Patrick Joseph HUGHES

Total number of appointments 60, 56 active appointments

TRIGON MRF LIMITED

Correspondence address
Trigon Mrf Bere Road, Coldharbour, Wareham, Dorset, United Kingdom, BH20 7PA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
23 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH20 7PA £1,011,000

FOXHALL MRF LIMITED

Correspondence address
Foxhall Mrf Foxhall Road, Brightwell, Ipswich, Suffolk, United Kingdom, IP10 0HT
Role ACTIVE
director
Date of birth
May 1971
Appointed on
23 February 2024
Nationality
British
Occupation
Director

KIMBOSLICE2 LIMITED

Correspondence address
The Oil Depot 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

KIMBOSLICE1 LIMITED

Correspondence address
The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

WALPOLE MRF LIMITED

Correspondence address
Walpole Mrf Pawlett, Bridgewater, Somerset, United Kingdom, TA6 4TF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TA6 4TF £436,000

ERIN MRF LIMITED

Correspondence address
Erin Mrf Markham Lane, Duckmanton, Chesterfield, Derbyshire, United Kingdom, S44 5HS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode S44 5HS £7,407,000

PILSWORTH MRF LIMITED

Correspondence address
Pilsworth Mrf Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 February 2024
Nationality
British
Occupation
Director

MASONS MRF LIMITED

Correspondence address
Masons Mrf Stowmarket Road, Great Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 February 2024
Nationality
British
Occupation
Director

SHELFORD MRF LIMITED

Correspondence address
Shelford Farm Estate Shalloak Road, Canterbury, England, CT2 0PU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
6 February 2024
Nationality
British
Occupation
Director

DUNBAR MRF LIMITED

Correspondence address
Oxwell Mains Oxwell Mains, Dunbar, United Kingdom, EH42 1SW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 February 2024
Nationality
British
Occupation
Director

KIMBOSLICE LIMITED

Correspondence address
The Oil Depot 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CV23 9JA £520,000

ROSELAND HEATHFIELD LTD

Correspondence address
Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CV23 9JA £520,000

VALENCIA WASTE (EAST ANGLIA) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE (BRISTOL) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

PILSWORTH FOREST LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

PILSWORTH FOREST (1996) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE WOOTTON LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

ROSELAND PLANT CO.LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE DISPOSAL LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

PEARSONS GROUP HOLDINGS LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE (MEDWAY) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA ELECTRICAL RECYCLING LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE (THETFORD) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

DRAGON WASTE LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

GREATER MANCHESTER SITES LIMITED

Correspondence address
The Oil Depot 242 London Road, Stretton - On - Dunsmore, England, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

VALENCIA WASTE (PARKWOOD) LIMITED

Correspondence address
The Oil Depot 242 London Road, Stretton - On - Dunsmore, England, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

VALENCIA WASTE MANAGEMENT LIMITED

Correspondence address
Oil Depot 242 London Road, Stretton On Dunsmore, England, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CV23 9JA £520,000

VALENCIA WASTE KENT LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Resigned on
7 July 2025
Nationality
British
Occupation
Company Director

VALENCIA WASTE (SOMERSET) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE (THAMES) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE EXETER LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE (LANDFILL RESTORATION) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA (LANCASHIRE) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA WASTE SUFFOLK LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA (ERITH) LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

BASECALL LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

PARKWOOD GROUP LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

PARKWOOD ENVIRONMENTAL LIMITED

Correspondence address
Ardley Cottage Ardley, Bicester, England, OX27 7PH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

VALENCIA ENERGY LIMITED

Correspondence address
2 Manor Square, Solihull, United Kingdom, B91 3PX
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 March 2022
Resigned on
12 June 2023
Nationality
British
Occupation
Director

VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED

Correspondence address
Oil Depot 242 London Road, Stretton On Dunsmore, United Kingdom, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

HARWORTH RESTORATION LIMITED

Correspondence address
2-6 Manor Square, Solihull, United Kingdom, B91 3PX
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 August 2021
Nationality
British
Occupation
Director

URBAN DEMOLITION LIMITED

Correspondence address
2-6 Manor Square, Solihull, West Midlands, United Kingdom, B91 3PX
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 June 2021
Nationality
British
Occupation
Director

HUGHES AIR LIMITED

Correspondence address
Oil Depot 242 London Road, Stretton On Dunsmore, United Kingdom, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

FORMULA LAND (DOWNTON) LTD

Correspondence address
The Oil Depot 242 London Road, Stretton On Dunsmore, United Kingdom, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
19 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

SOLE FISH LTD

Correspondence address
Bailey House 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom, RH12 1DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH12 1DQ £414,000

FORMULA LAND (PERSHORE) LTD

Correspondence address
First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom, RH12 1DY
Role ACTIVE
director
Date of birth
May 1971
Appointed on
14 October 2020
Nationality
British
Occupation
Director

FORMULA LAND (GREAT CHEVERELL) LTD

Correspondence address
The Oil Depot 242 London Road, Stretton On Dunsmore, United Kingdom, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

MAGHERAMORNE QUARRY REGENERATION LTD

Correspondence address
Unit 5 Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, United Kingdom, BT35 8RX
Role ACTIVE
director
Date of birth
May 1971
Appointed on
13 October 2020
Nationality
British
Occupation
Plant Sales

KINGFISH INVESTMENTS LIMITED

Correspondence address
The Oil Depot 242 London Road, Stretton On Dunsmore, United Kingdom, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
11 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

NORTH EAST PLANT LIMITED

Correspondence address
Oil Depot 242 London Road, Stretton On Dunsmore, United Kingdom, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CV23 9JA £520,000

TRUCK AND PLANT EXPORT LIMITED

Correspondence address
242 London Road, Stretton On Dunsmore, Rugby, England, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

HUGHES CONSTRUCTION LIMITED

Correspondence address
242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, United Kingdom, CV23 9JA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000


AMELDAY LIMITED

Correspondence address
Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England, CV23 9JA
Role RESIGNED
director
Date of birth
May 1971
Appointed on
9 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000

A T CONTRACTING & PLANT HIRE LTD

Correspondence address
Colinton House Leicester Road, Bedworth, Warwickshire, CV12 8AB
Role RESIGNED
director
Date of birth
May 1971
Appointed on
23 June 2016
Resigned on
23 June 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV12 8AB £275,000

BCS PLANT LIMITED

Correspondence address
Abbeyfields 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England, CV23 9JA
Role RESIGNED
director
Date of birth
May 1971
Appointed on
1 January 2015
Resigned on
1 May 2015
Nationality
British
Occupation
Mechanic

Average house price in the postcode CV23 9JA £520,000

COPPER SCRAP LIMITED

Correspondence address
242 London Road, Stretton On Dunsmore, Rugby, England, CV23 9JA
Role
director
Date of birth
May 1971
Appointed on
11 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode CV23 9JA £520,000