DAVID HUGH CARR

Total number of appointments 14, 4 active appointments

ACCESS EQUITY RELEASE LTD

Correspondence address
APARTMENT 158 1 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 9GJ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SE1 9GJ £2,721,000

STONEYGATE 167 LTD

Correspondence address
RAILWAY HOUSE WHITTLEBURY MEWS EAST, LONDON, ENGLAND, NW1 8EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
14 February 2011
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode NW1 8EQ £2,002,000

INSIDE TRACK 3 LLP

Correspondence address
FLAT 2 50 HALLAM STREET, LONDON, UNITED KINGDOM, W1W 6DE
Role ACTIVE
LLPMEM
Date of birth
October 1960
Appointed on
2 March 2004
Nationality
BRITISH

Average house price in the postcode W1W 6DE £13,337,000

INSIDE TRACK 2 LLP

Correspondence address
FLAT 2 50 HALLAM STREET, LONDON, UNITED KINGDOM, W1W 6DE
Role ACTIVE
LLPMEM
Date of birth
October 1960
Appointed on
20 February 2004
Nationality
BRITISH

Average house price in the postcode W1W 6DE £13,337,000


FINLI (GPC) LTD

Correspondence address
TRINITY HOUSE THURSTON ROAD, NORTHALLERTON, ENGLAND, DL6 2NA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 July 2018
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode DL6 2NA £289,000

AIM EUROPE LIMITED

Correspondence address
FLAT 2 50 HALLAM STREET, LONDON, UNITED KINGDOM, W1W 6DE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
23 March 2018
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode W1W 6DE £13,337,000

GALE AND PHILLIPSON INVESTMENT SERVICES LTD

Correspondence address
21 CHALCOT SQUARE, LONDON, NW1 8YA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 December 2009
Resigned on
5 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8YA £2,303,000

XPS SIPP SERVICES LIMITED

Correspondence address
MARRICK PARK, MARRICK, RICHMOND, NORTH YORKS, DL11 7LH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 April 2007
Resigned on
2 April 2008
Nationality
BRITISH
Occupation
ACTUARY

EQUINITI SOLUTIONS LIMITED

Correspondence address
MARRICK PARK, MARRICK, RICHMOND, NORTH YORKS, DL11 7LH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 July 2006
Resigned on
2 April 2008
Nationality
BRITISH
Occupation
ACTUARY

XAFINITY TRUSTEES LIMITED

Correspondence address
MARRICK PARK, MARRICK, RICHMOND, NORTH YORKS, DL11 7LH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 April 2004
Resigned on
2 April 2008
Nationality
BRITISH
Occupation
ACTUARY

XAFINITY PENSIONS CONSULTING LIMITED

Correspondence address
MARRICK PARK, MARRICK, RICHMOND, NORTH YORKS, DL11 7LH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 April 2004
Resigned on
2 April 2008
Nationality
BRITISH
Occupation
ACTUARY

THE LONDON CHORUS (LONDON CHORAL SOCIETY)

Correspondence address
MARTEN'S HALL, LONGWORTH, OXFORDSHIRE, OX13 5EP
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 December 2000
Resigned on
11 December 2001
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode OX13 5EP £1,673,000

30 GREEN STREET LIMITED

Correspondence address
21 CHALCOT SQUARE, LONDON, UNITED KINGDOM, NW1 8YA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
23 March 2000
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode NW1 8YA £2,303,000

EQUINITI SOLUTIONS LIMITED

Correspondence address
MARRICK PARK, MARRICK, RICHMOND, NORTH YORKS, DL11 7LH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 March 1997
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
ACTUARY