RAYMOND PETER WELLS

Total number of appointments 41, 11 active appointments

RBC (NEWPORT) MANAGEMENT COMPANY LIMITED

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8BA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
23 September 2019
Nationality
BRITISH
Occupation
NONE

THE WYNDHAMS MANAGEMENT COMPANY LTD

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGSHIRE, ENGLAND
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
29 November 2017
Nationality
BRITISH
Occupation
NONE

WALDEN LAND AND PROPERTY LTD

Correspondence address
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
22 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

FORD CONSTRUCTION LIMITED

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGSHIRE, ENGLAND, CB5 8BA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
18 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMHERST HOMES GROUP LTD

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGSHIRE, ENGLAND, CB5 8BA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

BEARWALDEN ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGSHIRE, ENGLAND, CB5 8BA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
27 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FORD WELLS NEW HOMES LIMITED

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGSHIRE, ENGLAND, CB5 8BA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

AMHERST HOMES LTD

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGSHIRE, ENGLAND, CB5 8BA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
29 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRICKS ST PROPERTY GROUP LTD

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB5 8BA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
21 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

AMHERST HOMES PARTNERSHIPS LTD

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB5 8BA
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
7 November 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GIBSON HOUSE PROPERTIES LLP

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGSHIRE, ENGLAND, CB5 8BA
Role ACTIVE
LLPDMEM
Date of birth
July 1958
Appointed on
23 April 2010
Nationality
BRITISH

ICENI RISE MANAGEMENT COMPANY LIMITED

Correspondence address
3 FLAXFIELDS, LINTON, CAMBRIDGE, ENGLAND, CB21 4JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
17 May 2019
Resigned on
18 May 2021
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB21 4JG £500,000

KINGSWOOD (CAMBRIDGE ROAD) MANAGEMENT COMPANY LTD

Correspondence address
3 FLAXFIELDS, LINTON, CAMBRIDGE, ENGLAND, CB21 4JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 November 2017
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB21 4JG £500,000

THE WILLOWS (WIDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
OFFICE 3 BARTLOW, CAMBRIDGE, ENGLAND, CB21 4EN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 July 2017
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

CARTERS FARM MANAGEMENT COMPANY LIMITED

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGSHIRE, ENGLAND, CB5 8BA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 January 2017
Resigned on
19 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

LILLEY WOOD MANAGEMENT COMPANY LIMITED

Correspondence address
SECOND FLOOR KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, UNITED KINGDOM, CM16 5BD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 January 2017
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

GODDARDS YARD ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 April 2015
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OLD MILL (AUDLEY END RAILWAY STATION) MANAGEMENT COMPANY LIMITED

Correspondence address
OFFICE 3 SELOC ASSET MANAGEMENT, BARTLOW, CAMBRIDGE, ENGLAND, CB21 4EN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 February 2015
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FORD CONSTRUCTION LIMITED

Correspondence address
144 HIGH STREET, EPPING, ESSEX, ENGLAND, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 May 2013
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

FORD WELLS CONTRACTING LIMITED

Correspondence address
10 JESUS LANE, CAMBRIDGE, CAMBRIDGSHIRE, ENGLAND, CB5 8BA
Role
Director
Date of birth
July 1958
Appointed on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

WALDEN SCHOOL

Correspondence address
FRIENDS SCHOOL, SAFFRON WALDEN, CB11 3EB
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 January 2010
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WESTON HOMES (BASILDON) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 December 2007
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM16 4AS £2,386,000

WESTON (AVIATION) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
10 January 2007
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM16 4AS £2,386,000

WESTON HOMES (31 MILLHARBOUR) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 November 2003
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

WESTON PLANT HIRE LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 August 2003
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

WESTON HOMES GROUP LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
20 June 2003
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

Average house price in the postcode CM16 4AS £2,386,000

WESTON UK LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 November 2002
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

VANTAGE (BATTERSEA) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 November 2002
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

WESTON (LOGISTICS) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 September 2002
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

STANSTED ENVIRONMENTAL SERVICES LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 July 2002
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM16 4AS £2,386,000

WESTON HOMES (IPSWICH) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
5 July 2002
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

WESTON HOMES [BATTERSEA] LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 April 2002
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

Average house price in the postcode CM16 4AS £2,386,000

WESTON HOMES (CITY) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 February 2002
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

WESTON HOMES (COMMERCIAL) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 December 2001
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

Average house price in the postcode CM16 4AS £2,386,000

WESTON [BUSINESS CENTRES] LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 December 2001
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

WESTON HOMES (41 MILLHARBOUR) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 October 2001
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

WESTON HOMES (REFURBISHMENT) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
10 July 2001
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

WESTON GROUP PLC

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
14 March 2001
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000

TOWER MANAGEMENT (BROXBOURNE) LIMITED

Correspondence address
ORCHARD COTTAGE, WENDEN ROAD, ARKESDEN, SAFFRON WALDEN, ESSEX, CB11 4HD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 August 2000
Resigned on
5 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB11 4HD £1,169,000

WESTON HOMES (HOUSING) LIMITED

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 November 1998
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

Average house price in the postcode CM16 4AS £2,386,000

WESTON HOMES PLC

Correspondence address
GANE JACKSON SCOTT LLP 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 August 1997
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CM16 4AS £2,386,000