MATTHEW JOHN WELLS

Total number of appointments 7, 6 active appointments

PARTY STORE BERMONDSEY LTD

Correspondence address
109 RIDLEY ROAD, LONDON, ENGLAND, E8 2NH
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
15 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E8 2NH £522,000

PARTY STORE BRIXTON LTD

Correspondence address
109 RIDLEY ROAD, LONDON, ENGLAND, E8 2NH
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
14 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E8 2NH £522,000

SMATEGROUP LIMITED

Correspondence address
FLAT 36 BOW BROOK HOUSE GATHORNE STREET, LONDON, ENGLAND, E2 0PW
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
29 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E2 0PW £771,000

PARTY STORE CLAPHAM LTD

Correspondence address
36 BOW BROOK GATHORNE STREET, LONDON, ENGLAND, E2 0PW
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
3 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E2 0PW £771,000

MANDDBARS LIMITED

Correspondence address
47 LAWFORD ROAD, LONDON, UNITED KINGDOM, N1 5BJ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
19 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 5BJ £1,256,000

DALSTONTRADING LTD

Correspondence address
114 COLINDALE AVENUE, COLINDALE, LONDON, NW9 5GX
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
18 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

SAMMATT LIMITED

Correspondence address
72 WARDOUR STREET, SOHO, LONDON, UNITED KINGDOM, W1F 0TD
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
19 December 2013
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 0TD £789,000