British – Born 60 years ago (September 1963)
Company Name | Hunters Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (1 week, 6 days after company formation) |
Appointment Duration | 20 years, 12 months (Resigned 19 March 2021) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Herriot Cottages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (8 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (Resigned 19 March 2021) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Holly House The Nookin Husthwaite YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hunters Franchising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 6 months (Resigned 19 March 2021) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Maddison James Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2006 (1 month, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (Resigned 19 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hunters Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (12 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 19 March 2021) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hapollo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | 8 years, 11 months (Resigned 19 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Connect Yorkshire |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 October 2014) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF Registered Company Address Elizabeth House 13-19 Queen Street Leeds LS1 2TW |
Company Name | Hunters Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (23 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 05 July 2018) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York North Yorkshire YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hunters (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (23 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 19 March 2021) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York North Yorkshire YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hunters Survey & Valuation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (23 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 19 March 2021) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York North Yorkshire YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hunters Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (19 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 19 March 2021) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York North Yorkshire YO61 4PY Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hunters Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2015 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 19 March 2021) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | The Clock (Yorkshire) Ltd |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Holly House The Nookin Husthwaite York YO61 4PY Registered Company Address Church Hall St. James Green Thirsk North Yorkshire YO7 1AQ |
Company Name | Vizzihome Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (1 year after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 May 2013) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address 2nd Floor Union House 182-194 Union Street London SE1 0LH Registered Company Address Harlequin Building 65 Southwark Street London SE1 0HR |