Garry HUGHES

Total number of appointments 15, 1 active appointments

THE OAK ADVISORY LTD

Correspondence address
THE OLD RECTORY CHURCH STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8DE
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
26 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8DE £924,000


NEW CONCORDIA WHARF MANAGEMENT LIMITED

Correspondence address
Unit 2 Vogans Mill Wharf Mill Street, London, England, SE1 2BZ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
13 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 2BZ £1,134,000

NEW CONCORDIA WHARF FREEHOLD LIMITED

Correspondence address
51 NEW CONCORDIA WHARF, MILL STREET, LONDON, ENGLAND, SE1 2BB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
2 December 2014
Resigned on
20 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2BB £1,609,000

TRUFFLE BROTHERS LIMITED

Correspondence address
4 NEW CONCORDIA WHARF, MILL STREET, LONDON, ENGLAND, SE1 2BB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
21 November 2014
Resigned on
9 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2BB £1,609,000

ROOT2 TAX LIMITED

Correspondence address
THE OLD RECTORY CHURCH STREET, WEYBRIDGE, SURREY, ENGLAND, KT13 8DE
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
10 February 2011
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode KT13 8DE £924,000

ROOT3 TAX LIMITED

Correspondence address
THE OLD RECTORY CHURCH STREET, WEYBRIDGE, SURREY, ENGLAND, KT13 8DE
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
25 September 2009
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 8DE £924,000

PROVIDENCE SQUARE K BLOCK RTM COMPANY LIMITED

Correspondence address
81 PROVIDENCE SQUARE, LONDON, UNITED KINGDOM, SE1 2EB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
11 August 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2EB £1,077,000

PROVIDENCE SQUARE J BLOCK RTM COMPANY LIMITED

Correspondence address
81 PROVIDENCE SQUARE, LONDON, UNITED KINGDOM, SE1 2EB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
11 August 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2EB £1,077,000

PROVIDENCE SQUARE I BLOCK RTM COMPANY LIMITED

Correspondence address
81 PROVIDENCE SQUARE, LONDON, UNITED KINGDOM, SE1 2EB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
11 August 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2EB £1,077,000

PROVIDENCE SQUARE E BLOCK RTM COMPANY LIMITED

Correspondence address
81 PROVIDENCE SQUARE, LONDON, UNITED KINGDOM, SE1 2EB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
11 August 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2EB £1,077,000

PROVIDENCE SQUARE ABC BLOCK RTM COMPANY LIMITED

Correspondence address
81 PROVIDENCE SQUARE, LONDON, UNITED KINGDOM, SE1 2EB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
11 August 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2EB £1,077,000

PROVIDENCE SQUARE H BLOCK RTM COMPANY LIMITED

Correspondence address
81 PROVIDENCE SQUARE, LONDON, UNITED KINGDOM, SE1 2EB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
11 August 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2EB £1,077,000

PROVIDENCE TOWER RTM COMPANY LIMITED

Correspondence address
81 PROVIDENCE SQUARE, LONDON, UNITED KINGDOM, SE1 2EB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
11 August 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2EB £1,077,000

SPRINGALLS WHARF RTM COMPANY LIMITED

Correspondence address
81 PROVIDENCE SQUARE, LONDON, UNITED KINGDOM, SE1 2EB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2EB £1,077,000

ST. GEORGES ALMSHOUSES MAINTENANCE COMPANY LIMITED

Correspondence address
4 ST GEORGES ALMSHOUSE, GLASSHILL STREET, LONDON, SE1 0SH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
14 October 2003
Resigned on
29 March 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 0SH £568,000