JOHN PHILIP CARVER

Total number of appointments 10, 1 active appointments

BRANSFORD VENTURES LLP

Correspondence address
BRANSFORD COURT FARM OFFICES, BRANSFORD COURT FARM, BRANSFORD, WORCESTER, ENGLAND, WR6 5JL
Role ACTIVE
LLPDMEM
Date of birth
March 1951
Appointed on
3 June 2015
Nationality
BRITISH

Average house price in the postcode WR6 5JL £808,000


HC1296 LIMITED

Correspondence address
UNIT 7, MEREBROOK BUSINESS PARK HANLEY ROAD, WELLAND, MALVERN, UNITED KINGDOM, WR13 6NP
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
25 May 2018
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR13 6NP £589,000

ROYAL PORCELAIN WORKS LIMITED

Correspondence address
ROYAL PORCELAIN WORKS SEVERN STREET, WORCESTER, WR1 2NE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
30 November 2017
Resigned on
23 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE COMPLETE AUTOMOBILIST LIMITED

Correspondence address
UNIT 7 MEREBROOK BUSINESS PARK HANLEY ROAD, MALVERN, WORCESTERSHIRE, ENGLAND, WR13 6NP
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
5 June 2017
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR13 6NP £589,000

VINTAGE SUPPLIES LIMITED

Correspondence address
UNIT 7 MEREBROOK BUSINESS PARK HANLEY ROAD, MALVERN, WORCESTERSHIRE, ENGLAND, WR13 6NP
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
5 June 2017
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR13 6NP £589,000

WORCESTER HOLDINGS LIMITED

Correspondence address
UNIT 7 MEREBROOK BUSINESS PARK, HANLEY ROAD, MALVERN, WORCESTERSHIRE, ENGLAND, WR13 6NP
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
31 May 2017
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR13 6NP £589,000

BRANSFORD FACILITIES MANAGEMENT LIMITED

Correspondence address
6 EDGAR STREET, WORCESTER, UNITED KINGDOM, WR1 2LR
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
21 August 2013
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR1 2LR £658,000

BRITISH COMPRESSED GASES ASSOCIATION

Correspondence address
SILVER RILL HOUSE, OVERBURY, TEWKESBURY, GLOUCESTERSHIRE, GL20 7PG
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
27 March 2003
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

BRITISH CERAMIC RESEARCH

Correspondence address
SOUTHERN COURT MAIN STREET, CROPTHORNE, PERSHORE, WORCESTERSHIRE, WR10 3LT
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
11 September 2002
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR10 3LT £624,000

CRYOSERVICE LIMITED

Correspondence address
WARNDON BUSINESS PARK, PRESCOTT DRIVE, WORCESTER, WORCESTERSHIRE, WR4 9RH
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
16 January 1992
Resigned on
13 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR