Clare HUGHES

Total number of appointments 13, 10 active appointments

ARNISTON LTD

Correspondence address
47 Potterrow, Edinburgh, Scotland, EH8 9BT
Role ACTIVE
director
Date of birth
August 1973
Appointed on
8 January 2024
Nationality
British
Occupation
Director

ALTIMUS DEVELOPMENTS LIMITED

Correspondence address
C/O Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY
Role ACTIVE
director
Date of birth
August 1973
Appointed on
3 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 3HY £13,462,000

NATIV METAVERSE LTD

Correspondence address
Empire House 11 Mulcture Hall Road, Halifax, West Yorkshire, England, HX1 1SP
Role ACTIVE
director
Date of birth
August 1973
Appointed on
1 July 2022
Resigned on
13 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode HX1 1SP £377,000

ELPIS HOLDINGS LIMITED

Correspondence address
Elma House Beaconsfield Close, Hatfield, United Kingdom, AL10 8YG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
15 March 2019
Resigned on
4 July 2023
Nationality
British
Occupation
Director

ZR INTERNATIONAL LIMITED

Correspondence address
14th Floor 82 King Street, Manchester, England, England, M2 4WQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
17 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WQ £23,533,000

MEDUSA MANAGEMENT SERVICES LIMITED

Correspondence address
14th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
13 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WQ £23,533,000

OAKDATE LIMITED

Correspondence address
14th Floor 82 King Street, Manchester, England, M2 4WQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
27 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,533,000

AMALTHEA HOLDINGS LIMITED

Correspondence address
Windsor House Cornwall Road, Harrogate, England, HG1 2PW
Role ACTIVE
director
Date of birth
August 1973
Appointed on
28 February 2014
Resigned on
7 May 2024
Nationality
British
Occupation
Company Director

MILK BEAUTY SPA LLP

Correspondence address
The Woodlands Knutsford Road, Chelford, Cheshire, Uk, SK11 9AS
Role ACTIVE
llp-designated-member
Date of birth
August 1973
Appointed on
20 June 2011

Average house price in the postcode SK11 9AS £668,000

CARVERS TRANSMISSIONS LIMITED

Correspondence address
The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 May 2004
Nationality
British
Occupation
Mother

Average house price in the postcode SK11 9AS £668,000


COLDLEASE LLP

Correspondence address
The Woodlands Knutsford Rd, Chelford, Cheshire, Uk, SK11 9AS
Role RESIGNED
llp-designated-member
Date of birth
August 1973
Appointed on
20 June 2011
Resigned on
1 September 2012

Average house price in the postcode SK11 9AS £668,000

TENDERLEASE LLP

Correspondence address
The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ
Role
llp-designated-member
Date of birth
August 1973
Appointed on
29 March 2010

MY SPA ADLINGTON LLP

Correspondence address
The Woodlands Knutsford Road, Chelford, Cheshire, SK11 9AS
Role
llp-designated-member
Date of birth
August 1973
Appointed on
5 November 2008

Average house price in the postcode SK11 9AS £668,000