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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Executive Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Chief Financial Office

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

Average house price in the postcode OX4 4DQ £248,742,000