British – Born 53 years ago (September 1970)
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, 7 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hunters Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (7 years, 2 months after company formation) |
Appointment Duration | 14 years (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hunters Land & New Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX Registered Company Address 2 St. Stephens Road Bournemouth BH2 6LA |
Company Name | Hunters Franchising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York YO31 9JX 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, 10 months (Resigned 31 May 2021) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address 9 Muncastergate York YO31 9JX Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Realcube Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | 9 years, 9 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX 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 | 9 years, 2 months (Resigned 31 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Realcube Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York YO31 9JX 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, 10 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX 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, 10 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX 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, 10 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
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 | 6 years, 10 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX 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, 3 months (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
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 | Greenrose Network Marketing Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (13 years after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Apollo House Eboracum Way York North Yorkshire YO31 7RE Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Greenrose Network (Franchise) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 31 May 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Apollo House Eboracum Way York North Yorkshire YO31 7RE 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 | 22 June 2016 (14 years after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX Registered Company Address 2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA |
Company Name | Vizzihome Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Muncastergate York North Yorkshire YO31 9JX Registered Company Address Harlequin Building 65 Southwark Street London SE1 0HR |
Company Name | Shoptility Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 5.74% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 25 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE Registered Company Address C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS |