OCTOPUS APOLLO VCT 2 PLC

4 officers / 9 resignations

SPEVACK, TRACEY JANE

Correspondence address
20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role ACTIVE
Secretary
Appointed on
26 September 2011
Nationality
NATIONALITY UNKNOWN

PEPPER, ALAN DOUGLAS

Correspondence address
6TH FLOOR 2 WELLINGTON PLACE, LEEDS, LS1 4AP
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
28 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 4AP £69,982,000

BROCKLEHURST, STUART

Correspondence address
6TH FLOOR 2 WELLINGTON PLACE, LEEDS, LS1 4AP
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
16 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 4AP £69,982,000

COOPER, Matthew Jonathan

Correspondence address
6th Floor 2 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 May 2006
Nationality
American
Occupation
Corporate Finance

Average house price in the postcode LS1 4AP £69,982,000


WHITTEN, CELIA LINDA

Correspondence address
BRACKENDENE 15 HUTTON ROAD, ASH VALE, ALDERSHOT, HAMPSHIRE, GU12 5EY
Role RESIGNED
Secretary
Date of birth
December 1954
Appointed on
26 September 2007
Resigned on
26 September 2011
Nationality
BRITISH

Average house price in the postcode GU12 5EY £689,000

PENLINGTON, ROGER STEPHEN

Correspondence address
ARDEN HOUSE HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2BZ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
16 May 2006
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2BZ £1,748,000

BOYLE, ANDREW WILLIAM DAVID

Correspondence address
1 COLLEGE PLACE, LONDON, SW10 0QZ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 May 2006
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode SW10 0QZ £2,321,000

OSMOND, NEIL DAMIAN

Correspondence address
5 BRETON HOUSE, BARBICAN, LONDON, EC2Y 8DQ
Role RESIGNED
Secretary
Date of birth
June 1970
Appointed on
5 April 2006
Resigned on
26 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2Y 8DQ £535,000

OSMOND, NEIL DAMIAN

Correspondence address
5 BRETON HOUSE, BARBICAN, LONDON, EC2Y 8DQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
5 April 2006
Resigned on
16 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2Y 8DQ £535,000

SDG SECRETARIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Secretary
Appointed on
5 April 2006
Resigned on
5 April 2006

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
5 April 2006
Resigned on
5 April 2006

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

EDWARDS, MICHAEL

Correspondence address
6 SILVER BIRCH CLOSE, JOYDENS WOOD, WILMINGTON, KENT, DA2 7NH
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
5 April 2006
Resigned on
16 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA2 7NH £556,000

SDG REGISTRARS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Director
Appointed on
5 April 2006
Resigned on
5 April 2006

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


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