DARYL CUMBERLAND

Total number of appointments 19, 3 active appointments

WILDWOOD INTERNATIONAL LTD

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, ENGLAND, RH12 1SL
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
17 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH12 1SL £615,000

EURATLANTIC-COSMEPHARM LIMITED

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, UNITED KINGDOM, RH12 1SL
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
19 December 2013
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RH12 1SL £615,000

VOLUTNI LTD

Correspondence address
2 FREDERICK STREET, LONDON, ENGLAND, WC1X 0ND
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
23 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1X 0ND £634,000


HUMAN HEALTH TECHNOLOGIES LTD

Correspondence address
50 JERMYN ST, LONDON, ENGLAND, SW1Y 6LX
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
6 March 2017
Resigned on
12 April 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1Y 6LX £4,189,000

PROFICO - PROPERTIES AND BUSINESS FINANCING COMPANY LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
8 November 2016
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPARKLE KAPITAL LTD

Correspondence address
62 ST. MARTIN'S LANE, LONDON, ENGLAND, WC2N 4JS
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
16 October 2016
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 4JS £1,721,000

10 CASHMERE HOUSE LTD

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, WEST SUSSEX, ENGLAND, RH12 1SL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
1 March 2016
Resigned on
12 January 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RH12 1SL £615,000

SOFA PROD LTD

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, UNITED KINGDOM, RH12 1SL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
13 November 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
ACOUNTANT

Average house price in the postcode RH12 1SL £615,000

DUDSBURY LTD

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, ENGLAND, RH12 1SL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
24 September 2015
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 1SL £615,000

GEN ILAC INTERNATIONAL TRADING LIMITED

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, ENGLAND, RH12 1SL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
12 August 2015
Resigned on
7 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 1SL £615,000

DRUZHBA HOLDING LIMITED

Correspondence address
9 WILDGOOSE DRIVE, HORSHAM, UNITED KINGDOM, RH12 1TU
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 October 2014
Resigned on
1 November 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH12 1TU £1,323,000

3BJORN LTD

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, ENGLAND, RH12 1SL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
13 May 2014
Resigned on
1 April 2019
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RH12 1SL £615,000

WESTWOOD COMMODITIES LIMITED

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, WEST SUSSEX, ENGLAND, RH12 1SL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
26 March 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH12 1SL £615,000

GVA BUILDING SERVICES LIMITED

Correspondence address
17 RUE DU CENDRIER, GENEVE, SWITZERLAND, 1211
Role
Director
Date of birth
August 1976
Appointed on
17 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

SOFA PROD LTD

Correspondence address
145-157 ST JOHN STREET, LONDON, ENGLAND, EC1V 4PW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
7 November 2012
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

TEE AND TEE SHIPPING LTD

Correspondence address
35 PALATINE, DOUGLAS, ENGLAND, IM2 3BQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
30 August 2012
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

PHARMEX HEALTHCARE PRODUCTS LIMITED

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, ENGLAND, RH12 1TU
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 April 2011
Resigned on
18 November 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH12 1TU £1,323,000

MEDIALITY LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 February 2011
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

WESTERGREEN INVESTMENTS LTD

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, RH12 1SL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 September 2010
Resigned on
12 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH12 1SL £615,000