ANTHONY JOSEPH COE HUGHES

Total number of appointments 13, 2 active appointments

TWOFOUR GROUP HOLDINGS LIMITED

Correspondence address
2 WATERHOUSE SQUARE 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
24 September 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TWOFOUR GROUP LIMITED

Correspondence address
TWOFOUR STUDIOS ESTOVER, PLYMOUTH, DEVON, PL6 7RG
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
16 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL6 7RG £1,284,000


BOOM PICTURES LIMITED

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
25 January 2016
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

ITV TFG HOLDINGS LIMITED

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
24 June 2015
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

THE MOMENT CONTENT GROUP LIMITED

Correspondence address
3 BUSH PARK, ESTOVER, PLYMOUTH, ENGLAND, PL6 7RG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 December 2014
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL6 7RG £1,284,000

CRW INVESTMENTS LIMITED

Correspondence address
TWOFOUR STUDIOS ESTOVER, PLYMOUTH, DEVON, UNITED KINGDOM, PL6 7RG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
26 April 2013
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode PL6 7RG £1,284,000

DOUBLE DOUBLE LIMITED

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
26 April 2013
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

THE ROCKET SCIENCE GROUP HOLDINGS LIMITED

Correspondence address
TWOFOUR STUDIOS ESTOVER, PLYMOUTH, DEVON, PL6 7RG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
19 October 2010
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL6 7RG £1,284,000

LIMESNAPPER LIMITED

Correspondence address
TWOFOUR STUDIOS ESTOVER, PLYMOUTH, DEVON, PL6 7RG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
30 June 2009
Resigned on
11 August 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL6 7RG £1,284,000

PLYMPTON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
7 NORTHUMBERLAND TERRACE, PLYMOUTH, ENGLAND, PL1 3DD
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
25 July 2007
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL1 3DD £245,000

THE MOMENT PRODUCTIONS LIMITED

Correspondence address
3 BUSH PARK, ESTOVER, PLYMOUTH, ENGLAND, PL6 7RG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
16 September 2005
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL6 7RG £1,284,000

THE MOMENT CONTENT COMPANY LIMITED

Correspondence address
3 BUSH PARK, ESTOVER, PLYMOUTH, ENGLAND, PL6 7RG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
18 April 2000
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL6 7RG £1,284,000

TWOFOUR BROADCAST LIMITED

Correspondence address
TWOFOUR STUDIOS ESTOVER, PLYMOUTH, DEVON, PL6 7RG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
18 February 1998
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL6 7RG £1,284,000