Deborah Nichole HUDSON

Total number of appointments 16, 14 active appointments

IOLIGHT LIMITED

Correspondence address
Hill Farm Chesterton Road, Lighthorne, Warwick, England, CV35 0AB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
18 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0AB £1,245,000

NORTHERN VENTURE TRUST PLC

Correspondence address
Forward House 17 High Street, Henley-In-Arden, B95 5AA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B95 5AA £685,000

HEERO TECHNOLOGIES LIMITED

Correspondence address
Hill Farm Chesterton Road, Lighthorne, Warwick, Warwickshire, United Kingdom, CV35 0AB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
21 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV35 0AB £1,245,000

CIO CONNECT LIMITED

Correspondence address
Hill Farm Chesterton Road, Lighthorne, Warwick, England, CV35 0AB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
20 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0AB £1,245,000

IRT SURVEYS LIMITED

Correspondence address
Phoenix House 1 Souterhouse Road, Coatbridge, Scotland, ML5 4AA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
9 May 2019
Resigned on
12 August 2022
Nationality
British
Occupation
Director

SHACKLETON FP LIMITED

Correspondence address
Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
19 April 2016
Nationality
British
Occupation
Company Director

CHEERFUL PEOPLE LIMITED

Correspondence address
Hill Farm Chesterton Road, Lighthorne, Warwickshire, United Kingdom, CV35 0AB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
24 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0AB £1,245,000

B & S BAILIFF SERVICES LIMITED

Correspondence address
200 High Street, Blackwood, Gwent, NP12 1AJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
7 August 2014
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NP12 1AJ £192,000

MATHERN LIMITED

Correspondence address
200 High Street High Street, Blackwood, Caerphilly, Wales, NP12 1AJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
18 June 2014
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode NP12 1AJ £192,000

SHACKLETON SECONDARIES 3 GP LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
14 April 2014
Nationality
British
Occupation
Director

PANINSIGHT LTD

Correspondence address
Concordia Works 3rd Floor, 30 Sovereign Street, Leeds, England, LS1 4BA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 February 2014
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode LS1 4BA £2,692,000

SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
14 November 2007
Nationality
British
Occupation
Director

SHACKLETON VENTURES LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
13 November 2007
Nationality
British
Occupation
Director

SHACKLETON FINANCE LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
13 November 2007
Nationality
British
Occupation
Director

PANINTELLIGENCE LIMITED

Correspondence address
15 Moorfield Business Park, Moorfield Close, Yeadon, Leeds, LS19 7YA
Role RESIGNED
director
Date of birth
August 1965
Appointed on
24 April 2014
Resigned on
25 November 2019
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode LS19 7YA £398,000

TRUTAC LIMITED

Correspondence address
Unit 5 Westwood House, Westwood Business Park, Coventry, West Midlands, CV4 8HS
Role RESIGNED
director
Date of birth
August 1965
Appointed on
1 January 2014
Resigned on
9 March 2020
Nationality
British
Occupation
Venture Capital Investor

Average house price in the postcode CV4 8HS £1,043,000