VOX POPS INTERNATIONAL LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1RQ

Company number 02265768
Status Active
Incorporation Date 8 June 1988
Company Type Private Limited Company
Address FITZALAN HOUSE 70 HIGH STREET, EWELL, EPSOM, SURREY, ENGLAND, KT17 1RQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of VOX POPS INTERNATIONAL LIMITED are www.voxpopsinternational.co.uk, and www.vox-pops-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Barnes Bridge Rail Station is 8.6 miles; to Clapham Junction Rail Station is 8.7 miles; to Battersea Park Rail Station is 10 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vox Pops International Limited is a Private Limited Company. The company registration number is 02265768. Vox Pops International Limited has been working since 08 June 1988. The present status of the company is Active. The registered address of Vox Pops International Limited is Fitzalan House 70 High Street Ewell Epsom Surrey England Kt17 1rq. . EARNSHAW, John Jamieson is a Secretary of the company. EARNSHAW, Diane Joy is a Director of the company. EARNSHAW, John Jamieson is a Director of the company. Secretary EARNSHAW, Diane Joy has been resigned. Director COULTER, David John has been resigned. Director KING, Helen has been resigned. Director MOATE, Roger Denis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EARNSHAW, John Jamieson
Appointed Date: 14 August 2008

Director
EARNSHAW, Diane Joy

65 years old

Director
EARNSHAW, John Jamieson
Appointed Date: 07 November 1994
65 years old

Resigned Directors

Secretary
EARNSHAW, Diane Joy
Resigned: 14 August 2008

Director
COULTER, David John
Resigned: 15 March 1999
Appointed Date: 25 March 1997
90 years old

Director
KING, Helen
Resigned: 13 December 2013
Appointed Date: 22 March 2010
44 years old

Director
MOATE, Roger Denis
Resigned: 01 February 1995
87 years old

Persons With Significant Control

Mrs Diane Joy Earnshaw
Notified on: 20 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Jamieson Earnshaw
Notified on: 20 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOX POPS INTERNATIONAL LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 September 2016
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Registered office address changed from Bank House 42 High Street Ewell Surrey KT17 1RW to Fitzalan House 70 High Street Ewell Epsom Surrey KT17 1RQ on 4 May 2016
29 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,770

...
... and 92 more events
24 Oct 1988
Wd 13/10/88 ad 23/09/88--------- £ si 98@1=98 £ ic 2/100

04 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Oct 1988
Registered office changed on 04/10/88 from: 1/3 leonard street london EC2A 4AQ

08 Jun 1988
Incorporation

VOX POPS INTERNATIONAL LIMITED Charges

5 June 2008
Debenture
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: John J Earnshaw, Diane J Earnshaw and Morgan Lloyd Trustees as Trustees of Vox Pops International R & Dbs
Description: Fixed and floating charge over the undertaking and all…
12 September 2002
Legal mortgage
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as bank house 42 high street ewell…
20 August 2002
Debenture
Delivered: 29 August 2002
Status: Satisfied on 13 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…