Mark Foster HUGHES

Total number of appointments 10, 5 active appointments

CALL IT AUTOMOTIVE LIMITED

Correspondence address
Churchill House London Road, Slough, England, SL3 7FJ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL3 7FJ £402,000

VIEWPOINT FEEDBACK LIMITED

Correspondence address
Unit 12 Willow Park Industrial Estate Upton Lane, Stoke Golding, Nuneaton, England, CV13 6EU
Role ACTIVE
director
Date of birth
April 1957
Appointed on
9 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV13 6EU £538,000

APD COMPLIANCE SOLUTIONS LIMITED

Correspondence address
Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England, SN15 4RE
Role ACTIVE
director
Date of birth
April 1957
Appointed on
25 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SN15 4RE £974,000

CUSTOMER RESEARCH TECHNOLOGY LIMITED

Correspondence address
2 ORCHARD COURT BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, CV3 2TQ
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
19 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV3 2TQ £9,330,000

SISKIN CONSULTANCY LIMITED

Correspondence address
8 GREBE WAY, WHETSTONE, LEICESTER, ENGLAND, LE8 6YZ
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
24 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 6YZ £276,000


TOTAL MOTION LIMITED

Correspondence address
SOUTHPOINT HOUSE HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1WP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
2 February 2017
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LE19 1WP £937,000

AGILITY GROUP (UK) LIMITED

Correspondence address
MERIDIAN HOUSE SAXON BUSINESS PARK, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 4AD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
23 April 2012
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
RISK AND FUNDING MANAGER

Average house price in the postcode B60 4AD £681,000

DATA-TRACK FUEL SYSTEMS LIMITED

Correspondence address
POOL HOUSE VILLAGE STREET, HARVINGTON, WORCESTERSHIRE, ENGLAND, WR11 8NQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
23 December 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR11 8NQ £494,000

TANA (UK) LIMITED

Correspondence address
POOL HOUSE VILLAGE STREET, HARVINGTON, EVESHAM, WORCESTERSHIRE, UNITED KINGDOM, WR11 8NQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
31 March 2005
Resigned on
28 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR11 8NQ £494,000

SAVILLE TRACTORS LIMITED

Correspondence address
POOL HOUSE VILLAGE STREET, HARVINGTON, EVESHAM, WORCESTERSHIRE, UNITED KINGDOM, WR11 8NQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
28 March 2002
Resigned on
28 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR11 8NQ £494,000