Jennifer, Mrs. HUGHES
Total number of appointments 27, 11 active appointments
BETTER GAMES CLUB LTD
- Correspondence address
- 4385 15623571 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 28 February 2025
HUGHES BRAND LIMITED
- Correspondence address
- 10 Acorn Street, Lees, Oldham, England, OL4 3LX
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 13 February 2025
Average house price in the postcode OL4 3LX £100,000
JENNR HUOCE LTD
- Correspondence address
- Unit A2, 34 Carlisle Road,, Londonderry, Northern Ireland, United Kingdom, BT48 6JW
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 12 March 2024
COMPLIMY LTD
- Correspondence address
- 118 Redwald Road Rendlesham, Woodbridge, United Kingdom, IP12 2TF
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 6 July 2021
- Resigned on
- 13 July 2021
Average house price in the postcode IP12 2TF £219,000
CRONNEAVLE LTD
- Correspondence address
- 32 Llanberis Close Tonteg, Pontypridd, United Kingdom, CF38 1HR
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 4 July 2021
- Resigned on
- 7 July 2021
Average house price in the postcode CF38 1HR £228,000
COLLUP LTD
- Correspondence address
- The Annex 1009 Chorley New Road, Horwich, Bolton, United Kingdom, BL6 4LW
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 2 July 2021
- Resigned on
- 7 July 2021
Average house price in the postcode BL6 4LW £295,000
COBDWIN LTD
- Correspondence address
- 62 Victoria Street Pontycymer, Bridgend, United Kingdom, CF32 8NN
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 1 July 2021
- Resigned on
- 5 July 2021
Average house price in the postcode CF32 8NN £103,000
COATORD LTD
- Correspondence address
- 118 Redwald Road Rendlesham, Woodbridge, United Kingdom, IP12 2TF
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 17 June 2021
- Resigned on
- 30 June 2021
Average house price in the postcode IP12 2TF £219,000
CLUORRUKEZ LTD
- Correspondence address
- 14 Valentines Close, Bristol, United Kingdom, B14 9ND
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 16 June 2021
- Resigned on
- 29 June 2021
SPIERNTIES LTD
- Correspondence address
- Stable Office Sherridge Road, Malvern, United Kingdom, WR13 5DB
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 18 March 2021
- Resigned on
- 5 April 2021
SPIBOOCANT LTD
- Correspondence address
- Office 2, 23-25 Market Street Office 1, 23-25 Market St, Hednesford, Cannock, United Kingdom, WS12 1AY
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 17 March 2021
- Resigned on
- 31 March 2021
Average house price in the postcode WS12 1AY £200,000
ESTINTANT LTD
- Correspondence address
- Office L4c, Roma Plaza 9 Waterloo Road, Wolverhampton, United Kingdom, WV1 4NB
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 27 April 2021
- Resigned on
- 13 May 2021
Average house price in the postcode WV1 4NB £1,089,000
EMTREMES LTD
- Correspondence address
- Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom, B96 6SX
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 27 April 2021
- Resigned on
- 12 May 2021
Average house price in the postcode B96 6SX £596,000
EMMYTHIR LTD
- Correspondence address
- Office 7, Riverside Business Centre Worcester Road, Stourport-On-Severn, United Kingdom, DY13 9BZ
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 26 April 2021
- Resigned on
- 12 May 2021
Average house price in the postcode DY13 9BZ £1,701,000
ELLIGEM LTD
- Correspondence address
- Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom, WV1 4NB
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 23 April 2021
- Resigned on
- 11 May 2021
Average house price in the postcode WV1 4NB £1,089,000
ECHORTHEI LTD
- Correspondence address
- Office 11 Riverside Business Centre, Worcester Road, Stourport-On-Severn, DY13 9BZ
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 22 April 2021
- Resigned on
- 6 June 2021
Average house price in the postcode DY13 9BZ £1,701,000
DROWNIGATION LTD
- Correspondence address
- Office 2 Upper Floor, Eurohouse Birch Lane Business Park, Stonnall, Walsall, United Kingdom, WS9 0NF
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 21 April 2021
- Resigned on
- 7 May 2021
Average house price in the postcode WS9 0NF £91,000
SPIANSORK LTD
- Correspondence address
- Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom, WS11 7XT
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 16 March 2021
- Resigned on
- 30 March 2021
Average house price in the postcode WS11 7XT £192,000
SLERROMER LTD
- Correspondence address
- Office 1, 23-25 Market Street Hednesford, Cannock, Staffordshire, United Kingdom, WS12 1AY
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 15 March 2021
- Resigned on
- 29 March 2021
Average house price in the postcode WS12 1AY £200,000
SITOPHY LTD
- Correspondence address
- Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 12 March 2021
- Resigned on
- 29 March 2021
Average house price in the postcode BL9 7BE £118,000
SILRIWA LTD
- Correspondence address
- Unit 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 11 March 2021
- Resigned on
- 26 March 2021
Average house price in the postcode WS11 7XT £192,000
KAZONMEAR LTD
- Correspondence address
- Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom, WR1 2RS
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 15 December 2020
- Resigned on
- 29 January 2021
Average house price in the postcode WR1 2RS £444,000
JIOROEMTH LTD
- Correspondence address
- Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom, WR1 2RS
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 15 December 2020
- Resigned on
- 29 January 2021
Average house price in the postcode WR1 2RS £444,000
JASERISHER LTD
- Correspondence address
- Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom, WR1 2RS
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 11 December 2020
- Resigned on
- 29 January 2021
Average house price in the postcode WR1 2RS £444,000
ICRONIUX LTD
- Correspondence address
- Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom, WR1 2RS
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 10 December 2020
- Resigned on
- 28 January 2021
Average house price in the postcode WR1 2RS £444,000
HOZENZIC LTD
- Correspondence address
- Suite 5 48 Fentham Road, Hampton In Arden, United Kingdom, B92 0AY
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 9 December 2020
- Resigned on
- 27 January 2021
Average house price in the postcode B92 0AY £477,000
HYDRAPELT LTD
- Correspondence address
- Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS
- Role RESIGNED
- director
- Date of birth
- June 1984
- Appointed on
- 8 December 2020
- Resigned on
- 27 January 2021
Average house price in the postcode WR1 2RS £444,000