Matthew Warren PROUD
Total number of appointments 35, 35 active appointments
DYE & DURHAM CALLISTO PLC
- Correspondence address
- Imperium Imperial Way, Reading, United Kingdom, RG2 0TD
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 21 March 2023
INSIGHT LEGAL SOFTWARE LTD
- Correspondence address
- Imperium Imperial Way, Reading, England, RG2 0TD
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 19 January 2023
- Resigned on
- 1 May 2023
TM VENTURES LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
TM GROUP (UK) LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
TM PROPERTY SEARCHES LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
TM SEARCH CHOICE LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
CONVEYANCING DATA SERVICES LTD
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
GLOBALX LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, United Kingdom, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
GLOBALX (UK) LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
DYE & DURHAM SECRETARIAL LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
- Resigned on
- 1 July 2021
DYE & DURHAM DIRECTORS LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
- Resigned on
- 1 July 2021
7SIDE INFORMATION LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
7SIDE LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
SEVERNSIDE COMPANY SERVICES LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
URBISPRO LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
OPEN PRACTICE LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
MATTER CENTRE LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
LEGALINX LIMITED
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
INSPEX.INFO LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 1 July 2021
THE MOVE EXCHANGE LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 10 June 2021
Average house price in the postcode GU18 5SS £1,496,000
PRACTICAL VISION LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 10 June 2021
Average house price in the postcode GU18 5SS £1,496,000
LAWYER CHECKER LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 10 June 2021
- Resigned on
- 7 February 2022
Average house price in the postcode GU18 5SS £1,496,000
FUTURE CLIMATE INFO LTD
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, United Kingdom, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 17 May 2021
Average house price in the postcode GU18 5SS £1,496,000
TERRAFIRMA IDC LTD
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 12 May 2021
- Resigned on
- 7 February 2022
Average house price in the postcode GU18 5SS £1,496,000
LAWLINK (UK) LTD
- Correspondence address
- 153 Rosedale Heights Drive, Toronto, Ontario, Canada
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 27 April 2021
DYE & DURHAM (UK) LIMITED
- Correspondence address
- Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 23 September 2020
- Resigned on
- 7 February 2022
Average house price in the postcode EC3V 9DF £28,410,000
PSG CLIENT SERVICES LIMITED
- Correspondence address
- Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 23 September 2020
- Resigned on
- 7 February 2022
Average house price in the postcode EC3V 9DF £28,410,000
R-SQUARED BIDCO LIMITED
- Correspondence address
- Ground Floor One George Yard, London, England, EC3V 9DF
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 23 September 2020
- Resigned on
- 7 February 2022
Average house price in the postcode EC3V 9DF £28,410,000
HOMEINFO UK LIMITED
- Correspondence address
- Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 23 September 2020
Average house price in the postcode EC3V 9DF £28,410,000
PSG CONNECT LIMITED
- Correspondence address
- Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 23 September 2020
- Resigned on
- 7 February 2022
Average house price in the postcode EC3V 9DF £28,410,000
INDEX PROPERTY SEARCHES (EAST CENTRAL) LIMITED
- Correspondence address
- 1 The Forum Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6FT
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 4 August 2020
- Resigned on
- 7 February 2022
Average house price in the postcode PE2 6FT £755,000
INDEX INSURE LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 8 March 2019
- Resigned on
- 7 February 2022
Average house price in the postcode GU18 5SS £1,496,000
INDEX FRANCHISING LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 8 March 2019
- Resigned on
- 7 February 2022
Average house price in the postcode GU18 5SS £1,496,000
DYE & DURHAM (UK) HOLDINGS LIMITED
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 25 February 2019
- Resigned on
- 24 December 2024
EASY CONVEY LIMITED
- Correspondence address
- 625 Howe Street Suite 1400, Vancouver, British Columbia, Canada, VC6 2T6
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 25 May 2016
- Resigned on
- 7 February 2022