MARK JOHN DEAMON WELLS

Total number of appointments 5, no active appointments


EUREXCEL MEMBERSHIP PROJECTS LIMITED

Correspondence address
7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Role RESIGNED
Secretary
Date of birth
September 1955
Appointed on
26 November 2007
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW7 2DQ £537,000

EUREXCEL MEMBERSHIP PROJECTS LIMITED

Correspondence address
7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
26 November 2007
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW7 2DQ £537,000

BEACON CLEAN TECHNOLOGY LIMITED

Correspondence address
7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Role RESIGNED
Secretary
Date of birth
September 1955
Appointed on
9 August 2006
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW7 2DQ £537,000

BEACON CLEAN TECHNOLOGY LIMITED

Correspondence address
7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
9 August 2006
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW7 2DQ £537,000

THE EUROPEAN ASSOCIATION OF INNOVATING SME S

Correspondence address
4 GLEBE WAY, OAKHAM, RUTLAND, LE15 6LX
Role
Director
Date of birth
September 1955
Appointed on
16 July 2004
Nationality
BRITISH
Occupation
GENERAL MGR

Average house price in the postcode LE15 6LX £311,000