Rollo Frederick Walter GWYN-JONES

Total number of appointments 13, 13 active appointments

HADRIAN RETAIL LTD

Correspondence address
Hamstead Park Hamstead Marshall, Newbury, England, RG20 0HE
Role ACTIVE
director
Date of birth
January 1987
Appointed on
25 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 0HE £2,286,000

HADRIAN INDUSTRIAL ESTATES LTD

Correspondence address
22 St. Peters Street, Stamford, England, PE9 2PF
Role ACTIVE
director
Date of birth
January 1987
Appointed on
23 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 2PF £746,000

HADRIAN LAND LIMITED

Correspondence address
22 St Peter's Street, Stamford, Lincolnshire, United Kingdom, PE9 2PF
Role ACTIVE
director
Date of birth
January 1987
Appointed on
15 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE9 2PF £746,000

OAKDAWN LIMITED

Correspondence address
Hamstead Park Hamstead Marshall, Newbury, England, RG20 0HE
Role ACTIVE
director
Date of birth
January 1987
Appointed on
9 December 2021
Resigned on
3 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 0HE £2,286,000

BOLDHURST PROPERTIES LIMITED

Correspondence address
Hamstead Park Hamstead Marshall, Newbury, England, RG20 0HE
Role ACTIVE
director
Date of birth
January 1987
Appointed on
9 December 2021
Resigned on
3 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 0HE £2,286,000

HAMSTEAD HOLDINGS LIMITED

Correspondence address
Hamstead Park Hamstead Marshall, Newbury, England, RG20 0HE
Role ACTIVE
director
Date of birth
January 1987
Appointed on
9 December 2021
Resigned on
3 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 0HE £2,286,000

ITALIAVERDE 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
January 1987
Appointed on
29 October 2021
Resigned on
3 June 2022
Nationality
British
Occupation
Company Director

KINGSCASTLE DEVELOPMENTS LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
January 1987
Appointed on
13 August 2020
Resigned on
4 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 5DS £3,994,000

KINGSCASTLE MANAGEMENT LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
January 1987
Appointed on
13 August 2020
Resigned on
4 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 5DS £3,994,000

TOURMALET HOLDINGS LTD

Correspondence address
Hamstead Park Hamstead Marshall, Newbury, England, RG20 0HE
Role ACTIVE
director
Date of birth
January 1987
Appointed on
19 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 0HE £2,286,000

HAMSTEAD PARK FARM ESTATE LTD

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Role ACTIVE
director
Date of birth
January 1987
Appointed on
26 April 2020
Nationality
British
Occupation
Company Director

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
January 1987
Appointed on
14 April 2020
Resigned on
3 June 2022
Nationality
British
Occupation
Company Director

DREAMLODGE LIMITED

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom, RG19 6AB
Role ACTIVE
director
Date of birth
January 1987
Appointed on
11 December 2018
Nationality
British
Occupation
Company Director