David Mark HUNTER

Total number of appointments 22, 22 active appointments

KINGS YARD PROPERTY COMPANY LIMITED

Correspondence address
Leigh House 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
6 March 2025
Nationality
British
Occupation
Director

SABCO (YORKSHIRE) LTD

Correspondence address
Leigh House 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
4 October 2024
Nationality
British
Occupation
Director

VINTER ESTATES TOPCO LIMITED

Correspondence address
Leigh House 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
15 July 2024
Nationality
British
Occupation
Director

DOUGHTY HILL ENERGY LIMITED

Correspondence address
Leigh House 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
21 May 2024
Nationality
British
Occupation
Director

OB GROUP HOLDINGS LIMITED

Correspondence address
Kings Yard Low Mill Road, Ossett, West Yorkshire, United Kingdom, WF5 8ND
Role ACTIVE
director
Date of birth
April 1962
Appointed on
14 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF5 8ND £294,000

SALT BREWING COMPANY LTD

Correspondence address
Kings Yard Low Mill Road, Ossett, West Yorkshire, United Kingdom, WF5 8ND
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF5 8ND £294,000

SALT TAPS LIMITED

Correspondence address
Kings Yard Low Mill Road, Ossett, West Yorkshire, England, WF5 8ND
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF5 8ND £294,000

SALT GROUP HOLDINGS LTD

Correspondence address
Kings Yard Low Mill Road, Ossett, West Yorkshire, United Kingdom, WF5 8ND
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF5 8ND £294,000

O'DONNELL ASSETS LIMITED

Correspondence address
Leigh House 28-32 St Pauls Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
13 February 2020
Nationality
British
Occupation
Director

HUGGINS PROPERTIES LIMITED

Correspondence address
Leigh House 28-32 St Pauls Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
5 February 2020
Nationality
British
Occupation
Director

HU CARET 4 2 LIMITED

Correspondence address
Leigh House 28-32 St Paul's Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 July 2019
Nationality
British
Occupation
Director

HU HU LLP

Correspondence address
Leigh House 28-32 St Paul's Street, Leeds, England, LS1 2JT
Role ACTIVE
llp-designated-member
Date of birth
April 1962
Appointed on
12 December 2018

OSSETT BREWERY GROUP HOLDINGS LIMITED

Correspondence address
Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
6 December 2018
Nationality
British
Occupation
Director

HOP (HOLDINGS) LIMITED

Correspondence address
Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
6 December 2018
Nationality
British
Occupation
Director

OSSETT BREWERY TAVERNS LIMITED

Correspondence address
Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
6 December 2018
Nationality
British
Occupation
Director

RIVERHEAD BREWERY LIMITED

Correspondence address
Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
6 December 2018
Nationality
British
Occupation
Director

OSSETT BREWING COMPANY LIMITED

Correspondence address
Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
6 December 2018
Nationality
British
Occupation
Director

HU CARET 4 LIMITED

Correspondence address
Leigh House 28-32 St Paul's Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
7 September 2018
Nationality
British
Occupation
Director

HUVIRO LIMITED

Correspondence address
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
24 October 2017
Nationality
British
Occupation
Director

HUVIROBO LIMITED

Correspondence address
Leigh House 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
18 October 2017
Resigned on
17 September 2020
Nationality
British
Occupation
Director

VINTER ESTATES LIMITED

Correspondence address
Leigh House 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 April 2003
Nationality
British
Occupation
Company Director

BJSS LIMITED

Correspondence address
1 Whitehall Quay, Leeds, England, LS1 4HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
22 July 1993
Resigned on
24 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode LS1 4HR £6,412,000