CARL DAVID DERVING

Total number of appointments 27, 25 active appointments

DERVING CAPITAL LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
27 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

DERVING GROUP LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
15 June 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HU4 6AT £244,000

PLEASED TO SWEET YOU LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
30 May 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HU4 6AT £244,000

DERVING MEDIA LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
6 May 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HU4 6AT £244,000

KREATIVE ACCOUNTING LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HU4 6AT £244,000

PROGENY INVESTMENTS LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
6 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

L&M (ONLINE) LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
30 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

PANDORUS GROUP LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
4 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

JACQD LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
22 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

JACQNIFE LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
13 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

GLUTEN FREE BAKERY CO LIMITED

Correspondence address
992 ANLABY ROAD, HULL, UNITED KINGDOM, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
23 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

BLACK WATER PROPERTY MANAGEMENT LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

BWPC I LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
27 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

BLACK WATER PROPERTY HOLDINGS LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

BLACK WATER RETAIL GROUP LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

AXEM INDUSTRIAL LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
30 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

APATCHY SOLUTIONS LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
30 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

AEGON SERVICES LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
24 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

AVALON ASSOCIATES LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
22 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

YCG (SECRETARIAL) LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
21 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

YCG (SME SERVICES) LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
2 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

YORKSHIRE CONSULTING GROUP LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

BLACK WATER CAPITAL MANAGEMENT LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
1 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

FOTODIARY LTD

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
28 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000

BLACK WATER INVESTMENT GROUP LIMITED

Correspondence address
992 ANLABY ROAD, HULL, ENGLAND, HU4 6AT
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
24 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU4 6AT £244,000


CHILD DYNAMIX TRADING LIMITED

Correspondence address
95 PRESTON ROAD, HULL, EAST YORKSHIRE, ENGLAND, HU9 3QB
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
6 March 2013
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

CHILD DYNAMIX

Correspondence address
95 PRESTON ROAD, HULL, EAST YORKSHIRE, ENGLAND, HU9 3QB
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
26 June 2012
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT