OCTOPUS ECLIPSE VCT PLC

6 officers / 12 resignations

BOARD, NICOLA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role ACTIVE
Secretary
Appointed on
1 May 2015
Nationality
NATIONALITY UNKNOWN

MCBRIDE, JOHN KRISTIAN LARS

Correspondence address
20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

HAMBRO, Alexander Robert, Hon

Correspondence address
Central Square 5th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

HAMBRO, ALEXANDER ROBERT

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
1 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COOPER, Matthew Jonathan

Correspondence address
Central Square 5th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 April 2004
Nationality
American
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

PENLINGTON, ROGER STEPHEN

Correspondence address
ARDEN HOUSE HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2BZ
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
6 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

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


LAMBERT, DAVID JOHN

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 November 2012
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

STANDALOFT, PATRICIA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
30 August 2012
Resigned on
1 May 2015
Nationality
NATIONALITY UNKNOWN

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
14 September 2004
Resigned on
1 June 2007
Nationality
BRITISH

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

COBHAM, VISCOUNT CHRISTOPHER CHARLES

Correspondence address
20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
6 April 2004
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

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

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

CROSTHWAITE, CHARLES MICHAEL

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

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

OSMOND, NEIL DAMIAN

Correspondence address
5 BRETON HOUSE, BARBICAN, LONDON, EC2Y 8DQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
16 March 2004
Resigned on
15 April 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
16 March 2004
Resigned on
16 March 2004

SWIFT INCORPORATIONS LIMITED

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

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

CROSTHWAITE, CHARLES MICHAEL

Correspondence address
39 ALBERT BRIDGE ROAD, LONDON, SW11 4PX
Role RESIGNED
Secretary
Date of birth
June 1952
Appointed on
16 March 2004
Resigned on
14 September 2004
Nationality
BRITISH
Occupation
SOLICITOR

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


More Company Information