John Patrick HUGHES
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Patrick |
Last Name | HUGHES |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 18 |
Inactive | 4 |
Resigned | 8 |
Total | 30 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CASTLE EDEN BIO LTD | Oct 14, 2020 | Dissolved | Director | Director | Wynyard TS22 5FY Billingham 13 Duke Of Wellington Gardens Co. Durham England | England | British | |
NBD BIO LTD | Jun 17, 2020 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
HMH UTILITIES LTD | May 21, 2020 | Active | Diirector | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
HPH HARTLEPOOL LTD | Oct 04, 2019 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
NORTHERN BESPOKE DEVELOPMENTS GROUP LTD | Jul 26, 2019 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
H & W INVESTMENT PROPERTIES LTD | Jun 07, 2019 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
BARWICK HOMES LTD | Feb 06, 2019 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
HMH DEVELOPMENTS LIMITED | Aug 15, 2018 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
HMH HOMES LIMITED | Aug 15, 2018 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
HMH PLANT HIRE LTD | Jul 19, 2018 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
HMH CONTRACTS LTD | Jul 19, 2018 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
HMH COMPANY HOLDINGS LTD | May 10, 2018 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
HMH GROUP HOLDINGS LTD | May 02, 2018 | Dissolved | Director | Director | Ayton Road Stokeley TS9 5JN Middlesbrough The Rakish United Kingdom | United Kingdom | British | |
ENTEC LIMITED | Apr 16, 2018 | Active | Director | Director | Bowesfield Park TS18 3EX Stockton On Tees 3 Kingfisher Court United Kingdom | United Kingdom | British | |
HUTTON RUDBY DEVELOPMENTS LTD | Jul 29, 2014 | Active | Company Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
NORTH EAST BUILDING & DEVELOPMENTS LIMITED | May 07, 2014 | Active | Company Director | Director | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Dere Street House England | United Kingdom | British | |
HMH CIVILS LIMITED | Jan 02, 2014 | Active | Company Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
VBTH LIMITED | Jun 18, 2013 | Dissolved | Company Director | Director | Ayton Road Stokesley TS9 5JN Middlesbrough The Rakish Cleveland England | United Kingdom | British | |
PLANTPRO HIRE & SALES LTD | Apr 24, 2012 | Active | Director | Director | Lockheed Court Preston Farm Industrial Estate TS18 3SH Stockton-On-Tees 3b Cleveland England | United Kingdom | British | |
HUGHES PLANT HIRE LIMITED | Mar 05, 2012 | Active | Director | Director | Hmh House Preston Farm Industrial Estate TS18 3TS Stockton On Tees 8 Falcon Court Durham England | England | British | |
NORTHERN BESPOKE DEVELOPMENTS LTD | Apr 15, 2011 | Active | Company Director | Director | Preston Farm TS18 3SH Stockton On Tees 3b Lockheed Court United Kingdom | United Kingdom | British | |
UNIQUE DEVELOPERS LIMITED | May 10, 2000 | Dissolved | Secretary | Villa Farm Ayton Road, Stokesley TS9 5JN Middlesbrough Cleveland | British | |||
NBD GROUNDWORKS LIMITED | Jul 26, 2018 | Aug 14, 2018 | Active | Director | Director | Ayton Road Stokesley TS9 5JN Middlesbrough The Rakish United Kingdom | United Kingdom | British |
DJ RYHOPE LIMITED | Jan 18, 2016 | Aug 22, 2016 | Active | Director | Director | Hedley Hill Farm DH7 9EX Cornsay Colliery The Farm House County Durham United Kingdom | United Kingdom | British |
ECOFIX ENERGY SOLUTIONS LIMITED | Feb 08, 2013 | May 02, 2013 | Dissolved | Director | Director | Falcon Court Preston Farm TS18 3TX Stockton-On-Tees Swift House United Kingdom | United Kingdom | British |
J. HUGHES CONSTRUCTION LIMITED | Apr 29, 1993 | Dec 22, 2011 | Dissolved | Company Director/Secretary | Secretary | Villa Farm Ayton Road, Stokesley TS9 5JN Middlesbrough Cleveland | British | |
J. HUGHES CONSTRUCTION LIMITED | Apr 29, 1993 | Dec 22, 2011 | Dissolved | Company Director/Secretary | Director | Villa Farm Ayton Road, Stokesley TS9 5JN Middlesbrough Cleveland | United Kingdom | British |
ROWECAST LIMITED | May 04, 2004 | Nov 19, 2007 | Dissolved | Director | Secretary | Villa Farm Ayton Road, Stokesley TS9 5JN Middlesbrough Cleveland | British | |
ROWECAST LIMITED | May 04, 2004 | Jul 04, 2006 | Dissolved | Director | Director | Villa Farm Ayton Road, Stokesley TS9 5JN Middlesbrough Cleveland | United Kingdom | British |
HUGHES PLANT HIRE LIMITED | May 19, 2003 | May 31, 2004 | Active | Secretary | Villa Farm Ayton Road, Stokesley TS9 5JN Middlesbrough Cleveland | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0