Andrew Patrick WELLS

Total number of appointments 6, 5 active appointments

BERENGRAVE LANE LLP

Correspondence address
Old Coffee House Yard London Road, Sevenoaks, Kent, TN13 1AH
Role ACTIVE
llp-designated-member
Date of birth
January 1969
Appointed on
21 September 2023
Resigned on
10 June 2025

Average house price in the postcode TN13 1AH £241,000

WEALD VIEW DEVELOPMENTS LTD

Correspondence address
2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 October 2022
Nationality
British
Occupation
Director

QCOURT CLOSE MANAGEMENT COMPANY LTD

Correspondence address
Hollywood House 76 Hollywood Lane, Wainscott, Rochester, Kent, England, ME3 8AR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
14 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ME3 8AR £574,000

STANWELL HOMES LTD

Correspondence address
29a Crown Street, Brentwood, Essex, United Kingdom, CM14 4BA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
14 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM14 4BA £415,000

ANDREW WELLS ARCHITECTURAL PLANNING & DESIGN LTD

Correspondence address
10 Woodrush Place, St Marys Island, Chatham, Kent, England, ME4 3BB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode ME4 3BB £605,000


GEORGE WIMPEY NORTH LONDON LIMITED

Correspondence address
10 Woodrush Place, St. Marys Island, Chatham, Kent, ME4 3BB
Role RESIGNED
director
Date of birth
January 1969
Appointed on
2 April 2001
Resigned on
31 July 2005
Nationality
British
Occupation
Director

Average house price in the postcode ME4 3BB £605,000