OCTAGONAL LIMITED

5 officers / 25 resignations

BINNIE, Anthony Hugh Jon

Correspondence address
C/O Global Investment Strategy Uk Limited 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
February 1974
Appointed on
28 March 2018
Nationality
British
Occupation
Property Develoment Director

ESQULANT, Samantha

Correspondence address
C/O Global Investment Strategy Uk Limited 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1982
Appointed on
11 November 2015
Nationality
British
Occupation
Director

JAGATIA, Nilesh

Correspondence address
C/O Global Investment Strategy Uk Limited 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
secretary
Appointed on
21 July 2015

GUNN, John William

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 June 2015
Nationality
British
Occupation
Company Director

JAGATIA, Nilesh Kumar

Correspondence address
C/O Gis 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 June 2015
Nationality
British
Occupation
Company Director

ROBERTS, GRANT MICHAEL

Correspondence address
SUITE 3B 38 JERMYN STREET, LONDON, ENGLAND, SW1Y 6DN
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
30 June 2015
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVISON, MARTIN

Correspondence address
2ND FLOOR 2 LONDON WALL BUILDINGS, LONDON WALL, LONDON, ENGLAND, EC2M 5PP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
30 June 2015
Resigned on
15 January 2018
Nationality
BRITISH
Occupation
COMPANY BUSINESS

BERRY, JASON CHARLES

Correspondence address
SUITE 3B 38 JERMYN STREET, LONDON, SW1Y 6DN
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
16 July 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

LENIGAS, DAVID ANTHONY

Correspondence address
SUITE 3B 38 JERMYN STREET, LONDON, SW1Y 6DN
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 May 2014
Resigned on
30 June 2015
Nationality
AUSTRALIAN
Occupation
DIRECTOR

STRANG, DONALD IAN GEORGE LAYMAN

Correspondence address
SUITE 3B 38 JERMYN STREET, LONDON, ENGLAND, SW1Y 6DN
Role RESIGNED
Secretary
Appointed on
16 December 2013
Resigned on
21 July 2015
Nationality
NATIONALITY UNKNOWN

STRANG, DONALD IAN GEORGE LAYMAN

Correspondence address
3 CAVAYE PLACE, LONDON, ENGLAND, SW10 9PT
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
22 November 2013
Resigned on
30 June 2015
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 9PT £1,501,000

HARRIS, HAMISH HAMLYN

Correspondence address
SUITE 3B 38 JERMYN STREET, LONDON, ENGLAND, SW1Y 6DN
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
2 October 2013
Resigned on
14 April 2015
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MALING, DANIEL JOHN SHILTON

Correspondence address
SUITE 3B 38 JERMYN STREET, LONDON, ENGLAND, SW1Y 6DN
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
2 October 2013
Resigned on
5 June 2014
Nationality
AUSTRALIAN
Occupation
DIRECTOR

BARRELL, SIMON GREGORY

Correspondence address
SUITE 3B 38 JERMYN STREET, LONDON, ENGLAND, SW1Y 6DN
Role RESIGNED
Secretary
Appointed on
23 December 2011
Resigned on
16 December 2013
Nationality
BRITISH

STRETTON, DARREN PAUL

Correspondence address
17A THE SQUARE, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 1EF
Role RESIGNED
Secretary
Appointed on
27 April 2011
Resigned on
23 December 2011
Nationality
BRITISH

Average house price in the postcode CV8 1EF £360,000

NICOL, JOHN BAIN

Correspondence address
17A THE SQUARE, KENILWORTH, WARWICKSHIRE, CV8 1EF
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
14 February 2011
Resigned on
27 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1EF £360,000

WISE, BRIAN PETER

Correspondence address
WOLFE LODGE FARNHAM ROAD, BORDON, HAMPSHIRE, UK, GU35 0NH
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 August 2010
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU35 0NH £876,000

BARRELL, Simon Gregory

Correspondence address
Woodridings Landscape Road, Warlingham, Surrey, CR6 9JB
Role RESIGNED
director
Date of birth
February 1959
Appointed on
3 August 2010
Resigned on
19 December 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CR6 9JB £1,192,000

RAM, DIGBY CHETWODE

Correspondence address
CHALET VAIA HAUTE RIVE, SIXT-FER-A-CHEVAL, 74740, FRANCE
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
19 March 2009
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

FAIRBOTHAM, MICHAEL GRANT

Correspondence address
11 SIMPKINS CLOSE, WESTON UNDER WETHERLEY, LEAMINGTON SPA, WARWICKSHIRE, CV33 9GE
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
25 April 2008
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV33 9GE £890,000

TOMPSON, MATTHEW

Correspondence address
119 LATYMER COURT HAMMERSMITH ROAD, LONDON, W6 7JF
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
25 April 2008
Resigned on
14 February 2011
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode W6 7JF £713,000

LINACRE, NIGEL GUY THORNTON

Correspondence address
51 ST MARY STREET, CHIPPENHAM, WILTSHIRE, SN15 3JW
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 May 2007
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN15 3JW £457,000

FAIRBOTHAM, MICHAEL GRANT

Correspondence address
11 SIMPKINS CLOSE, WESTON UNDER WETHERLEY, LEAMINGTON SPA, WARWICKSHIRE, CV33 9GE
Role RESIGNED
Secretary
Appointed on
17 April 2007
Resigned on
27 April 2011
Nationality
BRITISH

Average house price in the postcode CV33 9GE £890,000

SDG REGISTRARS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Director
Appointed on
17 April 2007
Resigned on
17 April 2007

Average house price in the postcode NW1 1JD £983,000

SDG SECRETARIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Director
Appointed on
17 April 2007
Resigned on
17 April 2007

Average house price in the postcode NW1 1JD £983,000

STENINGER, MICHAEL ARTHUR

Correspondence address
9 MASSER ROAD, COVENTRY, WEST MIDLANDS, CV6 4JX
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
17 April 2007
Resigned on
22 June 2007
Nationality
BRITISH
Occupation
CREDIT CONTROLLER

Average house price in the postcode CV6 4JX £174,000

TISO, GRAHAM

Correspondence address
36 THIRLMERE AVENUE, NUNEATON, WARWICKSHIRE, CV11 6HU
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
17 April 2007
Resigned on
10 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV11 6HU £328,000

HIRONS, WILLIAM PAUL

Correspondence address
8 THICKTHORN CLOSE, KENILWORTH, WARWICKSHIRE, CV8 2AF
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
17 April 2007
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
SALESMAN

Average house price in the postcode CV8 2AF £713,000

SDG SECRETARIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Secretary
Appointed on
17 April 2007
Resigned on
17 April 2007

Average house price in the postcode NW1 1JD £983,000

PATON, JOCK ESMOND

Correspondence address
10 MORETON PLACE, LONDON, SW1V 2NP
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
17 April 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 2NP £883,000


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