OCTOPUS ECLIPSE VCT 4 PLC

4 officers / 10 resignations

STANDALOFT, PATRICIA

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

MILLS, ROBERT JOHN HENRY

Correspondence address
6TH FLOOR 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
20 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

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

HAMBRO, Alexander Robert, Hon

Correspondence address
Barton House Guiting Power, Cheltenham, Gloucestershire, GL54 5UF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GL54 5UF £4,842,000

COOPER, Matthew Jonathan

Correspondence address
6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 August 2005
Nationality
American
Occupation
Director

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
30 October 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
30 October 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
12 August 2005
Resigned on
1 June 2007
Nationality
BRITISH

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

MELGAARD, RONALD GREGORY

Correspondence address
10 SOUTHWICK PLACE, LONDON, W2 2TN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
2 August 2005
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2TN £2,149,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 June 2005
Resigned on
22 June 2005

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 June 2005
Resigned on
22 June 2005

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

BAKER, TINA ROBIN KLEIN

Correspondence address
FLAT 60, ONE PRINCE OF WALES ROAD, LONDON, NW5 3LW
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 June 2005
Resigned on
12 August 2005
Nationality
AMERICAN
Occupation
ATTORNEY

Average house price in the postcode NW5 3LW £1,025,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
22 June 2005
Resigned on
22 June 2005

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

OSMOND, NEIL DAMIAN

Correspondence address
5 BRETON HOUSE, BARBICAN, LONDON, EC2Y 8DQ
Role RESIGNED
Secretary
Date of birth
June 1970
Appointed on
22 June 2005
Resigned on
12 August 2005
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
22 June 2005
Resigned on
12 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

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


More Company Information