Rachel Joanne WELLS

Total number of appointments 12, 6 active appointments

WELSH MIXED MARTIAL ARTS ASSOCIATION

Correspondence address
C/O Newport Mma 3b Kelvedon Street, Newport, Gwent, United Kingdom, NP19 0DW
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NP19 0DW £209,000

ABERGAVENNY HOLDINGS LIMITED

Correspondence address
Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL
Role ACTIVE
director
Date of birth
November 1974
Appointed on
21 November 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NP4 9RL £594,000

ABC ENVIRONMENTAL TESTING SERVICES LIMITED

Correspondence address
John Huggett Building Gloucestershire Science And Technology Park, Berkeley, England, GL13 9FB
Role ACTIVE
director
Date of birth
November 1974
Appointed on
7 May 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Finance Director

ACTIVE BUILDING CENTRE LTD

Correspondence address
John Huggett Building Gloucestershire Science And Technology Park, Berkeley, England, GL13 9FB
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 July 2021
Resigned on
30 November 2022
Nationality
British
Occupation
Director

ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED

Correspondence address
125 Ffordd Y Draen Ffordd Y Draen, Coity, Bridgend, Wales, CF35 6FQ
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 July 2019
Resigned on
2 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode CF35 6FQ £283,000

RACHEL WELLS CONSULTING LIMITED

Correspondence address
10 Springbourne Close Gowerton, Swansea, Wales, SA4 3BB
Role ACTIVE
director
Date of birth
November 1974
Appointed on
19 July 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode SA4 3BB £362,000


DDAEAR - BHUMI INTERNATIONAL LIMITED

Correspondence address
125 Ffordd Y Draen, Coity, Bridgend, United Kingdom, CF35 6FQ
Role RESIGNED
director
Date of birth
November 1974
Appointed on
1 December 2019
Resigned on
24 December 2020
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CF35 6FQ £283,000

PREMIER SERVICE LIMITED

Correspondence address
Trinity Works Bourne End Lane, Hemel Hempstead, Hertfordshire, England, HP1 2UJ
Role RESIGNED
director
Date of birth
November 1974
Appointed on
1 June 2016
Resigned on
9 May 2017
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode HP1 2UJ £899,000

TIMEPLAN FUEL SOLUTIONS LIMITED

Correspondence address
Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, HP1 2RW
Role RESIGNED
director
Date of birth
November 1974
Appointed on
1 June 2016
Resigned on
9 May 2017
Nationality
British
Occupation
Certified Chartered Accountant

PREMIER FORECOURTS AND CONSTRUCTION LIMITED

Correspondence address
Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, HP1 2RW
Role RESIGNED
director
Date of birth
November 1974
Appointed on
1 June 2016
Resigned on
9 May 2017
Nationality
British
Occupation
Certified Chartered Accountant

PUMPTRONICS EUROPE LIMITED

Correspondence address
Trinity Works Bourne End Lane, Hemel Hempstead, Hertfordshire, HP1 2UJ
Role RESIGNED
director
Date of birth
November 1974
Appointed on
1 June 2016
Resigned on
9 May 2017
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode HP1 2UJ £899,000

THE PREMIER PUMP AND TANK COMPANY LIMITED

Correspondence address
Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire , HP1 2UJ
Role RESIGNED
director
Date of birth
November 1974
Appointed on
1 June 2016
Resigned on
9 May 2017
Nationality
British
Occupation
Certified Accountant

Average house price in the postcode HP1 2UJ £899,000