JANICE ELIZABETH HUGHES

Total number of appointments 13, 6 active appointments

GRAPHITE STRATEGY VENTURES LLP

Correspondence address
JAMES HOUSE 40 LAGLAND STREET, POOLE, ENGLAND, BH15 1QG
Role ACTIVE
LLPDMEM
Date of birth
March 1952
Appointed on
16 October 2020
Nationality
BRITISH

Average house price in the postcode BH15 1QG £293,000

DRIWAY UK LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
March 1952
Appointed on
30 October 2019
Resigned on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RD £1,000

GRAPHITE STRATEGY LIMITED

Correspondence address
JAMES HOUSE 40 LAGLAND STREET, POOLE, DORSET, ENGLAND, BH15 1QG
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
18 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH15 1QG £293,000

SPACE FOR GIANTS

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
March 1952
Appointed on
1 October 2014
Resigned on
23 October 2023
Nationality
British
Occupation
Md Of Management Consulting Company

CROSS LEAS LLP

Correspondence address
40 LAGLAND STREET, POOLE, DORSET, ENGLAND, BH15 1QG
Role ACTIVE
LLPDMEM
Date of birth
March 1952
Appointed on
11 September 2012
Nationality
BRITISH

Average house price in the postcode BH15 1QG £293,000

REDSHIFT STRATEGY LIMITED

Correspondence address
1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
27 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7AG £1,957,000


JOCKEY CLUB RACECOURSES LIMITED

Correspondence address
79 PARK ROAD, CHISWICK, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
28 September 2005
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
MD OF STRATEGIC CONSULTANCY CO

Average house price in the postcode W4 3EY £2,325,000

JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED

Correspondence address
79 PARK ROAD, CHISWICK, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
28 September 2005
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
MD OF STRATEGIC CONSULTANCY CO

Average house price in the postcode W4 3EY £2,325,000

MIRIAM STOPPARD LIFETIME LIMITED

Correspondence address
79 PARK ROAD, CHISWICK, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
1 October 2004
Resigned on
24 June 2005
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode W4 3EY £2,325,000

SPECTRUM STRATEGY CONSULTANTS LIMITED

Correspondence address
79 PARK ROAD, CHISWICK, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
10 December 2003
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,325,000

DOCTORS OF THE WORLD UK

Correspondence address
79 PARK ROAD, CHISWICK, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
7 March 2002
Resigned on
27 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 3EY £2,325,000

VALUE PARTNERS MANAGEMENT CONSULTING LIMITED

Correspondence address
79 PARK ROAD, CHISWICK, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
20 November 1993
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode W4 3EY £2,325,000

ROYAL TELEVISION SOCIETY

Correspondence address
79 PARK ROAD, CHISWICK, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
12 May 1992
Resigned on
4 April 1995
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode W4 3EY £2,325,000