VOX GENERATION LIMITED
LONDON WAVOO.COM LIMITED

Hellopages » City of London » City of London » EC4A 1JP

Company number 03937784
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address 12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62012 - Business and domestic software development, 63110 - Data processing, hosting and related activities, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Register inspection address has been changed from C/O Company Secretary 16th Floor, Marble Arch Tower 55 Bryanston Street London W1H 7AA England to C/O Company Secretary 7.2.1 the Leather Market the Leather Market, Weston Street London SE1 3ER; Registration of charge 039377840003, created on 14 December 2016. The most likely internet sites of VOX GENERATION LIMITED are www.voxgeneration.co.uk, and www.vox-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vox Generation Limited is a Private Limited Company. The company registration number is 03937784. Vox Generation Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Vox Generation Limited is 12 New Fetter Lane London United Kingdom Ec4a 1jp. . LEGAL CLARITY LIMITED is a Secretary of the company. INGALLS, Robert is a Director of the company. LOOPUIT, Simon Peter is a Director of the company. ROBINSON, Kerry Wayne is a Director of the company. SEERS, Philip Arthur George is a Director of the company. Secretary BOYLE, Peter Julian has been resigned. Secretary FIRTH, Paul Malcolm has been resigned. Secretary MUSSEN, Rupert James has been resigned. Secretary VALENTIN, Pierre has been resigned. Secretary WESTON, Clive has been resigned. Secretary WHITTAKER, Helen Verity has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLALUCA, Peter has been resigned. Director FIRTH, Paul Malcolm has been resigned. Director GADD, Michael John Bell has been resigned. Director MATHIAS, Christopher Anthony has been resigned. Director MORGAN, Timothy John Crawford has been resigned. Director NAJIA, Chafic has been resigned. Director RENUCCI, Paulo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LEGAL CLARITY LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
LEGAL CLARITY LIMITED
Appointed Date: 17 July 2014

Director
INGALLS, Robert
Appointed Date: 04 May 2016
71 years old

Director
LOOPUIT, Simon Peter
Appointed Date: 25 February 2000
64 years old

Director
ROBINSON, Kerry Wayne
Appointed Date: 24 October 2013
49 years old

Director
SEERS, Philip Arthur George
Appointed Date: 09 November 2000
78 years old

Resigned Directors

Secretary
BOYLE, Peter Julian
Resigned: 19 October 2000
Appointed Date: 25 February 2000

Secretary
FIRTH, Paul Malcolm
Resigned: 23 January 2001
Appointed Date: 19 October 2000

Secretary
MUSSEN, Rupert James
Resigned: 26 February 2013
Appointed Date: 18 April 2007

Secretary
VALENTIN, Pierre
Resigned: 19 November 2002
Appointed Date: 23 January 2001

Secretary
WESTON, Clive
Resigned: 18 April 2007
Appointed Date: 19 November 2002

Secretary
WHITTAKER, Helen Verity
Resigned: 02 May 2014
Appointed Date: 01 July 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
COLALUCA, Peter
Resigned: 11 February 2013
Appointed Date: 18 May 2011
69 years old

Director
FIRTH, Paul Malcolm
Resigned: 23 January 2001
Appointed Date: 02 August 2000
67 years old

Director
GADD, Michael John Bell
Resigned: 12 June 2005
Appointed Date: 21 May 2003
58 years old

Director
MATHIAS, Christopher Anthony
Resigned: 23 April 2002
Appointed Date: 10 July 2000
63 years old

Director
MORGAN, Timothy John Crawford
Resigned: 28 June 2013
Appointed Date: 23 April 2008
64 years old

Director
NAJIA, Chafic
Resigned: 16 October 2001
Appointed Date: 10 July 2000
61 years old

Director
RENUCCI, Paulo
Resigned: 02 December 2013
Appointed Date: 23 January 2013
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
LEGAL CLARITY LIMITED
Resigned: 17 July 2014
Appointed Date: 17 July 2014

VOX GENERATION LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
09 Mar 2017
Register inspection address has been changed from C/O Company Secretary 16th Floor, Marble Arch Tower 55 Bryanston Street London W1H 7AA England to C/O Company Secretary 7.2.1 the Leather Market the Leather Market, Weston Street London SE1 3ER
03 Jan 2017
Registration of charge 039377840003, created on 14 December 2016
09 Oct 2016
Accounts for a small company made up to 31 December 2015
19 Sep 2016
Registered office address changed from 90 Fetter Lane London EC4A 1EQ England to 12 New Fetter Lane London EC4A 1JP on 19 September 2016
...
... and 201 more events
05 Mar 2000
New secretary appointed
05 Mar 2000
New director appointed
05 Mar 2000
Secretary resigned
05 Mar 2000
Director resigned
25 Feb 2000
Incorporation

VOX GENERATION LIMITED Charges

14 December 2016
Charge code 0393 7784 0003
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: John Stuart Wheeler
Description: Leasehold premises at unit 7.2.1 leathermarket, weston…
20 December 2010
Rent deposit deed
Delivered: 29 December 2010
Status: Satisfied on 26 January 2016
Persons entitled: Targetfollow (Centre Point) Limited
Description: By way of first fixed charge each of the deposit all sums…
17 September 2004
Rent deposit deed
Delivered: 8 October 2004
Status: Satisfied on 26 January 2016
Persons entitled: Fairmont Hotels Incorporated
Description: The deposit of £33,040 deposited in a deposit account. See…