Jonathan Michael WORMALD
Total number of appointments 23, 20 active appointments
ON THE BEACH GROUP PLC
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
CLASSIC COLLECTION AVIATION LIMITED
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
CLASSIC COLLECTION HOLIDAYS LIMITED
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
SUNSHINE.CO.UK LIMITED
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
CLASSIC COLLECTION HOLDINGS LIMITED
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
SAXON HOUSE PROPERTIES LIMITED
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
ON THE BEACH TRUSTEES LIMITED
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
ON THE BEACH TRAVEL LIMITED
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
ON THE BEACH LIMITED
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
ON THE BEACH BEDS LIMITED
- Correspondence address
- 5 Adair Street, Manchester, England, M1 2NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 30 June 2023
Average house price in the postcode M1 2NQ £4,783,000
MEMBER B (4) LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 18 July 2019
- Resigned on
- 25 February 2021
MEMBER A (4) LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 18 July 2019
- Resigned on
- 25 February 2021
EKONSOL LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 16 July 2019
- Resigned on
- 25 February 2021
BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 12 July 2019
TCG PENSION TRUSTEES (NORTH WEST) LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 12 July 2019
WOOLLEN AND COMPANY,LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 12 July 2019
UNCL 8 LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 10 July 2019
- Resigned on
- 25 February 2021
VIOLET S PROPCO LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 5 July 2019
- Resigned on
- 25 February 2021
ANGEL SQUARE INVESTMENTS LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 1 May 2019
- Resigned on
- 17 March 2021
CFS MANAGEMENT SERVICES LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 9 September 2015
- Resigned on
- 10 March 2021
CWS (NO 1) LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 5 July 2019
- Resigned on
- 26 November 2019
GILSLAND HALL LIMITED
- Correspondence address
- 1 Angel Square, Manchester, Lancashire, United Kingdom, M60 0AG
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 12 December 2017
- Resigned on
- 19 December 2017
FEDERAL RETAIL AND TRADING SERVICES LIMITED
- Correspondence address
- 1 Angel Square, Manchester, United Kingdom, M60 0AG
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 22 November 2017
- Resigned on
- 4 April 2019