David Mathew WARD



Total number of appointments 39, 37 active appointments

HS THAILAND LIMITED

Correspondence address
The Foundations Chester Business Park, Herons Way, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

ACUANT UK LIMITED

Correspondence address
The Foundations Chester Business Park, Herons Way, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

TMG.TV LTD

Correspondence address
1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

FAREBASE LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

G B MAILING SYSTEMS LIMITED

Correspondence address
C/O Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

GB GROUP PLC

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

POSTCODE ANYWHERE HOLDINGS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

POSTCODE ANYWHERE (NORTH AMERICA) LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

INKFISH SERVICES LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

CRD (UK) LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

EWARE INTERACTIVE LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

DATA DISCOVERIES LIMITED

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, EH3 8BP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

DATA DISCOVERIES HOLDINGS LIMITED

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, EH3 8BP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

ID SCAN BIOMETRICS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

POSTCODE ANYWHERE (EUROPE) LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

CITIZENSAFE LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

CAPSCAN PARENT LIMITED

Correspondence address
C/O Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

CAPSCAN LIMITED

Correspondence address
C/O Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

LOQATE LTD.

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

INVESTIGATE 2020 LTD

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,038,000

TRANSACTIS LIMITED

Correspondence address
C/O Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

MANAGED ANALYTICS LIMITED

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, EH3 8BP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

AVEVA SOLUTIONS LIMITED

Correspondence address
High Cross Madingley Road, Cambridge, United Kingdom, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 October 2019
Resigned on
9 April 2021
Nationality
British
Occupation
Finance Director And Company Secretary

AVEVA FINANCING LIMITED

Correspondence address
High Cross Madingley Road, Cambridge, United Kingdom, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 February 2019
Resigned on
9 April 2021
Nationality
British
Occupation
Director

AVEVA SOFTWARE GB LIMITED

Correspondence address
101 Science Park Milton Road, Cambridge, England, CB4 0FY
Role ACTIVE
director
Date of birth
February 1976
Appointed on
31 August 2018
Resigned on
9 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode CB4 0FY £53,136,000

TRIBON SOLUTIONS (UK) LIMITED

Correspondence address
High Cross Madingley Road, Cambridge, United Kingdom, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

FABTROL SYSTEMS, UK LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M2 4WU £20,577,000

CADCENTRE ENGINEERING IT LIMITED

Correspondence address
High Cross, Madingley Road, Cambridge, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

AVEVA FINANCE LIMITED

Correspondence address
High Cross Madingley Road, Cambridge, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

8OVER8 LIMITED

Correspondence address
Donegall House 7 Donegall Square North, Belfast, BT1 5GB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Nationality
British
Occupation
Chief Financial Officer

LFM SOFTWARE LIMITED

Correspondence address
High Cross Madingley Road, Cambridge, England, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

AVEVA LIMITED

Correspondence address
High Cross, Madingley Road, Cambridge, Cambridgeshire, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

AVEVA ENGINEERING IT LIMITED

Correspondence address
High Cross, Madingley Road, Cambridge, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

AVEVA CONSULTING LIMITED

Correspondence address
High Cross, Madingley Road, Cambridge, Cambridgeshire, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

AVEVA MANAGED SERVICES LIMITED

Correspondence address
High Cross, Madingley Road, Cambridge, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

CADCENTRE PROPERTY LIMITED

Correspondence address
High Cross, Madingley Road, Cambridge, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

CADCENTRE LIMITED

Correspondence address
High Cross, Madingley Road, Cambridge, Cambridgeshire, CB3 0HB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
9 April 2021
Nationality
British
Occupation
Chief Financial Officer

AVEVA SOLUTIONS LIMITED

Correspondence address
High Cross, Madingley Road, Cambridge, CB3 0HB
Role RESIGNED
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
19 February 2018
Nationality
British
Occupation
Chief Financial Officer

AVEVA GROUP LIMITED

Correspondence address
High Cross, Madingley Road, Cambridge, CB3 0HB
Role RESIGNED
director
Date of birth
February 1976
Appointed on
8 July 2016
Resigned on
19 February 2018
Nationality
British
Occupation
Chief Financial Officer