CARL GEORGE SYMON

Total number of appointments 12, no active appointments


BAE SYSTEMS PLC

Correspondence address
BAE SYSTEMS 6 CARLTON GARDENS, LONDON, UNITED KINGDOM, SW1Y 5AD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
11 June 2008
Resigned on
12 June 2015
Nationality
AMERICAN/BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 5AD £9,427,000

HMV GROUP PLC

Correspondence address
BT CENTRE 81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 February 2006
Resigned on
5 September 2008
Nationality
AMERICAN/BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 7AJ £264,204,000

REXAM LIMITED

Correspondence address
BT CENTRE 81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
17 July 2003
Resigned on
23 November 2011
Nationality
AMERICAN/BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 7AJ £264,204,000

ROLLS-ROYCE GROUP LIMITED

Correspondence address
BT CENTRE 81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
26 March 2003
Resigned on
7 May 2008
Nationality
AMERICAN/BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode EC1A 7AJ £264,204,000

WORLDMARK INTERNATIONAL LIMITED

Correspondence address
65 BUCKINGHAM GATE, LONDON, SW1E 6AT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
15 February 2002
Resigned on
18 January 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BT GROUP PLC

Correspondence address
BT CENTRE 81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
14 January 2002
Resigned on
13 January 2012
Nationality
AMERICAN/BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 7AJ £264,204,000

RIVERSOFT LIMITED

Correspondence address
FLAT 6, 66 MARESFIELD GARDENS, LONDON, NW3 5TD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
6 November 2001
Resigned on
30 July 2002
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW3 5TD £2,466,000

AUCTANE, LIMITED

Correspondence address
14 HIGH PINE CLOSE, WEYBRIDGE, SURREY, KT13 9EA
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 June 2001
Resigned on
31 May 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode KT13 9EA £1,758,000

ROLLS-ROYCE PLC

Correspondence address
BT CENTRE 81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 June 1999
Resigned on
7 May 2008
Nationality
AMERICAN/BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode EC1A 7AJ £264,204,000

IBM UNITED KINGDOM TRUST

Correspondence address
FLAT 6, 66 MARESFIELD GARDENS, LONDON, NW3 5TD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
25 August 1998
Resigned on
30 June 2000
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5TD £2,466,000

IBM UNITED KINGDOM HOLDINGS LIMITED

Correspondence address
FLAT 6, 66 MARESFIELD GARDENS, LONDON, NW3 5TD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
25 March 1998
Resigned on
18 February 2000
Nationality
AMERICAN
Occupation
COUNTRY GENERAL MANAGER

Average house price in the postcode NW3 5TD £2,466,000

IBM UNITED KINGDOM LIMITED

Correspondence address
FLAT 6, 66 MARESFIELD GARDENS, LONDON, NW3 5TD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
25 March 1998
Resigned on
20 May 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5TD £2,466,000