OCTOPUS ECLIPSE VCT 2 PLC

4 officers / 9 resignations

STANDALOFT, PATRICIA

Correspondence address
4TH FLOOR, 20 OLD BAILEY, LONDON, ENGLAND, ENGLAND, EC4M 7AN
Role
Secretary
Appointed on
31 August 2012
Nationality
NATIONALITY UNKNOWN

COOPER, Matthew Jonathan

Correspondence address
6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP
Role
director
Date of birth
December 1966
Appointed on
9 December 2004
Nationality
American
Occupation
Director

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

VLESSING, Marc Ferdinand

Correspondence address
35 Camden Square, London, NW1 9XA
Role
director
Date of birth
February 1962
Appointed on
9 December 2004
Nationality
British,Dutch
Occupation
Company Director

Average house price in the postcode NW1 9XA £1,995,000

LAMBERT, DAVID JOHN

Correspondence address
SCHOOL FARMHOUSE, SCHOOL LANE COLSTON BASSETT, NOTTINGHAM, NG12 3FD
Role
Director
Date of birth
November 1955
Appointed on
9 December 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NG12 3FD £769,000


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
18 September 2007
Resigned on
31 August 2012
Nationality
BRITISH

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

OSMOND, NEIL DAMIAN

Correspondence address
5 BRETON HOUSE, BARBICAN, LONDON, EC2Y 8DQ
Role RESIGNED
Secretary
Date of birth
June 1970
Appointed on
1 June 2007
Resigned on
18 September 2007
Nationality
BRITISH

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

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
1 February 2005
Resigned on
1 June 2007
Nationality
BRITISH

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

CROSTHWAITE, CHARLES MICHAEL

Correspondence address
39 ALBERT BRIDGE ROAD, LONDON, SW11 4PX
Role RESIGNED
Secretary
Date of birth
June 1952
Appointed on
15 October 2004
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 4PX £2,621,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 October 2004
Resigned on
15 October 2004

Average house price in the postcode NW8 8EP £749,000

OSMOND, NEIL DAMIAN

Correspondence address
5 BRETON HOUSE, BARBICAN, LONDON, EC2Y 8DQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 October 2004
Resigned on
21 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
15 October 2004
Resigned on
15 October 2004

CROSTHWAITE, CHARLES MICHAEL

Correspondence address
39 ALBERT BRIDGE ROAD, LONDON, SW11 4PX
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
15 October 2004
Resigned on
21 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 4PX £2,621,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
15 October 2004
Resigned on
15 October 2004

Average house price in the postcode NW8 8EP £749,000


More Company Information