Wayne REES
Total number of appointments 13, 13 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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode SL8 5QH £753,000