NEIL FRANCIS HUNTER

Total number of appointments 13, 13 active appointments

NSH HIGHFIELD LTD

Correspondence address
48 NORLAND AVENUE, HULL, ENGLAND, HU4 7SU
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
12 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU4 7SU £212,000

VENATORS LTD

Correspondence address
48 NORLAND AVENUE, HULL, UNITED KINGDOM, HU4 7SU
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
19 February 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 7SU £212,000

BISVIRIDI LTD

Correspondence address
Norton Place Bishop Norton, Market Rasen, Lincolnshire, England, LN8 2AX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 February 2019
Nationality
British
Occupation
Director

THORNFIELD 001 LIMITED

Correspondence address
362 WISBECH ROAD, MARCH, UNITED KINGDOM, PE15 0BA
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE15 0BA £322,000

HOLME BIOENERGY LIMITED

Correspondence address
CONTROL TOWER HEMSWELL CLIFF INDUSTRIAL ESTATE, HEMSWELL CLIFF, GAINSBOROUGH, ENGLAND, DN21 5TU
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
4 May 2018
Nationality
ENGLISH
Occupation
DIRECTOR

GALTRES ENERGY LIMITED

Correspondence address
Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 May 2018
Resigned on
12 November 2024
Nationality
British
Occupation
Director

STORTEC ENGINEERING LIMITED

Correspondence address
MENTOR HOUSE AINSWORTH STREET, BLACKBURN, LANCASHIRE, UNITED KINGDOM, BB1 6AY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
2 February 2018
Nationality
ENGLISH
Occupation
DIRECTOR

HEMSWELL BIOGAS LIMITED

Correspondence address
NORTHWICK ESTATE UPTON WOLD, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 9TR
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

R100 ENERGY LIMITED

Correspondence address
CONTROL TOWER HEMSWELL INDUSTRIAL ESTATE, HEMSWELL CLIFF, GAINSBOROUGH, ENGLAND, DN21 5TU
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
21 June 2017
Nationality
ENGLISH
Occupation
DIRECTOR

CHANGING WASTE LTD

Correspondence address
362 WISBECH ROAD, MARCH, ENGLAND, PE15 0BA
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
9 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE15 0BA £322,000

BIOCOW ENVIRONMENTAL SERVICES LIMITED

Correspondence address
Somerset Farm Cants Drove, Murrow, Wisbech, Cambs, England, PE13 4HN
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2016
Resigned on
10 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE13 4HN £406,000

ENRICH4 LTD

Correspondence address
362 WISBECH ROAD, MARCH, CAMBRIDGESHIRE, UNITED KINGDOM, PE15 0BA
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
15 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE15 0BA £322,000

LOCAL GENERATION LIMITED

Correspondence address
362 WISBECH ROAD, MARCH, CAMBRIDGESHIRE, ENGLAND, PE15 0BA
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
6 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE15 0BA £322,000