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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Property Investment

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None