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
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
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
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
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
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
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
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
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
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
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
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
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