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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Director

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
Nationality
Canadian
Occupation
Chief Executive Officer

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Company Director

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
Nationality
Canadian
Occupation
Business Management