Clive Nathan CARVER

Total number of appointments 25, 10 active appointments

AIRNOW MEDIA LIMITED

Correspondence address
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 August 2020
Resigned on
25 November 2022
Nationality
British
Occupation
Director

AIRNOW TCX LIMITED

Correspondence address
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
January 1961
Appointed on
31 July 2020
Resigned on
25 November 2022
Nationality
British
Occupation
Director

BNG ENERGY LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 September 2019
Nationality
BRITISH
Occupation
CHAIRMAN

BUILT CYBERNETICS PLC

Correspondence address
10 BONHILL STREET, LONDON, ENGLAND, EC2A 4PE
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
10 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRIMARYBID LIMITED

Correspondence address
21 ALBEMARLE STREET, LONDON, W1S 4BS
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
17 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELK ASSOCIATES LLP

Correspondence address
2 FAIRFAX CLOSE, OXTED, SURREY, ENGLAND, RH8 9HQ
Role ACTIVE
LLPDMEM
Date of birth
January 1961
Appointed on
7 December 2011
Nationality
BRITISH

Average house price in the postcode RH8 9HQ £1,261,000

ELK CORPORATE SERVICES LIMITED

Correspondence address
2 FAIRFAX CLOSE, OXTED, SURREY, ENGLAND, RH8 9HQ
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
22 November 2011
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode RH8 9HQ £1,261,000

FAIRFAX CLOSE MANAGEMENT LIMITED

Correspondence address
2 Fairfax Close, Oxted, Surrey, RH8 9HQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
2 April 2009
Resigned on
30 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 9HQ £1,261,000

ERAGON PETROLEUM LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, EC4A 3TW
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
9 October 2008
Nationality
BRITISH
Occupation
CHAIRMAN

CASPIAN SUNRISE PLC

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
29 November 2006
Nationality
BRITISH
Occupation
CHAIRMAN

ROXI PETROLEUM LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role
Director
Date of birth
January 1961
Appointed on
27 January 2017
Nationality
BRITISH
Occupation
CHAIRMAN

MODULAR X (UK) LTD

Correspondence address
60 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4AG
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
12 December 2016
Resigned on
13 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

APPSCATTER LIMITED

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, ENGLAND, EC2M 5PS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
6 June 2016
Resigned on
21 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ECO CITY VEHICLES LIMITED

Correspondence address
MAGNA HOUSE 18-32 LONDON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4BP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
6 June 2016
Resigned on
26 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW18 4BP £765,000

POWERHOUSE ENERGY GROUP PLC

Correspondence address
10B RUSSELL COURT, WOOLGATE, COTTINGLEY BUSINESS PARK, BINGLEY, WEST YORKSHIRE, ENGLAND, BD16 1PE
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 May 2016
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

MODULAR X (UK) LTD

Correspondence address
60 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4AG
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
8 April 2016
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAX SYSTEMS LIMITED

Correspondence address
MAGNA HOUSE GROUND FLOOR, 18-32 LONDON ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 4BP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
22 March 2016
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW18 4BP £765,000

FASTJET LIMITED

Correspondence address
SUITE 2C FIRST POINT, BUCKINGHAM GATE, GATWICK AIRPORT, UNITED KINGDOM, RH6 0NT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 June 2014
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH6 0NT £24,328,000

PREFCAP LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 February 2014
Resigned on
7 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

DARWIN STRATEGIC LIMITED

Correspondence address
21 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4BS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
2 January 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASCENT RESOURCES PLC

Correspondence address
2 FAIRFAX CLOSE, OXTED, SURREY, UNITED KINGDOM, RH8 9HQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
24 December 2012
Resigned on
15 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 9HQ £1,261,000

ZEUS PETROLEUM LIMITED

Correspondence address
2 FAIRFAX CLOSE, OXTED, SURREY, RH8 9HQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
30 April 2012
Resigned on
12 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 9HQ £1,261,000

CAVENDISH CAPITAL MARKETS LIMITED

Correspondence address
2 FAIRFAX CLOSE, OXTED, SURREY, RH8 9HQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
31 July 2007
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 9HQ £1,261,000

EIDOS LTD.

Correspondence address
2 PEPPER CLOSE, CATERHAM, SURREY, CR3 6BJ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
15 February 2000
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode CR3 6BJ £1,430,000

SCI GAMES LIMITED

Correspondence address
2 PEPPER CLOSE, CATERHAM, SURREY, CR3 6BJ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
15 February 2000
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode CR3 6BJ £1,430,000