Mark Jonathan CHAMBERS

Total number of appointments 5, 5 active appointments

ONECALL BUSINESS TURNAROUND (LEASOWE) CLIENT SERVICES LIMITED

Correspondence address
Suites C,D,E,F, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
24 June 2024
Nationality
British
Occupation
Director

GREGYNOG ENTERPRISES LIMITED

Correspondence address
Gregynog Hall Tregynon, Newtown, Powys, SY16 3PW
Role ACTIVE
director
Date of birth
May 1963
Appointed on
17 November 2023
Nationality
British
Occupation
Hotel Consultant

ONECALL BUSINESS TURNAROUND LTD

Correspondence address
Chbc (The Cambrook) High Street, Chipping Campden, England, GL55 6AT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode GL55 6AT £602,000

PROVINCIAL HOTELS & INNS LIMITED

Correspondence address
The County Lodge & Brasserie Lancaster Road, Carnforth, Lancashire, England, LA5 9LD
Role ACTIVE
director
Date of birth
May 1963
Appointed on
7 November 2013
Resigned on
2 January 2024
Nationality
British
Occupation
Hotel Consultant

Average house price in the postcode LA5 9LD £296,000

ONECALL MANAGEMENT LIMITED

Correspondence address
Chbc High Street, Chipping Campden, England, GL55 6AT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
14 August 2012
Nationality
British
Occupation
Hotel Consultant

Average house price in the postcode GL55 6AT £602,000