NAPSTER GROUP PLC

9 officers / 23 resignations

DAVIS, Lansing Alden

Correspondence address
55 Poland Street, London, England, W1F 7NN
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 July 2021
Resigned on
20 December 2021
Nationality
American
Occupation
Director

DOLLENS, William Grant

Correspondence address
55 Poland Street, London, England, W1F 7NN
Role ACTIVE
director
Date of birth
November 1978
Appointed on
14 April 2020
Nationality
American
Occupation
Director

BROWN, ANDY

Correspondence address
THE LIGHTHOUSE 370 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8BB
Role ACTIVE
Secretary
Appointed on
15 January 2019
Nationality
NATIONALITY UNKNOWN

BOTHA, ANDREW JAMES

Correspondence address
CLYDE HOUSE 109 STRAWBERRY VALE, TWICKENHAM, ENGLAND, TW1 4SJ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
17 December 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW1 4SJ £1,457,000

HANSON, IAN

Correspondence address
THE LIGHTHOUSE 370 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8BB
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
26 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

COLE, Simon Andrew

Correspondence address
55 Poland Street, London, England, W1F 7NN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
16 May 2016
Nationality
British
Occupation
Director

MATCHETT, ANTHONY ROLAND

Correspondence address
THE LIGHTHOUSE 370 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8BB
Role ACTIVE
Director
Date of birth
June 1988
Appointed on
16 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

HANCOCK, STEVEN ROBERT

Correspondence address
THE LIGHTHOUSE 370 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8BB
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
16 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

READ, Peter Graham

Correspondence address
3rd Floor Camden Wharf, 28 Jamestown Road, London, England, NW1 7BY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 July 2015
Resigned on
26 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7BY £1,214,000


READ, Peter Graham

Correspondence address
55 Poland Street, London, England, W1F 7NN
Role RESIGNED
director
Date of birth
June 1956
Appointed on
19 July 2021
Nationality
British
Occupation
Director

THERON, SEBASTIAN

Correspondence address
THE LIGHTHOUSE 370 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8BB
Role RESIGNED
Secretary
Appointed on
25 May 2017
Resigned on
15 January 2019
Nationality
NATIONALITY UNKNOWN

THERON, SEBASTIAN

Correspondence address
THE LIGHTHOUSE 370 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8BB
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
26 April 2017
Resigned on
15 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

NICOLSON, SEAN

Correspondence address
3RD FLOOR CAMDEN WHARF, 28 JAMESTOWN ROAD, LONDON, ENGLAND, NW1 7BY
Role RESIGNED
Secretary
Appointed on
17 July 2015
Resigned on
25 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 7BY £1,214,000

NICOLSON, SEAN

Correspondence address
THE LIGHTHOUSE 370 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8BB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 July 2015
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

REDMOND, PETER

Correspondence address
27 DEVONSHIRE ROAD, LONDON, ENGLAND, N13 4QU
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
23 October 2014
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode N13 4QU £539,000

KOTECHA, MANISH MORARJI

Correspondence address
SUITE 9 CITIBASE, IMPERIAL HOUSE, ST. NICHOLAS CIRCLE, LEICESTER, LEICESTERSHIRE, ENGLAND, LE1 4LF
Role RESIGNED
Secretary
Appointed on
8 January 2013
Resigned on
17 July 2015
Nationality
NATIONALITY UNKNOWN

KOTECHA, MANISH MORARJI

Correspondence address
SUITE 9 CITIBASE, IMPERIAL HOUSE, ST. NICHOLAS CIRCLE, LEICESTER, LEICESTERSHIRE, ENGLAND, LE1 4LF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 December 2012
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

KANABAR, Haresh Damodar

Correspondence address
18 Buckingham Gate, London, SW1E 6LB
Role RESIGNED
director
Date of birth
March 1958
Appointed on
19 July 2012
Resigned on
20 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6LB £3,418,000

EGERTON, JOSEPH REGINALD SALISBURY

Correspondence address
LONGMEAD HOUSE BRUNTON, COLLINGBOURNE KINGSTON, MARLBOROUGH, WILTSHIRE, UNITED KINGDOM, SN8 3SE
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
19 July 2012
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 3SE £943,000

HAYIM, Robert

Correspondence address
The New House Arkwright Road, London, United Kingdom, NW3 6AA
Role RESIGNED
director
Date of birth
December 1955
Appointed on
15 November 2010
Resigned on
19 July 2012
Nationality
British
Occupation
Business Adviser

Average house price in the postcode NW3 6AA £2,632,000

MARKS, SIMON

Correspondence address
28 MIRIAM HAHASHMONAIT, MODIN, ISRAEL
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
29 August 2008
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
LAWYER

WATT, KARIN FRANCES

Correspondence address
LONGMEAD BRUNTON, COLLINGBOURNE KINGSTON, MARLBOROUGH, WILTSHIRE, GREAT BRITAIN, SN8 3SE
Role RESIGNED
Secretary
Appointed on
1 February 2008
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN8 3SE £943,000

LAX, JACOB CHAIM

Correspondence address
101 WINDERMERE AVENUE, LONDON, N3 3RB
Role RESIGNED
Secretary
Appointed on
4 December 2006
Resigned on
31 January 2008
Nationality
BRITISH

SAGI, EFRAIM

Correspondence address
10 HAVRADIM STREET, GANEY YEHUDA, GANEY YEHUDA, ISRAEL
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
20 September 2006
Resigned on
8 August 2010
Nationality
ISRAELI
Occupation
DIRECTOR

GELLER, SHMUEL

Correspondence address
35 AHAVA STREET, HOD HASHARON, ISRAEL
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 September 2006
Resigned on
10 January 2011
Nationality
ISRAELI
Occupation
DIRECTOR

RAINGOLD, GERALD BARRY

Correspondence address
12 MARSTON CLOSE, SWISS COTTAGE, LONDON, NW6 4EU
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
20 September 2006
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 4EU £2,142,000

BAZIA, EFRAIM

Correspondence address
309 MEROMIT STREET, MOD'IN, ISRAEL
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
20 September 2006
Resigned on
10 January 2011
Nationality
ISRAELI
Occupation
CHIEF FINANCIAL OFFICER

LEADER CRAMER, BRIAN VICTOR

Correspondence address
EDGEWOOD 21 PROWSE AVENUE, BUSHEY, WATFORD, HERTFORDSHIRE, WD2 1JS
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
12 January 2006
Resigned on
20 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GARSTON, CLIVE RICHARD

Correspondence address
SANDY RIDGE, BOLLINWAY HALE, ALTRINCHAM, CHESHIRE, WA15 0NZ
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
12 January 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA15 0NZ £2,039,000

COLEMAN, MALCOLM JERRY

Correspondence address
37 SPRINGFIELD ROAD, LONDON, NW8 8QJ
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
18 November 2005
Resigned on
20 September 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW8 8QJ £1,653,000

FETTERMAN, NORMAN

Correspondence address
10 ELM WALK, LONDON, NW3 7UP
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
18 November 2005
Resigned on
20 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 7UP £6,243,000

INTERNATIONAL REGISTRARS LIMITED

Correspondence address
FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Role RESIGNED
Secretary
Appointed on
18 November 2005
Resigned on
4 December 2006
Nationality
BRITISH

More Company Information