Glenn Eric HAYWARD
Total number of appointments 23, 11 active appointments
MILESTONES MK LIMITED
- Correspondence address
- 12 Willow Lane, Stony Stratford, Milton Keynes, England, MK11 1FG
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 25 September 2024
Average house price in the postcode MK11 1FG £731,000
CYBER MIDCO LIMITED
- Correspondence address
- 37 Thurloe Street, London, United Kingdom, SW7 2LQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 26 March 2024
- Resigned on
- 14 June 2024
Average house price in the postcode SW7 2LQ £132,000
CONSONUM LIMITED
- Correspondence address
- 28 Little Russell Street, London, United Kingdom, WC1A 2HN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 26 March 2024
- Resigned on
- 14 June 2024
Average house price in the postcode WC1A 2HN £7,240,000
DOMAIN LICENSES LIMITED
- Correspondence address
- 28 Little Russell Street, London, United Kingdom, WC1A 2HN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 26 March 2024
- Resigned on
- 14 June 2024
Average house price in the postcode WC1A 2HN £7,240,000
DN PRIVACY LTD
- Correspondence address
- 28 Little Russell Street, London, United Kingdom, WC1A 2HN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 26 March 2024
- Resigned on
- 14 June 2024
Average house price in the postcode WC1A 2HN £7,240,000
COM LAUDE LIMITED
- Correspondence address
- 28 Little Russell Street, London, United Kingdom, WC1A 2HN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 26 March 2024
- Resigned on
- 14 June 2024
Average house price in the postcode WC1A 2HN £7,240,000
COM LAUDE GROUP EBT LIMITED
- Correspondence address
- 28 Little Russell Street, London, England, WC1A 2HN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 9 December 2019
- Resigned on
- 14 June 2024
Average house price in the postcode WC1A 2HN £7,240,000
DEMYS LIMITED
- Correspondence address
- 28-30 Little Russell Street, London, England, WC1A 2HN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 6 September 2018
- Resigned on
- 14 June 2024
Average house price in the postcode WC1A 2HN £7,240,000
VALIDEUS LIMITED
- Correspondence address
- 28 Little Russell Street, London, England, WC1A 2HN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 3 September 2018
- Resigned on
- 14 June 2024
Average house price in the postcode WC1A 2HN £7,240,000
NOM-IQ LIMITED
- Correspondence address
- 28 Little Russell Street, London, England, WC1A 2HN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 3 September 2018
- Resigned on
- 14 June 2024
Average house price in the postcode WC1A 2HN £7,240,000
COM LAUDE GROUP LIMITED
- Correspondence address
- 28 Little Russell Street, London, England, WC1A 2HN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 19 October 2017
- Resigned on
- 14 June 2024
Average house price in the postcode WC1A 2HN £7,240,000
DOMAIN ESCROW SERVICES LIMITED
- Correspondence address
- 35 - 39 Moorgate, London, England, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 14 January 2016
- Resigned on
- 24 July 2017
DOMAIN DIRECTORS (EUROPE) LIMITED
- Correspondence address
- 35 - 39 Moorgate, London, England, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 14 January 2016
- Resigned on
- 24 July 2017
EUROPE REGISTRY LTD
- Correspondence address
- 35 - 39 Moorgate, London, England, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 14 January 2016
- Resigned on
- 24 July 2017
INSTRA CORPORATION (EUROPE) LTD
- Correspondence address
- 35 - 39 Moorgate, London, England, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 14 January 2016
- Resigned on
- 24 July 2017
INSTRA HOLDINGS (UK) LIMITED
- Correspondence address
- 35 - 39 Moorgate, London, England, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 18 November 2015
- Resigned on
- 24 July 2017
HOXTON DOMAINS LIMITED
- Correspondence address
- 35-39 Moorgate, First Floor, London, United Kingdom, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 28 November 2014
- Resigned on
- 24 July 2017
CENTRALNIC LIMITED
- Correspondence address
- 6th Floor, 35/39 Moorgate, London, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 19 June 2014
- Resigned on
- 24 July 2017
GB.COM LTD
- Correspondence address
- 35-39 Moorgate, London, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 17 June 2014
- Resigned on
- 24 July 2017
TLD REGISTRAR SOLUTIONS LTD
- Correspondence address
- 35-39 Moorgate, London, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 17 June 2014
- Resigned on
- 24 July 2017
WHOIS PRIVACY LTD
- Correspondence address
- 35-39 Moorgate, London, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 17 June 2014
- Resigned on
- 24 July 2017
TEAM INTERNET GROUP PLC
- Correspondence address
- 35 - 39, Moorgate, London, England, EC2R 6AR
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 10 February 2014
- Resigned on
- 24 July 2017
NOMINET UK
- Correspondence address
- Minerva House Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 22 September 2010
- Resigned on
- 1 November 2012
Average house price in the postcode OX4 4DQ £248,742,000