Richard Gordon KELVIN HUGHES

Total number of appointments 46, 20 active appointments

LHG FM LIMITED

Correspondence address
Trull Trull, Tetbury, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

LOCAL HOUSING DEVELOPMENT LIMITED

Correspondence address
Trull House Offices Trull, Tetbury, Gloucestershire, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

GPG O'HARE (LISBURN) LIMITED

Correspondence address
Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, United Kingdom, BT35 6EE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
12 September 2018
Resigned on
29 July 2024
Nationality
British
Occupation
Director

GPG O'HARE (LISBURN) HOLDINGS LIMITED

Correspondence address
32 Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
May 1955
Appointed on
12 September 2018
Resigned on
29 July 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode SW1W 0DH £5,496,000

LOCAL HG1 LIMITED

Correspondence address
Trull Trull, Tetbury, Gloucestershire, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
14 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

CAPITAL REIT LIMITED

Correspondence address
Trull House Offices Trull, Tetbury, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
14 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

STRETTON DENMAN (J27 M62) LTD

Correspondence address
Trull House Offices Trull, Tetbury, United Kingdom, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
22 November 2007
Resigned on
21 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

PEATLAND CARBON LTD

Correspondence address
Trull House Offices Trull, Tetbury, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
2 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

TRULL INVESTMENTS LIMITED

Correspondence address
Trull House Offices Trull, Tetbury, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
12 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

RAVENSBURY HOUSING LIMITED

Correspondence address
Trull House Offices Trull, Tetbury, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
16 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

DENMAN HOUSE HOLDINGS LIMITED

Correspondence address
Sycamore House Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, England, WF1 5SL
Role ACTIVE
director
Date of birth
May 1955
Appointed on
16 February 2006
Resigned on
27 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF1 5SL £622,000

GPGL LIMITED

Correspondence address
Trull House Offices Trull, Tetbury, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
5 August 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

LOCAL HOUSING GROUP LIMITED

Correspondence address
Trull House Offices Trull, Tetbury, Gloucestershire, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
14 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

LHG HOLDINGS LIMITED

Correspondence address
Trull Trull, Tetbury, Gloucestershire, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
6 December 2001
Nationality
British
Occupation
Director

Average house price in the postcode GL8 8SQ £1,615,000

DENMAN HOUSE HOLDINGS (NO 2) LIMITED

Correspondence address
Trull House Offices Trull, Tetbury, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
22 September 1999
Nationality
British
Occupation
Director

Average house price in the postcode GL8 8SQ £1,615,000

TRULL HOUSE STUD LIMITED

Correspondence address
Trull House Trull, Tetbury, Gloucestershire, England, GL8 8SQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
25 January 1999
Nationality
British
Occupation
Director

Average house price in the postcode GL8 8SQ £1,615,000

GENERAL PRACTICE INVESTMENT (LEEDS) LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
16 June 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DJ £1,338,000

MARIGOLD INVESTMENTS LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 September 1995
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

UNICARE GROUP LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
11 September 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DJ £1,338,000

OCCUPATIONAL HEALTH CARE HOLDINGS LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
22 August 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DJ £1,338,000


GPG LOTHIAN NO2 LIMITED

Correspondence address
Dalmore House 310 St. Vincent Street, Glasgow, United Kingdom, G2 5QR
Role RESIGNED
director
Date of birth
May 1955
Appointed on
28 July 2008
Resigned on
26 May 2010
Nationality
British
Occupation
Director

GENERAL PRACTICE CONSULTING LIMITED

Correspondence address
Trull House Offices Trull, Tetbury, England, GL8 8SQ
Role
director
Date of birth
May 1955
Appointed on
14 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8SQ £1,615,000

STRETTON DENMAN 2 LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
12 September 2006
Resigned on
12 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

GPG NO.4 LIMITED

Correspondence address
32 Grosvenor Gardens, London, SW1W 0DH
Role RESIGNED
director
Date of birth
May 1955
Appointed on
16 February 2006
Resigned on
26 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

GPG NO.5 LIMITED

Correspondence address
5 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW
Role RESIGNED
director
Date of birth
May 1955
Appointed on
16 February 2006
Resigned on
24 May 2013
Nationality
British
Occupation
Company Director

GPG (INVESTMENTS) LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
8 September 2005
Resigned on
26 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DJ £1,338,000

CANDABROOK LIMITED

Correspondence address
2 Wellesley House, Sloane Square, London, SW1W 8AL
Role RESIGNED
director
Date of birth
May 1955
Appointed on
4 July 2002
Resigned on
19 September 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AL £4,089,000

GPG NO.3 LIMITED

Correspondence address
2 Wellesley House, Sloane Square, London, SW1W 8AL
Role RESIGNED
director
Date of birth
May 1955
Appointed on
14 June 2002
Resigned on
26 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AL £4,089,000

GPG NO.1 LIMITED

Correspondence address
2 Wellesley House, Sloane Square, London, SW1W 8AL
Role RESIGNED
director
Date of birth
May 1955
Appointed on
14 June 2002
Resigned on
26 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AL £4,089,000

CATALIS LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 December 2000
Resigned on
7 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

CORDINGS HOLDINGS LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
14 August 2000
Resigned on
20 February 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DJ £1,338,000

TOWER GATE CAPITAL LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
2 May 2000
Resigned on
5 December 2000
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1W 8DJ £1,338,000

J.C.CORDING & CO., LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
7 October 1999
Resigned on
20 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

CORDINGS LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
7 October 1999
Resigned on
20 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

CORDINGS GROUP LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
2 July 1999
Resigned on
20 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

CATALIS TRAINING LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
7 October 1998
Resigned on
7 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

THE DERBY CONFERENCE CENTRE LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
10 December 1997
Resigned on
7 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

ATA GLOBAL STAFFING SOLUTIONS LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
10 December 1997
Resigned on
10 December 1997
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

BROOK STREET PROPERTIES LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
7 October 1997
Resigned on
19 September 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DJ £1,338,000

CATALIS GROUP LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
23 April 1997
Resigned on
7 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

HAWES & CURTIS LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
21 November 1996
Resigned on
24 January 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DJ £1,338,000

TRANSPORTATION CONSULTANTS INTERNATIONAL LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
26 June 1996
Resigned on
18 August 1998
Nationality
British
Occupation
Financier

Average house price in the postcode SW1W 8DJ £1,338,000

HAWES & CURTIS (WHOLESALE) LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
12 June 1996
Resigned on
24 January 2002
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8DJ £1,338,000

OCCUPATIONAL HEALTH CARE LIMITED

Correspondence address
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ
Role RESIGNED
director
Date of birth
May 1955
Appointed on
30 November 1995
Resigned on
7 November 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DJ £1,338,000

LHG FM LIMITED

Correspondence address
32 Grosvenor Gardens, London, SW1W 0DH
Role RESIGNED
director
Date of birth
May 1955
Appointed on
19 May 1995
Resigned on
8 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

GENERAL PRACTICE GROUP LIMITED

Correspondence address
32 Grosvenor Gardens, London, SW1W 0DH
Role RESIGNED
director
Date of birth
May 1955
Appointed on
19 May 1995
Resigned on
26 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000