STAR ENERGY GROUP PLC

13 officers / 31 resignations

GLOVER, Ross

Correspondence address
Welton Gathering Centre Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, United Kingdom, LN2 2QX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
12 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode LN2 2QX £415,000

WHITE, Anthony Alfred Leigh

Correspondence address
Welton Gathering Centre Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, United Kingdom, LN2 2QX
Role ACTIVE
director
Date of birth
March 1953
Appointed on
20 December 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode LN2 2QX £415,000

ERDLY, Aneliya

Correspondence address
Welton Gathering Centre Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, United Kingdom, LN2 2QX
Role ACTIVE
director
Date of birth
January 1975
Appointed on
18 December 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode LN2 2QX £415,000

FLEMING, Douglas Weir

Correspondence address
Welton Gathering Centre Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, United Kingdom, LN2 2QX
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 January 2023
Resigned on
23 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode LN2 2QX £415,000

WARD, Frances

Correspondence address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX
Role ACTIVE
director
Date of birth
November 1961
Appointed on
14 September 2022
Nationality
Irish
Occupation
Finance Director

Average house price in the postcode LN2 2QX £415,000

COPPINGER, Katherine Jane

Correspondence address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode LN2 2QX £415,000

HOPKINSON, Simon Christopher

Correspondence address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
10 January 2022
Resigned on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode LN2 2QX £415,000

PERERA SCHUETZE, THAMALA

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role ACTIVE
Secretary
Appointed on
10 March 2020
Nationality
NATIONALITY UNKNOWN

ÅRSTAD, HANS FREDERIK ØVERAASEN

Correspondence address
7 DOWN STREET, LONDON, UNITED KINGDOM, W1J 7AJ
Role ACTIVE
Director
Date of birth
June 1986
Appointed on
20 May 2019
Nationality
NORWEGIAN
Occupation
PRINCIPAL/PRIVATE EQUITY

TUSHAR, KUMAR

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
26 April 2017
Nationality
INDIAN
Occupation
DIRECTOR

JACKSON, ANTHONY PHILIP

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
26 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

MCDOWELL, CUTHBERT JOHN

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
20 December 2012
Nationality
BRITISH
Occupation
NONE

BOWLER, Stephen David

Correspondence address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX
Role ACTIVE
director
Date of birth
August 1973
Appointed on
1 November 2011
Resigned on
14 September 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LN2 2QX £415,000


MCTIGHE, ROBERT MICHAEL

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 August 2016
Resigned on
10 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEDDER, Julian Lester

Correspondence address
7 Down Street, London, W1J 7AJ
Role RESIGNED
director
Date of birth
August 1969
Appointed on
28 September 2015
Resigned on
14 June 2017
Nationality
British
Occupation
Chief Financial Officer

COOLEY SERVICES LIMITED

Correspondence address
DASHWOOD 69 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1QS
Role RESIGNED
Secretary
Appointed on
27 February 2015
Resigned on
10 March 2020
Nationality
NATIONALITY UNKNOWN

PINCHBECK, ROBIN HUNTER

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
11 July 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
NONE

BLAYMIRES, JOHN

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 October 2010
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

HAMILTON, JOHN ANDREW

Correspondence address
7 DOWN STREET, LONDON, W1J 7AJ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
10 December 2009
Resigned on
20 December 2012
Nationality
UK/US
Occupation
COMPANY DIRECTOR

MOFO SECRETARIES LIMITED

Correspondence address
C/O MOFO NOTICES LIMITED CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Secretary
Appointed on
28 April 2008
Resigned on
11 February 2015
Nationality
BRITISH

BUTLER, JOHN GREER

Correspondence address
IKOYI RICKMAN HILL ROAD, COULSDON, SURREY, CR5 3LD
Role RESIGNED
Secretary
Appointed on
14 January 2008
Resigned on
28 April 2008
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode CR5 3LD £1,310,000

AUSTIN, Andrew Philip

Correspondence address
7 Down Street, London, W1J 7AJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
27 December 2007
Resigned on
31 May 2015
Nationality
British
Occupation
Director

CHESHIRE, BRENT

Correspondence address
WOODPECKERS, THE HAVEN, BILLINGSHURST, WEST SUSSEX, RH14 9BE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 December 2007
Resigned on
20 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 9BE £1,418,000

GUGEN, Francis Robert

Correspondence address
7 Down Street, London, W1J 7AJ
Role RESIGNED
director
Date of birth
February 1949
Appointed on
27 December 2007
Resigned on
14 June 2017
Nationality
British
Occupation
Director

REDMOND, PETER

Correspondence address
27 DEVONSHIRE ROAD, LONDON, N13 4QU
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
10 April 2007
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ARMSTRONG, RICHARD JAMES

Correspondence address
8 HAZLEWELL ROAD, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 April 2007
Resigned on
20 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LH £3,832,000

ALDERMARY SECRETARIES LIMITED

Correspondence address
7TH FLOOR ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON, EC4N 1TX
Role RESIGNED
Secretary
Appointed on
27 February 2007
Resigned on
14 January 2008
Nationality
BRITISH

Average house price in the postcode EC4N 1TX £1,192,000

GOODROW, WILLIAM PAUL

Correspondence address
5217 MULBERRY DRIVE, BURLINGTON, ONTARIO L7L 3P6, CANADA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
4 August 2006
Resigned on
14 March 2007
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR ACCOUNTANT

HAMILTON, HUGH CAMPBELL

Correspondence address
3 ST AUGUSTINES CLOSE, DROITWICH, WORCESTERSHIRE, WR9 8QW
Role RESIGNED
Secretary
Appointed on
9 November 2005
Resigned on
23 November 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WR9 8QW £503,000

SMYTH, ROBERT FRANKLIN

Correspondence address
3 TANGIER ROAD, GUILDFORD, SURREY, GU1 2DE
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
3 December 2004
Resigned on
2 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2DE £1,473,000

CAREY, PAUL MICHAEL

Correspondence address
29 NEWTON WILLOWS, GROOMBRIDGE, EAST SUSSEX, TN3 9RF
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
11 August 2004
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 9RF £616,000

TAYLOR, PHILIP JONATHAN

Correspondence address
HALFWAY, FOLEY TERRACE, MALVERN, WORCESTERSHIRE, WR14 4RQ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
5 May 2004
Resigned on
10 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR14 4RQ £285,000

DELAMER HOUSE, ELAINE PHILIPPA

Correspondence address
3 MILKSEY COTTAGES, PRIORY LANE GREAT WYMONDLEY, HITCHIN, HERTFORDSHIRE, SG4 7EZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2004
Resigned on
31 December 2004
Nationality
BRITISH IRISH
Occupation
DIRECTOR

Average house price in the postcode SG4 7EZ £927,000

O'KANE, PETER MARK PATRICK

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
5 May 2004
Resigned on
18 August 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CV36 5PQ £1,503,000

MCGRIGOR, ROBERT ANGUS BUCHANAN

Correspondence address
HOLLY TREE HOUSE, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
5 May 2004
Resigned on
10 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 4EB £2,368,000

BRYANT, John

Correspondence address
7 Down Street, London, W1J 7AJ
Role RESIGNED
director
Date of birth
June 1946
Appointed on
5 May 2004
Resigned on
14 June 2017
Nationality
British
Occupation
Director

LINDLEY, DAVID

Correspondence address
WOODFIELD HOUSE, FARM LANE, JORDANS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2UP
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
5 May 2004
Resigned on
27 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

DRUMMOND, STEPHEN MARK

Correspondence address
13 HEATHCROFT, HAMPSTEAD WAY, LONDON, NW11 7HH
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
5 May 2004
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7HH £901,000

TRIGG, TIMOTHY JON

Correspondence address
1 MERTON MANSIONS, BUSHEY ROAD, LONDON, SW20 8DQ
Role RESIGNED
Secretary
Appointed on
1 December 2003
Resigned on
9 November 2005
Nationality
BRITISH

Average house price in the postcode SW20 8DQ £380,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
1 December 2003
Resigned on
1 December 2003

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
1 December 2003
Resigned on
1 December 2003

Average house price in the postcode N1 7JQ £5,126,000

WATKINS, JAMES

Correspondence address
17 CULMINGTON ROAD, LONDON, W13 9NJ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 December 2003
Resigned on
28 October 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W13 9NJ £2,165,000

DAVIES, DUNSTANA ADESHOLA

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Secretary
Appointed on
1 December 2003
Resigned on
1 December 2003
Nationality
BRITISH

Average house price in the postcode CR0 2HT £346,000

LLOYD-JACOB, DAVID OLIVER

Correspondence address
28 LEWES CRESCENT, BRIGHTON, SUSSEX, BN2 1GB
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
1 December 2003
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 1GB £878,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company