CARL JARVIS

Total number of appointments 23, 2 active appointments

ARTYART LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, UNITED KINGDOM, LE15 7BB
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
4 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

ARTYDAZZLE LTD

Correspondence address
12 PERCY ROAD, COTTESMORE, OAKHAM, UNITED KINGDOM, LE15 7BB
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
3 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

PTOGRA LTD

Correspondence address
3 HAYGROVE PARK ROAD, BRIDGWATER, UNITED KINGDOM, TA6 7BT
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
30 July 2020
Resigned on
2 September 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA6 7BT £296,000

ARTWANN LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
29 July 2020
Resigned on
28 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £321,000

ARTYCOLORS LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
28 July 2020
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £321,000

ARTTHOR LTD

Correspondence address
52 LITTLEBRIDGE MEADOWS, BRIDGERULE, HOLSWORTHY, UNITED KINGDOM, EX22 7DU
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
27 July 2020
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX22 7DU £321,000

BRINOUS LTD

Correspondence address
50 MEYLEY CRESCENT, MILFORD HAVEN, UNITED KINGDOM, SA73 2PF
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
4 March 2020
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA73 2PF £92,000

RAUSNE LTD

Correspondence address
9 HOWARD CLOE WAY, ALDERSHOT, UNITED KINGDOM, GU11 1YR
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
3 March 2020
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU11 1YR £303,000

FANTASTICPENGUIN LTD

Correspondence address
38A GILDA CRESCENT, EAST SUSSEX, POLEGATE, BN26 6AW
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
28 February 2020
Resigned on
24 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN26 6AW £288,000

WYNATE LTD

Correspondence address
21 AYLEWYN GREEN, KEMSLEY, SITTINGBOURNE, ME10 2RS
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
28 February 2020
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME10 2RS £231,000

FANTASTICOCEAN LTD

Correspondence address
THE LILACS 7 HOW HILL, BATH, BA2 1DL
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
27 February 2020
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA2 1DL £376,000

FANTASTICMONKEY LTD

Correspondence address
83A THE COTTAGE DEW STREET, HAVERFORDWEST, SA61 1SY
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
26 February 2020
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA61 1SY £117,000

GLARINGCLAY LTD

Correspondence address
CHESTNUT HOUSE CHURCH LANE, LOUTH, UNITED KINGDOM, LN11 0TH
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
12 October 2019
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN11 0TH £525,000

GELANG LTD

Correspondence address
246 LONG LANE, DALTON, HUDDERSFIELD, UNITED KINGDOM, HD5 9SN
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
11 October 2019
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD5 9SN £67,000

GALOMENE LTD

Correspondence address
33 SIMMONSITE ROAD, KIMBERWORTH PARK, ROTHERHAM, UNITED KINGDOM, S61 3EN
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
10 October 2019
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S61 3EN £115,000

GALFONG LTD

Correspondence address
82 BARNSTOCK, BRETTON, PETERBOROUGH, UNITED KINGDOM, PE3 8EJ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
7 October 2019
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE3 8EJ £163,000

FUSEFIGHT LTD

Correspondence address
GROUND FLOOR OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
25 September 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £241,000

FURYCONFLICT LTD

Correspondence address
37 DARENT MEAD, SUTTON AT HONE, DARTFORD, DA4 9EH
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
29 August 2019
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA4 9EH £448,000

URUSNADA LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
24 April 2019
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000

URTIUS LTD

Correspondence address
SUITE 16, HALDON HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3LQ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
12 April 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY5 3LQ £684,000

URRISUM LTD

Correspondence address
OFFICE 222 PADDINGTON HOUSE, NEW ROAD, KIDDERMINSTER, UNITED KINGDOM, DY10 1AL
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
29 March 2019
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
TRANSPORT

URIBALAR LTD

Correspondence address
OFFICE 4A, ASPENWOOD HOUSE IPSLEY STREET, REDDITCH, UNITED KINGDOM, B98 7AR
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
23 March 2019
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

URHERION LTD

Correspondence address
SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET, REDDITCH, UNITED KINGDOM, B98 8JY
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
18 March 2019
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 8JY £1,384,000