Michael Edward Arscott CARPENTER

Total number of appointments 33, 11 active appointments

83 LEXHAM GARDENS RESIDENTS MANAGEMENT LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, England, TW10 6PF
Role ACTIVE
director
Date of birth
April 1949
Appointed on
3 May 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode TW10 6PF £4,174,000

SKYRIDGE RE UK LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
April 1949
Appointed on
12 July 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC2N 4AG £325,000

GLORIETTE DEVELOPMENTS LTD

Correspondence address
Bank Chambers 567 Fulham Road, London, England, SW6 1ES
Role ACTIVE
director
Date of birth
April 1949
Appointed on
8 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW6 1ES £2,624,000

CONNING ASSET MANAGEMENT LIMITED

Correspondence address
24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
April 1949
Appointed on
28 April 2010
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode EC3R 8AJ £130,003,000

SHREWSBURY HOLDINGS LTD

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
April 1949
Appointed on
12 November 2002
Nationality
British
Occupation
Director

URSL OWL LTD

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role ACTIVE
director
Date of birth
April 1949
Appointed on
8 February 2002
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TW10 6PF £4,174,000

TALBOT UNDERWRITING CAPITAL LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
April 1949
Appointed on
11 October 2001
Resigned on
14 June 2016
Nationality
British
Occupation
Chief Executive

TALBOT UNDERWRITING RISK SERVICES LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
April 1949
Appointed on
9 May 2001
Resigned on
18 March 2013
Nationality
British
Occupation
Chief Executive

TALBOT UNDERWRITING LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role ACTIVE
director
Date of birth
April 1949
Appointed on
9 May 2001
Resigned on
31 March 2024
Nationality
British
Occupation
Chief Executive

SHREWSBURY UNDERWRITING CAPITAL LTD

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
April 1949
Appointed on
9 May 2001
Nationality
British
Occupation
Director

LIMIT CORPORATE MEMBERS LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role ACTIVE
director
Date of birth
April 1949
Appointed on
22 July 1994
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000


1384 CAPITAL LTD

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role
director
Date of birth
April 1949
Appointed on
28 May 2003
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6PF £4,174,000

TALBOT 2002 UNDERWRITING CAPITAL LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
April 1949
Appointed on
14 November 2001
Resigned on
3 April 2014
Nationality
British
Occupation
Chief Executive

THE SWITCH CHARITY LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 November 2001
Resigned on
26 February 2008
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode TW10 6PF £4,174,000

TALBOT UNDERWRITING HOLDINGS LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
April 1949
Appointed on
9 May 2001
Resigned on
14 June 2016
Nationality
British
Occupation
Chief Executive

URSL DUVET LTD

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role
director
Date of birth
April 1949
Appointed on
9 May 2001
Nationality
British
Occupation
Chairman

Average house price in the postcode TW10 6PF £4,174,000

TALBOT UNDERWRITING SERVICES LTD

Correspondence address
60 Threadneedle Street, London, EC2R 8HP
Role RESIGNED
director
Date of birth
April 1949
Appointed on
9 May 2001
Resigned on
14 March 2014
Nationality
British
Occupation
Chief Executive

A.E. GRANT (UNDERWRITING AGENCIES) LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
17 May 2000
Resigned on
22 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 101 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
9 December 1999
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

LIMIT PROPERTIES LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
11 January 1999
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

QBE UNDERWRITING LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 November 1996
Resigned on
30 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

CHUBB CAPITAL IV LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
9 July 1998
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

LIMIT HOLDINGS LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 428 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
29 September 1998
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 98 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 97 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 96 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 95 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 94 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 324 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 156 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

GRACECHURCH UTG NO. 155 LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

QBE HOLDINGS (EUROPE) LIMITED

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
31 May 2000
Nationality
British
Occupation
Managing Accountant

Average house price in the postcode TW10 6PF £4,174,000