Glen Arthur WELLS

Total number of appointments 57, 48 active appointments

SOUTH EAST LAND AND DEVELOPMENT LIMITED

Correspondence address
5 Randle Way, Bapchild, Sittingbourne, England, ME9 9PW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode ME9 9PW £601,000

WHATMAN HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
7 June 2022
Resigned on
14 February 2023
Nationality
British
Occupation
Land Director

TEMPLE WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
25 May 2022
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

OAKLEIGH FIELDS CLIFFE WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
8 April 2022
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

PLAZA COURT EBBSFLEET MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 February 2022
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

WESTGATE HOUSE EBBSFLEET MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 February 2022
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

BALSTON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
27 January 2022
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

LORD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
27 January 2022
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

DARENTH HOUSE AND LORD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
director
Date of birth
February 1962
Appointed on
4 August 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode TW9 1BP £3,832,000

DAVENPORT HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
28 May 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

AMBER FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
16 March 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

MONCHELSEA PARK (BICKNOR HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
15 March 2021
Resigned on
12 May 2025
Nationality
British
Occupation
Land Director

MONCHELSEA PARK (SUTTON HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
15 March 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

MANOR COURT MANAGEMENT COMPANY (RAINHAM) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
8 January 2021
Resigned on
1 January 2023
Nationality
British
Occupation
Land Director

MONCHELSEA PARK MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
16 March 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

APPLEDORE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
23 December 2019
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

HERONDEN GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
14 February 2019
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

THE MILL AT SPRINGFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
18 December 2018
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

THE HOPLANDS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
17 December 2018
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

VICARAGE FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
12 October 2018
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

REGENTS QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
5 July 2018
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

WOODLANDS GREEN STAPLEHURST MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 May 2018
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

ST ANDREWS PARK 7 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
15 March 2018
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

ST ANDREWS PARK 6 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 August 2017
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

TEMPLE WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
26 July 2017
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

MANOR PARK (RAINHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
17 March 2017
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

THE FAIRWAYS HERNE BAY MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
19 October 2016
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

ST ANDREWS PARK 4 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
10 August 2016
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

ST ANDREWS PARK 5 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
10 August 2016
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

THE PARSONAGE MARDEN MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
20 June 2016
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

HB (HERNE BAY NO 2) LIMITED

Correspondence address
Redrow House St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
16 March 2016
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

HB (HERNE BAY NO 1) LIMITED

Correspondence address
Redrow House St. Davids Park, Flintshire, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
16 March 2016
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

EBBSFLEET GREEN ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 January 2016
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

RATIO 5 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
12 November 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

RYARSH PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 October 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode HP2 7DN £1,928,000

ST ANDREWS PARK 1 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 July 2015
Resigned on
20 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

RATIO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 July 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

RATIO 1 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 July 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

THE COPPICE SUTTON ROAD MAIDSTONE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
3 July 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

THE LAWNS PRESTON HALL MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
February 1962
Appointed on
3 July 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode HP2 7DN £1,928,000

SOMERHILL GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
February 1962
Appointed on
3 July 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode HP2 7DN £1,928,000

ST ANDREWS PARK 3 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
3 July 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

SAXON WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 June 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode HP2 7DN £1,928,000

ST ANDREWS PARK 2 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 June 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

RATIO 3 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 June 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

RATIO 4 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 June 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

ARCHERS PARK 1 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 June 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000

HIGHWOOD GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 June 2015
Resigned on
16 January 2023
Nationality
British
Occupation
Land Director

Average house price in the postcode CR0 1JB £395,000


PENLANDS GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 September 2017
Resigned on
26 July 2019
Nationality
British
Occupation
Land Director

HERNE BAY SPORTS HUB

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
February 1962
Appointed on
21 August 2017
Resigned on
21 November 2017
Nationality
British
Occupation
Land Director

THE SYCAMORES PEASE POTTAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role RESIGNED
director
Date of birth
February 1962
Appointed on
30 June 2015
Resigned on
6 March 2018
Nationality
British
Occupation
Land Director

Average house price in the postcode HP2 7DN £1,928,000

COPSE FARM MANAGEMENT COMPANY LIMITED

Correspondence address
5 Randle Way, Bapchild, Sittingbourne, Kent, ME9 9PW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
13 December 2007
Resigned on
29 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode ME9 9PW £601,000

HOATH FARM LIMITED

Correspondence address
Unit B4, St Georges Business Park, Castle Road Sittingbourne, Kent, ME10 3TB
Role
director
Date of birth
February 1962
Appointed on
3 January 2006
Nationality
British
Occupation
Residential Developer

THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED

Correspondence address
James Pilcher House 49-50 Windmill Street, Gravesend, Kent, United Kingdom, DA12 1BG
Role RESIGNED
director
Date of birth
February 1962
Appointed on
22 December 2005
Resigned on
24 June 2016
Nationality
British
Occupation
Director

FIRSTWATER DEVELOPMENTS (CHARTHAM) LIMITED

Correspondence address
5 Randle Way, Bapchild, Sittingbourne, Kent, England, ME9 9PW
Role
director
Date of birth
February 1962
Appointed on
22 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode ME9 9PW £601,000

HERONSBANK MANAGEMENT LIMITED

Correspondence address
5 Randle Way, Bapchild, Sittingbourne, Kent, ME9 9PW
Role RESIGNED
director
Date of birth
February 1962
Appointed on
19 October 2004
Resigned on
18 April 2006
Nationality
British
Occupation
Property Developer

Average house price in the postcode ME9 9PW £601,000

FIRSTWATER DEVELOPMENTS LIMITED

Correspondence address
5 Randle Way, Bapchild, Sittingbourne, Kent, ME9 9PW
Role
director
Date of birth
February 1962
Appointed on
29 September 2004
Nationality
British
Occupation
Property Developer

Average house price in the postcode ME9 9PW £601,000