TIMOTHY GWYN-JONES

Total number of appointments 17, 15 active appointments

ITALIAVERDE LIMITED

Correspondence address
68 GRAFTON WAY, LONDON, ENGLAND, W1T 5DS
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
3 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SPRINGGUEST LIMITED

Correspondence address
BURWELL HOUSE 9 BURWELL CLOSE, HEALEY, ROCHDALE, ENGLAND, OL12 6DQ
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL12 6DQ £495,000

OCEANIC DEVELOPMENTS LTD

Correspondence address
HAMSTEAD PARK HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
19 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CATHCART MANAGEMENT COMPANY LIMITED

Correspondence address
HAMSTEAD PARK HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, ENGLAND, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
30 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

RINGMALL LIMITED

Correspondence address
HAMSTEAD PARK HAMPSTEAD MARSHALL, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
17 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

EMPOT LIMITED

Correspondence address
HAMSTEAD PARK HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
4 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

JESLOCK LIMITED

Correspondence address
C/O N C MORRIS & CO 1 MONTPELIER STREET, KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW7 1EX
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
21 October 2013
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SW7 1EX £140,000

HASLINK LIMITED

Correspondence address
C/O N C MORRIS & CO 1 MONTPELIER STREET, KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW7 1EX
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
21 October 2013
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SW7 1EX £140,000

THE FISHERY (DONNINGTON) LIMITED

Correspondence address
Hamstead Park Hamstead Marshall, Newbury, Berkshire, United Kingdom, RG20 0HE
Role ACTIVE
director
Date of birth
April 1938
Appointed on
11 October 2013
Resigned on
8 April 2020
Nationality
British
Occupation
Director

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

STANTON EURO-PARK LIMITED

Correspondence address
HAMSTEAD PARK HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, ENGLAND, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
2 August 2013
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

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

DELTAPLAN LIMITED

Correspondence address
HAMSTEAD PARK ., NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

MILLTURN LIMITED

Correspondence address
HAMSTEAD PARK HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
25 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

TANSETTE LIMITED

Correspondence address
HAMSTEAD PARK HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
12 October 2009
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

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

HAMSTEAD PARK FARM ESTATE LTD

Correspondence address
HAMPSTEAD PARK HAMPSTEAD, MARSHALL, NEWBURY, BERKSHIRE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

POSTREALM LIMITED

Correspondence address
HAMSTEAD PARK HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HE
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

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


SANDTREND INVESTMENTS LIMITED

Correspondence address
HAMSTEAD PARK HAMSTEAD MARSHALL, NEWBURY, BERKS, UNITED KINGDOM, RG20 0HE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
11 March 2019
Resigned on
8 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

HIBERNIA INVESTMENTS LIMITED

Correspondence address
12A WHITE FRIARS, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 1NZ
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
26 March 2015
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH1 1NZ £618,000