David John CHARTERS

Total number of appointments 18, 18 active appointments

CLEAVE HOLDINGS LIMITED

Correspondence address
1 Buckingham Place, London, England, SW1E 6HR
Role ACTIVE
director
Date of birth
May 1960
Appointed on
25 October 2023
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6HR £7,187,000

KELSO GROUP HOLDINGS PLC

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HAGGARD HOLDINGS LIMITED

Correspondence address
1 Buckingham Place, London, England, SW1E 6HR
Role ACTIVE
director
Date of birth
May 1960
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6HR £7,187,000

LAB AND BONE LTD

Correspondence address
LOVE YOUR ACCOUNTANTS 2a The Quadrant, Epsom, Surrey, United Kingdom, KT17 4RH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 October 2021
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode KT17 4RH £432,000

NOVASTONE NOMINEES LIMITED

Correspondence address
Novastone Media Ltd Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Role ACTIVE
director
Date of birth
May 1960
Appointed on
12 March 2021
Nationality
British
Occupation
Company Director

FACTORY DIRECT PPE LIMITED

Correspondence address
25 Stanwell Drive, Westward Ho, Bideford, Devon, United Kingdom, EX39 1HE
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 February 2021
Resigned on
26 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX39 1HE £409,000

AEP CAPITAL LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
8 February 2021
Nationality
British
Occupation
None

THE AB EBT LIMITED

Correspondence address
The Access Bank Uk Limited, 1 Cornhill, London, England, EC3V 3ND
Role ACTIVE
director
Date of birth
May 1960
Appointed on
8 August 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC3V 3ND £21,504,000

SUBROSA GROUP GLOBAL LIMITED

Correspondence address
Charles House 5-11 Regent Street, St James''s, London, SW1Y 4LR
Role ACTIVE
director
Date of birth
May 1960
Appointed on
15 July 2019
Resigned on
13 November 2019
Nationality
British
Occupation
None

NOVASTONE MEDIA LTD

Correspondence address
Devonshire House 60 Goswell Road, London, United Kingdom, EC1M 7AD
Role ACTIVE
director
Date of birth
May 1960
Appointed on
15 April 2019
Nationality
British
Occupation
None

THE ACCESS BANK UK LIMITED

Correspondence address
The Access Bank Uk Limited 1 Cornhill, London, England, EC3V 3ND
Role ACTIVE
director
Date of birth
May 1960
Appointed on
15 March 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC3V 3ND £21,504,000

8HC LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
14 March 2018
Resigned on
29 March 2023
Nationality
British
Occupation
Director

CLEAVE & COMPANY LIMITED

Correspondence address
1 Buckingham Place, London, England, SW1E 6HR
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 July 2016
Resigned on
1 July 2024
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW1E 6HR £7,187,000

TRINITY INVESTMENT PARTNERS LIMITED

Correspondence address
First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
2 March 2016
Resigned on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode B69 2DG £47,000

THE JOHN SMITH TRUST

Correspondence address
3rd Floor Suite 207 Regent Street, London, England, W1B3HH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
17 March 2015
Nationality
British
Occupation
Finance

CHURCHILL LINES FOUNDATION

Correspondence address
Mailpoint 134 Mod St.Athan, Llantwit Rd, St.Athan, Barry, Wales, CF62 4NX
Role ACTIVE
director
Date of birth
May 1960
Appointed on
17 June 2014
Nationality
British
Occupation
None

GLOUCESTER RAIN LLP

Correspondence address
23 Grafton Street, London, W1S 4EY
Role ACTIVE
llp-member
Date of birth
May 1960
Appointed on
16 January 2006
Resigned on
29 August 2023

BARCHESTER PARTNERS LLP

Correspondence address
153 Cranmer Court, 153 Cranmer Court Whiteheads Grove, London, England, SW3 3HF
Role ACTIVE
llp-designated-member
Date of birth
May 1960
Appointed on
15 January 2003
Resigned on
21 November 2022

Average house price in the postcode SW3 3HF £1,986,000