Vivion Stephen COX

Total number of appointments 10, 10 active appointments

MUOVERTI LIMITED

Correspondence address
3 The Mount Trumpsgreen Road, Virginia Water, England, GU25 4EJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4EJ £1,359,000

VARSITY NINE LIMITED

Correspondence address
8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire, United Kingdom, HP22 4LW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
5 March 2024
Nationality
British
Occupation
Director

SOCCER ASSIST LTD

Correspondence address
8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire, United Kingdom, HP22 4LW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
5 March 2024
Nationality
British
Occupation
Director

COX & CO VENTURES LIMITED

Correspondence address
8a Wingbury Courtyard Business Village, Wingrave, Bucks, United Kingdom, HP22 4LW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
29 August 2023
Nationality
British
Occupation
Chief Commercial Officer

NEWPORT PAGNELL TOWN FOOTBALL CLUB LIMITED

Correspondence address
9 High Street, Stony Stratford, Bucks, MK11 1AA
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 March 2023
Resigned on
29 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK11 1AA £496,000

NEWPORT PAGNELL TOWN COMMUNITY FOOTBALL AND SPORTS CLUB

Correspondence address
9 High St, Stony Stratford, Bucks, United Kingdom, MK11 1AA
Role ACTIVE
director
Date of birth
October 1975
Appointed on
5 January 2023
Resigned on
29 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK11 1AA £496,000

RESOLUTION HOMES (GSF) LTD

Correspondence address
The Loft 111 Dunstable Street, Ampthill, Bedford, England, MK45 2NG
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 September 2022
Resigned on
5 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK45 2NG £1,351,000

EVC INVESTMENTS LTD

Correspondence address
4 Bassett Court, Newport Pagnell, England, MK16 0JN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 October 2018
Nationality
British
Occupation
Director

DREST TRADING LIMITED

Correspondence address
7 Park Avenue, Newport Pagnell, Buckinghamshire, United Kingdom, MK16 8JE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 March 2018
Resigned on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK16 8JE £711,000

ALL SPORTS WHISPERS LIMITED

Correspondence address
C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP
Role ACTIVE
director
Date of birth
October 1975
Appointed on
28 July 2017
Nationality
British
Occupation
Director