NATASHA HUGHES

Total number of appointments 24, 8 active appointments

GALEPURE LTD

Correspondence address
8 TIDEYS MILL, PARTRIDGE GREEN, HORSHAM, RH13 8WD
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
15 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

FEENED LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, RH13 8WD
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
12 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

RATICA LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, L7 1PW
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £207,000

LISSIC LTD

Correspondence address
82 HALESWORTH ROAD, ROMFORD, ESSEX, RM3 8QD
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £351,000

FLORAMIRROR LTD

Correspondence address
7 HUTCHINSON COURT PADNALL ROAD, ROMFORD, RM6 5ET
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £258,000

FLORAMEADOW LTD

Correspondence address
9 HOWARD COLE WAY, ALDERSHOT, GU11 1YR
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
4 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £305,000

FLORALEAVE LTD

Correspondence address
95 FORD WAY, WIRRAL, UNITED KINGDOM, CH49 9AX
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CH49 9AX £163,000

FLORAKISS LTD

Correspondence address
95 FORD WAY, WIRRAL, UNITED KINGDOM, CH49 9AX
Role ACTIVE
Director
Date of birth
April 1995
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CH49 9AX £163,000


FORUSE LTD

Correspondence address
59 SCOTT STREET, BURNLEY, BB12 6NW
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
8 June 2020
Resigned on
13 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £89,000

ANGLYT LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, BN22 7JN
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
8 June 2020
Resigned on
17 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £307,000

FLORAMOONFLOWER LTD

Correspondence address
2 WORDSWORTH DRIVE, HERRINGTHORPE, ROTHERHAM, S65 2QQ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
12 February 2020
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £146,000

MADITERA LTD

Correspondence address
8 BROADOAK CRESCENT, FITTON HILL, OLDHAM, OL8 2PX
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
7 February 2020
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL8 2PX £114,000

GUDSUNGS LTD

Correspondence address
UNIT 11A BONDFIELD AVENUE, NORTHAMPTON, NN2 7RD
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
12 September 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN2 7RD £220,000

GUBBELLA LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
2 September 2019
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £451,000

GUARDLONE LTD

Correspondence address
35 ELIZABETH AVENUE, CHADDERTON, OLDHAM, OL9 8LY
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
24 July 2019
Resigned on
12 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL9 8LY £167,000

GRUDGAN LTD

Correspondence address
15 BOWRING CLOSE, HARTCLIFFE, BRISTOL, BS13 0DH
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
18 July 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS13 0DH £234,000

GROWEPHANT LTD

Correspondence address
25 ABINGTON AVENUE, NORTHAMPTON, NN1 4PA
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
26 June 2019
Resigned on
15 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4PA £265,000

GROUWFIRS LTD

Correspondence address
43 SOUTH BAR STREET, BANBURY, OX16 9AB
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
6 June 2019
Resigned on
15 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX16 9AB £330,000

ZEZGOTH LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
30 March 2019
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

ZENTWEAK LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
25 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

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

ZENOMSCRIBBLE LTD

Correspondence address
51 ROTHERSTHORPE ROAD, ROTHERSTHORPE TRADING ESTATE, NORTHAMPTON, NN4 8JD
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 8JD £603,000

YOGILACE LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE NEW ROAD, KIDDERMINSTER, DY10 1AL
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
13 March 2019
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

WISEBRACE LTD

Correspondence address
THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET, KIDDERMINSTER, DY10 1ED
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
8 March 2019
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY10 1ED £332,000

WINDYPAST LTD

Correspondence address
SUITE 16 HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, DY5 3LQ
Role RESIGNED
Director
Date of birth
April 1995
Appointed on
4 March 2019
Resigned on
9 March 2019
Nationality
BRITISH
Occupation
CONSULTANT