Tony COX

Total number of appointments 10, 10 active appointments

21 CENTURY LIMITED

Correspondence address
Unit 4 Aesop Business Park Aesop Road, Aston Clinton, Aylesbury, England, HP22 5XX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HP22 5XX £5,843,000

ACQUISTO LIMITED

Correspondence address
3 Carolina Court Wisconsin Drive, Doncaster, South Yorkshire, England, DN4 5RA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 November 2019
Resigned on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5RA £879,000

BRAND FACTORY LIMITED

Correspondence address
UNIT 1A CLIVE WAY, WATFORD, ENGLAND, WD24 4PX
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
28 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD24 4PX £6,577,000

METRO GROUP(GB) LTD

Correspondence address
Unit4 Aesop Business Park Aesop Road, Aston Clinton, Aylesbury, England, HP22 5XX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode HP22 5XX £5,843,000

SPLENDOUR WHOLESALE LIMITED

Correspondence address
UNIT 1, ECLIPSE INDUSTRIAL CENTRE 20 SANDOWN ROAD, WATFORD, UNITED KINGDOM, WD24 7AE
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
9 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

SUGRO GROUP SERVICES LIMITED

Correspondence address
WHITEWELL HOUSE, 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
17 May 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW5 6HX £360,000

SUGRO (UK) LIMITED

Correspondence address
Richmond House 570 - 572 Etruria Road, Newcastle-Under-Lyme, Staffordshire, United Kingdom, ST5 0SU
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 0SU £958,000

SUGRO DISTRIBUTION LIMITED

Correspondence address
Richmond House 570 - 572 Etruria Road, Newcastle-Under-Lyme, Staffordshire, United Kingdom, ST5 0SU
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 0SU £958,000

NATIONAL WHOLESALE CONFECTIONERS LIMITED

Correspondence address
Richmond House 570 - 572 Etruria Road, Newcastle-Under-Lyme, Staffordshire, England, ST5 0SU
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 0SU £958,000

THE ECLIPSE INDUSTRIAL CENTRE (WATFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 1 THE ECLIPSE IND EST, 20 SANDOWN ROAD, WATFORD, ENGLAND, WD24 7AE
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
5 April 2012
Nationality
BRITISH
Occupation
DIRECTOR