Henry GWYN-JONES
Total number of appointments 23, 23 active appointments
SLOANE BUILDING MANAGEMENT COMPANY LIMITED
- Correspondence address
- Sloane Building Hortensia Road, London, England, SW10 0QS
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 13 February 2025
Average house price in the postcode SW10 0QS £468,000
WUANTAG RTM COMPANY LIMITED
- Correspondence address
- Apartment 1 New Wardour Castle Tisbury, Salisbury, England, SP3 6RH
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 24 July 2024
Average house price in the postcode SP3 6RH £1,142,000
WRAM LIMITED
- Correspondence address
- Apartment 1 New Wardour Castle Tisbury, Salisbury, England, SP3 6RH
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 16 May 2024
Average house price in the postcode SP3 6RH £1,142,000
TOPAZ CAPITAL LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke On Trent, Staffordshire, United Kingdom, ST1 5TQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 18 February 2024
WARDOUR CASTLE LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 5 January 2024
BELGRAVIA SECURITIES (NORTH WEALD) LIMITED
- Correspondence address
- Hamstead Park Hamstead Marshall, Newbury, Berkshire, England, RG20 0HE
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 28 March 2023
Average house price in the postcode RG20 0HE £2,286,000
CHESHAM STREET DEVELOPMENTS LTD
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 31 May 2021
SANDTREND LIMITED
- Correspondence address
- 68 Grafton Way 68 Grafton Way, London, England, W1T 5DS
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 4 September 2020
Average house price in the postcode W1T 5DS £3,994,000
HAMSTEAD HOLDINGS LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 7 July 2020
MARKSGLADE LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 7 July 2020
STANTON EURO-PARK LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 7 July 2020
GLADHEATH LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 7 July 2020
BOLDHURST PROPERTIES LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 3 July 2020
DALEBEAM LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 26 April 2020
WARDOUR INVESTMENTS LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 26 April 2020
EMPOT LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 26 April 2020
RAFFLEGATE LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 26 April 2020
TRICRANE LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 26 April 2020
EVERCOAT LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 26 April 2020
NEWNOBLE LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 26 April 2020
GRAINROUTE LIMITED
- Correspondence address
- 68 Grafton Way 68 Grafton Way, London, England, W1T 5DS
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 26 April 2020
- Resigned on
- 4 January 2022
Average house price in the postcode W1T 5DS £3,994,000
KINGSCASTLE LIMITED
- Correspondence address
- Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, England, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 14 April 2020
GLENDINE HOLDINGS LIMITED
- Correspondence address
- C/O Dains Llp Suite 2 Albion House Etruria Valley Office Village, Forge Lane, Stoke-On-Trent, Staffs, United Kingdom, ST1 5RQ
- Role ACTIVE
- director
- Date of birth
- December 1963
- Appointed on
- 3 April 2018