Paul Dennis CARTER

Total number of appointments 43, 18 active appointments

MK TEST HOLDINGS LIMITED

Correspondence address
Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom, TA21 9AD
Role ACTIVE
director
Date of birth
November 1952
Appointed on
18 January 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode TA21 9AD £201,000

MK TEST GROUP LIMITED

Correspondence address
24 Allington Avenue, Lichfield, England, WS13 6PF
Role ACTIVE
director
Date of birth
November 1952
Appointed on
18 January 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode WS13 6PF £673,000

JAM BIDCO LIMITED

Correspondence address
24 Allington Avenue, Lichfield, England, WS13 6PF
Role ACTIVE
director
Date of birth
November 1952
Appointed on
18 January 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode WS13 6PF £673,000

M.K. TEST SYSTEMS LTD.

Correspondence address
24 Allington Avenue, Lichfield, England, WS13 6PF
Role ACTIVE
director
Date of birth
November 1952
Appointed on
13 January 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode WS13 6PF £673,000

CAV SYSTEMS HOLDINGS LIMITED

Correspondence address
Unit 1a, Linden Park Number One Industrial Estate, Consett, County Durham, England, DH8 6SZ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
23 August 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH8 6SZ £94,000

CAV SYSTEMS LIMITED

Correspondence address
Unit 1a, Linden Park Number One Industrial Estate, Consett, County Durham, England, DH8 6SZ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
23 August 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH8 6SZ £94,000

CAV SYSTEMS GROUP LIMITED

Correspondence address
Unit 1a, Linden Park Number One Industrial Estate, Consett, County Durham, England, DH8 6SZ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
1 June 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH8 6SZ £94,000

JAM TOPCO LIMITED

Correspondence address
Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom, TA21 9AD
Role ACTIVE
director
Date of birth
November 1952
Appointed on
1 June 2015
Resigned on
30 April 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode TA21 9AD £201,000

FLYACC GROUP LIMITED

Correspondence address
Belgrave House 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN
Role ACTIVE
director
Date of birth
November 1952
Appointed on
21 November 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8RN £429,000

ACMI24 LIMITED

Correspondence address
Belgrave House 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN
Role ACTIVE
director
Date of birth
November 1952
Appointed on
21 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8RN £429,000

AIRLINE SERVICES COMPONENTS LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
November 1952
Appointed on
24 June 2014
Nationality
British
Occupation
Director

AIRLINE SERVICES HOLDINGS LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rultand House, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
November 1952
Appointed on
24 June 2014
Nationality
British
Occupation
Director

AIRLINE SERVICES LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
November 1952
Appointed on
24 June 2014
Nationality
British
Occupation
Director

PERMALI GLOUCESTER LIMITED

Correspondence address
Bristol Road, Gloucester, Gloucestershire , GL1 5TT
Role ACTIVE
director
Date of birth
November 1952
Appointed on
8 November 2010
Resigned on
1 July 2021
Nationality
British
Occupation
Company Director

RESTMOR GROUP LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role ACTIVE
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

GRIFFITHS BENTLEY & CO.,LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role ACTIVE
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

XATIRB3 LIMITED

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role ACTIVE
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6PF £673,000

PERFORMANCE REVIEW INSTITUTE, INC.

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role ACTIVE
director
Date of birth
November 1952
Appointed on
1 January 2006
Resigned on
5 November 2007
Nationality
British
Occupation
Aerospace Purchasing Operation

Average house price in the postcode WS13 6PF £673,000


INTERIORS NEWCO LIMITED

Correspondence address
Canberra House Robeson Way Sharston Green Business Park, Manchester, United Kingdom, M22 4SX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
10 August 2017
Resigned on
20 February 2018
Nationality
British
Occupation
Director

ACC AVIATION GROUP LIMITED

Correspondence address
Belgrave House 39-43 Monument Hill, Weybridge, Surrey, England, KT13 8RN
Role RESIGNED
director
Date of birth
November 1952
Appointed on
21 November 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8RN £429,000

ACC AVIATION LIMITED

Correspondence address
Belgrave House 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN
Role RESIGNED
director
Date of birth
November 1952
Appointed on
21 November 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8RN £429,000

AIM AVIATION LIMITED

Correspondence address
Jecco House Boscombe Grove Road, Bournemouth, Dorset, United Kingdom, BH1 4PD
Role RESIGNED
director
Date of birth
November 1952
Appointed on
1 September 2011
Resigned on
7 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode BH1 4PD £354,000

MB AEROSPACE HOLDINGS LIMITED

Correspondence address
Unit 9 PO BOX 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG
Role RESIGNED
director
Date of birth
November 1952
Appointed on
1 October 2010
Resigned on
8 March 2013
Nationality
British
Occupation
Director

PAIG OVERSEAS LIMITED

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6PF £673,000

XATIRB5 LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

WELFORD ENGINEERING (OLDBURY) LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

SETON HOUSE CONTOUR

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6PF £673,000

PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

BRITAX PENSIONS MANAGEMENT LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

SETON HOUSE GROUP LIMITED

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6PF £673,000

PAIG ACQUISITION LIMITED

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6PF £673,000

FLEETSBRIDGE RANDALL LIMITED

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6PF £673,000

PAIG FINANCE LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

SETON HOUSE AUTOMOTIVE COMPONENTS

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6PF £673,000

XATIRB UNLIMITED

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6PF £673,000

PAIG FUNDING LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

PREMIUM AIRCRAFT SEATING LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

SETON HOUSE BIRMINGHAM

Correspondence address
24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6PF £673,000

SETON HOUSE INVESTMENTS LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

SETON HOUSE TECHNICAL SERVICES LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

FORWARD SETON HOUSE LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director

SAFRAN SEATS GB LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
5 November 2007
Resigned on
7 October 2010
Nationality
British
Occupation
Company Director