Nicholas George WOODWARD

Total number of appointments 17, 8 active appointments

ETZ FREELANCERS LIMITED

Correspondence address
7 Rookery House, Newmarket, Suffolk, England, CB8 8SY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 November 2020
Nationality
Australian
Occupation
Software Engineer

ETZ FINANCIAL SERVICES LIMITED

Correspondence address
7 Rookery House, Newmarket, Suffolk, United Kingdom, CB8 8SY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 November 2020
Nationality
Australian
Occupation
Software Engineer

WOODWARD CAPITAL HOLDINGS LTD

Correspondence address
7 Rookery House, Newmarket, Suffolk, England, CB8 8SY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
3 June 2019
Nationality
Australian
Occupation
Software Engineer

ETZ TECHNOLOGY SERVICES LIMITED

Correspondence address
120 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XX
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
31 August 2018
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE

SAAS CONNECT LIMITED

Correspondence address
120 120, NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XX
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
8 August 2018
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

AJIIL LAW LIMITED

Correspondence address
7 Rookery House, Newmarket, Suffolk, England, CB8 8SY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 March 2018
Nationality
Australian
Occupation
Entrepreneur

SAAS CAPITAL LIMITED

Correspondence address
APARTMENT 902 7 PEARSON SQUARE, LONDON, ENGLAND, W1T 3BP
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
15 November 2017
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3BP £3,054,000

ETZ TECHNOLOGIES LIMITED

Correspondence address
7 Rookery House, Newmarket, Suffolk, England, CB8 8SY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
18 September 2017
Nationality
Australian
Occupation
Software Engineer

AJIIL HOLDINGS LTD

Correspondence address
120 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
14 May 2019
Resigned on
25 June 2020
Nationality
AUSTRALIAN
Occupation
SOFTWARE ENGINEER

AJIIL CAPITAL NOMINEES LTD

Correspondence address
120 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
20 July 2018
Resigned on
25 June 2020
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

SAAS CONNECT LIMITED

Correspondence address
APARTMENT 902 7 PEARSON SQUARE, LONDON, ENGLAND, W1T 3BP
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
27 November 2017
Resigned on
29 March 2018
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3BP £3,054,000

ETZ TECHNOLOGY SERVICES LIMITED

Correspondence address
APARTMENT 902 7 PEARSON SQUARE, LONDON, W1T 3BP
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
27 November 2017
Resigned on
28 March 2018
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3BP £3,054,000

ETZ TECHNOLOGIES LIMITED

Correspondence address
FLOOR 4 85 TOTTENHAM COURT ROAD, LONDON, ENGLAND, W1T 4TQ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
24 May 2016
Resigned on
18 May 2017
Nationality
AUSTRALIAN
Occupation
IT CONSULTANT

ETZ TECHNOLOGIES LIMITED

Correspondence address
2ND FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 May 2016
Resigned on
21 May 2016
Nationality
AUSTRALIAN
Occupation
COMPUTER PROGRAMMER

Average house price in the postcode BN1 4EA £788,000

ETZ TECHNOLOGIES LIMITED

Correspondence address
2ND FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 January 2015
Resigned on
13 November 2015
Nationality
AUSTRALIAN
Occupation
IT CONSULTANT

Average house price in the postcode BN1 4EA £788,000

RECRUITMENT INDUSTRY BENCHMARKING LIMITED

Correspondence address
75 BADMINTON ROAD, LONDON, SW12 8BL
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
14 April 2005
Resigned on
10 June 2016
Nationality
AUSTRALIAN
Occupation
IT CONSULTANT

Average house price in the postcode SW12 8BL £1,228,000

ETZ TECHNOLOGIES LIMITED

Correspondence address
145-157 ST JOHN STREET, LONDON, EC1V 4PY
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
6 November 2000
Resigned on
1 November 2010
Nationality
AUSTRALIAN
Occupation
IT CONSULTANT