David Ian HUGHES
Total number of appointments 27, 25 active appointments
VIEWBIG CELEBRATE LIMITED
- Correspondence address
- Unit 1921 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 21 July 2025
RETAIL SERVICE INTERNATIONAL LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 15 April 2025
HUGGY BEAR LTD
- Correspondence address
- 10 Acorn Street, Lees, Oldham, Lancashire, England, OL4 3LX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 21 February 2025
Average house price in the postcode OL4 3LX £102,000
STIRHINTISH LTD
- Correspondence address
- 41 Valentines Close, Bristol, BS14 9ND
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 November 2021
- Resigned on
- 17 December 2021
Average house price in the postcode BS14 9ND £222,000
STICKMILL LTD
- Correspondence address
- 66 Leaside Lodge, Village Close, Hoddesdon, United Kingdom, EN11 0GQ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 3 November 2021
- Resigned on
- 15 November 2021
Average house price in the postcode EN11 0GQ £257,000
STEAMNODDER LTD
- Correspondence address
- 66 Leaside Lodge, Village Close, Hoddesdon, United Kingdom, EN11 0GQ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 2 November 2021
- Resigned on
- 15 November 2021
Average house price in the postcode EN11 0GQ £257,000
STASHINE LTD
- Correspondence address
- 53a College St, Camborne, TR14 7LA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 1 November 2021
- Resigned on
- 16 December 2021
Average house price in the postcode TR14 7LA £218,000
STANDJUNGLE LTD
- Correspondence address
- 1391 London Road, Leigh On Sea, SS9 2SA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 29 October 2021
- Resigned on
- 16 December 2021
Average house price in the postcode SS9 2SA £333,000
SPOTWILL LTD
- Correspondence address
- 1391 London Road, Leigh-On-Sea, SS9 2SA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 29 October 2021
- Resigned on
- 15 December 2021
Average house price in the postcode SS9 2SA £333,000
CHERVIARZ LTD
- Correspondence address
- Ifton Crest Caerwent, Caldicot, United Kingdom, NP26 5AH
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 14 September 2021
- Resigned on
- 1 October 2021
Average house price in the postcode NP26 5AH £449,000
BRECHFINM LTD
- Correspondence address
- 71 Royal Drive, Bridgwater, United Kingdom, TA6 4FS
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 13 September 2021
- Resigned on
- 1 October 2021
Average house price in the postcode TA6 4FS £242,000
AZHRAVEEN LTD
- Correspondence address
- Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom, WV1 4EX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 10 September 2021
- Resigned on
- 30 September 2021
AVHERLIMZ LTD
- Correspondence address
- Flat 5 Leahurst Court Leahurst Court Road, Brighton, BN1 6UL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 9 September 2021
- Resigned on
- 30 September 2021
Average house price in the postcode BN1 6UL £324,000
AKHOUZMIN LTD
- Correspondence address
- 20 Ingwood Parade Greetland, Halifax, United Kingdom, HX4 8DE
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 8 September 2021
- Resigned on
- 22 September 2021
Average house price in the postcode HX4 8DE £211,000
AGERHIENT LTD
- Correspondence address
- West View Broadgreen Broadwas, Worcester, United Kingdom, WR6 5NW
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 7 September 2021
- Resigned on
- 22 September 2021
Average house price in the postcode WR6 5NW £698,000
DESAFEER LTD
- Correspondence address
- Unit 24 Stockwood Business Park, Stockwood, Redditch, England, B96 6SX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 29 July 2021
- Resigned on
- 11 August 2021
Average house price in the postcode B96 6SX £592,000
DECSPH LTD
- Correspondence address
- Office 3 And 4, Minister House 88-89 Darlington Street, Wolverhampton, United Kingdom, WV1 4EX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 28 July 2021
- Resigned on
- 10 August 2021
DARUXEN LTD
- Correspondence address
- Office 6 Riverside Business Centre, Worcester Road, Stourport-On-Severn, United Kingdom, DY13 9BZ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 27 July 2021
- Resigned on
- 6 August 2021
Average house price in the postcode DY13 9BZ £1,689,000
CUNECOER LTD
- Correspondence address
- 42 Station Drive, Wisbech St. Mary, Wisbech, England, PE13 4RX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 26 July 2021
- Resigned on
- 6 August 2021
Average house price in the postcode PE13 4RX £200,000
CUHOERS LTD
- Correspondence address
- Office 6 Riverside Business Centre Worcester Road, Stourport-On-Severn, DY13 9BZ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 26 July 2021
- Resigned on
- 9 August 2021
Average house price in the postcode DY13 9BZ £1,689,000
CORORZIC LTD
- Correspondence address
- 19 Brignall Moor Crescent, Darlington, United Kingdom, DL1 4SQ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 22 July 2021
- Resigned on
- 1 August 2021
Average house price in the postcode DL1 4SQ £103,000
EVARTIZES LTD
- Correspondence address
- 136 Round Road, Birmingham, United Kingdom, B24 9SL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 7 June 2021
- Resigned on
- 21 June 2021
Average house price in the postcode B24 9SL £165,000
EURYNOMILE LTD
- Correspondence address
- Unit 24 Stockwood Business Park, Stockwood, Redditch, B96 6SX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 June 2021
- Resigned on
- 20 June 2021
Average house price in the postcode B96 6SX £592,000
ETHEMERA LTD
- Correspondence address
- Unit 15, Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom, WV1 1HA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 3 June 2021
- Resigned on
- 18 June 2021
ETERDANIM LTD
- Correspondence address
- Stable Office, Swiss Cottage 28 Willows Road, Walsall, United Kingdom, WS1 2DR
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 1 June 2021
- Resigned on
- 18 June 2021
Average house price in the postcode WS1 2DR £322,000
ESHLAMP LTD
- Correspondence address
- Office 5 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, United Kingdom, CV37 6LU
- Role RESIGNED
- director
- Date of birth
- January 1982
- Appointed on
- 31 May 2021
- Resigned on
- 18 June 2021
Average house price in the postcode CV37 6LU £581,000
ERIBONG LTD
- Correspondence address
- Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom, WV1 3RN
- Role RESIGNED
- director
- Date of birth
- January 1982
- Appointed on
- 31 May 2021
- Resigned on
- 17 June 2021
Average house price in the postcode WV1 3RN £153,000