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

Mr Kevin Paul Hollinrake

British – Born 60 years ago (September 1963)

Mr Kevin Paul Hollinrake
Holly House The Nookin
Husthwaite
York
YO61 4PY

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameHunters Property Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (1 week, 6 days after company formation)
Appointment Duration20 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 NameHerriot Cottages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (8 months, 1 week after company formation)
Appointment Duration18 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 NameHunters Franchising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (2 weeks, 2 days after company formation)
Appointment Duration15 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 NameMaddison James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2006 (1 month, 1 week after company formation)
Appointment Duration14 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 NameHunters Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (12 years, 2 months after company formation)
Appointment Duration9 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 NameHapollo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment Duration8 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 NameConnect Yorkshire
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (11 years, 7 months after company formation)
Appointment Duration1 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 NameHunters Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2014 (23 years, 3 months after company formation)
Appointment Duration3 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 NameHunters (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2014 (23 years, 5 months after company formation)
Appointment Duration6 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 NameHunters Survey & Valuation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2014 (23 years, 3 months after company formation)
Appointment Duration6 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 NameHunters Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2014 (19 years, 10 months after company formation)
Appointment Duration6 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 NameHunters Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment Duration6 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 NameThe Clock (Yorkshire) Ltd
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (12 years, 3 months after company formation)
Appointment Duration1 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 NameVizzihome Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (1 year after company formation)
Appointment Duration4 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

Appointment Timeline

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