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