JOHN LLEWELLYN MOSTYN HUGHES

Total number of appointments 31, no active appointments


TRIBE IP LIMITED

Correspondence address
EASTSIDE KINGS CROSS, LONDON, UNITED KINGDOM, N1C 4AX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 November 2016
Resigned on
11 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

DRIVETRIBE LIMITED

Correspondence address
EASTSIDE KINGS CROSS, LONDON, UNITED KINGDOM, N1C 4AX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 November 2016
Resigned on
11 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

DIGITAL TRIBE HOLDINGS LIMITED

Correspondence address
EASTSIDE KINGS CROSS, LONDON, N1C 4AX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 June 2016
Resigned on
11 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

RENTIFY LTD

Correspondence address
FOURTH FLOOR 6-8 LONG LANE, LONDON, EC1A 9HF
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
24 March 2016
Resigned on
27 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

IQSA GROUP LIMITED

Correspondence address
7TH FLOOR COTTONS CENTRE, COTTONS LANE, LONDON, UNITED KINGDOM, SE1 2QG
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
11 February 2016
Resigned on
11 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

LUCREZIA ENTERPRISES LIMITED

Correspondence address
MASTERS HOUSE 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 July 2014
Resigned on
11 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 0QH £4,617,000

JUST EAT LIMITED

Correspondence address
MASTERS HOUSE 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
15 December 2011
Resigned on
11 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0QH £4,617,000

AIRCOM GLOBAL OPERATIONS LIMITED

Correspondence address
CASSINI COURT RANDALLS RESEARCH PARK, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
19 July 2011
Resigned on
29 September 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode KT22 7TW £551,000

AIRCOM INTERNATIONAL LIMITED

Correspondence address
CASSINI COURT RANDALLS RESEARCH PARK, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
19 July 2011
Resigned on
29 September 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode KT22 7TW £551,000

VIDENDUM PLC

Correspondence address
BRIDGE HOUSE HERON SQUARE, RICHMOND, UNITED KINGDOM, TW9 1EN
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
11 March 2011
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

SEPURA LIMITED

Correspondence address
RADIO HOUSE ST ANDREW'S ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB4 1GR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
21 July 2010
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

AIRCOM INTERNATIONAL LIMITED

Correspondence address
CASSINI COURT RANDALLS RESEARCH PARK, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
31 March 2010
Resigned on
8 February 2011
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode KT22 7TW £551,000

SCORPION VENTURES LIMITED

Correspondence address
MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
14 August 2009
Resigned on
11 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0QH £4,617,000

VERTIV COMPANY GROUP LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 January 2009
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4AR £1,959,000

LUMEN TECHNOLOGIES UK LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 January 2008
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW11 4AR £1,959,000

SPECTRIS PLC

Correspondence address
HERITAGE HOUSE CHURCH ROAD, EGHAM, SURREY, ENGLAND, TW20 9QD
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 June 2007
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

INDEPENDENT TECHNOLOGY SYSTEMS LIMITED

Correspondence address
WELLS COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
19 February 2007
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5UB £252,000

PARITY GROUP QUEST TRUSTEE LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 July 2005
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4AR £1,959,000

PARTWAY RESOURCES LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 July 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4AR £1,959,000

PARTWAY HOLDINGS LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 July 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4AR £1,959,000

PARTWAY CONSULTANCY SERVICES LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 July 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4AR £1,959,000

PARTWAY SOLUTIONS (IRELAND) LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 July 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4AR £1,959,000

PARTWAY LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 July 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4AR £1,959,000

PARTWAY EUROSOFT LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 July 2005
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4AR £1,959,000

LUMEN TECHNOLOGIES UK LIMITED

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 June 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW11 4AR £1,959,000

PARTWAY GROUP PLC

Correspondence address
C77 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 May 2005
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW11 4AR £1,959,000

INTEC TELECOM SYSTEMS LIMITED

Correspondence address
WELLS COURT ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 March 2005
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR AND CHAIRMAN

Average house price in the postcode GU21 5UB £252,000

THALES HOLDINGS UK PLC

Correspondence address
49 BIS AVENUE FRANKLIN ROOSEVELT, PARIS, 75008, FOREIGN
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
10 July 2001
Resigned on
26 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THALES E-SECURITY LIMITED

Correspondence address
49 BIS AVENUE FRANKLIN ROOSEVELT, PARIS, 75008, FOREIGN
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
10 May 2001
Resigned on
26 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVAYA UK

Correspondence address
OAK HANGER, BURDENSHOTT HILL,, WORPLESDON, SURREY, GU3 3RL
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
15 December 1997
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 3RL £3,371,000

MICROMUSE LIMITED

Correspondence address
OAK HANGER, BURDENSHOTT HILL,, WORPLESDON, SURREY, GU3 3RL
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
3 October 1996
Resigned on
16 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 3RL £3,371,000