Craig Anthony SCARR

Total number of appointments 21, 19 active appointments

USAA S.A.

Correspondence address
1 Avenue Du Bois, Luxembourg, Luxembourg, L-1251
Role ACTIVE
managing-officer
Date of birth
June 1962
Appointed on
3 June 2025
Nationality
British
Occupation
Director

ANIMAL FRIENDS INSURANCE SERVICES LIMITED

Correspondence address
Animal Friends House The Crescent Sun Rise Way, Solstice Park, Amesbury, Wiltshire, SP4 7QA
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SP4 7QA £755,000

MARKERSTUDY GROUP HOLDINGS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

AFFINITY INSURANCE SOLUTIONS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

INSURANCE FACTORY LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

CLEGG GIFFORD & CO LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

MARKERSTUDY INSURANCE SERVICES LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

BRIGHTSIDE INSURANCE SERVICES LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

BISL LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

ACM ULR LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

BFSL LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

PINNACLE INSURANCE LIMITED

Correspondence address
4th Floor Limelight, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JH
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 1JH £12,887,000

CARDIF INSURANCE HOLDINGS PLC

Correspondence address
Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 May 2022
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

PINNACLE INSURANCE MANAGEMENT SERVICES LIMITED

Correspondence address
4th Floor, Limelight, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 1JH £12,887,000

HSB ENGINEERING INSURANCE LIMITED

Correspondence address
Chancery Place 50 Brown Street, Manchester, England, M2 2JT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 October 2017
Nationality
British
Occupation
Chair Of The Audit Committee

Average house price in the postcode M2 2JT £5,943,000

HCC UNDERWRITING AGENCY LTD

Correspondence address
1 Aldgate, London, England, EC3N 1RE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 June 2015
Nationality
British
Occupation
Auditor

Average house price in the postcode EC3N 1RE £145,000

HCC INTERNATIONAL INSURANCE COMPANY PLC

Correspondence address
The St Botolph Building 138 Houndsditch, London, United Kingdom, EC3A 7BT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 June 2015
Nationality
British
Occupation
Auditor

USAA LIMITED

Correspondence address
4th Floor Fitzwilliam House, 10 St Mary Axe, London, EC3A 8AE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 May 2015
Nationality
British
Occupation
Chartered Accountant

SILVERBACK ASSOCIATES LIMITED

Correspondence address
The Nest 69 Flitwick Road, Maulden, Bedfordshire, United Kingdom, MK45 2BJ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
11 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode MK45 2BJ £644,000


GRANT THORNTON UK LLP

Correspondence address
Grant Thornton House, Melton Street Euston Square, Euston, London, NW1 2EP
Role RESIGNED
llp-member
Date of birth
June 1962
Appointed on
24 February 2014
Resigned on
31 July 2014

FORVIS MAZARS LLP

Correspondence address
69 Flitwick Road, Maulden, Bedford, MK45 2BJ
Role RESIGNED
llp-member
Date of birth
June 1962
Appointed on
31 August 2004
Resigned on
16 February 2014

Average house price in the postcode MK45 2BJ £644,000