TIMOTHY GWYN JONES

Total number of appointments 43, 24 active appointments

LASERCHARM LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
27 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

RULEGATE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
10 June 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

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

SANDTREND LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
21 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LIMECASE ESTATES LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
30 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SQUARE PROPERTIES LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
23 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

FOXPACE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
28 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BELGRAVIA SECURITIES (NORTH WEALD) LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
12 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

KYRE PARK LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
25 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TRICRANE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
17 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

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

GLADHEATH LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
5 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

MICROHIRE INVESTMENTS LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
2 March 1995
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, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
2 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

EVERCOAT LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
6 December 1994
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

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

BONNEYHALL LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
10 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GRAINROUTE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
20 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

DALEBEAM LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
20 January 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WARDOUR INVESTMENTS LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
8 March 1992
Nationality
BRITISH
Occupation
DIRECTOR

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

MARKSGLADE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
31 December 1991
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, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

NEWNOBLE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
30 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

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

DREAMLODGE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
15 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GREYCROFT LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
30 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

RAFFLEGATE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
31 December 1990
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

KINGSCASTLE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
31 December 1990
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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


16 REDCLIFFE GARDENS LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
25 January 2008
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BESTHOLD ESTATES LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
26 July 2006
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CHAMBERLAIN FILM PARTNERSHIP LLP

Correspondence address
HAMSTEAD LODGE HAMPSTEAD HOUSE, HAMSTEAD MARSHALL, NEWBURY, RG20 0HE
Role RESIGNED
LLPMEM
Date of birth
April 1938
Appointed on
5 April 2005
Resigned on
23 April 2013
Nationality
BRITISH

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

REPTON FILM PARTNERSHIP LLP

Correspondence address
HAMSTEAD LODGE HAMPSTEAD HOUSE, HAMSTEAD MARSHALL, NEWBURY, RG20 0HE
Role RESIGNED
LLPMEM
Date of birth
April 1938
Appointed on
5 April 2005
Resigned on
23 April 2013
Nationality
BRITISH

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

21 OLD CHURCH STREET LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role
Director
Date of birth
April 1938
Appointed on
24 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WELLDORN PROPERTIES LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
10 November 2003
Resigned on
19 April 2004
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

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

GLOBEBOURNE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
13 March 2003
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
12 July 2002
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE INVICTA FILM PARTNERSHIP NO.6, LLP

Correspondence address
HAMSTEAD LODGE HAMPSTEAD HOUSE, HAMSTEAD MARSHALL, NEWBURY, RG20 0HE
Role RESIGNED
LLPMEM
Date of birth
April 1938
Appointed on
22 March 2002
Resigned on
1 April 2019
Nationality
BRITISH

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

ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
20 February 2001
Resigned on
9 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TRAWSGOED ESTATE ROADS LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
20 August 1999
Resigned on
15 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTORS

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

ROUSDON ESTATE MANAGEMENT LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
20 August 1999
Resigned on
27 October 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

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

LEXINGTON PROPERTY INVESTMENTS LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role
Director
Date of birth
April 1938
Appointed on
11 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PLAS NANTEOS LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
23 December 1998
Resigned on
9 November 2004
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

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

STANTON EURO-PARK LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 November 1997
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

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

HOWPARK DEVELOPMENTS LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
13 December 1996
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SQUARE PROPERTIES LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
5 September 1992
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GLOBEBOURNE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
31 July 1991
Resigned on
29 March 1999
Nationality
BRITISH
Occupation
CO DIRECTOR

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

JUSTCASTLE LIMITED

Correspondence address
HAMSTEAD PARK, HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
31 July 1991
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
CO DIRECTOR

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