David Ian HUNTER
Total number of appointments 69, 40 active appointments
PGC (2025) LTD
- Correspondence address
- Prestwick Golf Club 2 Links Road, Prestwick, Scotland, Scotland, KA9 1QG
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 4 June 2025
DAR GLOBAL PLC
- Correspondence address
- Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 6 February 2023
- Resigned on
- 3 October 2024
Average house price in the postcode EC2V 7NQ £17,866,000
CUSTODIAN REAL ESTATE (DROP) LIMITED
- Correspondence address
- 1 New Walk Place, Leicester, United Kingdom, LE1 6RU
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 3 November 2021
- Resigned on
- 16 June 2022
CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED
- Correspondence address
- 1 New Walk Place, Leicester, United Kingdom, LE1 6RU
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 3 November 2021
- Resigned on
- 16 June 2022
CAPITAL & REGIONAL PLC
- Correspondence address
- 138-142 Strand, Strand Bridge House, London, United Kingdom, WC2R 1HH
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 9 March 2020
- Resigned on
- 10 December 2024
Average house price in the postcode WC2R 1HH £201,000
GEMINI BRUNSWICK LIMITED
- Correspondence address
- 51 New North Road, Exeter, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI QMUL LIMITED
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
BLOOMSBURY UK PROPCO LTD
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI WL LIMITED
- Correspondence address
- 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI TOPCO LIMITED
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
WEMBLEY UK OPCO LTD
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI HOLDCO LIMITED
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI RHUL LIMITED
- Correspondence address
- 51 New North Road, Exeter, Devon, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI EAST COURT LIMITED
- Correspondence address
- 51 New North Road, Exeter, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI MAKERFIELD LIMITED
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI STUDENT LIVING LIMITED
- Correspondence address
- 51 New North Road, Exeter, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
WEMBLEY UK PROPCO LTD
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI HOLDCO 3 LIMITED
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
CIRCUS STREET UK PROPCO LTD
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI RHUL 2 LIMITED
- Correspondence address
- 51 New North Road, Exeter, United Kingdom, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI SURREY 2 LIMITED
- Correspondence address
- 51 New North Road, Exeter, England, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI TOPCO 2 LIMITED
- Correspondence address
- 51 New North Road, Exeter, Devon, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GUILDFORD UK PROPCO LTD
- Correspondence address
- 51 New North Road, Exeter, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
GEMINI HOLDCO 2 LIMITED
- Correspondence address
- 51 New North Road, Exeter, Devon, EX4 4EP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 1 May 2019
- Resigned on
- 20 December 2021
Average house price in the postcode EX4 4EP £887,000
ARCHITECTURAL HERITAGE FUND(THE)
- Correspondence address
- 3 Spital Yard, Spital Square, London, E1 6AQ
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 13 February 2017
CUSTODIAN REIT LIMITED
- Correspondence address
- 1 New Walk Place, Leicester, United Kingdom, LE1 6RU
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 8 December 2016
- Resigned on
- 28 February 2023
CUSTODIAN REAL ESTATE NOMINEES LIMITED
- Correspondence address
- Mw House 1 Penman Way, Grove Park Enderby, Leicester, LE19 1SY
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 29 September 2016
- Resigned on
- 29 March 2017
Average house price in the postcode LE19 1SY £2,880,000
CUSTODIAN REAL ESTATE GP LIMITED
- Correspondence address
- Mw House 1 Penman Way, Grove Park Enderby, Leicester, LE19 1ST
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 29 September 2016
- Resigned on
- 29 March 2017
IO CO INVESTOR 2 LLP
- Correspondence address
- 185 St Vincent Street, Glasgow, United Kingdom, G2 5QD
- Role ACTIVE
- llp-member
- Date of birth
- October 1953
- Appointed on
- 7 May 2015
IO INVESTMENT LLP
- Correspondence address
- 185 St. Vincent Street, Glasgow, United Kingdom, G2 5QD
- Role ACTIVE
- llp-member
- Date of birth
- October 1953
- Appointed on
- 23 March 2015
DESIGN DUNDEE LIMITED
- Correspondence address
- 185 St Vincent Street, Glasgow, Lanarkshire, Scotland, G2 5QD
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 20 November 2014
- Resigned on
- 1 September 2019
HINDLEY EDINBURGH LIMITED
- Correspondence address
- C/O Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland, G2 6TS
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 25 July 2014
CUSTODIAN PROPERTY INCOME REIT PLC
- Correspondence address
- 1 New Walk Place, Leicester, United Kingdom, LE1 6RU
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 27 January 2014
- Resigned on
- 8 August 2023
HCP HIGH YIELD COMMERCIAL PROPERTY LLP
- Correspondence address
- Leewood Titwood Road, Newton Mearns, Glasgow, Scotland, G77 6RP
- Role ACTIVE
- llp-member
- Date of birth
- October 1953
- Appointed on
- 30 December 2013
- Resigned on
- 23 February 2022
THE DALK PARTNERSHIP LLP
- Correspondence address
- 185 St. Vincent Street, Glasgow, G2 5QD
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1953
- Appointed on
- 3 April 2013
SLACKBUIE PROPERTY LLP
- Correspondence address
- Leewood, Titwood Road, Mearnskirk, Glasgow, G77 6RP
- Role ACTIVE
- llp-member
- Date of birth
- October 1953
- Appointed on
- 29 September 2006
HUNTER CAPITAL PARTNERS LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 25 August 2006
HUNTER ADVISERS LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 5 October 2005
GRUINARD RESIDENTIAL LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 7 October 1999
CATHEDRAL INVESTMENT PROPERTIES LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role ACTIVE
- director
- Date of birth
- October 1953
- Appointed on
- 17 August 1992
- Resigned on
- 12 July 2001
TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 4 August 2025
- Resigned on
- 26 October 2004
HINDLEY CEDAR (GLASGOW) HOMES LLP
- Correspondence address
- The Beacon 176 St Vincent Street, Glasgow, G2 5SG
- Role RESIGNED
- llp-member
- Date of birth
- October 1953
- Appointed on
- 14 February 2018
- Resigned on
- 22 March 2018
LONGBOW REAL ESTATE CAPITAL LLP
- Correspondence address
- 42 Wigmore Street, London, United Kingdom, W1U 2RY
- Role RESIGNED
- llp-member
- Date of birth
- October 1953
- Appointed on
- 1 June 2013
- Resigned on
- 1 October 2014
TREVERIA ASSET MANAGEMENT LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 18 August 2008
- Resigned on
- 30 September 2009
PEARSON PENSION PROPERTY FUND LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 18 September 2006
- Resigned on
- 28 April 2008
INGENIOUS FILM PARTNERS 2 LLP
- Correspondence address
- Leewood, Titwood Road, Mearnskirk, Glasgow, G77 6RP
- Role RESIGNED
- llp-member
- Date of birth
- October 1953
- Appointed on
- 2 December 2005
- Resigned on
- 6 April 2011
GOODMAN REAL ESTATE SERVICES (UK) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 1 February 2005
- Resigned on
- 6 April 2005
ABERDEEN PROPERTY MANAGERS LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 1 February 2005
- Resigned on
- 6 April 2005
WARRINGTON (GENERAL PARTNER) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 28 January 2005
- Resigned on
- 30 June 2005
REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 10 December 2003
- Resigned on
- 6 April 2005
PROPERTY PARTNERS (TWO RIVERS) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 10 December 2003
- Resigned on
- 6 April 2005
ABERDEEN PROPERTY INVESTORS UK LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 10 December 2003
- Resigned on
- 30 June 2005
REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 10 December 2003
- Resigned on
- 6 April 2005
REGENT RETAIL PARKS (ST JOHN'S WOLVERHAMPTON) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 10 December 2003
- Resigned on
- 6 April 2005
PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 10 December 2003
- Resigned on
- 6 April 2005
PROPERTY PARTNERS (WHITGIFT) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 10 December 2003
- Resigned on
- 6 April 2005
ARNDALE CENTRE NOMINEE (NO.2) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 15 April 2002
- Resigned on
- 30 June 2005
ARNDALE CENTRE NOMINEE (NO. 1) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 15 April 2002
- Resigned on
- 30 June 2005
PSCP (GENERAL PARTNER) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 10 April 2002
- Resigned on
- 30 June 2005
ABERDEEN PSCP LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 14 February 2002
- Resigned on
- 6 April 2005
ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 21 June 2001
- Resigned on
- 1 February 2005
ABERDEEN ESTATE MANAGERS LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 25 February 1997
- Resigned on
- 6 April 2005
ABRDN REAL ESTATE OPERATIONS LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 2 December 1996
- Resigned on
- 1 February 2005
TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) II LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 27 November 1996
- Resigned on
- 26 October 2004
BRITISH PROPERTY FEDERATION
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 29 February 1996
- Resigned on
- 2 July 2013
WESTFIELD WHITE CITY SALP LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 28 July 1995
- Resigned on
- 12 July 2001
WESTFIELD WHITE CITY SAGP LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 28 July 1995
- Resigned on
- 12 July 2001
SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 6 July 1993
- Resigned on
- 12 July 2001
EURO SALAS PROPERTIES LIMITED
- Correspondence address
- Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
- Role RESIGNED
- director
- Date of birth
- October 1953
- Appointed on
- 3 January 1992
- Resigned on
- 12 July 2001