John David CARR

Total number of appointments 14, 14 active appointments

ONLINE PAYMENT PLATFORM LIMITED

Correspondence address
10 York Road, London, England, SE1 7ND
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 February 2023
Nationality
British
Occupation
Chief Risk Officer

GLOBAL CARD SOLUTIONS LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 0EN £1,183,000

CARD CUTTERS LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 0EN £1,183,000

FIRST PAYMENT MERCHANT SERVICES LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

KWALITAS LTD

Correspondence address
Optomany Vaughan Chambers, 4 Tonbridge Rd, Maidstone, England, ME16 8RP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode ME16 8RP £690,000

EFT SOLUTIONS LTD

Correspondence address
Suite 3, 40 Churchill Square Business Centre Kings Hill, West Malling, Kent, United Kingdom, ME19 4YU
Role ACTIVE
director
Date of birth
December 1973
Appointed on
26 May 2021
Resigned on
6 May 2022
Nationality
British
Occupation
Company Director

OPTOMANY LIMITED

Correspondence address
Suite 3, 40 Churchill Square Business Centre Kings Hill, West Malling, Kent, United Kingdom, ME19 4YU
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 January 2020
Nationality
British
Occupation
Company Director

NORTHWALL SERVICES LIMITED

Correspondence address
Suite 3, 40 Churchill Square Business Centre Kings Hill, West Malling, Kent, United Kingdom, ME19 4YU
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 January 2020
Nationality
British
Occupation
Company Director

CR7 SERVICES LTD

Correspondence address
Suite 3, 40 Churchill Square Business Centre Kings Hill, West Malling, Kent, United Kingdom, ME19 4YU
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 January 2020
Nationality
British
Occupation
Company Director

ONE TWO THREE SEND LIMITED

Correspondence address
Suite 3, 40 Churchill Square Business Centre Kings Hill, West Malling, Kent, United Kingdom, ME19 4YU
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 January 2020
Nationality
British
Occupation
Company Director

ONE TWO THREE HIRE LIMITED

Correspondence address
Suite 3, 40 Churchill Square Business Centre Kings Hill, West Malling, Kent, United Kingdom, ME19 4YU
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 January 2020
Nationality
British
Occupation
Company Director

RELIEVE THE RISK LIMITED

Correspondence address
16 REGENT WAY, KINGS HILL, WEST MALLING, ENGLAND, ME19 4EB
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
14 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME19 4EB £601,000

KINGS HILL INTERIORS LIMITED

Correspondence address
16 REGENT WAY, KINGS HILL, WEST MALLING, KENT, UK, ME19 4EB
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
25 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 4EB £601,000

JOAH LIMITED

Correspondence address
16 REGENT WAY, KINGS HILL, WEST MALLING, KENT, ME19 4EB
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
20 September 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME19 4EB £601,000