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
Nationality
British
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
General Manager

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

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
Nationality
English
Occupation
Consultant

Average house price in the postcode WR1 2RS £444,000