Hugo James ADAMS
Natural Person
Title | Mr |
---|---|
First Name | Hugo |
Middle Names | James |
Last Name | ADAMS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 14 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED | Aug 01, 2015 | Mar 14, 2019 | Active | None Stated | Director | Herons Way Chester Business Park CH4 9QL Chester The Lodge Cheshire United Kingdom | United Kingdom | British |
MARKS AND SPENCER (BRADFORD) LIMITED | Feb 18, 2016 | Nov 30, 2016 | Active | Director | Director | 35 North Wharf Road W2 1NW London Waterside House United Kingdom | United Kingdom | British |
MARKS & SPENCER SIMPLY FOODS LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
RUBY PROPERTIES (TUNBRIDGE) LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
BUSYEXPORT LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
RUBY PROPERTIES (THORNCLIFFE) LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
RUBY PROPERTIES (LONG EATON) LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
AMETHYST LEASING (PROPERTIES) LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
MARKS AND SPENCER (INITIAL LP) LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | United Kingdom | British |
RUBY PROPERTIES (HARDWICK) LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
MARKS AND SPENCER CHESTER LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
RUBY PROPERTIES (CUMBERNAULD) LIMITED | Jul 02, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
AMETHYST LEASING (HOLDINGS) LIMITED | Jun 10, 2014 | Nov 30, 2016 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British |
RUBY PROPERTIES (ENFIELD) LIMITED | Jul 02, 2014 | Nov 30, 2016 | Dissolved | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | 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