Jon Stuart AINGE

Total number of appointments 6, 6 active appointments

LENDLAW CAPITAL LIMITED

Correspondence address
Suite 4a Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 May 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode LL13 7YT £370,000

ELSWORTH ASSOCIATES LIMITED

Correspondence address
4 EDISON COURT, WREXHAM TECHNOLOGY PARK, WREXHAM, WALES, LL13 7YT
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
27 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL13 7YT £370,000

WREXHAM TENNIS CENTRE RETAIL LTD

Correspondence address
Wrexham Tennis Centre Plas Coch Road, Wrexham, Clwyd, Wales, LL11 2BW
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 July 2017
Resigned on
31 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode LL11 2BW £281,000

WREXHAM TENNIS CENTRE ENERGY LIMITED

Correspondence address
Wrexham Tennis Centre Plas Coch Road, Wrexham, Clwyd, United Kingdom, LL11 2BW
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 July 2017
Resigned on
31 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode LL11 2BW £281,000

WREXHAM TENNIS CENTRE LIMITED

Correspondence address
Wrexham Tennis Centre Plas Coch Road, Wrexham, Clwyd, LL11 2BW
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 July 2017
Resigned on
31 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode LL11 2BW £281,000

I P S INVEST LIMITED

Correspondence address
28 THE BRIDGEWAY CENTRE, BRIDGE ROAD WREXHAM INDUSTRIAL ESTATE, WREXHAM, WALES, UNITED KINGDOM, LL13 9QS
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL13 9QS £931,000