Jason William WELLS
Total number of appointments 23, 23 active appointments
STR 44 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 30 October 2019
- Resigned on
- 5 July 2024
Average house price in the postcode SW1P 2PN £14,071,000
STR 54 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 28 October 2019
- Resigned on
- 5 July 2024
Average house price in the postcode SW1P 2PN £14,071,000
STR 53 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 30 September 2019
Average house price in the postcode SW1P 2PN £14,071,000
STR 51 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 26 September 2019
- Resigned on
- 5 July 2024
Average house price in the postcode SW1P 2PN £14,071,000
STR 52 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 26 September 2019
- Resigned on
- 5 July 2024
Average house price in the postcode SW1P 2PN £14,071,000
STR 50 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 20 September 2019
- Resigned on
- 5 July 2024
Average house price in the postcode SW1P 2PN £14,071,000
STR 48 LIMITED
- Correspondence address
- 100 St James Road, Northampton, NN5 5LF
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 16 September 2019
- Resigned on
- 5 July 2024
Average house price in the postcode NN5 5LF £772,000
STR 49 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 16 September 2019
- Resigned on
- 5 July 2024
Average house price in the postcode SW1P 2PN £14,071,000
STR 47 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 16 September 2019
Average house price in the postcode SW1P 2PN £14,071,000
STR 46 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 13 September 2019
- Resigned on
- 5 July 2024
Average house price in the postcode SW1P 2PN £14,071,000
STR 45 LIMITED
- Correspondence address
- 1 Vincent Square, London, England, SW1P 2PN
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 12 September 2019
- Resigned on
- 5 July 2024
Average house price in the postcode SW1P 2PN £14,071,000
WELLS MANAGEMENT GROUP LTD
- Correspondence address
- 10 Queen Street Place, London, United Kingdom, EC4R 1AG
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 31 August 2017
IRONBARK DESIGN & CONSTRUCT LIMITED
- Correspondence address
- Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 24 October 2016
Average house price in the postcode MK5 8PJ £1,900,000
BREW HOLDINGS BELSIZE LIMITED
- Correspondence address
- C/O Opus Restructuring Llp Evergreen House North, Grafton Place Euston, London, NW1 2DX
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 13 November 2015
BREW HOLDINGS CHISWICK LIMITED
- Correspondence address
- C/O Opus Restructuring Llp Evergreen House North Grafton Place, Euston, London, NW1 2DX
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 14 May 2015
BREW HOLDINGS KEW LIMITED
- Correspondence address
- C/O Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London, NW1 2DX
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 15 January 2015
BREW HOLDINGS PUTNEY LIMITED
- Correspondence address
- C/O Opus Restructuring Llp Evergreen House North Grafton Place, Euston, London, NW1 2DX
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 7 February 2014
BREW HOLDINGS WANDSWORTH LIMITED
- Correspondence address
- C/O Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London, NW1 2DX
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 16 September 2013
OLD YORK ROAD OPERATIONS LIMITED
- Correspondence address
- Office 109 Chester House, Fulham Green,, 81-83 Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 16 September 2013
WIMBLEDON OPERATIONS LIMITED
- Correspondence address
- 162a Lower Richmond Road, London, England, SW15 1LY
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 13 August 2012
Average house price in the postcode SW15 1LY £922,000
BREW HOLDINGS WIMBLEDON LIMITED
- Correspondence address
- C/O Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London, NW1 2DX
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 13 August 2012
PASTA BOX INVESTMENTS LIMITED
- Correspondence address
- Foframe House 35-37 Brent Street, London, NW4 2EF
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 1 March 2012
NORTHCOTE OPERATIONS LIMITED
- Correspondence address
- 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 14 April 2010
- Resigned on
- 5 July 2024