• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Kevin Paul HOLLINRAKE

    Natural Person

    TitleMr
    First NameKevin
    Middle NamesPaul
    Last NameHOLLINRAKE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive2
    Resigned18
    Total20

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SORTIT 2 LTDMay 24, 2017DissolvedEstate AgentDirector
    Apollo House
    Eboracum Way
    YO31 7RE York
    C/O Hunters Property Group Limited
    North Yorkshire
    United Kingdom
    United KingdomBritish
    SHOPTILITY LIMITEDSep 03, 2013DissolvedEstate AgentDirector
    Minerva
    29 East Parade
    LS1 5PS Leeds
    C/O Frp Advisory Llp
    United KingdomBritish
    HUNTERS PROPERTY LIMITEDFeb 19, 2015Mar 19, 2021ActiveEstate AgentDirector
    Eboracum Way
    Heworth Green
    YO31 7RE York
    Apollo House
    North Yorkshire
    United Kingdom
    United KingdomBritish
    HUNTERS SURVEY & VALUATION LIMITEDJul 25, 2014Mar 19, 2021ActiveEstate AgentDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    North Yorkshire
    United Kingdom
    United KingdomBritish
    HUNTERS (MIDLANDS) LIMITEDJul 25, 2014Mar 19, 2021ActiveEstate AgentDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    North Yorkshire
    United Kingdom
    United KingdomBritish
    REALCUBE LIMITEDJul 30, 2012Mar 19, 2021ActiveEstate AgentDirector
    Colliergate
    YO1 8BN York
    18-19
    North Yorkshire
    England
    EnglandBritish
    REALCUBE TECHNOLOGY LIMITEDJul 12, 2012Mar 19, 2021ActiveEstate AgentDirector
    Eboracum Way
    Heworth Green
    YO31 7RE York
    Apollo House
    North Yorkshire
    England
    EnglandBritish
    HAPOLLO LIMITEDMar 27, 2012Mar 19, 2021ActiveDirectorDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    England
    United KingdomBritish
    MULLUCKS FRANCHISING LIMITEDJul 29, 2011Mar 19, 2021ActiveEstate AgentDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    United Kingdom
    United KingdomBritish
    HUNTERS FRANCHISING LIMITEDSep 01, 2005Mar 19, 2021ActiveEstate AgentDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    England
    United KingdomBritish
    HUNTERS PROPERTY GROUP LIMITEDMar 28, 2000Mar 19, 2021ActiveEstate AgentDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    United Kingdom
    United KingdomBritish
    HUNTERS GROUP LIMITEDJul 25, 2014Mar 19, 2021DissolvedEstate AgentDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    North Yorkshire
    United Kingdom
    United KingdomBritish
    MADDISON JAMES LIMITEDOct 10, 2006Mar 19, 2021DissolvedDirectorDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    England
    United KingdomBritish
    HERRIOT COTTAGES LIMITEDFeb 06, 2003Mar 19, 2021DissolvedEstate AgentDirector
    The Nookin
    YO61 4PY Husthwaite
    Holly House
    Great Britain
    United KingdomBritish
    HUNTERS FINANCIAL SERVICES LIMITEDJul 25, 2014Jul 05, 2018ActiveEstate AgentDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    North Yorkshire
    United Kingdom
    United KingdomBritish
    THE CLOCK (YORKSHIRE) LTDNov 26, 2014Aug 31, 2016Converted / ClosedCompany DirectorDirector
    The Nookin
    Husthwaite
    YO61 4PY York
    Holly House
    England
    United KingdomBritish
    MILLFIELD COURT MANAGEMENT LIMITEDMay 24, 2001Aug 15, 2016ActiveProperty ConsultantDirector
    Crayke Castle
    Crayke
    YO61 4TA York
    Yorkshire
    United KingdomBritish
    MILLFIELD COURT MANAGEMENT LIMITEDMar 25, 2000Aug 15, 2016ActiveProperty ConsultantSecretary
    Crayke Castle
    Crayke
    YO61 4TA York
    Yorkshire
    British
    CONNECT YORKSHIREJan 29, 2013Oct 15, 2014ActiveManaging DirectorDirector
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    United KingdomBritish
    VIZZIHOME LIMITEDApr 24, 2009May 31, 2013DissolvedEstate AgentDirector
    Union House
    182-194 Union Street
    SE1 0LH London
    2nd Floor
    United KingdomBritish

    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