Philip Basil WOOD
Total number of appointments 14, 10 active appointments
PBW CONSULTING LTD
- Correspondence address
- 15 Holland Street, Cambridge, United Kingdom, CB4 3DL
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 25 March 2024
Average house price in the postcode CB4 3DL £913,000
MPP GLOBAL SOLUTIONS LTD
- Correspondence address
- Old Change House 128 Queen Victoria Street, London, England, EC4V 4BJ
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 9 October 2021
- Resigned on
- 20 July 2023
SMARTSPACE SOFTWARE LIMITED
- Correspondence address
- 4 Fordham House Court, Fordham House Estate, Fordham, Cambridgeshire, United Kingdom, CB7 5LL
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 26 May 2021
- Resigned on
- 2 May 2024
Average house price in the postcode CB7 5LL £854,000
MICROGEN (JOBSTREAM SYSTEMS) LIMITED
- Correspondence address
- Old Change House 128 Queen Victoria Street, London, EC4V 4BJ
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 15 July 2015
MICROGEN (JOBSTREAM UK) LIMITED
- Correspondence address
- Old Change House 128 Queen Victoria Street, London, EC4V 4BJ
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 15 July 2015
JOBSTREAM GROUP PLC
- Correspondence address
- Old Change House 128 Queen Victoria Street, London, EC4V 4BJ
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 15 July 2015
APTITUDE SOFTWARE LIMITED
- Correspondence address
- 8th Floor, 138 Cheapside, London, England, EC2V 6BJ
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 2 January 2007
- Resigned on
- 20 July 2023
Average house price in the postcode EC2V 6BJ £42,830,000
APTITUDE SOFTWARE SERVICES LIMITED
- Correspondence address
- Old Change House 128 Queen Victoria Street, London, England, EC4V 4BJ
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 2 January 2007
APTITUDE SOFTWARE GROUP PLC
- Correspondence address
- 8th Floor, 138 Cheapside, London, England, EC2V 6BJ
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 2 January 2007
- Resigned on
- 20 July 2023
Average house price in the postcode EC2V 6BJ £42,830,000
MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED
- Correspondence address
- Old Change House 128 Queen Victoria Street, London, England, EC4V 4BJ
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 2 January 2007
QUANTIOS FS (UK) LIMITED
- Correspondence address
- Sentinel House Harvest Crescent, Fleet, England, GU51 2UZ
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 2 January 2007
- Resigned on
- 28 June 2019
Average house price in the postcode GU51 2UZ £6,082,000
BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED
- Correspondence address
- Old Change House 128 Queen Victoria Street, London, England, EC4V 4BJ
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 2 January 2007
- Resigned on
- 2 July 2018
QUANTIOS (UK) LIMITED
- Correspondence address
- Sentinel House Harvest Crescent, Fleet, England, GU51 2UZ
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 2 January 2007
- Resigned on
- 28 June 2019
Average house price in the postcode GU51 2UZ £6,082,000
QUANTIOS SOLUTIONS (UK) LIMITED
- Correspondence address
- Sentinel House Harvest Crescent, Fleet, England, GU51 2UZ
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 2 January 2007
- Resigned on
- 28 June 2019
Average house price in the postcode GU51 2UZ £6,082,000