STARBRIGHT GROUP CAPITAL EUROPE LIMITED

5 officers / 15 resignations

WESTHEAD, Adam David

Correspondence address
69 Grosvenor Street, London, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
August 1986
Appointed on
6 December 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1K 3JP £61,485,000

TAYLOR, SARAH SCOTT

Correspondence address
69 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
27 April 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1K 3JP £61,485,000

MANGLIK, GAURI

Correspondence address
69 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role ACTIVE
Director
Date of birth
March 1981
Appointed on
27 April 2019
Nationality
AMERICAN
Occupation
ATTORNEY

Average house price in the postcode W1K 3JP £61,485,000

TOWNSEND, ROBERT S.

Correspondence address
69 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
6 November 2018
Nationality
AMERICAN
Occupation
CHIEF LEGAL OFFICER

Average house price in the postcode W1K 3JP £61,485,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
7 June 2016

Average house price in the postcode EC2R 7HJ £111,000


MACDONALD, JAMES ALVES

Correspondence address
69 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
December 1987
Appointed on
19 March 2018
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
BUSINESS OPERATIONS

Average house price in the postcode W1K 3JP £61,485,000

SAMA, ALOK

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
20 July 2015
Resigned on
22 April 2019
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

BULLOCK, JONATHAN OLOF

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9AW
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
20 July 2015
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

ARORA, NIKESH

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9AW
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
20 July 2015
Resigned on
26 July 2016
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

NIKI, KATSUMASA

Correspondence address
TOKYO-SHIODOME BUILDING, 24F 1-9-1 HIGASHI-SHIMBAS, MINATO-KU, TOKYO, 105-7303, JAPAN
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 November 2013
Resigned on
20 July 2015
Nationality
JAPANESE
Occupation
DIRECTOR

KASAI, KAZUHIKO

Correspondence address
TOKYO SHIODOME BLDG 24F, 1-9-1 HIGASHI-SHIMBASHI, TOKYO, 105-7303, JAPAN
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
10 May 2003
Resigned on
21 October 2013
Nationality
JAPANESE
Occupation
DIRECTOR

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
26 February 2001
Resigned on
7 June 2016

MURRAY, STEVEN JOSEPH

Correspondence address
38 GLEN AVENUE, NEWTON, MA 02459, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
6 November 2000
Resigned on
20 July 2015
Nationality
UNITED STATES
Occupation
DIRECTOR

CRAVER, DAVID CAMERON

Correspondence address
TREVOR HOUSE, 110 HIGH STREET, LEWES, EAST SUSSEX, BN7 1XY
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
23 April 1996
Resigned on
6 November 2000
Nationality
AMERICAN
Occupation
PUBLISHER

Average house price in the postcode BN7 1XY £1,123,000

GRANT, STEPHEN ALLEN

Correspondence address
1021 PARK AVENUE, NEW YORK, NY 10028, USA
Role RESIGNED
Secretary
Appointed on
20 December 1995
Resigned on
26 February 2001
Nationality
BRITISH

DOLOTTA, THEODORE ADAM

Correspondence address
766 HAVERFORD AVENUE, PACIFIC PALISADES, CALIFORNIA, USA, CA 90272
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
20 December 1995
Resigned on
23 April 1996
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

FISHER, RONALD D

Correspondence address
38 GLEN AVENUE, NEWTON, MA 02459, UNITED STATES
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
20 December 1995
Resigned on
6 November 2018
Nationality
AMERICAN
Occupation
DIRECTOR

SON, MASAYOSHI

Correspondence address
PACIFIC HOUSE, AZABUDAI E-301 2-9-6, HIGASHI-AZABU MINATO-KU, TOKYO 106, JAPAN, 106
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
20 December 1995
Resigned on
10 May 2003
Nationality
JAPANESE
Occupation
BUSINESS EXECUTIVE

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
18 October 1995
Resigned on
20 December 1995

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
18 October 1995
Resigned on
20 December 1995

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