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
Nationality
English
Occupation
Company Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Finance Director

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
Nationality
English
Occupation
Finance Director

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
Nationality
English
Occupation
Finance Director

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
Nationality
English
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant