NATASHA COLETTE HUGHES

Total number of appointments 23, no active appointments


ASRAZAR LTD

Correspondence address
11 TORRE PLACE, BURMANTOFTS, LEEDS, LS9 7QN
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
11 October 2019
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LS9 7QN £146,000

ASRAME LTD

Correspondence address
201 FRENSHAM DRIVE, WIMBLEDON, LONDON, SW15 3ED
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
10 October 2019
Resigned on
25 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW15 3ED £386,000

ANDRIH LTD

Correspondence address
18 BORROWDALE ROAD, STOCKPORT, SK2 6DX
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
8 October 2019
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK2 6DX £226,000

AMNIZER LTD

Correspondence address
8 COPTHORNE SQUARE, HUDDERSFIELD, HD2 1SZ
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
26 September 2019
Resigned on
12 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD2 1SZ £75,000

ALDRALA LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
16 September 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £210,000

AECHMEA LTD

Correspondence address
182 VICTORIA ROAD, GARSWOOD, WIGAN, WN4 0RG
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
19 July 2019
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WN4 0RG £258,000

BEROLLO LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
29 May 2019
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000

BARSPEX LTD

Correspondence address
26 TRAFALGAR ROAD, COLCHESTER, ESSEX, CO3 9AS
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
9 May 2019
Resigned on
20 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO3 9AS £269,000

BAKERPULL LTD

Correspondence address
133 HIGH TREES CLOSE, OAKENSHAW, REDDITCH, B98 7XL
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
12 April 2019
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £154,000

AVIATRANSIT LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
25 March 2019
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

ATHLETIQUES LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
19 March 2019
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £599,000

UNICLIPSE LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
13 March 2019
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

UNDRILERS LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
8 March 2019
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £330,000

UNDERSLEY LTD

Correspondence address
SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
4 March 2019
Resigned on
9 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY5 3LQ £684,000

ACTANC LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
27 February 2019
Resigned on
7 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £294,000

UNCLEBUTTON LTD

Correspondence address
OFFICE 222, PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
22 February 2019
Resigned on
3 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

UMIPHRA LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
18 February 2019
Resigned on
22 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £359,000

LYVANBOOST LTD

Correspondence address
OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE, PERSHORE, WR10 1BJ
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
12 February 2019
Resigned on
18 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR10 1BJ £239,000

LYNCHFIELD LTD

Correspondence address
OFFICE 222 PADDMGTON HOUSE, NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
8 February 2019
Resigned on
13 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

LUTHORREIN LTD

Correspondence address
GROUND FLOOR OFFICE REAR OF 94 HIGH STREET, EVESHAM, WR11 4EU
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
5 February 2019
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR11 4EU £294,000

LUNAZEELA LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
1 February 2019
Resigned on
17 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

LUNATROON LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
29 January 2019
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

LULLABYTHUMB LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
October 1993
Appointed on
24 January 2019
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £330,000