GARETH ROGER HUGHES

Total number of appointments 13, 6 active appointments

ECO WMT GROUP LIMITED

Correspondence address
3RD FLOOR CROWN HOUSE, 151 HIGH ROAD, LOUGHTON, ESSEX, UNITED KINGDOM, IG10 4LG
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
13 September 2019
Nationality
BRITISH
Occupation
INVESTMENT BANKER

ADVANCED BACTERIAL SCIENCES LIMITED

Correspondence address
3RD FLOOR CROWN HOUSE, 151 HIGH ROAD, LOUGHTON, ESSEX, UNITED KINGDOM, IG10 4LG
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
19 February 2019
Nationality
BRITISH
Occupation
CORPORATE FINANCE

GENERATION COMMUNITY VENTURES LIMITED

Correspondence address
34 BEDFORD ROW, LONDON, WC1R 4JH
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
18 September 2015
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode WC1R 4JH £11,146,000

GAH LLP

Correspondence address
BEETLE HOUSE ROUNDSTREET COMMON, WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0AL
Role ACTIVE
LLPDMEM
Date of birth
June 1959
Appointed on
17 June 2010
Nationality
BRITISH

Average house price in the postcode RH14 0AL £2,114,000

BEETLE CAPITAL INVESTORS LLP

Correspondence address
BEETLE HOUSE ROUNDSTREET COMMON, WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0AL
Role ACTIVE
LLPDMEM
Date of birth
June 1959
Appointed on
7 July 2009
Nationality
BRITISH

Average house price in the postcode RH14 0AL £2,114,000

BEETLE CAPITAL PARTNERS LLP

Correspondence address
PAINSHILL FARMHOUSE, HASCOMBE ROAD, CRANLEIGH, SURREY, GU6 8LF
Role ACTIVE
LLPDMEM
Date of birth
June 1959
Appointed on
31 March 2008
Nationality
BRITISH

CAMBORNE CAPITAL GROUP LIMITED

Correspondence address
CHURCHFIELD HOUSE 36 VICAR STREET, DUDLEY, WEST MIDLANDS, ENGLAND, DY2 8RG
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 January 2016
Resigned on
20 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY2 8RG £113,000

ANDROMEDA ENTERPRISES LIMITED

Correspondence address
1 NORTHUMBERLAND BUILDINGS, BATH, ENGLAND, BA1 2JB
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
3 August 2012
Resigned on
25 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

THE ICE ORGANISATION LIMITED

Correspondence address
BEETLE HOUSE ROUNDSTREET COMMON, WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, ENGLAND, RH14 0AL
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
15 November 2006
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
HEAD OF CORPORATE DEVELOPMENT

Average house price in the postcode RH14 0AL £2,114,000

CLIMATE CHANGE CAPITAL LIMITED

Correspondence address
BRACKENHILL, MUNSTEAD HEATH ROAD, GODALMING, SURREY, GU8 4AR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
19 December 2005
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
PROCUREMENT ADVISOR

Average house price in the postcode GU8 4AR £1,652,000

CLIMATE CHANGE HOLDINGS LIMITED

Correspondence address
BRACKENHILL, MUNSTEAD HEATH ROAD, GODALMING, SURREY, GU8 4AR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
19 September 2003
Resigned on
21 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 4AR £1,652,000

CLIMATE CHANGE HOLDINGS LIMITED

Correspondence address
LOXWOOD HALL, LOXWOOD, BILLINGSHURST, WEST SUSSEX, RH14 0QP
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
17 September 2002
Resigned on
11 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH14 0QP £1,661,000

HEDDINGTON INSURANCE (U.K.) LIMITED

Correspondence address
1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
19 April 2000
Resigned on
27 September 2016
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode E14 4HA £207,000