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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode GU51 2UZ £6,082,000