BRUCE DAVID STEINBERG

Total number of appointments 17, 4 active appointments

DATATRUST LIMITED

Correspondence address
15-16 BROOK'S MEWS, LONDON, UNITED KINGDOM, W1K 4DS
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
3 April 2013
Nationality
AMERICAN
Occupation
VENTURE CAPITAL EXECUTIVE

ZUME LIMITED

Correspondence address
15-16 BROOK'S MEWS, LONDON, UNITED KINGDOM, W1K 4DS
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
2 April 2013
Nationality
AMERICAN
Occupation
VENTURE CAPITAL EXECUTIVE

ZUME MOTOR RACING LIMITED

Correspondence address
15-16 BROOK'S MEWS, LONDON, UNITED KINGDOM, W1K 4DS
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
2 April 2013
Nationality
AMERICAN
Occupation
VENTURE CAPITAL EXECUTIVE

WPSCHALLENGER LLP

Correspondence address
15-16 BROOK'S MEWS, LONDON, UNITED KINGDOM, W1K 4DS
Role ACTIVE
LLPDMEM
Date of birth
December 1956
Appointed on
12 September 2011
Nationality
AMERICAN

JIMJAM CEE LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
19 November 2007
Resigned on
6 March 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

HIT HOLDINGS 3 LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
9 June 2006
Resigned on
6 March 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

SUNSHINE HOLDINGS 2A LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
25 May 2006
Resigned on
6 March 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

SUNSHINE HOLDINGS 3A LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
25 May 2006
Resigned on
6 March 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

HIT VENTURES 4

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
28 November 2005
Resigned on
6 March 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

HIT ENTERTAINMENT SERVICES LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
28 November 2005
Resigned on
6 March 2008
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

ENTERMODE LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
28 November 2005
Resigned on
6 March 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

HIT VENTURES 3

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
28 November 2005
Resigned on
6 March 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

THE MEDIA MERCHANTS TELEVISION COMPANY LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
22 August 2005
Resigned on
6 March 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

JETIX CONSUMER PRODUCTS UK LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
31 December 2002
Resigned on
12 July 2004
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NW3 6XG £9,503,000

JETIX EUROPE LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
31 December 2002
Resigned on
12 July 2004
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NW3 6XG £9,503,000

I-SPIRE LTD

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
19 January 2001
Resigned on
9 August 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

LAMBSWALK LIMITED

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
19 January 2001
Resigned on
12 March 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000