STEAK GROUP LTD

3 officers / 25 resignations

ROMIJN, DENNIS ROMIJN

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
20 May 2019
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

LEE, SIMON ANDREW

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

MOBERLY, ANDREW JOHN

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, ENGLAND, NW1 3BF
Role ACTIVE
Secretary
Appointed on
1 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 3BF £2,486,000


THOMAS, NICHOLAS PAUL

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
31 January 2018
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

KATARIA, TRISHNA

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
10 November 2017
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

BASTERFIELD, Mary Margaret

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
2 November 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

PRICE, Claire Margaret

Correspondence address
10 Triton Street, Regent's Place, London, England, NW1 3BF
Role RESIGNED
director
Date of birth
April 1973
Appointed on
14 August 2015
Resigned on
2 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

DE GROOSE, Tracy Anne

Correspondence address
10 Triton Street, Regent's Place, London, England, NW1 3BF
Role RESIGNED
director
Date of birth
March 1968
Appointed on
14 August 2015
Resigned on
13 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

CONNOLLY, ROBERT HUGH DAVID

Correspondence address
62-70 SHORTS GARDENS, LONDON, WC2H 9AH
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
31 January 2014
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WIENER, BRYAN JAMES

Correspondence address
62-70 SHORTS GARDENS, LONDON, UNITED KINGDOM, WC2H 9AH
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
26 March 2012
Resigned on
11 March 2014
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WIENER, BRYAN JAMES

Correspondence address
62-70 SHORTS GARDENS, LONDON, UNITED KINGDOM, WC2H 9AH
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
26 March 2012
Resigned on
26 March 2012
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

COLES, ANNE ELIZABETH

Correspondence address
62-70 SHORTS GARDENS, LONDON, UNITED KINGDOM, WC2H 9AH
Role RESIGNED
Secretary
Appointed on
9 August 2011
Resigned on
1 June 2015
Nationality
NATIONALITY UNKNOWN

REY, NICHOLAS

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, ENGLAND, NW1 3BF
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
27 May 2011
Resigned on
14 September 2015
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NW1 3BF £2,486,000

KELLY, JAMES MICHAEL

Correspondence address
62-70 SHORTS GARDENS, LONDON, UNITED KINGDOM, WC2H 9AH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
27 May 2011
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
CEO

ANDREE, TIMOTHY PAUL

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
27 May 2011
Resigned on
14 September 2015
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NW1 3BF £2,486,000

HOPE, TREVOR MICHAEL

Correspondence address
39 EARLHAM STREET, LONDON, ENGLAND, WC2H 9LT
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
1 October 2009
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

PHILALITHES, CHRYSTALLA CHRISTIANNA

Correspondence address
5 TEMPLARS AVENUE, LONDON, NW11 0NY
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
27 November 2007
Resigned on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

BOCAN, JEFFREY JAMES

Correspondence address
407 7TH ST., SANTA MONICA, CA 90402, U.S.A.
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
27 November 2007
Resigned on
30 September 2009
Nationality
USA CITIZEN
Occupation
INVESTMENT DIRECTOR

CAMPBELL, ROBERT PETER

Correspondence address
FLAT 1 27 PEMBRIDGE SQUARE, LONDON, W2 4DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
27 November 2007
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4DS £3,459,000

CLARK, MATTHEW DAVID

Correspondence address
17 SOTHEBY ROAD, LONDON, N5 2UP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 November 2007
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N5 2UP £1,473,000

PARRY, DUNCAN WILLIAM

Correspondence address
74 BRINKLEY ROAD, WORCESTER PARK, SURREY, KT4 8JF
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
27 November 2007
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT4 8JF £498,000

BISHOP, SEBASTIAN LUKE

Correspondence address
2 QUEENS GATE TERRACE, LONDON, SW7 5PF
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
27 November 2007
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 5PF £1,656,000

WALKER, JULIAN KRISHNA

Correspondence address
15 MALDEN HILL GARDENS, NEW MALDEN, SURREY, KT5 4HS
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
27 November 2007
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

SAMIOS, ANTHONY MICHAEL

Correspondence address
43 BLENHEIM GARDENS, LONDON, NW2 4NR
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
12 October 2007
Resigned on
8 June 2010
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NW2 4NR £980,000

BISHOP, OLIVER SAM

Correspondence address
62-70 SHORTS GARDENS, LONDON, ENGLAND, WC2H 9AH
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
12 October 2007
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
12 October 2007
Resigned on
12 October 2007

SAMIOS, ANTHONY MICHAEL

Correspondence address
43 BLENHEIM GARDENS, LONDON, NW2 4NR
Role RESIGNED
Secretary
Appointed on
12 October 2007
Resigned on
8 June 2010
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NW2 4NR £980,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
12 October 2007
Resigned on
12 October 2007

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