Karen Rachael HUBBARD

Total number of appointments 14, 14 active appointments

HEADLAM GROUP PLC

Correspondence address
Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1JU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode B46 1JU £2,510,000

CM ROW FULFILMENT LTD

Correspondence address
5th Floor Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 May 2022
Nationality
British
Occupation
Director

MARCAZO LTD

Correspondence address
5th Floor Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 May 2022
Nationality
British
Occupation
Director

MERCH HERO LTD

Correspondence address
5th Floor Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 May 2022
Nationality
British
Occupation
Director

CM FULFILMENT LTD

Correspondence address
5th Floor Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 May 2022
Nationality
British
Occupation
Director

MBL HOLDCO LTD

Correspondence address
2 Lighthouse View, Seaham, England, SR7 7PR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 April 2022
Resigned on
24 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode SR7 7PR £347,000

REDU HOLDCO LTD

Correspondence address
2 Lighthouse View, Seaham, England, SR7 7PR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 April 2022
Resigned on
21 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SR7 7PR £347,000

ST.AUSTELL BREWERY COMPANY LIMITED

Correspondence address
63 Trevarthian Road,, St.Austell,, Cornwall, PL25 4BY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 March 2022
Nationality
British
Occupation
Director

SMART GIFTING LTD

Correspondence address
Redu Group Ltd Lighthouse View, Seaham, Durham, United Kingdom, SR7 7PR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SR7 7PR £347,000

PURE GYM GROUP PLC

Correspondence address
Town Centre House Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 October 2021
Resigned on
31 October 2021
Nationality
British
Occupation
Company Director

FUN BRANDS GROUP LIMITED

Correspondence address
Unit 5 Celtic Trade Park, Bruce Road, Fforestfach, Swansea, United Kingdom, SA5 4EP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 September 2021
Nationality
British
Occupation
Director

CUSTOM MATERIALS LTD

Correspondence address
5th Floor Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 August 2021
Nationality
British
Occupation
Director

REDU GROUP LTD

Correspondence address
2 Lighthouse View, Spectrum Business Park, Seaham, County Durham, England, SR7 7PR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 April 2021
Resigned on
14 September 2022
Nationality
British
Occupation
Chair Person

Average house price in the postcode SR7 7PR £347,000

MBL SOLUTIONS LIMITED

Correspondence address
2 Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 April 2021
Resigned on
24 June 2022
Nationality
British
Occupation
Chair Person

Average house price in the postcode SR7 7PR £347,000