Stephen John HUGHES

Total number of appointments 19, 12 active appointments

AVONHILL REGENERATION LIMITED

Correspondence address
14c Althorpe Street, Leamington Spa, United Kingdom, CV31 2AU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
28 April 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Manager

Average house price in the postcode CV31 2AU £330,000

SDS PLANT HIRE AND CONSTRUCTION LTD

Correspondence address
26 Adelaide Road, Leamington Spa, England, CV31 3PL
Role ACTIVE
director
Date of birth
December 1964
Appointed on
10 January 2023
Nationality
British
Occupation
Commercial Director

LEGAL MEDIA LIMITED

Correspondence address
26 Adelaide Road, Leamington Spa, England, CV31 3PL
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 December 2020
Nationality
British
Occupation
Certified Accountant

AVON HILL QUARRY LTD

Correspondence address
26 Adelaide Road, Leamington Spa, United Kingdom, CV31 3PL
Role ACTIVE
director
Date of birth
December 1964
Appointed on
18 September 2020
Nationality
British
Occupation
Director

AT NIGHT MANAGEMENT LTD

Correspondence address
14c Althorpe Street, Leamington Spa, England, CV31 2AU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
30 April 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CV31 2AU £330,000

CROMPTON DEVELOPMENTS 2015 LTD

Correspondence address
Hampton House Longfield Road, Leamington Spa, Warwickshire, England, CV31 1XB
Role ACTIVE
director
Date of birth
December 1964
Appointed on
18 June 2015
Resigned on
29 June 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 1XB £1,169,000

JIXCO LTD

Correspondence address
Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 November 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CV34 6TH £484,000

CRYSTAL CAR BODY REPAIRS LIMITED

Correspondence address
13 Spencer Street, Leamington Spa, Warwickshire, England, CV31 3NE
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 January 2013
Resigned on
1 July 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 3NE £349,000

WARWICKSHIRE LETTINGS LIMITED

Correspondence address
13 Spencer Street, Leamington Spa, England, CV31 3NE
Role ACTIVE
director
Date of birth
December 1964
Appointed on
8 August 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 3NE £349,000

MY FRIENDS & FAMILY LIMITED

Correspondence address
Hampton House Longfield Road, Leamington Spa, CV31 1XB
Role ACTIVE
director
Date of birth
December 1964
Appointed on
20 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 1XB £1,169,000

NTR ENTERPRISES LIMITED

Correspondence address
13 Spencer Street, Leamington Spa, Warwickshire, England, CV31 3NE
Role ACTIVE
director
Date of birth
December 1964
Appointed on
17 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 3NE £349,000

S J ACCOUNTANCY SERVICES LTD

Correspondence address
Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH
Role ACTIVE
director
Date of birth
December 1964
Appointed on
30 March 2000
Nationality
British
Occupation
Director

Average house price in the postcode CV34 6TH £484,000


WARWICKSHIRE RENEWABLES LIMITED

Correspondence address
Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England, CV34 6TH
Role RESIGNED
director
Date of birth
December 1964
Appointed on
15 March 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CV34 6TH £484,000

SPACO LIMITED

Correspondence address
13 Spencer Street, Leamington Spa, England, CV31 3NE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
31 July 2013
Resigned on
7 August 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 3NE £349,000

DDJS VEHICLES LIMITED

Correspondence address
13 Spencer Street, Leamington Spa, United Kingdom, CV31 3NE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
5 February 2013
Resigned on
30 April 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 3NE £349,000

DANA PANEE LIMITED

Correspondence address
56 Landor Road, Whitnash, Leamington Spa, England, CV31 2JY
Role RESIGNED
director
Date of birth
December 1964
Appointed on
6 September 2012
Resigned on
30 September 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 2JY £337,000

BEDLAM & MAYHEM LIMITED

Correspondence address
13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom, CV31 3NE
Role
director
Date of birth
December 1964
Appointed on
1 October 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 3NE £349,000

WELCONSTRUCT UK PROJECT MANAGEMENT LIMITED

Correspondence address
13 Spencer Street, Leamington Spa, Warwickshire, England, CV31 3NE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
13 September 2010
Resigned on
7 July 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 3NE £349,000

WELCONSTRUCT UK LTD

Correspondence address
13 Spencer Street, Leamington Spa, Warwickshire, England, CV31 3NE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
13 September 2010
Resigned on
11 July 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 3NE £349,000