MICHAEL RAYMOND CUMBERMACK

Total number of appointments 7, 2 active appointments

RZW LEGAL LIMITED

Correspondence address
51 LAMBERHURST RD, LONDON, UNITED KINGDOM, SE27 0SD
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
3 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE27 0SD £683,000

SKIN CULTURE LTD

Correspondence address
1a Rue Crolle, Ohain 1380, Belgium
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 July 2015
Nationality
British
Occupation
Company Director

GREEN DOG UK LIMITED

Correspondence address
537 NORWOOD ROAD, LONDON, SE27 9DL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 October 2015
Resigned on
24 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE27 9DL £416,000

SKIN CULTURE LTD

Correspondence address
537 NORWOOD ROAD, LONDON, ENGLAND, SE27 9DL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
14 August 2012
Resigned on
20 January 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE27 9DL £416,000

DERMURE LTD

Correspondence address
537 NORWOOD ROAD, WEST NORWOOD, LONDON, SE27 9DL
Role
Director
Date of birth
April 1960
Appointed on
2 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE27 9DL £416,000

SKIN CULTURE INTERNATIONAL LIMITED

Correspondence address
537 NORWOOD ROAD, WEST NORWOOD, LONDON, SE27 9DL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
26 April 2010
Resigned on
2 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE27 9DL £416,000

DERMURE LTD

Correspondence address
1A RUE CROLLE, OHAIN, LASNE, BELGIUM, 1380
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
24 January 2007
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
CONSULTANT