DAVID JAMES CARTER

Total number of appointments 13, 7 active appointments

FENPACK LIMITED

Correspondence address
UNIT 6 PARK STREET BUSINESS CENTRE, PARK STREET, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6AE
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
11 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE16 6AE £408,000

HAMBLEDEN HERBS LIMITED

Correspondence address
3 Manor Gardens, Chatteris, England, PE16 6XR
Role ACTIVE
director
Date of birth
December 1950
Appointed on
21 December 2012
Resigned on
25 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE16 6XR £492,000

GREEN MANUFACTURING PARTNERS LIMITED

Correspondence address
HERBS IN A BOTTLE LTD MEADOW PARK INDUSTRIAL ESTAT, BOURNE ROAD ESSENDINE, STAMFORD, LINCOLNSHIRE, ENGLAND, PE9 4LT
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
9 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 4LT £866,000

HERBS IN A BOTTLE LIMITED

Correspondence address
C/O THE ROBERT WOOLFSON PARTNERSHIP 1 BENTINCK STR, LONDON, ENGLAND, W1U 2ED
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
9 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

BINSAFE UK LIMITED

Correspondence address
UNIT 6 PARK STREET BUSINESS CENTRE, PARK STREET, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6AE
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
19 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE16 6AE £408,000

BONNE VIE LIMITED

Correspondence address
UNIT 6 PARK STREET BUSINESS CENTRE, PARK STREET, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6AE
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
3 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE16 6AE £408,000

AVIAN PROPERTIES LIMITED

Correspondence address
3 MANOR GARDENS, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6XR
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
6 December 2005
Nationality
BRITISH
Occupation
BUSINESS DEVELOPER

Average house price in the postcode PE16 6XR £492,000


HERBS OF GRACE (UK) LTD

Correspondence address
MEADOW PARK IND EST, ESSENDINE, STAMFORD, LINCS, PE9 4LT
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
9 November 2011
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 4LT £866,000

CLAIMS CAB LIMITED

Correspondence address
3 MANOR GARDENS, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6XR
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
27 July 2009
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
BUSINESS DEVELOPER

Average house price in the postcode PE16 6XR £492,000

FENPACK LIMITED

Correspondence address
3 MANOR GARDENS, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6XR
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
17 February 2009
Resigned on
10 February 2014
Nationality
BRITISH
Occupation
BUSINESS DEVELOPER

Average house price in the postcode PE16 6XR £492,000

OPEL PRODUCE LIMITED

Correspondence address
3 MANOR GARDENS, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6XR
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
19 March 2008
Resigned on
19 May 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PE16 6XR £492,000

DAVID J. CARTER LIMITED

Correspondence address
UNIT 6 PARK STREET BUSINESS CENTRE, PARK STREET, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6AE
Role
Director
Date of birth
December 1950
Appointed on
20 May 2005
Nationality
BRITISH
Occupation
BUSINESS DEVELOPER

Average house price in the postcode PE16 6AE £408,000

FT SHORT LIMITED

Correspondence address
3 MANOR GARDENS, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6XR
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
26 November 2003
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE16 6XR £492,000