VOX GROUP LIMITED

10 officers / 7 resignations

CREAN, Sarah

Correspondence address
The Grenadier Suite, Imi Sandyford Road, Dublin 16, Ireland
Role ACTIVE
secretary
Appointed on
1 July 2024

EDSTROM, Martin Olof

Correspondence address
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England, EC2M 7EB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 December 2023
Nationality
Swedish
Occupation
Director

Average house price in the postcode EC2M 7EB £125,000

WALTERS, Jeremy Edward Charles

Correspondence address
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England, EC2M 7EB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
28 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2M 7EB £125,000

MAIB, Keith

Correspondence address
Communisis House Manston Lane, Leeds, West Yorkshire, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
16 June 2023
Resigned on
30 November 2023
Nationality
American
Occupation
Company Director

WATT, Claire Louise

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
27 October 2022
Resigned on
16 June 2023
Nationality
British
Occupation
Cfo

CLARKE, Scott Alan

Correspondence address
Communisis House Manston Lane, Leeds, West Yorkshire, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
2 February 2022
Resigned on
27 October 2022
Nationality
British
Occupation
Director

HOGGARTH, Philip David

Correspondence address
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England, EC2M 7EB
Role ACTIVE
director
Date of birth
February 1978
Appointed on
2 February 2022
Resigned on
28 December 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC2M 7EB £125,000

KERR, John Thomas

Correspondence address
6 Beaumont Gate, Radlett, Hertfordshire, United Kingdom, WD7 7AR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
6 February 2017
Resigned on
26 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7AR £759,000

MCNEILL, ANNE

Correspondence address
6 BEAUMONT GATE, RADLETT, HERTFORDSHIRE, UNITED KINGDOM, WD7 7AR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
16 July 2012
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode WD7 7AR £759,000

LEECH, Brian John

Correspondence address
6 Beaumont Gate, Radlett, Hertfordshire, United Kingdom, WD7 7AR
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 October 2009
Resigned on
26 October 2022
Nationality
British
Occupation
Marketing Services Consultant

Average house price in the postcode WD7 7AR £759,000


SPARLING, JOANNE MELINDA

Correspondence address
6 BEAUMONT GATE, RADLETT, HERTS, WD7 7AR
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
8 August 2014
Resigned on
2 December 2016
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode WD7 7AR £759,000

EMERSON, BRIAN

Correspondence address
11 HILLTOP WALK, HARPENDEN, HERTFORDSHIRE, UNITED KINGDOM, AL5 1AU
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 October 2009
Resigned on
22 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL5 1AU £1,188,000

EMERSON, BRIAN

Correspondence address
11 HILLTOP WALK, HARPENDEN, HERTFORDSHIRE, UNITED KINGDOM, AL5 1AU
Role RESIGNED
Secretary
Appointed on
23 June 2009
Resigned on
22 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL5 1AU £1,188,000

TAYLOR, DAVID MURDOCH

Correspondence address
11 KING EDWARD PLACE, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 8FJ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
5 August 2008
Resigned on
28 April 2014
Nationality
BRITISH
Occupation
DISPLAY SPECIALIST

Average house price in the postcode AL4 8FJ £865,000

COATES, OLIVER HENRY FRANCIS

Correspondence address
LOWER RUDGE FARM LOWER RUDGE, FROME, SOMERSET, BA11 2QE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 August 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode BA11 2QE £677,000

COATES, OLIVER HENRY FRANCIS

Correspondence address
LOWER RUDGE FARM LOWER RUDGE, FROME, SOMERSET, BA11 2QE
Role RESIGNED
Secretary
Appointed on
5 August 2008
Resigned on
23 June 2009
Nationality
BRITISH

Average house price in the postcode BA11 2QE £677,000

FOWLER, RUSSELL ASHLEY

Correspondence address
BLENDELM STONARDS BROW, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UY
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
5 August 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GU5 0UY £1,076,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company