JOHN STUART MACDONALD CARVER

Total number of appointments 10, 2 active appointments

VAN HAGE & COMPANY LIMITED

Correspondence address
VAN HAGE GARDEN CENTRE AMWELL HILL, GREAT AMWELL, WARE, UNITED KINGDOM, SG12 9RP
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
21 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED

Correspondence address
Southview House St Austell Enterprise Park, Carclaze, St. Austell, Cornwall, England, PL25 4EJ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
8 September 2015
Resigned on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PL25 4EJ £435,000


R REALISATIONS 1 LIMITED

Correspondence address
THE DERBY TURN BUILDING DERBY ROAD, BURTON-ON-TRENT, ENGLAND, DE14 1RS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 June 2018
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE14 1RS £995,000

ENVIROFONE LIMITED

Correspondence address
THE DERBY TURN BUILDING DERBY ROAD, BURTON-ON-TRENT, ENGLAND, DE14 1RS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 June 2018
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 1RS £995,000

SURESENSE TECHNOLOGIES LIMITED

Correspondence address
SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK, ST AUSTELL, CORNWALL, ENGLAND, PL25 4EJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 July 2016
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL25 4EJ £435,000

BEST ENERGY LTD

Correspondence address
SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK, CARCLAZE, ST. AUSTELL, CORNWALL, PL25 4EJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
10 May 2016
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL25 4EJ £435,000

BEST ENERGY GROUP LTD

Correspondence address
SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK, CARCLAZE, ST. AUSTELL, CORNWALL, PL25 4EJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
8 September 2015
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL25 4EJ £435,000

REDEEM (EBT) LIMITED

Correspondence address
THE DERBY TURN BUILDING DERBY ROAD, BURTON ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 1RS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
4 June 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 1RS £995,000

R REALISATIONS 2 LIMITED

Correspondence address
THE DERBY TURN BUILDING DERBY ROAD, BURTON ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 1RS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 January 2011
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE14 1RS £995,000

TRADEPLEX LTD

Correspondence address
17 CREIGHTON AVENUE, LONDON, N10 1NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
21 June 2001
Resigned on
7 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N10 1NX £1,448,000