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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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