DMWSL 631 LIMITED

7 officers / 12 resignations

RICHARDSON, James Andrew

Correspondence address
First Floor, 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

CAMILLERI, Simone, Dr

Correspondence address
First Floor, 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
secretary
Appointed on
16 May 2024

CAMILLERI, Simone, Dr

Correspondence address
First Floor, 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
director
Date of birth
September 1980
Appointed on
16 May 2024
Nationality
Maltese
Occupation
Lawyer

PIERCE, BROOKS HARRISON

Correspondence address
3 THE MALTINGS WETMORE ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SE
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
15 October 2018
Nationality
AMERICAN
Occupation
PRESIDENT

Average house price in the postcode DE14 1SE £197,000

DAMON, Carys

Correspondence address
First Floor, 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
15 October 2018
Resigned on
1 July 2024
Nationality
British
Occupation
Solicitor

BAKER, Stewart Frank Bradley

Correspondence address
First Floor, 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
director
Date of birth
April 1983
Appointed on
4 May 2017
Resigned on
31 December 2023
Nationality
British
Occupation
Chief Financial Officer

DAMON, Carys

Correspondence address
First Floor, 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
secretary
Appointed on
23 March 2015
Resigned on
1 July 2024

ROGERS, STEVEN ROBERT

Correspondence address
3 THE MALTINGS WETMORE ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SE
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
22 September 2017
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
CHIEF COMMERCIAL DIRECTOR

Average house price in the postcode DE14 1SE £197,000

GREGORY, LEE WILLIAM

Correspondence address
3 THE MALTINGS WETMORE ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SE
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
22 September 2017
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
CHIEF COMMERCIAL OFFICER

Average house price in the postcode DE14 1SE £197,000

HOLMES, STEVEN JOHN

Correspondence address
3 THE MALTINGS WETMORE ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
24 March 2015
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE14 1SE £197,000

ALVAREZ, LUKE LYON

Correspondence address
3 THE MALTINGS WETMORE ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SE
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
6 July 2010
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE14 1SE £197,000

WILSON, DAVID GRAY

Correspondence address
3 THE MALTINGS WETMORE ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SE
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
6 July 2010
Resigned on
22 September 2017
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE14 1SE £197,000

O'HALLERAN, JAMES WILLIAM

Correspondence address
3 THE MALTINGS WETMORE ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SE
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
6 July 2010
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE14 1SE £197,000

HOLMES, STEVEN JOHN

Correspondence address
3 THE MALTINGS WETMORE ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SE
Role RESIGNED
Secretary
Appointed on
6 July 2010
Resigned on
23 March 2015
Nationality
BRITISH

Average house price in the postcode DE14 1SE £197,000

VITRUVIAN DIRECTORS II LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UK, W1U 1QY
Role RESIGNED
Director
Appointed on
27 April 2010
Resigned on
6 July 2010
Nationality
BRITISH

Average house price in the postcode W1U 1QY £106,957,000

VITRUVIAN DIRECTORS I LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role RESIGNED
Director
Appointed on
27 April 2010
Resigned on
6 July 2010
Nationality
BRITISH

Average house price in the postcode W1U 1QY £106,957,000

RUSSMEYER, PHILIP-MORITZ

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
27 April 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1U 1QY £106,957,000

MCNAIR, MARTIN JAMES

Correspondence address
ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE, LONDON, EC2A 1DX
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
3 March 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

DM COMPANY SERVICES (LONDON) LIMITED

Correspondence address
ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE, LONDON, EC2A 1DX
Role RESIGNED
Secretary
Appointed on
3 March 2010
Resigned on
27 April 2010
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company