Carl DOHERTY

Total number of appointments 21, 21 active appointments

IBPS HOLDINGS LIMITED

Correspondence address
F17 Node Cowork 1 Enterprise Road, Roundswell Business Park, Barnstaple, Devon, England, EX313YB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
25 June 2025
Nationality
British
Occupation
Director

ROOFCONSULT LIMITED

Correspondence address
F17 Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England, EX31 3YB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

SDS SPECIALIST FACADES LIMITED

Correspondence address
Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England, SS11 8YY
Role ACTIVE
director
Date of birth
January 1967
Appointed on
19 April 2024
Nationality
British
Occupation
Director

SDS SPECIALIST FACADES HOLDINGS LIMITED

Correspondence address
Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England, SS11 8YY
Role ACTIVE
director
Date of birth
January 1967
Appointed on
19 April 2024
Nationality
British
Occupation
Director

JMC DRYWALL LIMITED

Correspondence address
Unit 4 Grange Farm, Grange Road, Tiptree, Essex, United Kingdom, CO5 0QQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 July 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO5 0QQ £316,000

VERDANI CAPITAL LTD LTD

Correspondence address
The Old Forge 10 West Street, Titchfield, Fareham, Hampshire, England, PO14 4DH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 January 2022
Resigned on
12 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO14 4DH £543,000

SDS ARCHITECTURAL GLAZING LIMITED

Correspondence address
The Old Forge 10 West Street, Titchfield, Fareham, Hampshire, England, PO14 4DH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PO14 4DH £543,000

VERDANI CAPITAL2 LIMITED

Correspondence address
The Old Forge 10 West Street, Titchfield, Fareham, Hampshire, England, PO14 4DH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
4 October 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PO14 4DH £543,000

VERDANI INVESTMENTS LTD

Correspondence address
Southbridge House Southbridge Place, Croydon, Surrey, United Kingdom, CR0 4HA
Role ACTIVE
director
Date of birth
January 1967
Appointed on
4 March 2021
Resigned on
9 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 4HA £454,000

RETROFIT U.K. LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
10 November 2020
Resigned on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HR5 3DJ £222,000

RETROFIT UK PARTNERSHIP LLP

Correspondence address
Unit K Broad Lane Industrial Estate, Cottenham, Cambridge, England, CB24 8SW
Role ACTIVE
llp-designated-member
Date of birth
January 1967
Appointed on
28 January 2020

Average house price in the postcode CB24 8SW £727,000

SDS PARTNERS LLP

Correspondence address
Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England, SS11 8YY
Role ACTIVE
llp-designated-member
Date of birth
January 1967
Appointed on
27 August 2019

VERDANI CAPITAL1 LTD

Correspondence address
Southbridge House Southbridge Place, Croydon, United Kingdom, CR0 4HA
Role ACTIVE
director
Date of birth
January 1967
Appointed on
5 March 2019
Resigned on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 4HA £454,000

FRAYCALE GROUP LTD

Correspondence address
F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England, EX31 3YB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
5 March 2019
Nationality
British
Occupation
Director

CONCERTO ALPHA MANAGEMENT LIMITED

Correspondence address
West Wing, The Priory St. Margarets Lane, Fareham, United Kingdom, PO14 4BQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
3 December 2018
Resigned on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PO14 4BQ £841,000

CONCERTO MANAGEMENT LIMITED

Correspondence address
West Wing, The Priory St. Margarets Lane, Fareham, United Kingdom, PO14 4BQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 November 2018
Resigned on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PO14 4BQ £841,000

BLUESKY 2 LTD

Correspondence address
Grove House Main Road, Elm, Cambridgeshire, England, PE14 0AG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
15 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE14 0AG £434,000

V3 ACQUISITIONS LTD

Correspondence address
West Wing, The Priory St. Margarets Lane, Fareham, Hampshire, United Kingdom, PO14 4BQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
9 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO14 4BQ £841,000

LSD HOLDINGS LTD

Correspondence address
West Wing The Priory, St. Margarets Lane, Fareham, England, PO14 4BQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
19 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO14 4BQ £841,000

G4 ACQUISITIONS LTD

Correspondence address
West Wing, The Priory St Margarets Lane, Fareham, England, PO14 4BQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
5 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO14 4BQ £841,000

CP INTERNATIONAL LIMITED

Correspondence address
F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England, EX31 3YB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
19 April 2017
Nationality
British
Occupation
Director