D.W.M. GARMENT PROCESSING LTD

6 officers / 9 resignations

EDMONTON, BLAKE FRANCIS

Correspondence address
TREGLYN THE BOTTOMS, ST. BURYAN, PENZANCE, CORNWALL, UNITED KINGDOM, TR19 6HD
Role
Director
Date of birth
May 1975
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

SCOTT, BEAU SEBASTIAN

Correspondence address
TREGLYN THE BOTTOMS, ST. BURYAN, PENZANCE, CORNWALL, UNITED KINGDOM, TR19 6HD
Role
Director
Date of birth
November 1987
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

KNOWLES, THOMAS JOHN

Correspondence address
TREGLYN THE BOTTOMS, ST. BURYAN, PENZANCE, CORNWALL, UNITED KINGDOM, TR19 6HD
Role
Director
Date of birth
April 1971
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

SCOTT, BEAU SEBASTIAN

Correspondence address
TREGLYN THE BOTTOMS, ST. BURYAN, PENZANCE, CORNWALL, UNITED KINGDOM, TR19 6HD
Role
Secretary
Appointed on
1 October 2009
Nationality
NATIONALITY UNKNOWN

HAMON, STUART

Correspondence address
FLAT 6 17 BERKELEY STREET, LONDON, W1J 8EA
Role
Director
Date of birth
December 1963
Appointed on
17 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8EA £7,319,000

ROFF, CHARLES

Correspondence address
THE STUDIO THE BOTTOMS, ST BURYAN, PENZANCE, CORNWALL, TR19 6HD
Role
Director
Date of birth
January 1952
Appointed on
17 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEEPLES, MATTHEW

Correspondence address
FLAT 6, 17 BERKELEY STREET, LONDON, W1J 8EA
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
17 May 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8EA £7,319,000

GANNON, RICHARD CHRISTOPHER

Correspondence address
TREGLYN THE BOTTOMS, ST. BURYAN, PENZANCE, CORNWALL, UNITED KINGDOM, TR19 6HD
Role RESIGNED
Secretary
Appointed on
17 May 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EDDINGTON, RAFE

Correspondence address
FLAT 5 33 DOVER STREET, LONDON, W1S 4NF
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
17 May 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 4NF £2,477,000

GANNON, MATHEW RICHARD

Correspondence address
THE STUDIO THE BOTTOMS, ST. BURYAN, PENZANCE, CORNWALL, TR19 6HD
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
17 May 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GANNON, RICHARD CHRISTOPHER

Correspondence address
TREGLYN THE BOTTOMS, ST. BURYAN, PENZANCE, CORNWALL, UNITED KINGDOM, TR19 6HD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
17 May 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DECADENET, ALEXANDER

Correspondence address
FLAT 5 33 DOVER STREET, LONDON, W1S 4NF
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
17 May 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 4NF £2,477,000

ROFF, CHARLES

Correspondence address
FLAT 6, 17 BERKELEY STREET, LONDON, W1S 8EA
Role RESIGNED
Secretary
Appointed on
26 June 2005
Resigned on
22 May 2009
Nationality
BRITISH

KHEMKA, SHEEL

Correspondence address
FLAT 6 33 DOVER STREET, LONDON, W1S 4NF
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
31 December 2001
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode W1S 4NF £2,477,000

KHEMKA, SHALINI

Correspondence address
FLAT 6, 17 BERKELEY STREET, LONDON, W1J 8EA
Role RESIGNED
Secretary
Appointed on
31 December 2001
Resigned on
26 June 2005
Nationality
BRITISH

Average house price in the postcode W1J 8EA £7,319,000


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