OCTOPUS HEALTHCARE GENERAL PARTNER LTD

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusACTIVE
Company No.07216235
CategoryPrivate Limited Company
Incorporated08 Apr 2010
Age14 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

OCTOPUS HEALTHCARE GENERAL PARTNER LTD is an active private limited company with number 07216235. It was incorporated 14 years, 1 month, 26 days ago, on 08 April 2010. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 May 2019

Current time on role 5 years, 27 days

BEIRNE, Kevin Thomas

Director

Director

ACTIVE

Assigned on 15 Mar 2019

Current time on role 5 years, 2 months, 20 days

CLOUGH, Edward James

Director

Director

ACTIVE

Assigned on 28 Feb 2023

Current time on role 1 year, 3 months, 4 days

TOFT, Michael Derek Craig

Director

Chartered Surveyor

ACTIVE

Assigned on 03 Feb 2022

Current time on role 2 years, 4 months, 1 day

OSMOND, Mark Jonathan

Secretary

RESIGNED

Assigned on 08 Apr 2010

Resigned on 01 Oct 2014

Time on role 4 years, 5 months, 23 days

SPEVACK, Tracey Jane

Secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 May 2015

Time on role 7 months

STANDALOFT, Patricia

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 28 Feb 2017

Time on role 1 year, 9 months, 27 days

WATERHOUSE, Suzanna Eloise Lauren

Secretary

RESIGNED

Assigned on 28 Feb 2017

Resigned on 08 May 2019

Time on role 2 years, 2 months, 8 days

ADAMS, Michael William

Director

Director

RESIGNED

Assigned on 08 Apr 2010

Resigned on 01 Jul 2022

Time on role 12 years, 2 months, 23 days

DAVIS, Benjamin Thomas Kidd

Director

Fund Manager

RESIGNED

Assigned on 24 May 2018

Resigned on 28 Feb 2023

Time on role 4 years, 9 months, 4 days

MADDIN, Keith John

Director

Chairman

RESIGNED

Assigned on 08 Apr 2010

Resigned on 01 Oct 2014

Time on role 4 years, 5 months, 23 days

MEGGITT, Timothy Andrew

Director

Director

RESIGNED

Assigned on 30 Nov 2010

Resigned on 13 Mar 2019

Time on role 8 years, 3 months, 13 days

OSMOND, Mark Jonathan

Director

Director And Company Secretary

RESIGNED

Assigned on 08 Apr 2010

Resigned on 30 Oct 2015

Time on role 5 years, 6 months, 22 days

PENALIGGON, Benjamin Silas St John

Director

Property Investment

RESIGNED

Assigned on 23 Mar 2016

Resigned on 20 Dec 2019

Time on role 3 years, 8 months, 28 days


Some Companies

B I I R LIMITED

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:06709923
Status:ACTIVE
Category:Private Limited Company

BUENO PRODUCTIONS LIMITED

SIGMA HOUSE,TORQUAY,TQ2 7FF

Number:05557134
Status:ACTIVE
Category:Private Limited Company

DENTAL ACCOUNTANTS SCOTLAND LTD

3 PRIORY PARK,SELKIRK,TD7 5EH

Number:SC538911
Status:ACTIVE
Category:Private Limited Company

NEWTS OILS LTD

THE HOLLIES HIGHFIELD ROAD,ELLESMERE PORT,CH66 4PL

Number:07035898
Status:ACTIVE
Category:Private Limited Company

NOXDIUS LTD

FLAT 12, 16 ERRWOOD ROAD,MANCHESTER,M19 2PA

Number:11525933
Status:ACTIVE
Category:Private Limited Company

THE SMOKE STATION LTD

29 HEATHCLIFF ROAD,BIRMINGHAM,B11 3RA

Number:10798845
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