Rebecca Suzanne COX

Total number of appointments 42, 39 active appointments

FALAH CONSULTANCY LIMITED

Correspondence address
Ground Floor, 123 Pall Mall St. James's, London, United Kingdom, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

KUNAI TECHNOLOGY LIMITED

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

THIS IS SYNTHESIS UK LTD

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
8 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

PALLADIUM INDUSTRIES LIMITED

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

SMAA DEVELOPMENTS LIMITED

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

ALAMADIYAF AL-MASIYYAH FOR TRADING COMPANY LTD

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
22 February 2024
Resigned on
20 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

AFTHONIA INTERNATIONAL LTD

Correspondence address
Ground Floor 123 Pall Mall, St James', London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
13 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

PRIME LONDON INVESTMENTS II LIMITED

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

PLI 2 LIMITED

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

STRATEGIC VALUE WEALTH MANAGEMENT LTD

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
6 September 2023
Resigned on
23 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

PLI 1 LIMITED

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
8 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

STRATEGIC VALUE CAPITAL PARTNERS LIMITED

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
25 July 2023
Resigned on
23 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

CHAPEL SERVICES MANAGEMENT LIMITED

Correspondence address
123 Pall Mall St. James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
20 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

GOBI CASHMERE UK LTD

Correspondence address
Ground Floor, 123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
2 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

ELEVATOR RECORDING STUDIO LIMITED

Correspondence address
Ground Floor 123 Pall Mall, St James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
20 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

INTEGRIAL UNLIMITED

Correspondence address
Ground Floor 123 Pall Mall, London, United Kingdom, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

66 PONT STREET LIMITED

Correspondence address
Willmott House 12 Blacks Road, London, England, W6 9EU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
11 May 2021
Resigned on
31 August 2021
Nationality
British
Occupation
Director

HAWKSFORD UK SERVICES LIMITED

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
29 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

HAWKSFORD UK SECRETARIES LIMITED

Correspondence address
Ground Floor 123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

HAWKSFORD UK HOLDINGS LIMITED

Correspondence address
123 Pall Mall, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
16 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1Y 5EA £2,814,000

ELIZABETH GRACE COLLEGE OF HEALTH LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, United Kingdom, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
7 April 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

UK ACADEMIC HOLDINGS LTD

Correspondence address
4th Floor 45 Monmouth Street, London, United Kingdom, WC2H 9DG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
5 March 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

EDVANZA UK LTD

Correspondence address
Belmont House Station Way, Crawley, West Sussex, United Kingdom, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 February 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

FINANCE & BUSINESS TRAINING LONDON LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
20 December 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

GUS UK MANAGEMENT LIMITED

Correspondence address
4th Floor 45 Monmouth Street, London, England, WC2H 9DG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
9 December 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

PEARL ACADEMY GLOBAL LTD

Correspondence address
Belmont House Station Way, Crawley, West Sussex, United Kingdom, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
6 November 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

MICRO CREDENTIALS SYSTEMS LTD

Correspondence address
4th Floor 45 Monmouth Street, London, United Kingdom, WC2H 9DG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
7 October 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

INTERACTIVE WORLD WIDE LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
9 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

INTERACTIVE MANCHESTER LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
9 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

PEARL ESTATE MANAGEMENT LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

THE LANGUAGE GALLERY LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

INUNI MARKETING LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

INTERACTIVE WORLD WIDE AFRICA LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

GUS SERVICES UK LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, United Kingdom, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

INTERACTIVE K12 (CIS) LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

SCHOOL OF FASHION AND DESIGN LONDON LTD.

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

L-J FINCO LIMITED

Correspondence address
2 Bunhill Row, Moorgate, London, England, EC1Y 8HQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1Y 8HQ £54,382,000

TRINITY HOLDCO LTD

Correspondence address
Belmont House Station Way, Crawley, West Sussex, United Kingdom, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000

INTERACTIVE CORPORATE LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000


LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED

Correspondence address
4th Floor, 45 Monmouth Street, London, England, WC2H 9DG
Role RESIGNED
director
Date of birth
February 1979
Appointed on
10 December 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

LONDON COLLEGE OF CONTEMPORARY ARTS LTD

Correspondence address
4th Floor, 45 Monmouth Street, London, England, WC2H 9DG
Role RESIGNED
director
Date of birth
February 1979
Appointed on
10 December 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

INTERACTIVE PRO LIMITED

Correspondence address
Belmont House Station Way, Crawley, West Sussex, RH10 1JA
Role RESIGNED
director
Date of birth
February 1979
Appointed on
1 October 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH10 1JA £6,228,000