Download leads from Nexok and grow your business. Find out more

Gerard Maxwell Hughes

British – Born 64 years ago (September 1959)

Gerard Maxwell Hughes
53 Chesilton Road
Fulham
London
SW6 5AA

Current appointments

Resigned appointments

39

Closed appointments

Companies

Company NameWh Smith Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1994 (5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
W H Smith Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameWebsters Group Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (40 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
W H Smith Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameWh Smith 1955 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (39 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Wh Smith Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameConnect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Rowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Company NameW H Smith News Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
W H Smith Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameSherratt & Hughes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
W H Smith Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameGreenbridge Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1994 (5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameOffice Superstores Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (31 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePentagon Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 August 1996)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameH&W Smith Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Wh Smith Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameNiceday 2000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 18 April 1996)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNews Extra Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
C/O W H Smith Group Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameSound Fx Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (35 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
C/O Wh Smith Group Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameOur Price Video Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 20 May 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameSidney E. Portsmouth & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (37 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameW H Smith Wholesale Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (40 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
W H Smith Plc
Greenbridge Road
Swindon
Wiltshire
SN3 3RX
Company NameWh Smith Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
W H Smith Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameOur Price Records Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 20 May 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameCartwright Brice & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 August 1996)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSurplus Records Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
C/O Wh Smith Group Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameWh Smith UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Wh Smith Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameHolbein Books Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (46 years, 4 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
C/O Wh Smith Group Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameNewlane Leasing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameW.H.Hayden & Co.Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (86 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 August 1996)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameW.H.S. Transport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (60 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Wh Smith Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameReprint Society Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (57 years after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Co Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBowes & Bowes (Cambridge) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (55 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameThe Midland Educational Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (49 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameGuilbert UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 August 1996)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGreenbridge (Old Brompton Road) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (45 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePentagon Office Equipment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 August 1996)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameOur Price Music Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (10 years, 12 months after company formation)
Appointment Duration3 years, 7 months (Resigned 20 May 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NamePentagon Office Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 August 1996)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameHarlequin Record Shops Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (30 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 20 May 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameHome News Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (30 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
C/O Wh Smith Group Plc
Greenbridge Road Swindon
Wiltshire
SN3 3RX
Company NameW H Smith & Son Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1995 (11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGreenbridge Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1995 (6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameDesignchase Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 20 May 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameGreenbridge & Co Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (67 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 August 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
53 Chesilton Road
Fulham
London
SW6 5AA
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing