Roderick Charles St John WILSON
Total number of appointments 24, 24 active appointments
TYNEMOUTH HOLDCO LIMITED
- Correspondence address
- The Estates Office Alnwick Castle, Alnwick, Northumberland, England, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 April 2025
BAILIFFGATE HOTEL LIMITED
- Correspondence address
- The Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 22 May 2023
NORTHUMBERLAND ESTATES RENEWABLES LIMITED
- Correspondence address
- C/O Northumberland Estates Limited Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 1 April 2022
Average house price in the postcode NE1 3DX £12,906,000
THE KILNS (BEADNELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Cheviot House Beaminster Way, Newcastle Upon Tyne, England, NE3 2ER
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 21 December 2021
ALNWICK COMPUTERWARE LTD.
- Correspondence address
- C/O The Estate Office Alnwick Castle, Alnwick, Northumberland, England, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 9 November 2021
ALBURY ESTATE FISHERIES (2008) LIMITED
- Correspondence address
- Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 September 2021
NORTH FARM MEWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 21 April 2021
- Resigned on
- 13 October 2022
BEAM ESTATES LIMITED
- Correspondence address
- Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 29 January 2021
BRIDGE COURT HOLDINGS LIMITED
- Correspondence address
- Quayside House 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 29 January 2021
Average house price in the postcode NE1 3DX £12,906,000
WEYLANDS TREATMENT WORKS LIMITED
- Correspondence address
- Quayside House 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 29 January 2021
- Resigned on
- 24 July 2023
Average house price in the postcode NE1 3DX £12,906,000
GD GROUP LTD
- Correspondence address
- Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 29 January 2021
WEYLANDS INVESTMENTS LTD
- Correspondence address
- Quayside House 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 10 September 2020
Average house price in the postcode NE1 3DX £12,906,000
NORTHERN FORTRESS LIMITED
- Correspondence address
- The Estates Office Alnwick Castle, Alnwick, Northumberland, United Kingdom, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 8 April 2019
ARUN COMMERCIAL DEVELOPMENTS LTD
- Correspondence address
- Suite 5, 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 8 June 2018
WYNYARD HOMES 2023 LIMITED
- Correspondence address
- Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England, TS22 5TB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 12 April 2018
Average house price in the postcode TS22 5TB £823,000
CUSSINS (NORTH EAST) LIMITED
- Correspondence address
- The Estate Office Alnwick Castle, Alnwick, Northumberland, United Kingdom, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 13 October 2016
- Resigned on
- 4 April 2025
CUSSINS LIMITED
- Correspondence address
- The Estate Office Alnwick Castle, Alnwick, Northumberland, United Kingdom, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 13 October 2016
- Resigned on
- 4 April 2025
UK LAND INVESTMENTS LIMITED
- Correspondence address
- Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 31 July 2015
Average house price in the postcode NE11 0QD £133,000
NORTHERN COMMERCIAL PROPERTIES LIMITED
- Correspondence address
- Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 3 December 2007
TAYLOR'S FIELD DRAINAGE DISPOSAL COMPANY LIMITED
- Correspondence address
- The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 18 June 2004
- Resigned on
- 28 March 2023
NORTHUMBERLAND ESTATES INVESTMENTS LIMITED
- Correspondence address
- Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 January 1998
Average house price in the postcode NE1 3DX £12,906,000
BURNCASTLE FARMING COMPANY LTD
- Correspondence address
- Estates Office Alnwick Castle, Alnwick, Northumberland, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 5 August 1996
LINHOPE FARMING COMPANY LIMITED
- Correspondence address
- Estates Office Alnwick Castle, Alnwick, United Kingdom, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 24 February 1993
TRADING ENTERPRISES ALBURY LIMITED
- Correspondence address
- Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 3 February 1993