John William Charles CHARLTON

Total number of appointments 30, 30 active appointments

A&D CARBON SOLUTIONS LTD

Correspondence address
County House Beaufort Road, Swansea Enterprise Park, Swansea, Wales, SA6 8JG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode SA6 8JG £217,000

SW ASSESSORS LIMITED

Correspondence address
First Floor St. James House, St James Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1956
Appointed on
8 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3PR £516,000

EARNZ HOLDINGS LIMITED

Correspondence address
St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom, GL50 3PR
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3PR £516,000

EARNZ REGENERATION LIMITED

Correspondence address
St James House First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
director
Date of birth
June 1956
Appointed on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3PR £516,000

EARNZ PLC

Correspondence address
St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom, GL50 3PR
Role ACTIVE
director
Date of birth
June 1956
Appointed on
29 February 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3PR £516,000

SURESERVE ENERGY SERVICES PUBLIC BUILDINGS 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
7 December 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

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

VINSHIRE GAS 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
3 December 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Company Secretary

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

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

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

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

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

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 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 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

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

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

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

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

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

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

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

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

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

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

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

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