John HUNTER

Total number of appointments 15, 5 active appointments

LANDMARK GROUP HOLDINGS LIMITED

Correspondence address
1 Royal Exchange, London, England, EC3V 3DG
Role ACTIVE
director
Date of birth
January 1966
Appointed on
15 November 2022
Nationality
British
Occupation
Director

LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD

Correspondence address
4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, United Kingdom, RH11 9BP
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,448,000

LANDMARK BUSINESS CENTRES (DOVER STREET) LTD

Correspondence address
4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, United Kingdom, RH11 9BP
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,448,000

OCS GROUP INTERNATIONAL LIMITED

Correspondence address
Unit 5 The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, West Sussex, England, RH10 9PE
Role ACTIVE
director
Date of birth
January 1966
Appointed on
19 September 2016
Resigned on
30 November 2022
Nationality
British
Occupation
Director

DE FACTO 2348 LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 September 2016
Resigned on
14 October 2024
Nationality
British
Occupation
Director

LANDMARK GROUP HOLDINGS LIMITED

Correspondence address
4 Tilgate Forest Business Park Brighton Road, Crawley, West Sussex, England, RH11 9BP
Role RESIGNED
director
Date of birth
January 1966
Appointed on
11 May 2021
Resigned on
18 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,448,000

THE SPACE LIVERPOOL STREET LIMITED

Correspondence address
4 Tilgate Forest Business Park Brighton Road, Crawley, England, RH11 9BP
Role RESIGNED
director
Date of birth
January 1966
Appointed on
31 March 2019
Resigned on
7 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RH11 9BP £11,448,000

THE SPACE ALDGATE LIMITED

Correspondence address
4 Tilgate Forest Business Park Brighton Road, Crawley, England, RH11 9BP
Role RESIGNED
director
Date of birth
January 1966
Appointed on
31 March 2019
Resigned on
7 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RH11 9BP £11,448,000

THE SPACE MANAGEMENT LONDON LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD, CRAWLEY, ENGLAND, RH11 9BP
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 March 2019
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

THE SPACE SHOREDITCH LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD, CRAWLEY, ENGLAND, RH11 9BP
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 March 2019
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

THE SPACE OLD STREET LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD, CRAWLEY, ENGLAND, RH11 9BP
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 March 2019
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

THE SPACE REGENT STREET LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD, CRAWLEY, ENGLAND, RH11 9BP
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 March 2019
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

THE SPACE MAYFAIR LIMITED

Correspondence address
4 Tilgate Forest Business Park Brighton Road, Crawley, England, RH11 9BP
Role RESIGNED
director
Date of birth
January 1966
Appointed on
31 March 2019
Resigned on
7 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RH11 9BP £11,448,000

LANDMARK BUSINESS CENTRES (OBS) LIMITED

Correspondence address
4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, United Kingdom, RH11 9BP
Role RESIGNED
director
Date of birth
January 1966
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,448,000

SDL GLOBAL HOLDINGS LIMITED

Correspondence address
The Spectrum Building Bond Street, Bristol, BS1 3LG
Role RESIGNED
director
Date of birth
January 1966
Appointed on
27 January 2012
Resigned on
2 November 2012
Nationality
British
Occupation
Director