OCTOPUS ENERGY OPERATIONS 2 LIMITED

Uk House 5th Floor Uk House 5th Floor, London, W1D 1NN, England
StatusACTIVE
Company No.05070887
CategoryPrivate Limited Company
Incorporated11 Mar 2004
Age20 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

OCTOPUS ENERGY OPERATIONS 2 LIMITED is an active private limited company with number 05070887. It was incorporated 20 years, 2 months, 12 days ago, on 11 March 2004. The company address is Uk House 5th Floor Uk House 5th Floor, London, W1D 1NN, England.



People

BOWIE, John

Director

General Manager Retail

ACTIVE

Assigned on 30 Nov 2023

Current time on role 5 months, 23 days

EDDISON, James Andrew

Director

Director

ACTIVE

Assigned on 30 Nov 2023

Current time on role 5 months, 23 days

HULATT, Christopher Robert

Director

Fund Manager

ACTIVE

Assigned on 30 Nov 2023

Current time on role 5 months, 23 days

JACKSON, Greg Sean

Director

Ceo

ACTIVE

Assigned on 30 Nov 2023

Current time on role 5 months, 23 days

JACKSON, Stuart Keith

Director

Chief Financial Officer

ACTIVE

Assigned on 30 Nov 2023

Current time on role 5 months, 23 days

ROGERSON, Simon Andrew

Director

Fund Manager

ACTIVE

Assigned on 30 Nov 2023

Current time on role 5 months, 23 days

HENCHLEY, Malcolm Victor

Secretary

RESIGNED

Assigned on 28 Feb 2018

Resigned on 30 Nov 2023

Time on role 5 years, 9 months, 2 days

MAGUIRE, Terence John, Mr.

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Mar 2004

Resigned on 28 Feb 2018

Time on role 13 years, 11 months, 17 days

CHETTLEBURGHS SECRETARIAL LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Mar 2004

Resigned on 11 Mar 2004

Time on role

BRAHAM, Darren Spencer

Director

Chartered Accountant

RESIGNED

Assigned on 11 Mar 2004

Resigned on 28 Feb 2018

Time on role 13 years, 11 months, 17 days

COLLIER, Susannah Dallison

Director

Lawyer

RESIGNED

Assigned on 28 Feb 2018

Resigned on 31 Jul 2019

Time on role 1 year, 5 months, 3 days

CROOKS, Colin Andrew

Director

Ceo

RESIGNED

Assigned on 28 Feb 2018

Resigned on 01 Aug 2023

Time on role 5 years, 5 months, 4 days

DAECHE, Mark

Director

Company Director

RESIGNED

Assigned on 17 Oct 2008

Resigned on 28 Feb 2018

Time on role 9 years, 4 months, 11 days

DARCY, Dave

Director

Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 06 Jan 2014

Time on role 1 year, 4 months, 21 days

DAVIS, Brian Charles

Director

Vice President

RESIGNED

Assigned on 28 Feb 2018

Resigned on 06 Apr 2020

Time on role 2 years, 1 month, 6 days

HENDERSON, Robert Joseph

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2023

Resigned on 30 Nov 2023

Time on role 3 months, 29 days

HENDERSON, Robert Joseph

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2019

Resigned on 18 Jan 2022

Time on role 2 years, 5 months, 18 days

HUMPHREY, Nicholas Martin

Director

Finance Director

RESIGNED

Assigned on 26 Jun 2020

Resigned on 30 Nov 2023

Time on role 3 years, 5 months, 4 days

JACKSON, Stuart Keith

Director

Director

RESIGNED

Assigned on 30 Nov 2023

Resigned on 30 Nov 2023

Time on role

JEFFS, John Benedict

Director

Company Director

RESIGNED

Assigned on 05 Nov 2009

Resigned on 28 Mar 2011

Time on role 1 year, 4 months, 23 days

KAMM, Ed John

Director

Cmo

RESIGNED

Assigned on 09 Oct 2012

Resigned on 28 Feb 2018

Time on role 5 years, 4 months, 19 days

KAMM, Edmund John

Director

Company Director

RESIGNED

Assigned on 01 Dec 2020

Resigned on 10 Dec 2021

Time on role 1 year, 9 days

KEELING, Anthony Edward

Director

Ceo

RESIGNED

Assigned on 10 Dec 2021

Resigned on 30 Nov 2023

Time on role 1 year, 11 months, 20 days

MAGUIRE, Terence John, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 11 Mar 2004

Resigned on 28 Feb 2018

Time on role 13 years, 11 months, 17 days

MCCAIG, Ian

Director

Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 05 Oct 2017

Time on role 5 years, 1 month, 20 days

MOIR, Martin

Director

Sales Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 28 Feb 2018

Time on role 5 years, 6 months, 12 days

MOONEY, Louise Mary

Director

Finance Executive

RESIGNED

Assigned on 01 Feb 2019

Resigned on 01 Jan 2020

Time on role 11 months

SIMKINS, Daniel Mark

Director

Technologist

RESIGNED

Assigned on 11 Mar 2005

Resigned on 31 Dec 2009

Time on role 4 years, 9 months, 20 days

STOKES, Thomas Paul

Director

Vice President Finance

RESIGNED

Assigned on 28 Feb 2018

Resigned on 01 Feb 2019

Time on role 11 months, 1 day

SWANSTON, Bianca

Director

Finance Manager

RESIGNED

Assigned on 01 Jan 2020

Resigned on 27 Jun 2020

Time on role 5 months, 26 days

WILKINS, Bill

Director

Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 28 Feb 2018

Time on role 5 years, 6 months, 12 days


Some Companies

HALL BROS CARPENTRY LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT

Number:04511180
Status:ACTIVE
Category:Private Limited Company

JANE LIPSCOMBE CONSULTING LTD

FARTHINGS BIRCHDALE CLOSE,WEST BYFLEET,KT14 6QA

Number:08479382
Status:ACTIVE
Category:Private Limited Company

PSH ENVIRONMENTAL LTD.

5 WENDOVER ROAD,NORWICH,NR13 6LH

Number:03545734
Status:ACTIVE
Category:Private Limited Company

SNOW-HUNTER LIMITED

21,BEAULY,IV4 7JH

Number:SC171211
Status:ACTIVE
Category:Private Limited Company

ST GILES HOLDINGS LIMITED

LOWER GROUND FLOOR,LONDON,W1J 7NJ

Number:04177988
Status:ACTIVE
Category:Private Limited Company

TOMEK LTD

2 GLENDEVON PADDOCKS,BROXBURN,EH52 6WQ

Number:SC522837
Status:ACTIVE
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