JONATHAN DAVID HULTON

Total number of appointments 14, 4 active appointments

BE KNOWN GROUP LTD

Correspondence address
275 DEANSGATE, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M3 4EL
Role ACTIVE
Director
Date of birth
June 1985
Appointed on
19 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

IM! COLLECTIVE LTD

Correspondence address
UNIT 32 SECOND FLOOR BARTON ARCADE, DEANSGATE, MANCHESTER, ENGLAND, M3 2BH
Role ACTIVE
Director
Date of birth
June 1985
Appointed on
2 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

IM! AGENCY LTD

Correspondence address
333-340 FARADAY MILL BUSINESS PARK CATTEWATER ROAD, PRINCE ROCK, PLYMOUTH, DEVON, ENGLAND, PL4 0SF
Role ACTIVE
Director
Date of birth
June 1985
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL4 0SF £12,970,000

HULTON CONSULTANCY LIMITED

Correspondence address
35 TRAMWAY ROAD, WOOLWELL, PLYMOUTH, DEVON, ENGLAND, PL6 7TQ
Role ACTIVE
Director
Date of birth
June 1985
Appointed on
1 August 2016
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode PL6 7TQ £420,000


IMSTRATUK LTD

Correspondence address
80 - 90 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NE
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
26 July 2017
Resigned on
19 April 2018
Nationality
BRITISH
Occupation
CEO & FOUNDER

IMCORP LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
7 February 2017
Resigned on
12 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

MAVERRIK VENTURES LIMITED

Correspondence address
35 35, MARY SEACOLE ROAD, 35, MARY SEACOLE ROAD, PLYMOUTH, DEVON, UNITED KINGDOM, PL1 3JY
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
17 November 2016
Resigned on
19 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL1 3JY £343,000

MARKETING SUPPORT SERVICES LTD

Correspondence address
35 MARY SEACOLE ROAD, PLYMOUTH, DEVON, UNITED KINGDOM, PL1 3JY
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
7 September 2016
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL1 3JY £343,000

MAVERRIK VENTURES LIMITED

Correspondence address
35 STONLEY COURT 35 STONLEY COURT, 35 STONLEY COURT, PLYMOUTH, UNITED KINGDOM, PL1 3JY
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
14 March 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL1 3JY £343,000

IMARVEL! LTD

Correspondence address
NUMBERS UK LTD PARKWAY COURT, LONGBRIDGE ROAD, PLYMOUTH, DEVON, ENGLAND, PL6 8LR
Role
Director
Date of birth
June 1985
Appointed on
18 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL6 8LR £757,000

IMSTRAT COMPANY LTD

Correspondence address
333-340 FARADAY MILL BUSINESS PARK, CATTEWATER ROAD, PLYMOUTH, DEVON, ENGLAND, PL4 0SF
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
8 January 2016
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL4 0SF £12,970,000

SHAPE AND LETTER LIMITED

Correspondence address
WATENDLATH PROSPECT LANE, SALTASH, DEVON, UNITED KINGDOM, PL12 4JW
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
26 March 2015
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode PL12 4JW £538,000

DFYIN LTD

Correspondence address
6 ROGERS DRIVE, SALTASH, ENGLAND, PL12 6JP
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
28 April 2014
Resigned on
19 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL12 6JP £247,000

CONNECT HOUSE MEDIA LTD

Correspondence address
SALT QUAY HOUSE 6 NORTH EAST QUAY, SMEATON SUITE, 4TH FLOOR, PLYMOUTH, DEVON, ENGLAND, PL4 0HP
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
19 December 2012
Resigned on
19 April 2018
Nationality
BRITISH
Occupation
DIRECTOR