Aidan John HUGHES

Total number of appointments 39, 8 active appointments

PROBE TEST HOLDINGS LIMITED

Correspondence address
Kintail House 3 Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 August 2024
Nationality
British
Occupation
Chartered Accountant

MANZARA SOLUTIONS LIMITED

Correspondence address
Rmt Accountants & Business Advisors Limited Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG
Role ACTIVE
director
Date of birth
December 1960
Appointed on
25 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8EG £1,295,000

FLINT TV EBT COMPANY LTD

Correspondence address
Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG
Role ACTIVE
director
Date of birth
December 1960
Appointed on
28 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8EG £1,295,000

FLINT TELEVISION LTD

Correspondence address
Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG
Role ACTIVE
director
Date of birth
December 1960
Appointed on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8EG £1,295,000

SUBSTANCE 2005 LIMITED

Correspondence address
Suite G.04 Jactin House 24 Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
16 June 2015
Nationality
British
Occupation
None

Average house price in the postcode M4 6WX £298,000

CERES POWER HOLDINGS PLC

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, RH13 5PX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
9 February 2015
Resigned on
16 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH13 5PX £3,437,000

KIDS KABIN

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
24 May 2000
Nationality
British
Occupation
Accountant

Average house price in the postcode NE20 0AD £711,000

SAGE FINANCE LIMITED.

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
13 January 1999
Resigned on
10 April 2000
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE20 0AD £711,000


FINNMAC SOLUTIONS LIMITED

Correspondence address
The Crest Smallburn, Newcastle Upon Tyne, United Kingdom, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
17 August 2012
Resigned on
1 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

CORELOGIC GLOBAL LIMITED

Correspondence address
The Crest Smallburn, Newcastle Upon Tyne, England, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
25 May 2010
Resigned on
11 February 2015
Nationality
British
Occupation
None

Average house price in the postcode NE20 0AD £711,000

ROZMIC WIRELESS LTD

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
16 December 2005
Resigned on
11 September 2006
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

APPLAUD WEB SOLUTIONS LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
2 June 2005
Resigned on
26 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

DIALOG SEMICONDUCTOR LIMITED

Correspondence address
Tower Bridge House, St Katharine's Way, London, E1W 1AA
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 October 2004
Resigned on
2 May 2019
Nationality
British
Occupation
Director

CUK REALISATIONS LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
15 September 2003
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

ROBOT NO. 6 LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

ROBOT NO. 5 LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

ROBOT NO. 2 LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

ROBOT NO. 7 LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

COMMUNISIS BBF LTD

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

ROBOT NO. 4 LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

COMMUNISIS NI LTD

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

BLADES EAST AND BLADES LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

YOMEGO LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

WAKEFIELD HOLDINGS LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

STANDARD CHECK BOOK COMPANY LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

NEWJMTCO LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

MCCORQUODALE COLOUR DISPLAY LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

LASER IMAGE LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

KEN STOKES LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

JOHN MANSFIELD TIMBER LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

JACARANDA PRODUCTIONS LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

COMMUNISIS SECURITY PRODUCTS LTD

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

COMMUNISIS BROADPRINT LTD

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

CL REALISATIONS LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
10 December 2001
Resigned on
31 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

SAGE HOLDINGS LIMITED

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
25 September 1998
Resigned on
10 April 2000
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE20 0AD £711,000

SAGE (SOUTH GOSFORTH)

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
23 January 1998
Resigned on
10 April 2000
Nationality
British
Occupation
Financial Director

Average house price in the postcode NE20 0AD £711,000

SAGE OVERSEAS LIMITED.

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
14 February 1996
Resigned on
10 April 2000
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

THE SAGE GROUP PLC.

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 January 1994
Resigned on
31 March 2000
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE20 0AD £711,000

SAGE (UK) LTD

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 July 1992
Resigned on
1 October 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode NE20 0AD £711,000