Arun KAR

Total number of appointments 23, 23 active appointments

CHILLIKA LIMITED

Correspondence address
195 Broadway, Bexleyheath, England, DA6 7ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DA6 7ER £292,000

BNP FINNEST GROUP LTD

Correspondence address
This Workspace 18 Albert Road, Bournemouth, England, BH1 1BZ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 September 2024
Resigned on
5 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH1 1BZ £222,000

VISHV UMIYA FOUNDATION C.I.C.

Correspondence address
Suite 3 Peel House, 30 The Downs, Altrincham, England, WA14 2PX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 June 2024
Nationality
British
Occupation
Director

THE ABODE OF PURUSHOTTAM C.I.C.

Correspondence address
Suite 3,Peel House 30 The Downs, Altrincham, England, WA14 2PX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
27 March 2024
Resigned on
11 February 2025
Nationality
British
Occupation
Director

ZERO CARBON TECHNOLOGIES LIMITED

Correspondence address
This Workspace, 18 Albert Road, Bournemouth, England, BH1 1BZ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
27 December 2023
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH1 1BZ £222,000

ODISHA BHAWAN LIMITED

Correspondence address
26 Harmer Street Harmer Business Centre, Gravesend, England, DA12 2AX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode DA12 2AX £316,000

FINNEST OWN FORMULA LTD

Correspondence address
Building 1000 Cambridge Research Park, Waterbeach, United Kingdom, CB25 9PD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
18 February 2023
Resigned on
5 September 2024
Nationality
British
Occupation
Director

EARTHNEST SILVERSTONE LTD

Correspondence address
Building 1000 Cambridge Research Park, Waterbeach, United Kingdom, CB25 9PD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
18 February 2023
Nationality
British
Occupation
Director

BNP MOTORSPORTS LTD

Correspondence address
Building 1000 Cambridge Research Park, Waterbeach, United Kingdom, CB25 9PD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
16 February 2023
Resigned on
5 September 2024
Nationality
British
Occupation
Director

BNP FINNEST HOLDINGS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 January 2023
Resigned on
5 October 2024
Nationality
British
Occupation
Director

FINNEST VC LLP

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
llp-designated-member
Date of birth
June 1979
Appointed on
7 December 2022

EVEN DWELLINGS LTD

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

XPERTNEST PROPERTIES LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
26 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

ZENSTONE HOMES & PROPERTIES LIMITED

Correspondence address
2, Ganjam Nilaya Windmill Road, Sunbury-On-Thames, England, TW16 7HX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
14 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW16 7HX £411,000

ZENSTONE PROPERTIES LTD

Correspondence address
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
8 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8LE £38,000

SHREE JAGANNATHA TEMPLE (NON PROFIT) COMMUNITY INTEREST COMPANY

Correspondence address
Shree Jagannatha Temple Rush Hill, Bath, England, BA2 2QH
Role ACTIVE
director
Date of birth
June 1979
Appointed on
9 July 2020
Resigned on
2 September 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode BA2 2QH £285,000

SHREE JAGANNATHA TEMPLE UK

Correspondence address
6 & 7 Trim Street, Bath, England, BA1 1HB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1HB £707,000

GAMENEST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
June 1979
Appointed on
18 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

EARTHNEST LTD

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 January 2020
Nationality
British
Occupation
Company Director

BNP FINNEST GROUP LTD

Correspondence address
This Workspace 18 Albert Road, Bournemouth, Dorset, England, BH1 1BZ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
8 April 2019
Resigned on
1 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH1 1BZ £222,000

XPERTNEST HOMES LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
16 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

XPERTNEST TECHNOLOGY LTD

Correspondence address
8 Thames Bank, Biggleswade, Bedfordshire, England
Role ACTIVE
director
Date of birth
June 1979
Appointed on
23 November 2017
Nationality
British
Occupation
Director

XPERTNEST LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
June 1979
Appointed on
18 May 2016
Nationality
British
Occupation
Chief Executive And Shareholder