Adam Howard HURST

Total number of appointments 37, 24 active appointments

THE BELSIZE SQUARE SYNAGOGUE

Correspondence address
51 Belsize Square, London, NW3 4HX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 June 2025
Nationality
British
Occupation
Accountant

LEAP CONFRONTING CONFLICT

Correspondence address
Unit 7 Wells House, 5-7 Wells Terrace, London, N4 3JU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N4 3JU £944,000

SHEARWATER GROUP PLC

Correspondence address
22 Great James Street, London, WC1N 3ES
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 November 2023
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 3ES £1,145,000

YELL GROUP LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 March 2022
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL HOLDCO LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, United Kingdom, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 March 2022
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL SIP LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 July 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL FINANCE (USD) LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 July 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL FINANCE (FX) LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 July 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL ASIA PACIFIC HOLDINGS LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 July 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL HOLDCO LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, United Kingdom, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
1 July 2021
Nationality
British
Occupation
Company Director

YELL STUDIO LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

SITEMAKER SOFTWARE LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YH LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL SALES LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL MEDIAWORKS LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

MOONFRUIT LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

OWL FINANCE LIMITED

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

YELL BONDCO PLC

Correspondence address
3 Forbury Place Forbury Road, Reading, Berkshire, United Kingdom, RG1 3YL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

CONTENDER ONLINE LIMITED

Correspondence address
120 New Cavendish Street, London, United Kingdom, W1W 6XX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 January 2013
Nationality
British
Occupation
Finance Director

FILM RESOURCES LIMITED

Correspondence address
120 New Cavendish Street, London, United Kingdom, W1W 6XX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 January 2013
Resigned on
8 August 2018
Nationality
British
Occupation
Company Director

RUBBER DUCK ENTERTAINMENT LIMITED

Correspondence address
120 New Cavendish Street, London, United Kingdom, W1W 6XX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 January 2013
Nationality
British
Occupation
Finance Director

THE BELSIZE SQUARE SYNAGOGUE

Correspondence address
51 Belsize Square, London, NW3 4HX
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 November 2011
Resigned on
3 June 2024
Nationality
British
Occupation
Finance Controller

IFD MANAGEMENT SERVICES LTD

Correspondence address
9 The Ridgeway, London, NW11 8TD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 June 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000


ENTERTAINMENT ONE TELEVISION PRODUCTIONS UK LIMITED

Correspondence address
45 Warren Street, London, United Kingdom, W1T 6AG
Role RESIGNED
director
Date of birth
March 1968
Appointed on
5 April 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 6AG £1,490,000

TATE & LYLE TECHNOLOGY LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
10 November 2006
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

ASTAXANTHIN MANUFACTURING LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
13 September 2006
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

KALMARANA LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

G.C. HAHN AND COMPANY LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

TATE & LYLE INDUSTRIES LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
8 January 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

TATE & LYLE VENTURES LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

TATE & LYLE FERMENTATION PRODUCTS LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

TATE & LYLE CANE CULTIVATIONS LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

TATE & LYLE INVESTMENT SERVICES LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

TATE & LYLE INVESTMENTS LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

TATE & LYLE INTERNATIONAL FINANCE PLC

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000

COOLMELT LIMITED

Correspondence address
9 The Ridgeway, Golders Green, London, NW11 8TD
Role RESIGNED
director
Date of birth
March 1968
Appointed on
24 June 2005
Resigned on
7 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 8TD £1,682,000