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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

Average house price in the postcode WV1 3RN £153,000