Jacob Martin Joseph WELLS

Total number of appointments 6, 5 active appointments

SUSTAIN DEVELOPMENTS LTD

Correspondence address
17 Woodland View, Oakham, England, LE15 6EJ
Role ACTIVE
director
Date of birth
December 1988
Appointed on
27 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE15 6EJ £240,000

JMJW LTD

Correspondence address
2b Gaol Street, Oakham, Rutland, England, LE15 6AQ
Role ACTIVE
director
Date of birth
December 1988
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE15 6AQ £181,000

MORALITAS GROUP LTD

Correspondence address
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP
Role ACTIVE
director
Date of birth
December 1988
Appointed on
29 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode LE19 1WP £937,000

APEX TENDERS LIMITED

Correspondence address
7 Granard Business Centre Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DQ
Role ACTIVE
director
Date of birth
December 1988
Appointed on
26 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW7 2DQ £541,000

ALLIANCE INNOVATION NETWORK LIMITED

Correspondence address
Somerset House 6070 Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7BF
Role ACTIVE
director
Date of birth
December 1988
Appointed on
10 July 2014
Nationality
British
Occupation
Director

ZIMBABWE DIASPORA SERVICES LIMITED

Correspondence address
7 Granard Business Centre, Bunns Lane, London, NW7 2DQ
Role RESIGNED
director
Date of birth
December 1988
Appointed on
20 February 2012
Resigned on
31 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW7 2DQ £541,000