John Stuart Macdonald CARVER
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • John Stuart Macdonald CARVER

    Natural Person

    TitleMr
    First NameJohn
    Middle NamesStuart Macdonald
    Last NameCARVER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive4
    Resigned12
    Total16

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    REDEEM LIMITEDJan 22, 2013DissolvedDirectorDirector
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish
    REDEEM ACQUISITIONS LIMITEDJan 22, 2013DissolvedDirectorDirector
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish
    ENVIRONMENTAL MOBILE CONTROL LIMITEDJan 22, 2013DissolvedDirectorDirector
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish
    SPAKEWELL LTDFeb 10, 2011DissolvedCompany DirectorDirector
    Creighton Avenue
    N10 1NX London
    17
    England
    EnglandBritish
    BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITEDSep 08, 2015Jul 29, 2021DissolvedCompany DirectorDirector
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    EnglandBritish
    VAN HAGE & COMPANY LIMITEDJul 21, 2017Jul 27, 2020ActiveCompany DirectorDirector
    Amwell Hill, Great Amwell
    SG12 9RP Ware
    Van Hage Garden Centre
    United Kingdom
    EnglandBritish
    ENVIROFONE LIMITEDJun 20, 2018Sep 20, 2018ActiveDirectorDirector
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    England
    EnglandBritish
    R REALISATIONS 1 LIMITEDJun 20, 2018Sep 20, 2018DissolvedCompany DirectorDirector
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    England
    EnglandBritish
    REDEEM (EBT) LIMITEDJun 04, 2013Sep 20, 2018DissolvedDirectorDirector
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish
    R REALISATIONS 2 LIMITEDJan 25, 2011Sep 20, 2018LiquidationFinance DirectorDirector
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish
    SURESENSE TECHNOLOGIES LIMITEDJul 22, 2016Jun 29, 2018ActiveAccountantDirector
    St Austell Enterprise Park
    PL25 4EJ St Austell
    Southview House
    Cornwall
    England
    EnglandBritish
    BEST ENERGY LTDMay 10, 2016Feb 21, 2017ActiveCompany DirectorDirector
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    EnglandBritish
    BEST ENERGY GROUP LTDSep 08, 2015Feb 21, 2017ActiveCompany DirectorDirector
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    EnglandBritish
    TRADEPLEX LTDJun 21, 2001Apr 07, 2011ActiveAccountantDirector
    17 Creighton Avenue
    N10 1NX London
    EnglandBritish
    BEAGHTON CAPITAL MANAGEMENT LIMITEDNov 26, 2001Sep 24, 2010DissolvedAccountantDirector
    17 Creighton Avenue
    N10 1NX London
    EnglandBritish
    SHELDON CAPITAL LTDSep 13, 2001Sep 22, 2010DissolvedSecretary
    17 Creighton Avenue
    N10 1NX London
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0