Mark Anthony HUGHES
Total number of appointments 33, 26 active appointments
RECOVERY WORKS LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, Greater Manchester, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 25 February 2025
Average house price in the postcode M1 5JW £365,000
GROWTH COMPANY IP LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 10 July 2024
Average house price in the postcode M1 5JW £365,000
TMI PRACTITIONER SERVICES LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, England, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 28 June 2024
Average house price in the postcode M1 5JW £365,000
EMPLOYMENT AND REGENERATION PARTNERSHIP LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 28 June 2024
Average house price in the postcode M1 5JW £365,000
BFS NPIF II GENERAL PARTNER LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, England, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 January 2024
Average house price in the postcode M1 5JW £365,000
TPMI (TRADING) LIMITED
- Correspondence address
- Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 20 May 2021
Average house price in the postcode M1 4PB £574,000
EKOS CONSULTING (UK) LIMITED
- Correspondence address
- Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 2 March 2021
Average house price in the postcode M1 5JW £365,000
ECONOMIC SOLUTIONS LIMITED
- Correspondence address
- Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 7 April 2017
Average house price in the postcode M1 5JW £365,000
THE MANUFACTURING INSTITUTE
- Correspondence address
- C/O Manchester Growth Company, Lee House Great Bridgewater Street, Manchester, England, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 23 March 2017
Average house price in the postcode M1 5JW £365,000
BFS NPIF GENERAL PARTNER LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 16 January 2017
Average house price in the postcode M1 5JW £365,000
MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED
- Correspondence address
- Manchester Growth Company Limited Churchgate House Oxford Street, Manchester, England, M1 6EU
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 31 October 2016
RECOVERY WORKS LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, Greater Manchester, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 6 October 2016
- Resigned on
- 12 October 2022
Average house price in the postcode M1 5JW £365,000
ASPIRE RECRUITMENT PARTNERSHIP LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, Lancashire, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 2 March 2016
Average house price in the postcode M1 5JW £365,000
IMPROVEMENT DEVELOPMENT GROWTH LIMITED
- Correspondence address
- Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 11 May 2015
IQC2 LIMITED
- Correspondence address
- Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 11 May 2015
Average house price in the postcode M1 4PB £574,000
YORKSHIRE & HUMBERSIDE ASSESSMENT LIMITED
- Correspondence address
- Rsm Uk Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 11 May 2015
YORKSHIRE AND HUMBERSIDE HOLDINGS LIMITED
- Correspondence address
- 3 Hardman Street, Manchester, M3 3HF
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 11 May 2015
CENTRE FOR ASSESSMENT LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 11 May 2015
Average house price in the postcode M1 5JW £365,000
BRIDGEWATER HIGH SCHOOL
- Correspondence address
- Bridgewater High School Broomfields Road, Appleton, Warrington, Cheshire, WA4 3AE
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 December 2014
- Resigned on
- 27 January 2017
Average house price in the postcode WA4 3AE £680,000
MARKETING MANCHESTER
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 4 September 2014
Average house price in the postcode M1 5JW £365,000
THE NORTH WEST APPRENTICESHIP COMPANY LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 30 October 2013
Average house price in the postcode M1 5JW £365,000
BFS FUNDING MANAGERS LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 2 October 2013
Average house price in the postcode M1 5JW £365,000
THE ENTERPRISE FUND LIMITED
- Correspondence address
- Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 12 September 2013
Average house price in the postcode M1 5JW £365,000
SKILLS AND WORK SOLUTIONS LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 11 September 2013
Average house price in the postcode M1 5JW £365,000
GM BUSINESS SUPPORT LIMITED
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 3 September 2013
Average house price in the postcode M1 5JW £365,000
THE GROWTH COMPANY LIMITED
- Correspondence address
- Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 3 September 2013
Average house price in the postcode M1 5JW £365,000
NATIONAL SCHOOLS TRAINING LTD
- Correspondence address
- Lee House 90 Great Bridgewater Street, Manchester, England, M1 5JW
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 31 December 2016
- Resigned on
- 31 December 2016
Average house price in the postcode M1 5JW £365,000
NATIONAL SCHOOL APPRENTICESHIPS LTD
- Correspondence address
- Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 31 December 2016
- Resigned on
- 31 December 2016
Average house price in the postcode M1 5JW £365,000
NORTH WEST BUSINESS FINANCE LIMITED
- Correspondence address
- The Maltings 98 Wilderspool Causeway, Warrington, Cheshire, England, WA4 6PU
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 30 June 2011
- Resigned on
- 10 October 2011
Average house price in the postcode WA4 6PU £291,000
CENTRAL SALFORD URC LIMITED
- Correspondence address
- St George's House 215-219 Chester Road, Manchester, Lancashire, England, M15 4JE
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 9 March 2009
- Resigned on
- 31 March 2011
Average house price in the postcode M15 4JE £204,000
NEW EAST MANCHESTER LIMITED
- Correspondence address
- WA4
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 4 February 2009
- Resigned on
- 18 November 2010
NORTHWEST BUSINESS LINK
- Correspondence address
- WA4
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 22 January 2007
- Resigned on
- 30 March 2012
DARESBURY SCIENCE & INNOVATION CAMPUS LIMITED
- Correspondence address
- WA4
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 18 September 2006
- Resigned on
- 22 July 2009