OCTAGON MARKETING SERVICES LIMITED

Acre House 11-15 William Road, London, NW1 3ER
StatusDISSOLVED
Company No.02186687
CategoryPrivate Limited Company
Incorporated02 Nov 1987
Age36 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution06 Apr 2011
Years13 years, 1 month, 12 days

SUMMARY

OCTAGON MARKETING SERVICES LIMITED is an dissolved private limited company with number 02186687. It was incorporated 36 years, 6 months, 16 days ago, on 02 November 1987 and it was dissolved 13 years, 1 month, 12 days ago, on 06 April 2011. The company address is Acre House 11-15 William Road, London, NW1 3ER.



People

BEAN, Louise

Secretary

ACTIVE

Assigned on 08 Sep 2009

Current time on role 14 years, 8 months, 10 days

HARRY III, William

Director

Accountant

ACTIVE

Assigned on 12 Nov 2009

Current time on role 14 years, 6 months, 6 days

TAFFINDER, Nicholas James

Director

Assistant Treasurer Europe

ACTIVE

Assigned on 12 Nov 2009

Current time on role 14 years, 6 months, 6 days

COLEMAN, Derek John

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 08 Sep 2009

Time on role 10 years, 6 months, 7 days

GROSSBARD, David Marc

Secretary

Solicitor

RESIGNED

Assigned on 01 Oct 1997

Resigned on 01 Mar 1999

Time on role 1 year, 5 months

LEASK, Edward Peter Shephard

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 7 months, 17 days

ADAMSON, Alan Ralston

Director

Director

RESIGNED

Assigned on 25 Jan 2001

Resigned on 15 Jul 2005

Time on role 4 years, 5 months, 21 days

BEATTIE, Malcolm James

Director

Director

RESIGNED

Assigned on

Resigned on 18 Sep 1993

Time on role 30 years, 8 months

BUCKS, Michael

Director

Director

RESIGNED

Assigned on 26 Apr 2002

Resigned on 31 May 2004

Time on role 2 years, 1 month, 5 days

FAY, Duncan Edward

Director

Accountant

RESIGNED

Assigned on 15 Jul 2005

Resigned on 31 Dec 2006

Time on role 1 year, 5 months, 16 days

GREENE, Kevin Michael

Director

Uk Finance Director

RESIGNED

Assigned on 23 Apr 2009

Resigned on 12 Nov 2009

Time on role 6 months, 19 days

GROSSBARD, David Marc

Director

Solicitor

RESIGNED

Assigned on 15 May 1998

Resigned on 09 Oct 1998

Time on role 4 months, 25 days

JONES, Gethin Morgan

Director

Business Operations Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 25 Sep 2007

Time on role 9 months, 4 days

LEASK, Edward Peter Shephard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 May 1998

Time on role 26 years, 3 days

LLOYD, Edwin David

Director

Accountant

RESIGNED

Assigned on 15 Jul 2005

Resigned on 31 Dec 2006

Time on role 1 year, 5 months, 16 days

MASSEY, Nicholas James Andrew

Director

Managing Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 10 Nov 2009

Time on role 2 years, 10 months, 20 days

PASCOE, Alan Peter

Director

Director

RESIGNED

Assigned on

Resigned on 15 May 1998

Time on role 26 years, 3 days

PERERA, John Alexander

Director

Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 24 Jul 1999

Time on role 9 months, 15 days

RICHARDSON, Paul

Director

Solicitor

RESIGNED

Assigned on 15 May 1998

Resigned on 09 Oct 1998

Time on role 4 months, 25 days

RITCHIE, Alasdair William

Director

President - Advantage

RESIGNED

Assigned on 09 Oct 1998

Resigned on 28 Feb 2002

Time on role 3 years, 4 months, 19 days

TANG, Yuen Po

Director

Finance Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 24 Jan 2001

Time on role 2 years, 3 months, 15 days

THOMAS, Martin Kenneth

Director

Accountant

RESIGNED

Assigned on 25 Sep 2007

Resigned on 24 Apr 2009

Time on role 1 year, 6 months, 29 days

URBACH, Robert H

Director

Executive Vice President

RESIGNED

Assigned on 21 Dec 2006

Resigned on 12 Feb 2009

Time on role 2 years, 1 month, 22 days

WEBB, Anthony John

Director

Director

RESIGNED

Assigned on

Resigned on 15 Nov 1996

Time on role 27 years, 6 months, 3 days


Some Companies

AB EMPRISE LTD

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:09309252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARIS FOODS LTD

327 KINGSLAND ROAD,LONDON,E8 4DL

Number:11468085
Status:ACTIVE
Category:Private Limited Company

GALLAN HEAD COMMUNITY TRUST

GALLAN BEAG AIRD,ISLE OF LEWIS,HS2 9JA

Number:SC486472
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J PRUDENCE CONSULTING LIMITED

36 EPSOM ROAD,GUILDFORD,GU1 3LE

Number:08877835
Status:ACTIVE
Category:Private Limited Company

POINTER SERVICES LTD

6 LAVENDER CLOSE,CORBY,NN18 8PD

Number:10342212
Status:ACTIVE
Category:Private Limited Company

R.A.T. BARTOSZ DOBKIEWICZ LIMITED

SUITE18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX

Number:10796692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source