ANTHONY FOX

Total number of appointments 6, 2 active appointments

ZIP WIRELESS LIMITED

Correspondence address
BUILDING 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGESHIRE, UNITED KINGDOM, CB23 6DW
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
19 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000

MAVENIR IPA UK LIMITED

Correspondence address
100 BROMPTON ROAD, LONDON, ENGLAND, SW3 1ER
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
19 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 1ER £171,000


TRILLIANT NETWORKS OPERATIONS (UK) LTD.

Correspondence address
MORGAN HOUSE MADEIRA WALK, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 1EP
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
20 April 2018
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
VENTURE CAPITAL

TRILLIANT NETWORKS (UK) LTD

Correspondence address
MILLBANK, 3 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8JN
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
13 May 2009
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode SL6 8JN £1,324,000

ZOUK VENTURES LIMITED

Correspondence address
MILLBANK, 3 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8JN
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
19 February 2001
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8JN £1,324,000

QUADSTONE PARAMICS LIMITED

Correspondence address
7 FLOOR ALLIED KAJIMA BUILDING, 138 GLOUCESTER ROAD, HONG KONG, FOREIGN
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
4 December 2000
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
DIRECTOR