Alister Gerard WORMSLEY

Total number of appointments 16, 4 active appointments

FURLONG RENEWABLE ENERGY DEVELOPMENTS LIMITED

Correspondence address
4th Floor 3 Shortlands, London, United Kingdom, W6 8DA
Role ACTIVE
director
Date of birth
November 1967
Appointed on
3 August 2023
Nationality
British
Occupation
Company Director

COMPASS PARTNERS INTERNATIONAL II LLP

Correspondence address
44a Bute Gardens, London, England, W6 7DX
Role ACTIVE
llp-designated-member
Date of birth
November 1967
Appointed on
29 October 2015

Average house price in the postcode W6 7DX £2,370,000

AIR AND STYLE LIMITED

Correspondence address
The Former Rectory The Street, Plaxtol, United Kingdom, TN15 0QF
Role ACTIVE
director
Date of birth
November 1967
Appointed on
9 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0QF £1,948,000

COMPASS PARTNERS INTERNATIONAL LLP

Correspondence address
26/28 Mount Row, London, England, W1K 3SQ
Role ACTIVE
llp-member
Date of birth
November 1967
Appointed on
11 November 2013

LINPAC SENIOR HOLDINGS LIMITED

Correspondence address
Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire, England, WF7 5DE
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 April 2013
Resigned on
1 May 2014
Nationality
British
Occupation
Company Director

FLETCHERS BAKERIES INVESTMENTS LIMITED

Correspondence address
THE COMPANY SECRETARY - Wadsley Bridge, Claywheels Lane, Sheffield, South Yorkshire, United Kingdom, S6 1LY
Role RESIGNED
director
Date of birth
November 1967
Appointed on
30 November 2009
Resigned on
10 January 2012
Nationality
British
Occupation
None

ADDO FOOD GROUP LIMITED

Correspondence address
C/O Pork Farms Limited, Queens Drive, Nottingham, NG2 1LU
Role RESIGNED
director
Date of birth
November 1967
Appointed on
30 November 2009
Resigned on
10 January 2012
Nationality
British
Occupation
None

FENNEL ACQUISITION LIMITED

Correspondence address
THE COMPANY SECRETARY Wadsley Bridge, Claywheels Lane, Sheffield, South Yorkshire, United Kingdom, S6 1LY
Role RESIGNED
director
Date of birth
November 1967
Appointed on
30 November 2009
Resigned on
10 January 2012
Nationality
British
Occupation
None

PARK CAKES ACQUISITION LIMITED

Correspondence address
54 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
30 November 2009
Resigned on
10 February 2012
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 6LX £4,616,000

VISION CAPITAL LLP

Correspondence address
54 Jermyn Street, London, SW1Y 6LX
Role RESIGNED
llp-designated-member
Date of birth
November 1967
Appointed on
10 September 2008
Resigned on
28 February 2012

Average house price in the postcode SW1Y 6LX £4,616,000

PORTMAN TRAVEL LIMITED

Correspondence address
Level 13 The Broadgate Tower Primrose Street, London, EC2A 2EW
Role RESIGNED
director
Date of birth
November 1967
Appointed on
18 March 2008
Resigned on
19 January 2011
Nationality
British
Occupation
Director

FIRST QUENCH ACQUISITIONS LIMITED

Correspondence address
The Former Rectory, The Street, Plaxtol, Kent, TN15 0QF
Role RESIGNED
director
Date of birth
November 1967
Appointed on
6 June 2007
Resigned on
11 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0QF £1,948,000

FIRST QUENCH GROUP LIMITED

Correspondence address
The Former Rectory, The Street, Plaxtol, Kent, TN15 0QF
Role RESIGNED
director
Date of birth
November 1967
Appointed on
6 June 2007
Resigned on
11 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0QF £1,948,000

B15 GROUP LIMITED

Correspondence address
VISION CAPITAL LLP 54 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
25 May 2007
Resigned on
16 December 2011
Nationality
British
Occupation
Banker

Average house price in the postcode SW1Y 6LX £4,616,000

B15 HOLDINGS LIMITED

Correspondence address
The Former Rectory, The Street, Plaxtol, Kent, TN15 0QF
Role RESIGNED
director
Date of birth
November 1967
Appointed on
25 May 2007
Resigned on
24 January 2008
Nationality
British
Occupation
Banker

Average house price in the postcode TN15 0QF £1,948,000

RESONATE HOLDINGS LIMITED

Correspondence address
The Former Rectory, The Street, Plaxtol, Kent, TN15 0QF
Role RESIGNED
director
Date of birth
November 1967
Appointed on
17 July 2006
Resigned on
26 January 2012
Nationality
British
Occupation
Banker

Average house price in the postcode TN15 0QF £1,948,000