HAYWOOD TREFOR CHAPMAN

Total number of appointments 28, 26 active appointments

CENTRIC NETWORKS LIMITED

Correspondence address
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1UN £39,300,000

REDSTONE TELECOM HOLDINGS LIMITED

Correspondence address
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1UN £39,300,000

PURE NETWORKS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

MONTAL GROUP LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

ISOMATRIX UK LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

INDEPENDENT DIGITAL NETWORKS LTD

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

IDENTA LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

GENESIS TELECOMMUNICATIONS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

FUJIN SYSTEMS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

FASTNET GROUP LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

DXI NETWORKS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK,, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

DIALNET PLC

Correspondence address
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1UN £39,300,000

COMPASS TELECOM LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

CASTLETON COMMUNICATIONS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

CASTLETON BUSINESS SOLUTIONS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK,, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

CALTELL COMMUNICATIONS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

XPERT GROUP LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

XPERT COMMUNICATIONS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

TROVE SOFTWARE LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK,, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

SYSTEMATIC TELECOMS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

SEVENTHREE LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK,, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

RINGWOOD SOFTWARE LIMITED

Correspondence address
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1UN £39,300,000

RINGWOOD GROUP LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK,, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

REDSTONE TELECOMMUNICATIONS LIMITED

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

MARDEN CONSULTING LTD

Correspondence address
4 MARDEN HILL HOUSE, HERTFORD, HERTFORDSHIRE, SG14 2NE
Role ACTIVE
Secretary
Date of birth
September 1973
Appointed on
25 October 2006
Nationality
BRITISH

Average house price in the postcode SG14 2NE £1,065,000


AVNET EMG LTD.

Correspondence address
14 BIRCH GREEN, HERTFORD, HERTFORDSHIRE, SG14 2LP
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
18 April 2003
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 2LP £730,000

AVNET EMG LTD.

Correspondence address
14 BIRCH GREEN, HERTFORD, HERTFORDSHIRE, SG14 2LP
Role RESIGNED
Secretary
Date of birth
September 1973
Appointed on
18 April 2003
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 2LP £730,000