Wayne REES

Total number of appointments 19, 19 active appointments

CWRT ST IOAN MANAGEMENT COMPANY (CARDIFF) LIMITED

Correspondence address
Redrow House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, South Glamorgan, United Kingdom, CF23 8RH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
8 December 2021
Resigned on
12 January 2024
Nationality
British
Occupation
Land Director

PARC COLEG MANAGEMENT COMPANY (CAERLEON) LIMITED

Correspondence address
Redrow House Copse Walk, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
2 December 2021
Nationality
British
Occupation
Land Director

MORGAN COURT MANAGEMENT COMPANY (CHURCHLANDS) LIMITED

Correspondence address
Redrow House Copse Walk, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
26 May 2021
Nationality
British
Occupation
Land Director

GREAT MILTON GARDEN PARK MANAGEMENT COMPANY (LLANWERN) LIMITED

Correspondence address
Redrow House St. Davids Park, Flintshire, Clwyd, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1968
Appointed on
24 March 2020
Nationality
British
Occupation
Land Director

CHURCHLANDS MANAGEMENT COMPANY (CARDIFF) LIMITED

Correspondence address
Redrow House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom, CF23 8RH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
17 December 2018
Nationality
British
Occupation
Land Director

PLASDŴR MANAGEMENT COMPANY LIMITED

Correspondence address
7/8 Windsor Place, Cardiff, Wales, CF10 3SX
Role ACTIVE
director
Date of birth
July 1968
Appointed on
18 November 2016
Nationality
British
Occupation
Land Director

SCHOLARS WALK MANAGEMENT COMPANY (HEREFORD) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 August 2016
Nationality
British
Occupation
Land Director

THE MALTINGS MANAGEMENT COMPANY (LLANTARNAM) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 August 2016
Nationality
British
Occupation
Land Director

ST DAVID'S MEADOW MANAGEMENT COMPANY (COLWINSTON) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1968
Appointed on
3 June 2016
Nationality
British
Occupation
Civil Engineer & Land Director

CWM CALON MANAGEMENT COMPANY ONE LIMITED

Correspondence address
58 DARREN VIEWL LLANGYNWYD, MAESTEG, BRIDGEND, UNITED KINGDOM, CF34 9SG
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
12 May 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEER & LAND DIRECTOR

Average house price in the postcode CF34 9SG £308,000

ALEXANDRA GATE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
12 May 2015
Resigned on
8 March 2023
Nationality
British
Occupation
Civil Engineer And Land Director

Average house price in the postcode SL8 5QH £753,000

THE NURSERIES MANAGEMENT COMPANY (BISHOPSTON) LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
27 April 2015
Resigned on
1 July 2021
Nationality
British
Occupation
Land Director

Average house price in the postcode SL8 5QH £753,000

CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
27 April 2015
Nationality
British
Occupation
Land Director

Average house price in the postcode SL8 5QH £753,000

AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED

Correspondence address
THAMESBOURNE LODGE STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5QH
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
27 April 2015
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode SL8 5QH £753,000

CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
27 April 2015
Resigned on
22 January 2024
Nationality
British
Occupation
Land Director

ALLTWEN GARDENS PHASE 2 MANAGEMENT COMPANY (PONTARDAWE) LIMITED

Correspondence address
THAMESBOURNE LODGE STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5QH
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
27 April 2015
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode SL8 5QH £753,000

WR PROJECT SERVICES LIMITED

Correspondence address
2 OLDFIELD ROAD BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
14 March 2014
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode CF35 5LJ £493,000

MACOB PROPERTY HOLDINGS LIMITED

Correspondence address
58 DARREN VIEW, LLANGYNWYD, MAESTEG, BRIDGEND, UNITED KINGDOM, CF34 9SG
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
30 March 2012
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode CF34 9SG £308,000

STEPASIDE HOLIDAYS LIMITED

Correspondence address
58 DARREN VIEW, LLANGYNWYD, MAESTEG, BRIDGEND, CF34 9SG
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
30 October 2006
Nationality
BRITISH
Occupation
CONSTRUCTION MANAGEMENT

Average house price in the postcode CF34 9SG £308,000