Jason Philip REES

Total number of appointments 12, 10 active appointments

TORFAEN PROPERTY RENTALS LTD

Correspondence address
Unit 19-20 North Pontypool Industrial Park, Pontnewynydd, Pontypool, Wales, NP4 6PB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
6 January 2022
Nationality
British
Occupation
Company Director

TORFAEN PROPERTY DEVELOPMENTS LTD

Correspondence address
19/20 North Pontypool Industrial Park, Pontynewynydd, Pontypool, United Kingdom, NP4 6PB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
18 November 2021
Nationality
British
Occupation
Company Director

J&E COLOURCOAT LIMITED

Correspondence address
19/20 North Pontypool Industrial Park, Pontnewynydd, Pontypool, Wales, NP4 6PB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
16 March 2018
Nationality
British
Occupation
Company Director

THE OAK (PONTYPOOL) LIMITED

Correspondence address
Severn House Hazell Drive, Newport, South Wales, United Kingdom, NP10 8FY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
12 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NP10 8FY £2,142,000

MORREES LIMITED

Correspondence address
Ashby's, 4a William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent, United Kingdom, NP44 3AB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
18 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3AB £2,669,000

BROAD STREET MOTORS LIMITED

Correspondence address
Severn House Hazell Drive, Newport, South Wales, United Kingdom, NP10 8FY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
13 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NP10 8FY £2,142,000

PARC ASSIST LIMITED

Correspondence address
Ashby's 4a Brecon Court, William Brown Close Llantarnam Industrial Park, Cwmbran, Gwent, United Kingdom, NP44 3AB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
2 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3AB £2,669,000

PONTYPOOL MOT CENTRE LIMITED

Correspondence address
Unit 20 North Pontypool Industrial Park, Pontypool, Torfaen, United Kingdom, NP4 6PB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
8 September 2010
Nationality
British
Occupation
Director

J AND B FINANCE LIMITED

Correspondence address
64 Machine Meadow, Pontnewyndd, Pontypool,, Gwent, Wales, NP4 8LZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
8 July 2009
Resigned on
20 May 2012
Nationality
British
Occupation
Secretary

Average house price in the postcode NP4 8LZ £118,000

PARC LIMITED

Correspondence address
19/20 North Pontypool Industrial Park, Pontnewynydd, Pontypool, Gwent, United Kingdom, NP4 6PB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 December 2003
Nationality
British
Occupation
Vehicle Repairer

J & B CLAIMS LIMITED

Correspondence address
64 Machine Meadow, Pontypool, United Kingdom, NP4 8LZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
12 October 2010
Resigned on
1 April 2012
Nationality
British
Occupation
Motor Trade

Average house price in the postcode NP4 8LZ £118,000

BSM CAR SALES LIMITED

Correspondence address
19/20 North Pontypool Industrial Park, Pontnewynydd, Pontypool, Gwent, United Kingdom, NP4 6PB
Role
director
Date of birth
July 1973
Appointed on
15 October 2009
Nationality
British
Occupation
Director