John William Charles CHARLTON

Total number of appointments 26, 24 active appointments

SMART METERING LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 October 2019
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

F J JONES HOLDINGS LIMITED

Correspondence address
UNIT 1 YARDLEY BUSINESS PARK, LUCKYN LANE, BASILDON, ESSEX, ENGLAND, SS14 3BZ
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
1 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BURY METERING SERVICES LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 October 2019
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE HOLDINGS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE ENERGY SERVICES METERS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

PLS GRP LTD

Correspondence address
UNIT 1 YARDLEY BUSINESS PARK, LUCKYN LANE, BASILDON, ESSEX, ENGLAND, SS14 3BZ
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

P L S HOLDINGS LIMITED

Correspondence address
UNIT 1 YARDLEY BUSINESS PARK, LUCKYN LANE, BASILDON, ESSEX, ENGLAND, SS14 3BZ
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SURESERVE DESIGN & BUILD LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SPEEDFIT LIMITED

Correspondence address
UNIT 1 YARDLEY BUSINESS PARK, LUCKYN LANE, BASILDON, ESSEX, ENGLAND, SS14 3BZ
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

JUST ENERGY SOLUTIONS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE FIRE LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

AARON HEATING SERVICES LIMITED

Correspondence address
UNIT 1 YARDLEY BUSINESS PARK, LUCKYN LANE, BASILDON, ESSEX, ENGLAND, SS14 3BZ
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SURESERVE COMPLIANCE CENTRAL LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE NORTHWEST LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE HOLDINGS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE ENERGY HOLDINGS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE VGS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE ENERGY SERVICES UK LIMITED

Correspondence address
3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

PRECISION LIFT SERVICES LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE SOUTH LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE WATER LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 December 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA2 6DT £3,412,000

SURE MAINTENANCE GROUP LIMITED

Correspondence address
UNIT 1 YARDLEY BUSINESS PARK, LUCKYN LANE, BASILDON, ESSEX, ENGLAND, SS14 3BZ
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BUSINESS STRATEGY LLP

Correspondence address
ROWAN LODGE, NEATA FARM GREET, CHELTENHAM, GL54 5BL
Role ACTIVE
LLPDMEM
Date of birth
June 1956
Appointed on
15 March 2007
Nationality
BRITISH

Average house price in the postcode GL54 5BL £857,000

ROWAN LODGE CONSULTANTS LIMITED

Correspondence address
ROWAN LODGE NEATA FARM, GREET, CHELTENHAM, GLOUCESTERSHIRE, GL54 5BL
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
5 March 2007
Nationality
BRITISH
Occupation
CORPORATE FINANCE ADVISOR

Average house price in the postcode GL54 5BL £857,000


GREEN COMPLIANCE WATER DIVISION LIMITED

Correspondence address
ROWAN LODGE NEATA FARM, GREET, CHELTENHAM, GLOUCESTERSHIRE, GL54 5BL
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
7 April 2010
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR- SHARED SERVICES

Average house price in the postcode GL54 5BL £857,000

GREEN YOUR SPACE GROUP LTD

Correspondence address
ROWEN LODGE NEATA FARM, GREET, CHELTENHAM, GLOUCESTERSHIRE, GL54 5BL
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
3 November 2009
Resigned on
13 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 5BL £857,000