Richard Wilson, Sir JEWSON

Total number of appointments 37, 3 active appointments

TELLWORTH BRITISH RECOVERY & GROWTH TRUST PLC

Correspondence address
Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW
Role ACTIVE
director
Date of birth
August 1944
Appointed on
14 August 2020
Resigned on
15 October 2021
Nationality
British
Occupation
Director

CLOUDVIEW HOLDINGS LIMITED

Correspondence address
ENTERPRISE HOUSE BEESONS YARD, BURY LANE, RICKMANSWORTH, HERTS, UNITED KINGDOM, WD3 1DS
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
6 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 1DS £9,073,000

NOMINA NO 195 LLP

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
LLPMEM
Date of birth
August 1944
Appointed on
25 September 2006
Nationality
BRITISH

TRITAX REIT ACQUISITION 16 LIMITED

Correspondence address
ABERDEEN HOUSE SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 4NG
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
3 December 2014
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRITAX REIT ACQUISITION 8 LIMITED

Correspondence address
ABERDEEN HOUSE SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 4NG
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
31 July 2014
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRITAX REIT ACQUISITION 9 LIMITED

Correspondence address
ABERDEEN HOUSE SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 4NG
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
31 July 2014
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TILSTONE CHESTERFIELD LIMITED

Correspondence address
ABERDEEN HOUSE SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 4NG
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
9 December 2013
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRANSFORMING EDUCATION IN NORFOLK

Correspondence address
CITY COLLEGE NORWICH IPSWICH ROAD, NORWICH, NORFOLK, UNITED KINGDOM, NR2 2LJ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
3 September 2012
Resigned on
21 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PFI INFRASTRUCTURE FINANCE LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
28 May 2005
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 4BT £364,000

WATTS BLAKE BEARNE AND COMPANY LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 May 2004
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4BT £364,000

OCTAGON HEALTHCARE GROUP LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
22 October 2003
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 4BT £364,000

JARROLD & SONS LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
26 September 2003
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4BT £364,000

ANGLIAN WATER SERVICES FINANCING PLC

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
14 February 2002
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 4BT £364,000

ANGLIAN WATER SERVICES HOLDINGS LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
14 February 2002
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 4BT £364,000

ANGLIAN WATER SERVICES LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 February 2002
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 4BT £364,000

TEMPLE BAR INVESTMENT TRUST PLC

Correspondence address
WOOLGATE EXCHANGE 25 BASINGHALL STREET, LONDON, EC2V 5HA
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
21 May 2001
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AWG LTIP LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
16 March 2001
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 4BT £364,000

PONTOON EUROPE LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 July 2000
Resigned on
7 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4BT £364,000

AWG PARENT CO LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
30 May 2000
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 4BT £364,000

TAVERHAM HALL EDUCATIONAL TRUST LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
26 June 1998
Resigned on
8 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 4BT £364,000

ARCHANT LIFESTYLE LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
16 April 1998
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4BT £364,000

OLD COMPANY 20 LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 October 1995
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4BT £364,000

SAVILLS PLC

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 May 1994
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4BT £364,000

QMH LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
27 January 1994
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4BT £364,000

GRACECHURCH UTG NO. 349 LIMITED

Correspondence address
FLAT 2 111 ALDERNEY STREET, LONDON, SW1V 4HE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
7 December 1993
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4HE £818,000

GRACECHURCH UTG NO. 350 LIMITED

Correspondence address
FLAT 2 111 ALDERNEY STREET, LONDON, SW1V 4HE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
7 December 1993
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4HE £818,000

GRACECHURCH UTG NO. 351 LIMITED

Correspondence address
FLAT 2 111 ALDERNEY STREET, LONDON, SW1V 4HE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
7 December 1993
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4HE £818,000

GRACECHURCH UTG NO. 347 LIMITED

Correspondence address
FLAT 2 111 ALDERNEY STREET, LONDON, SW1V 4HE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
7 December 1993
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4HE £818,000

GRACECHURCH UTG NO. 345 LIMITED

Correspondence address
FLAT 2 111 ALDERNEY STREET, LONDON, SW1V 4HE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
7 December 1993
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4HE £818,000

GRACECHURCH UTG NO. 346 LIMITED

Correspondence address
FLAT 2 111 ALDERNEY STREET, LONDON, SW1V 4HE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
7 December 1993
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4HE £818,000

GRACECHURCH UTG NO. 348 LIMITED

Correspondence address
FLAT 2 111 ALDERNEY STREET, LONDON, SW1V 4HE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
7 December 1993
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4HE £818,000

ARCHANT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED

Correspondence address
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
16 November 1992
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR1 1RE £6,563,000

ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED

Correspondence address
PROSPECT HOUSE,, ROUEN ROAD,, NORWICH,, NORFOLK, NR1 1RE.
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
13 November 1992
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUILDING CENTRE GROUP LIMITED(THE)

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
6 November 1992
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
TIMBER MERCHANT

Average house price in the postcode NR9 4BT £364,000

NEWSQUEST COMMUNITY MEDIA LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
4 June 1992
Resigned on
14 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4BT £364,000

111 ALDERNEY STREET (1981) LIMITED

Correspondence address
FLAT 2 111 ALDERNEY STREET, LONDON, SW1V 4HE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
31 December 1991
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4HE £818,000

STARK BUILDING MATERIALS UK LIMITED

Correspondence address
DADES FARM, BARNHAM BROOM, NORWICH, NORFOLK, NR9 4BT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
2 August 1991
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4BT £364,000