David Arthur HODKIN

Total number of appointments 40, 38 active appointments

TRUSTKIN 1 LIMITED

Correspondence address
Knaresborough Group 1 City West, Gelderd Road, Leeds, United Kingdom, LS12 6NJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
1 March 2024
Resigned on
17 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6NJ £4,686,000

TRUSTKIN 2 LIMITED

Correspondence address
Knaresborough Group 1 City West, Gelderd Road, Leeds, United Kingdom, LS12 6NJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
1 March 2024
Resigned on
17 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6NJ £4,686,000

HILDENBOROUGH PROPERTIES LIMITED

Correspondence address
Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom, LS12 6NJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6NJ £4,686,000

DULLINGHAM PARK LIMITED

Correspondence address
Knaresborough Group, 1 City West, Gelderd Road, Leeds, England, LS12 6NJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
17 June 2022
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6NJ £4,686,000

LINCS OPPORTUNITIES LIMITED

Correspondence address
Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom, LS12 6NJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
14 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6NJ £4,686,000

GXO LOGISTICS FH LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
17 November 2021
Resigned on
9 January 2023
Nationality
British
Occupation
Director

WIPPET LTD

Correspondence address
Clipper Logistics Group Gelderd Road, Leeds, West Yorkshire, England, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
19 May 2021
Resigned on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

GXO LOGISTICS HOLDINGS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 June 2020
Resigned on
9 January 2023
Nationality
British
Occupation
Director

HAMSARD 3476 LIMITED

Correspondence address
Clipper Logistics Plc, Unit 1 Carlton Court, Gelderd Road, Leeds, United Kingdom, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

TRUST ELECTRIC HEATING LTD

Correspondence address
Knaresborough Investments (Vc2) Limited, Clipper Group Unit 1 Carlton Court, Gelderd Road, Leeds, West Yorkshire, England, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
30 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

MEADOWGREEN DEVELOPMENTS LIMITED

Correspondence address
C/O Clipper Logistics Plc, 11th Floor, Central Squ 29 Wellington Street, Leeds, England, England, LS1 4DL
Role ACTIVE
director
Date of birth
February 1961
Appointed on
7 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

GXO SERVICETECH UK II LIMITED

Correspondence address
Clipper Logistics Plc Unit 1, Carlton Court, Brown Lane West, Leeds, England, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 June 2017
Resigned on
9 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

XANTHOUS 6 LIMITED

Correspondence address
Clipper Logistics Group Gelderd Road, Leeds, West Yorkshire, United Kingdom, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
24 May 2017
Resigned on
9 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

TINELLO LIMITED

Correspondence address
C/O Clipper Logistics Plc, 11th Floor Central Square, Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
February 1961
Appointed on
13 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

KNARESBOROUGH INVESTMENTS (VC2) LIMITED

Correspondence address
Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom, LS12 6NJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6NJ £4,686,000

CLICKLINK LOGISTICS LIMITED

Correspondence address
Clipper Logistics Group Limited Gelderd Road, Leeds, West Yorkshire, United Kingdom, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
18 April 2016
Resigned on
4 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

XANTHOUS 9 LIMITED

Correspondence address
C/O Clipper Logistics Plc Gelderd Road, Leeds, West Yorkshire, England, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
3 December 2014
Resigned on
9 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

GXO SERVICETECH UK LIMITED

Correspondence address
C/O Clipper Logistics Plc Gelderd Road, Leeds, West Yorkshire, England, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
3 December 2014
Resigned on
9 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

BRANTON COURT STABLES LIMITED

Correspondence address
Clipper Logistics Plc Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire, United Kingdom, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
9 October 2014
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

KNARESBOROUGH REAL ESTATE LIMITED

Correspondence address
Clipper Logistics Group Gelderd Road, Leeds, West Yorkshire, United Kingdom, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
14 May 2014
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

CARLTON COURT INVESTMENTS LIMITED

Correspondence address
Clipper Logistics Group Gelderd Road, Leeds, West Yorkshire, United Kingdom, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
23 April 2014
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6LT £30,000

ROYDHOUSE PROPERTIES LIMITED

Correspondence address
Hollow House Main Road, Belchford, Lincolnshire, United Kingdom, LN9 6LQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
17 April 2012
Resigned on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode LN9 6LQ £332,000

SOUTH ACRE AVIATION LIMITED

Correspondence address
Carlton Court Gelderd Road, Leeds, United Kingdom, LS12 6LT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
22 February 2011
Resigned on
7 February 2025
Nationality
British
Occupation
None

Average house price in the postcode LS12 6LT £30,000

XANTHOUS 7 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
17 December 2007
Resigned on
9 January 2023
Nationality
British
Occupation
Director

XANTHOUS 14 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
7 July 2006
Resigned on
9 January 2023
Nationality
British
Occupation
Director

XANTHOUS 13 LIMITED

Correspondence address
Armytage Road Wakefield Road Industrial Estate, Brighouse, West Yorkshire, United Kingdom, HD6 1PG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
20 December 2005
Resigned on
9 January 2023
Nationality
British
Occupation
Director

NORTHERN COMMERCIALS (MIRFIELD) LIMITED

Correspondence address
Armytage Road Wakefield Road Industrial Estate, Brighouse, West Yorkshire, England, HD6 1PG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
20 December 2005
Resigned on
9 January 2023
Nationality
British
Occupation
Director

XANTHOUS 8 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
28 September 2004
Resigned on
9 January 2023
Nationality
British
Occupation
Director

KNARESBOROUGH INVESTMENTS LIMITED

Correspondence address
Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom, LS12 6NJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6NJ £4,686,000

XANTHOUS 2 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
9 January 2023
Nationality
British
Occupation
Director

XANTHOUS 5 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
9 January 2023
Nationality
British
Occupation
Director

XANTHOUS 11 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
9 January 2023
Nationality
British
Occupation
Director

GXO LOGISTICS UK II LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
9 January 2023
Nationality
British
Occupation
Director

NORMAN GROUP LIMITED

Correspondence address
Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom, LS12 6NJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6NJ £4,686,000

XANTHOUS 12 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
9 January 2023
Nationality
British
Occupation
Director

XANTHOUS 1 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
9 January 2023
Nationality
British
Occupation
Director

XANTHOUS 3 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
9 January 2023
Nationality
British
Occupation
Director

XANTHOUS 10 LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, NN1 5GE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2003
Resigned on
9 January 2023
Nationality
British
Occupation
Director

KEXBY INVESTMENTS LIMITED

Correspondence address
Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom, LS12 6NJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
21 January 2022
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6NJ £4,686,000

UTAH HOLDINGS LIMITED

Correspondence address
The Green Sand Foundry 99 Water Lane, Leeds, West Yorkshire, United Kingdom, LS11 5QN
Role RESIGNED
director
Date of birth
February 1961
Appointed on
27 February 2020
Resigned on
4 June 2020
Nationality
British
Occupation
Director