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

Mr Jonathan Clinton Hughes

British – Born 67 years ago (August 1956)

Mr Jonathan Clinton Hughes
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameMax Appliances Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1997 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 1998)
Assigned Occupation Manager
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
Kingfisher House Unit 16
Wheel Park
Westfield
Sussex
TN35 4SE
Company NameThe Yellow Team Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2003 (3 days after company formation)
Appointment Duration5 months, 4 weeks (Resigned 30 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
79a High Street
Teddington
TW11 8HG
Company NameViewdeck Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (3 years, 12 months after company formation)
Appointment Duration11 months, 1 week (Resigned 24 February 2005)
Assigned Occupation IT Consultancy
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
3rd Floor 207 Regent Street
London
W1B 3HH
Company NameCastleham Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (5 months after company formation)
Appointment Duration11 months, 4 weeks (Resigned 01 August 1998)
Assigned Occupation Manager
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
Bank Chambers
1 Central Avenue
Sittingbourne
Kent
ME10 4AE
Company NameNapier Road 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 1998)
Assigned Occupation Manager
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
8 Five Acres
Kings Langley
WD4 9JU
Company NameBest & Lloyd Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
Numerica
PO Box 2653
66 Wigmore Street
London
W1A 3RT
Company NameJ.D. Beardmore & Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (18 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 30 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
66 Wigmore Street
London
W1U 2HQ
Company NameRosetta Partnership Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2002 (2 days after company formation)
Appointment Duration2 years, 4 months (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
Warlingham Court Farm
Tithe Pit Shaw Lane
Warlingham
Surrey
CR6 9AT
Company NameRosetta Sourcing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
Albany House
324-326 Regent Street
London
W1B 3HH
Company NameAtlantic Umbrella Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Company NameAtlantic Umbrella Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Company NameInline Outsourcing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (3 days after company formation)
Appointment Duration5 years, 9 months (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
C/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Company NameChameleon Consulting UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (3 days after company formation)
Appointment Duration3 years, 8 months (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
Cobb House, 2nd Floor
2-4 Oyster Lane, Byfleet
West Byfleet
Surrey
KT14 7DU
Company NameAtlantic Operations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
C/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Company NameCareers - Jobs Limited
Company StatusDissolved 2015
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
14 Limewood Close
Woking
Surrey
GU21 8XA
Company NameAnova Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Registered Company Address
Anova House Wickhurst Lane
Broadbridge Heath
Horsham
West Sussex
RH12 3LZ

Appointment Timeline

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