MASABI GROUP LIMITED

7 officers / 14 resignations

PORTEN, Joe

Correspondence address
ACCEL- KKR 2500 Sand Hill Road, Menlo Park, Ca, United States, 94025
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 February 2022
Nationality
American
Occupation
Investor

LERNER, Jonathan Andrew

Correspondence address
Ryger House Arlington Street, London, United Kingdom, SW1A 1RD
Role ACTIVE
director
Date of birth
July 1981
Appointed on
5 April 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1RD £4,950,000

JONES, Matthew Alexander

Correspondence address
37 Bevenden Street, London, England, N1 6BH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 April 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode N1 6BH £589,000

TALBOT, EDWARD JAMES

Correspondence address
FLAT 11 264 HOLLOWAY ROAD, LONDON, UNITED KINGDOM, N7 6NE
Role ACTIVE
Director
Date of birth
September 1987
Appointed on
1 June 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode N7 6NE £739,000

MENASHY, Simon Jonathan

Correspondence address
37 Bevenden Street, London, England, N1 6BH
Role ACTIVE
director
Date of birth
October 1985
Appointed on
26 June 2015
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 6BH £589,000

ZANGHI, Brian Kenneth

Correspondence address
1 Bow Churchyard, London, England, EC4M 9DQ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 February 2015
Nationality
American
Occupation
Chief Executive Officer

WHITAKER, Benjamin John Dixon

Correspondence address
1 Bow Churchyard, London, England, EC4M 9DQ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 July 2001
Nationality
British
Occupation
I T

NEALE, JOSEPH STEPHEN

Correspondence address
37 BEVENDEN STREET, LONDON, ENGLAND, N1 6BH
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
15 December 2016
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 6BH £589,000

GOODWIN, JONATHAN PHILIP PRYCE

Correspondence address
17 OLD COURT PLACE, LONDON, UNITED KINGDOM, W8 4PL
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
23 October 2015
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 4PL £2,137,000

JANSSEN, RYAN

Correspondence address
37 BEVENDEN STREET, LONDON, ENGLAND, N1 6BH
Role RESIGNED
Director
Date of birth
June 1982
Appointed on
6 May 2015
Resigned on
12 December 2016
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 6BH £589,000

HOWSON, EDWARD JONATHAN RODNEY

Correspondence address
37 BEVENDEN STREET, LONDON, ENGLAND, N1 6BH
Role RESIGNED
Secretary
Appointed on
9 June 2014
Resigned on
3 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N1 6BH £589,000

JONES, MATTHEW ALEXANDER

Correspondence address
56 AYRES STREET, LONDON, ENGLAND, SE1 1EU
Role RESIGNED
Secretary
Appointed on
6 December 2012
Resigned on
9 June 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 1EU £9,610,000

STIRLING, RORY JOHN

Correspondence address
2 KENSINGTON SQUARE, LONDON, ENGLAND, W8 5EP
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
23 November 2012
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W8 5EP £869,000

COAKLEY, DEIRDRE MARY

Correspondence address
56 AYRES STREET, LONDON, ENGLAND, SE1 1EU
Role RESIGNED
Secretary
Appointed on
1 October 2010
Resigned on
6 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 1EU £9,610,000

HOWSON, EDWARD JONATHAN RODNEY

Correspondence address
56 AYRES STREET, LONDON, ENGLAND, SE1 1EU
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
21 September 2010
Resigned on
5 August 2014
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SE1 1EU £9,610,000

KIM, JOSEPH J

Correspondence address
86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6JD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
21 September 2010
Resigned on
6 May 2015
Nationality
AMERICAN
Occupation
VENTURE PARTNER

Average house price in the postcode SW1Y 6JD £20,378,000

MULLANEY, SEAN PATRICK

Correspondence address
8 LA GARE, 53 SURREY ROW, LONDON, SE1 0DF
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
15 August 2001
Resigned on
31 July 2005
Nationality
AMERICAN
Occupation
I T

Average house price in the postcode SE1 0DF £1,231,000

GODBER, THOMAS MARK

Correspondence address
37 BEVENDEN STREET, LONDON, ENGLAND, N1 6BH
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
15 August 2001
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
I T

Average house price in the postcode N1 6BH £589,000

CAMBRIDGE INCORPORATIONS LIMITED

Correspondence address
20 WILLIAM JAMES HOUSE, COWLEY ROAD, CAMBRIDGE, CB4 0WX
Role RESIGNED
Director
Appointed on
27 July 2001
Resigned on
27 July 2001
Nationality
BRITISH
Occupation
FORMATION AGENT

WHITAKER, BENJAMIN JOHN DIXON

Correspondence address
81 BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 8HA
Role RESIGNED
Secretary
Appointed on
27 July 2001
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
I T

Average house price in the postcode SE1 8HA £1,760,000

CAMBRIDGE NOMINEES LIMITED

Correspondence address
20 WILLIAM JAMES HOUSE, COWLEY ROAD, CAMBRIDGE, CB4 0WS
Role RESIGNED
Secretary
Appointed on
27 July 2001
Resigned on
27 July 2001
Nationality
BRITISH

More Company Information