David Francis WELLS
Total number of appointments 26, 6 active appointments
HOMECARE4U LIMITED
- Correspondence address
- Office 4 219 Kensington High Street, London, England, W8 6BD
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 8 August 2022
- Resigned on
- 22 December 2022
Average house price in the postcode W8 6BD £4,722,000
GEMCARE SOUTH WEST LIMITED
- Correspondence address
- Office 4 219 Kensington High Street, London, England, W8 6BD
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 12 May 2022
- Resigned on
- 22 December 2022
Average house price in the postcode W8 6BD £4,722,000
ALLIED HEALTH SUPPORT LIMITED
- Correspondence address
- Office 4, 219 Kensington High Street, Kensington, London, England, W8 6BD
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 29 September 2021
- Resigned on
- 22 December 2022
Average house price in the postcode W8 6BD £4,722,000
CARE QUALITY SERVICES LIMITED
- Correspondence address
- Office 4, 219 Kensington High Street, Kensington, London, England, W8 6BD
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 29 September 2021
- Resigned on
- 22 December 2022
Average house price in the postcode W8 6BD £4,722,000
CERA HOMECARE LIMITED
- Correspondence address
- Office 4, 219 Kensington High Street, Kensington, London, England, W8 6BD
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 29 September 2021
- Resigned on
- 22 December 2022
Average house price in the postcode W8 6BD £4,722,000
ARRIVA UK BUS INVESTMENTS LIMITED
- Correspondence address
- 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
- Role ACTIVE
- director
- Date of birth
- May 1967
- Appointed on
- 13 March 2019
- Resigned on
- 19 June 2019
CONNAUGHT NETWORK SERVICES LIMITED
- Correspondence address
- CONNAUGHT HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QF
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 8 July 2010
- Resigned on
- 1 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CONNSULT LTD
- Correspondence address
- CONNAUGHT HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QF
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 8 July 2010
- Resigned on
- 1 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WESTACRE UK LIMITED
- Correspondence address
- CONNAUGHT HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QF
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 8 July 2010
- Resigned on
- 1 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SERVICEFORCE LIMITED
- Correspondence address
- CONNAUGHT HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QF
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 8 July 2010
- Resigned on
- 1 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PYNES FIVE LIMITED
- Correspondence address
- CONNAUGHT HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QF
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 8 July 2010
- Resigned on
- 1 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BEAVER UTILITY SERVICES LIMITED
- Correspondence address
- BLENHEIM COURT GEORGE STREET, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 5BH
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 3 September 2009
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX16 5BH £255,000
FOUNTAIN UTILITIES LIMITED
- Correspondence address
- BLENHEIM COURT GEORGE STREET, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 5BH
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 3 September 2009
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX16 5BH £255,000
FOUNTAIN UTILITIES LIMITED
- Correspondence address
- ASHLEY FARMHOUSE ASHLEY, BOX, CORSHAM, WILTSHIRE, SN13 8AJ
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 3 September 2009
- Resigned on
- 3 September 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN13 8AJ £946,000
FIREMASTER EXTINGUISHERS LIMITED
- Correspondence address
- SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 23 July 2009
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CONNECT PROPERTY SERVICES LIMITED
- Correspondence address
- ASHLEY FARMHOUSE ASHLEY, NEAR BOX, WILTSHIRE, ENGLAND, SN13 8AJ
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 26 September 2008
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN13 8AJ £946,000
WHAT RISK.COM LIMITED
- Correspondence address
- SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 22 October 2007
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
MEDRIS LTD
- Correspondence address
- SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 22 October 2007
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CHSS LIMITED
- Correspondence address
- SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 22 October 2007
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CHSS CONSULTANCY LTD
- Correspondence address
- SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 22 October 2007
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
E.H. & S.S. LIMITED
- Correspondence address
- SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 22 October 2007
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
S.M.A.R.T. WORKS LIMITED
- Correspondence address
- CONNAUGHT HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, ENGLAND, EX1 3QF
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 22 October 2007
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
PROCHECK FOOD SAFETY LIMITED
- Correspondence address
- SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 22 October 2007
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
WIMTEC ENVIRONMENTAL LIMITED
- Correspondence address
- Santia House Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales, CF83 3GG
- Role RESIGNED
- director
- Date of birth
- May 1967
- Appointed on
- 22 October 2007
- Resigned on
- 30 November 2010
INTEGRATED PROPERTY SOLUTIONS LIMITED
- Correspondence address
- CONNAUGHT HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QF
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 1 October 2007
- Resigned on
- 30 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CONNAUGHT COMPLIANCE GAS SERVICES LIMITED
- Correspondence address
- Santia House Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales, CF83 3GG
- Role RESIGNED
- director
- Date of birth
- May 1967
- Appointed on
- 1 April 2005
- Resigned on
- 30 November 2010