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