David Joseph HUGHES

Total number of appointments 12, 10 active appointments

COM-UNITY ROOTS ORGANISATION LTD

Correspondence address
28-29 28-29 Viaduct Road, Chelmsford, England, CM1 1TS
Role ACTIVE
director
Date of birth
February 1962
Appointed on
25 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1TS £15,000

ROOTS CHELMSFORD CIC

Correspondence address
28-29 Viaduct Road, Chelmsford, England, CM1 1TS
Role ACTIVE
director
Date of birth
February 1962
Appointed on
25 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1TS £15,000

HOT BOX ARTS CAFE CIC

Correspondence address
The Stables Cafe Hylands Estate, London Road, Chelmsford, Essex, United Kingdom, CM2 8WQ
Role ACTIVE
director
Date of birth
February 1962
Appointed on
8 December 2022
Nationality
British
Occupation
Director

MUSIC HIRE LTD

Correspondence address
Unit 211 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
18 October 2021
Nationality
British
Occupation
Company Director

HOT BOX HERB LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1962
Appointed on
21 July 2020
Nationality
British
Occupation
Director

HOT BOX LIVE COMMUNITY INTEREST COMPANY

Correspondence address
28-29 Viaduct Road, Chelmsford, England, CM1 1TS
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1TS £15,000

MONARCH MED SUPPLIES UK LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1962
Appointed on
6 March 2018
Nationality
British
Occupation
Director

BOSTON CREST LTD

Correspondence address
Unit 211 Waterhouse Business Centre 2 Cromar Way, Chelmsford, Essex, United Kingdom, CM1 2QE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
7 November 2017
Nationality
British
Occupation
Director

STUL LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1962
Appointed on
28 June 2017
Resigned on
21 November 2021
Nationality
British
Occupation
Manager

NICHU LTD

Correspondence address
Office 7, 35-37 Ludgate Hill, Ludgate Hill, London, England, EC4M 7JN
Role ACTIVE
director
Date of birth
February 1962
Appointed on
6 June 2014
Nationality
British
Occupation
Director

KAP ENTERPRISES LIMITED

Correspondence address
1 Little Claydons Cottages, Old Southend Road Howe Green, Chelmsford, Essex, United Kingdom, CM2 7TB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
27 October 2010
Resigned on
31 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM2 7TB £1,157,000

AF TRADING LIMITED

Correspondence address
1 Little Claydon Cottages, Old Southend Road, Howe Green, Chelmsford, Essex, CM2 7TB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
26 November 2007
Resigned on
27 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM2 7TB £1,157,000