LIMITED

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Secretary
Appointed on
28 February 2018
Nationality
BRITISH

REACH DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Director
Appointed on
28 February 2018
Nationality
BRITISH

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
28 February 2018
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant

FOX, Simon Richard

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
28 February 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

SANDERSON, ROBERT

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Secretary
Appointed on
8 August 2005
Resigned on
28 February 2018
Nationality
BRITISH

SANDERSON, ROBERT

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
22 November 2000
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP JOINT MANAGING DIRECTOR

DESMOND, RICHARD CLIVE

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
22 November 2000
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
PUBLISHER

GILL, MANINDER SINGH

Correspondence address
SISU, BLAGDENS LANE SOUTHGATE, LONDON, N14 6DG
Role RESIGNED
Secretary
Appointed on
22 November 2000
Resigned on
8 August 2005
Nationality
BRITISH

Average house price in the postcode N14 6DG £794,000

CROSSWALL NOMINEES LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Secretary
Appointed on
2 June 1997
Resigned on
22 November 2000
Nationality
BRITISH

CROSSWALL NOMINEES LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
31 March 1997
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

UNM INVESTMENTS LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
31 March 1997
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

BURNS, JOHN MACGREGOR

Correspondence address
58 WICKHAM HILL, HURSTPIERPOINT, SUSSEX, BN6 9NP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
17 July 1996
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BN6 9NP £1,077,000

DOWNES, FIONA

Correspondence address
102 BIDDULPH MANSIONS, MAIDA VALE, LONDON, W9 1HU
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
17 July 1996
Resigned on
21 March 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W9 1HU £1,068,000

BURNS, JOHN MACGREGOR

Correspondence address
58 WICKHAM HILL, HURSTPIERPOINT, SUSSEX, BN6 9NP
Role RESIGNED
Secretary
Appointed on
21 June 1996
Resigned on
2 June 1997
Nationality
BRITISH

Average house price in the postcode BN6 9NP £1,077,000

COUPAR, STRUAN ROBERTSON

Correspondence address
HATTON COTTAGE, 31 LUBBOCK ROAD, CHISLEHURST, KENT, BR7 5JG
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
12 August 1991
Resigned on
18 March 1996
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode BR7 5JG £1,460,000

RIPLEY, SUSAN MERLE

Correspondence address
FLAT C, 1 ELLERDALE ROAD, LONDON, NW3 6BA
Role RESIGNED
Secretary
Appointed on
9 May 1991
Resigned on
21 June 1996
Nationality
BRITISH

Average house price in the postcode NW3 6BA £1,882,000

SERGEANT, PAUL ROBERT CHARLES

Correspondence address
BLUE SPUR 104 BOIS LANE, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 6DE
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
9 May 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP6 6DE £1,508,000

BENTLEY, ANTHONY JOHN BENTLEY

Correspondence address
7 PINENEEDLE LANE, SEVENOAKS, KENT, TN13 3JY
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
9 May 1991
Resigned on
31 May 1991
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode TN13 3JY £1,705,000


More Company Information