THOMAS FRANEY WELLS

Total number of appointments 11, 4 active appointments

EAST ANGLIAN AIR AMBULANCE

Correspondence address
RIVERSIDE HOUSE THE HIGH ROAD, FELMERSHAM, BEDFORD, ENGLAND, MK43 7HN
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
21 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK43 7HN £616,000

HIGH ROAD ESTATES LIMITED

Correspondence address
RIVERSIDE HOUSE THE HIGH ROAD, FELMERSHAM, BEDFORD, ENGLAND, MK43 7HN
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
9 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7HN £616,000

LEAWOOD MANUFACTURING LTD.

Correspondence address
ABINGTON HOUSE HAVELOCK STREET, BEDFORD, UNITED KINGDOM, MK40 4LU
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
11 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK40 4LU £18,659,000

NAPIER STREET (BEDFORD) LIMITED

Correspondence address
ABINGTON HOUSE HAVELOCK STREET, BEDFORD, UNITED KINGDOM, MK40 4LU
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
22 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 4LU £18,659,000


BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED

Correspondence address
RIVERSIDE HOUSE, THE HIGH ROAD, FELMERSHAM, BEDFORDSHIRE, MK43 7HN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 October 2000
Resigned on
26 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7HN £616,000

HAVELOCK WINES LIMITED

Correspondence address
ABINGTON HOUSE HAVELOCK STREET, BEDFORD, UNITED KINGDOM, MK40 4LU
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
29 May 1996
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 4LU £18,659,000

I.W.B.C. LIMITED

Correspondence address
RIVERSIDE HOUSE, THE HIGH ROAD, FELMERSHAM, BEDFORDSHIRE, MK43 7HN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 May 1996
Resigned on
9 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7HN £616,000

APOSTROPHE PUBS LIMITED

Correspondence address
ABINGTON HOUSE, HAVELOCK STREET, BEDFORD, MK40 4LU
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 June 1992
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 4LU £18,659,000

CHARLES WELLS LIMITED

Correspondence address
EAGLE BREWERY, HAVELOCK STREET, BEDFORD, BEDFORDSHIRE, MK40 4LU
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 June 1992
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 4LU £18,659,000

MUNTONS PLC

Correspondence address
ABINGTON HOUSE HAVELOCK STREET, BEDFORD, UNITED KINGDOM, MK40 4LU
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 March 1992
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 4LU £18,659,000

MUNTONS (HOLDINGS) PLC

Correspondence address
ABINGTON HOUSE HAVELOCK STREET, FELMERSHAM, BEDFORD, UNITED KINGDOM, MK40 4LU
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 March 1992
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 4LU £18,659,000