Rea HUGHES

Total number of appointments 73, 35 active appointments

INFINITI PAYROLL SOLUTIONS LIMITED

Correspondence address
24 Jubilee Close, Henlow, England, SG16 6FD
Role ACTIVE
director
Date of birth
September 1987
Appointed on
30 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SG16 6FD £325,000

INFINITI STAFFING SOLUTIONS LIMITED

Correspondence address
24 Jubilee Close, Henlow, England, SG16 6FD
Role ACTIVE
director
Date of birth
September 1987
Appointed on
11 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SG16 6FD £325,000

REA'S DESIGNS LIMITED

Correspondence address
24 Jubilee Close, Henlow, England, SG16 6FD
Role ACTIVE
director
Date of birth
September 1987
Appointed on
14 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG16 6FD £325,000

NATHANIAL HAYDEN LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
10 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

ARON SANTANA LIMITED

Correspondence address
24 Jubilee Close, Henlow, England, SG16 6FD
Role ACTIVE
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
11 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SG16 6FD £325,000

LEILA KEITH LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

DECLAN FROST LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

LACEY HERMAN LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

AVERI CALHOUN LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

SCARLETT DRAKE LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

SELINA LYONS LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

LOREN DRISCOLL LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

TOMIKO GIBEAULT LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

LEWIS CANDELARIO LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

NELIA MCNAMARA LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

BENNETT COSEY LIMITED

Correspondence address
24 Jubilee Close, Henlow, United Kingdom, SG16 6FD
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SG16 6FD £325,000

STARLA HAIRSTON LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

LAURETTE BELLMAN LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

SILVA HEGARTY LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

ANDRES BURLEY LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

DELBERT MATHERNE LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

DINO STARLING LIMITED

Correspondence address
24 Jubilee Close, Henlow, United Kingdom, SG16 6FD
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SG16 6FD £325,000

WARNER STARK LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

DANIEL HILE LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

CARLENE SCHAFFNER LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

BUSTER PULLIN LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

SHANEKA MELI LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

CORA FACIO LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

KIANA WNUK LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

GENOVEVA HATT LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

JERROLD HORTA LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
11 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

LAIN KLINE LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

ELBA LUNDE LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

KELLEY RUSSELL LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
12 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

TANJA STORER LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
12 March 2019
Resigned on
11 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000


JOVANI JOYCE LIMITED

Correspondence address
5 Gammons Lane Gammons Lane, College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

HAILIE CHAMBERS LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

RUBI RAMIREZ LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

LEXI LANG LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

KINLEY LESTER LIMITED

Correspondence address
8 Gordon Close, St. Albans, Hertfordshire, England, AL1 5RQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
2 July 2019
Nationality
British
Occupation
Dirc

Average house price in the postcode AL1 5RQ £331,000

URIEL VELASQUEZ LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

SIENNA MOSES LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

RENE ACEVEDO LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
8 May 2019
Resigned on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

RACHEL MATTHEWS LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

RUTH BREWER LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

DANICA ARCHER LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

MISAEL POTTS LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

CHRISTIAN DOYLE LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

CHASITY LUNA LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

BRAEDON RANGEL LIMITED

Correspondence address
24 Jubilee Close, Henlow, England, SG16 6FD
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SG16 6FD £325,000

NORAH ESPINOZA LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

FABIAN WIGGINS LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

SHAYLEE ROSE LIMITED

Correspondence address
24 Jubilee Close, Henlow, England, SG16 6FD
Role RESIGNED
director
Date of birth
September 1987
Appointed on
7 May 2019
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SG16 6FD £325,000

COHEN RAMIREZ LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

KAYDEN DAVENPORT LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

GRACIE INGRAM LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

ELLIANA ANTHONY LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
23 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

VINITA SOLEM LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

SCOTTY SCHULER LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

GERMAN VINCELETTE LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

DEMETRA STUFFLEBEAM LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

KYRA HEFT LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

ESPERANZA VIDAL LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

SALA TONKIN LIMITED

Correspondence address
9 Belswains Green, Hemel Hempstead, England, HP3 9PL
Role RESIGNED
director
Date of birth
September 1987
Appointed on
15 March 2019
Resigned on
28 February 2020
Nationality
British
Occupation
Director

KATELYNN ANZALDUA LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
11 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

LONNY NEALY LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

BULAH PLOTKIN LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

SHANI PHUKET LIMITED

Correspondence address
8 Gordon Close, St. Albans, England, AL1 5RQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5RQ £331,000

MAILE RYBURN LIMITED

Correspondence address
7 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
11 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

MIREYA LOKI LIMITED

Correspondence address
7 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
11 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

PHILLIP PORRAS LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
13 March 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

EVAN MANZO LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
12 March 2019
Resigned on
11 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000

EARNEST HINKLE LIMITED

Correspondence address
5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Role RESIGNED
director
Date of birth
September 1987
Appointed on
12 March 2019
Resigned on
11 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD24 6BQ £362,000