Richard Gareth HUGHES

Total number of appointments 22, 22 active appointments

GOVTECH SOLUTIONS LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
6 August 2024
Nationality
British
Occupation
Cfo

GOVTECH HOLDINGS LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
6 August 2024
Nationality
British
Occupation
Cfo

SKORE LABS LIMITED

Correspondence address
Suite 203 Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
22 January 2024
Nationality
British
Occupation
Cfo

Q-MAX SYSTEMS LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

ZELLIANT LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

TELEPHONETICS LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

NETCALL TECHNOLOGY LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

VOICE INTEGRATED PRODUCTS LTD.

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

DATADIALOGS LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

SERENGETI SYSTEMS LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

MATSSOFT LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

NETCALL SYSTEMS LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

NETCALL PLC

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

NETCALL TELECOM LIMITED

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

PROACTIS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2019
Resigned on
27 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS22 6LE £234,000

PROACTIS ACCELERATED PAYMENTS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2019
Resigned on
27 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS22 6LE £234,000

INTERSOURCES (UK) LIMITED

Correspondence address
2nd Floor 1 Riverview Court Castle Gate, Wetherby, West Yorkshire, England, LS22 6LE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2019
Resigned on
27 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS22 6LE £234,000

PROACTIS EURO HEDGECO LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England, LS22 6LE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2019
Resigned on
27 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS22 6LE £234,000

PROACTIS TENDERS LIMITED

Correspondence address
Riverview Court Castle Gate, Wetherby, England, LS22 6LE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2019
Resigned on
27 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS22 6LE £234,000

PROACTIS OVERSEAS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2019
Resigned on
27 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS22 6LE £234,000

PROACTIS HOLDINGS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire, LS22 6LE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2019
Resigned on
27 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS22 6LE £234,000

PROACTIS US DOLLAR HEDGECO LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England, LS22 6LE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
20 May 2019
Resigned on
27 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS22 6LE £234,000