HOWARD JAMES COWEN WELLS

Total number of appointments 13, 2 active appointments

REX APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
8 REX APARTMENTS HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, UNITED KINGDOM, HP4 2BT
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
11 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 2BT £458,000

REBBEN LIMITED

Correspondence address
8 THE REX APARTMENTS, HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, ENGLAND, HP4 2BT
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
4 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP4 2BT £458,000


PENDLEY SPORTS CENTRE LIMITED

Correspondence address
ECL HOUSE LAKE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1RT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 March 2018
Resigned on
1 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU7 1RT £497,000

PENDLEY SPORTS LIMITED

Correspondence address
ECL HOUSE LAKE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1RT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
12 March 2018
Resigned on
20 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU7 1RT £497,000

THOUGHTFOX CONSULTING LIMITED

Correspondence address
8 REX APARTMENTS, HIGH STREET, BERKHAMSTED, UNITED KINGDOM, HP4 2BT
Role
Director
Date of birth
January 1947
Appointed on
3 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP4 2BT £458,000

SPORT AND RECREATION VENTURES LTD

Correspondence address
4TH FLOOR BURWOOD HOUSE, CAXTON STREET, LONDON, SW1H 0QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
13 November 2013
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

COLOCKER LTD

Correspondence address
DATA CENTRE INVESTMENTS LTD CEDAR HOUSE, VINE LANE, HILLINGDON, ENGLAND, UB10 0NF
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
12 July 2013
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
NONE

DATA CENTRE INVESTMENTS LTD

Correspondence address
CEDAR HOUSE VINE LANE, HILLINGDON, UXBRIDGE, MIDDLESEX, ENGLAND, UB10 0NF
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
12 July 2013
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
NONE

REX APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
8 REX APARTMENTS, HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, UNITED KINGDOM, HP4 2BT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
25 October 2012
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP4 2BT £458,000

UFPCC SERVICES LIMITED

Correspondence address
GROUND FLOOR 19 NEW ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1UF
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
26 September 2011
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode BN1 1UF £1,068,000

UNIVERSAL FLOOD AND PEST CONTROL COMPANY LIMITED

Correspondence address
GROUND FLOOR 19 NEW ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 1UF
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
26 September 2011
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode BN1 1UF £1,068,000

WATERTIGHT INTERNATIONAL LTD

Correspondence address
LYGON HOUSE, MENTMORE, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 0QE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 January 2010
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode LU7 0QE £1,936,000

SPORT AND RECREATION ALLIANCE

Correspondence address
BURWOOD HOUSE, 14 - 16 CAXTON STREET, LONDON, SW1H 0QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
3 October 2000
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR