• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michelle Hunter MOTION

    Natural Person

    TitleMrs
    First NameMichelle
    Middle NamesHunter
    Last NameMOTION
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive3
    Resigned60
    Total63

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    WALKER GROUP (LAND & PROJECTS) LIMITEDJan 31, 2019DissolvedManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    PERTEN LIMITEDJan 31, 2019DissolvedManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    DAWN HOMES (JOHNSTONE) LIMITEDMay 24, 2018DissolvedManagement AccountantDirector
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    United KingdomBritish
    SPRINGFIELD M&M HOMES LIMITEDMay 03, 2022Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    United Kingdom
    United KingdomBritish
    TULLOCH HOMES GROUP LIMITEDDec 01, 2021Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    TULLOCH LIMITEDDec 01, 2021Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    TULLOCH HOMES (DRUMOSSIE) LIMITEDDec 01, 2021Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    TULLOCH HOMES LTD.Dec 01, 2021Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    TULLOCH HOMES EXPRESS LIMITEDDec 01, 2021Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    ARGYLL HOMES (HAMILTON) LIMITEDDec 01, 2021Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    ARGYLL DEVELOPMENTS (SCOTLAND) LIMITEDDec 01, 2021Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    TULLOCH HOMES HOLDINGS LIMITEDDec 01, 2021Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    GLASSGREEN HIRE LIMITEDAug 18, 2020Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    WALKER GROUP DEVELOPMENTS LIMITEDJan 31, 2019Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    WALKER GROUP SPRINGFIELD HOLDINGS LIMITEDJan 31, 2019Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    WALKER GROUP (SCOTLAND) LIMITEDJan 31, 2019Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    DAWN HOMES HOLDINGS LIMITEDMay 02, 2018Mar 10, 2023ActiveManagement AccountantDirector
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Morayshire
    Scotland
    United KingdomBritish
    SPRINGFIELD PROPERTIES PLCJan 31, 2014Mar 10, 2023ActiveManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    WALKER RESIDENTIAL (SCOTLAND) LIMITEDJan 31, 2019Mar 10, 2023DissolvedManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    WALKER CONTRACTS (SCOTLAND) LIMITEDJan 31, 2019Mar 10, 2023DissolvedManagement AccountantDirector
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish
    AVANT HOMES (SCOTLAND MK) LIMITEDApr 30, 2008Aug 18, 2009ActiveDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    AVANT HOMES (SCOTLAND MK) LIMITEDOct 01, 2007Aug 18, 2009ActiveAccountantDirector
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritish
    MANOR KINGDOM SOUTHERN LTDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    NIMBUS STYLE LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    ST ANDREW LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    KINGDOM PROPERTY GROUP (GLASGOW) LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    MANOR KINGDOM ESTATES LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    HOMES WITH FLAIR LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    ST. ANDREWS HOMES SCOTLAND LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    MANOR KINGDOM FINANCE INVESTMENTS LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    MANOR KINGDOM HOLDINGS LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    MANOR KINGDOM DEVELOPMENTS LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    GLADEDALE TIMBER SYSTEMS LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    MANOR KINGDOM INVESTMENTS LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British
    MK TIMBER KITS LIMITEDApr 30, 2008Aug 18, 2009DissolvedDirectorSecretary
    11 Curlew Brae
    EH54 6UG Livingston
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0