Paul Hunter MASON

Total number of appointments 14, 11 active appointments

SERIOUSLY GREENER LTD

Correspondence address
48 Bishops Way, Sunderland, SR3 2SH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
16 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SR3 2SH £248,000

INNATE MEDICAL LTD

Correspondence address
172 Albert Road, Jarrow, Tyne And Wear, England, NE32 5JA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE32 5JA £163,000

THE HUNGRY ELEPHANT LTD

Correspondence address
8 Bamburgh Drive East Shore Village, Seaham, England, SR7 7WH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 April 2017
Nationality
British
Occupation
Sales Consultant

Average house price in the postcode SR7 7WH £412,000

SUNDERLAND CITY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
21 June 2016
Nationality
British
Occupation
Director

ELEPHANT TEA COMPANY LTD

Correspondence address
72/74 High St West, Sunderland, England, SR1 3DW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode SR1 3DW £921,000

MONUMENTAL CARE LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
27 July 2015
Nationality
British
Occupation
Director

MONUMENTAL GROUP LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
27 July 2015
Nationality
British
Occupation
Director

PK ENERGY LIMITED

Correspondence address
Co Op Centre Whitehouse Rd, Sunderland, United Kingdom, SR2 8AH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 November 2013
Nationality
British
Occupation
Company Director

MONUMENTAL TRAINING LTD

Correspondence address
8 Bamburgh Drive, Seaham, United Kingdom, SR7 7WH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 August 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SR7 7WH £412,000

SOLARTECH ECO SOLUTIONS LIMITED

Correspondence address
102 The Place, Sunderland, Tyne & Wear, United Kingdom, SR11QX
Role ACTIVE
director
Date of birth
April 1971
Appointed on
13 October 2011
Nationality
British
Occupation
Director

HUNTER MASON SOLUTIONS LIMITED

Correspondence address
8 Bamburgh Drive, East Shore Village, Seaham, Co Durham, United Kingdom, SR7 7WH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
14 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode SR7 7WH £412,000


EMC 2 BUSINESS SOLUTIONS LTD

Correspondence address
8 Bamburgh Drive, Seaham, United Kingdom, SR77WH
Role
director
Date of birth
April 1971
Appointed on
21 April 2011
Nationality
British
Occupation
Consultant

29 STOCKTON ROAD MANAGEMENT COMPANY (SUNDERLAND) LIMITED

Correspondence address
8 Bamburgh Drive, East Shore Village, Seaham, Co Durham, SR7 7WH
Role RESIGNED
director
Date of birth
April 1971
Appointed on
31 October 2006
Resigned on
10 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode SR7 7WH £412,000

THE BUNKER (SUNDERLAND) COMMUNITY INTEREST COMPANY

Correspondence address
8 Bamburgh Drive, East Shore Village, Seaham, Co Durham, SR7 7WH
Role RESIGNED
director
Date of birth
April 1971
Appointed on
19 January 2006
Resigned on
24 January 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode SR7 7WH £412,000