RUSSELL JAMES HUNT

Total number of appointments 20, 4 active appointments

EVER 1127 LIMITED

Correspondence address
THE POINT 410 BIRCHWOOD BOULEVARD, WARRINGTON, CHESHIRE, WA3 7WD
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
CFO

MDS CEM HOLDINGS LIMITED

Correspondence address
THE POINT 410 BIRCHWOOD BOULEVARD, WARRINGTON, CHESHIRE, WA3 7WD
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
25 July 2016
Nationality
BRITISH
Occupation
CFO

MDS GLOBAL LTD

Correspondence address
THE POINT 410 BIRCHWOOD BOULEVARD, WARRINGTON, CHESHIRE, WA3 7WD
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
25 July 2016
Nationality
BRITISH
Occupation
CFO

WOODLAN COURT MANAGEMENT COMPANY LIMITED

Correspondence address
3 WOODLAN COURT, WOOD LANE UTKINTON, TARPORLEY, CHESHIRE, UNITED KINGDOM, CW6 0LD
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 December 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW6 0LD £978,000


NEW LAVASTORM (2017) LIMITED

Correspondence address
1 THE CORNFIELDS, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 7YQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
4 July 2017
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode GL52 7YQ £308,000

SEVERN TRENT GREEN POWER (CW) LIMITED

Correspondence address
THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
25 April 2012
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX7 4EB £2,352,000

SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED

Correspondence address
THE STABLES RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
4 August 2011
Resigned on
8 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX7 4EB £2,352,000

SEVERN TRENT GREEN POWER (RBWM) LIMITED

Correspondence address
THE STABLES RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
4 August 2011
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX7 4EB £2,352,000

SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED

Correspondence address
THE STABLES RADFORD, CHIPPING NORTON, OXFORDSHIRE, UNITED KINGDOM, OX7 4EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
13 May 2010
Resigned on
8 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX7 4EB £2,352,000

SEVERN TRENT GREEN POWER BIOGAS LIMITED

Correspondence address
THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 April 2010
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX7 4EB £2,352,000

SEVERN TRENT GREEN POWER (ARDLEY) LIMITED

Correspondence address
THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 April 2010
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX7 4EB £2,352,000

SEVERN TRENT GREEN POWER COMPOSTING LIMITED

Correspondence address
THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 April 2010
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX7 4EB £2,352,000

SEVERN TRENT GREEN POWER GROUP LIMITED

Correspondence address
THE STABLES RADFORD, CHIPPING NORTON, OXFORDSHIRE, UNITED KINGDOM, OX7 4EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 April 2010
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX7 4EB £2,352,000

AGRIVERT LIMITED

Correspondence address
THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 April 2010
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX7 4EB £2,352,000

SOREX HOLDINGS LIMITED

Correspondence address
SOREX LIMITED, ST MICHAELS INDUSTRIAL ESTATE, WIDNES, CHESHIRE, WA8 8TJ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
28 September 2001
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

BEST COMPANIES LIMITED

Correspondence address
11 FIELD LANE, TARVIN, CHESTER, CHESHIRE, CH3 8LF
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 February 2000
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH3 8LF £555,000

J.H. AUSTIN GROUP LIMITED

Correspondence address
11 FIELD LANE, TARVIN, CHESTER, CHESHIRE, CH3 8LF
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
3 September 1999
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH3 8LF £555,000

PRO-EX GROUP LIMITED

Correspondence address
11 FIELD LANE, TARVIN, CHESTER, CHESHIRE, CH3 8LF
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 April 1999
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH3 8LF £555,000

MULTIFACTOR EUROPE LIMITED

Correspondence address
11 FIELD LANE, TARVIN, CHESTER, CHESHIRE, CH3 8LF
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 September 1998
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH3 8LF £555,000

THE COFFEE OASIS LIMITED

Correspondence address
11 FIELD LANE, TARVIN, CHESTER, CHESHIRE, CH3 8LF
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 1998
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH3 8LF £555,000