SUSAN BEVERLEY HUGHES

Total number of appointments 6, 1 active appointments

MOTORS NOMINEES LIMITED

Correspondence address
10 CHISWELL STREET, LONDON, EC1Y 4UQ
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
2 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTORS SECRETARIES LIMITED

Correspondence address
GRIFFIN HOUSE OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
15 January 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTORS DIRECTORS LIMITED

Correspondence address
GRIFFIN HOUSE OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
15 January 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

MOTORS SECRETARIES LIMITED

Correspondence address
71 ABBOTS PARK, ST ALBANS, HERTFORDSHIRE, AL1 1TW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
13 January 1999
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode AL1 1TW £398,000

MOTORS DIRECTORS LIMITED

Correspondence address
71 ABBOTS PARK, ST ALBANS, HERTFORDSHIRE, AL1 1TW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
13 January 1999
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode AL1 1TW £398,000

MASEFIELD COURT (BARNET) MANAGEMENT COMPANY LIMITED

Correspondence address
2 MASEFIELD COURT LEICESTER ROAD, BARNET, HERTFORDSHIRE, EN5 5DA
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
4 September 1995
Resigned on
20 February 1998
Nationality
WELSH
Occupation
ACCOUNTANT

Average house price in the postcode EN5 5DA £305,000