DWMH LIMITED

1 & 2 Mulberry Court Lustleigh Close, Matford Business Park 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW, Devon
StatusACTIVE
Company No.04329968
CategoryPrivate Limited Company
Incorporated28 Nov 2001
Age22 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

DWMH LIMITED is an active private limited company with number 04329968. It was incorporated 22 years, 6 months, 18 days ago, on 28 November 2001. The company address is 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW, Devon.



People

DELVE, Emily Anne

Director

Finance Director

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 9 months, 15 days

HADLEY, Steven Eric Paul

Director

Director

ACTIVE

Assigned on 01 Oct 2010

Current time on role 13 years, 8 months, 15 days

HICKLING, Collin Richard

Secretary

Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 06 Apr 2014

Time on role 10 years, 6 months, 27 days

MELBOURNE, Sharron

Secretary

RESIGNED

Assigned on 05 Sep 2006

Resigned on 22 Mar 2013

Time on role 6 years, 6 months, 17 days

BONDLAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Nov 2001

Resigned on 09 Sep 2003

Time on role 1 year, 9 months, 11 days

CHRISTISON, Christopher

Director

Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 05 Sep 2006

Time on role 2 years, 11 months, 26 days

CREBO, Stuart

Director

Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 01 Jun 2021

Time on role 11 years, 2 months

HICKLING, Collin Richard

Director

Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 06 Apr 2014

Time on role 10 years, 6 months, 27 days

MARSH, Richard Wynford

Director

Sales And Marketing Director

RESIGNED

Assigned on 01 Nov 2014

Resigned on 01 Jun 2021

Time on role 6 years, 6 months, 31 days

MAY, Richard Nathaniel

Director

Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 05 Sep 2006

Time on role 2 years, 11 months, 26 days

TREACHER, Dominic

Director

Operations Director

RESIGNED

Assigned on 29 Apr 2013

Resigned on 01 Jun 2021

Time on role 8 years, 1 month, 3 days

VODDEN, Allan John

Director

Retired

RESIGNED

Assigned on 21 Sep 2006

Resigned on 01 Jun 2021

Time on role 14 years, 8 months, 11 days

BONDLAW DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Nov 2001

Resigned on 09 Sep 2003

Time on role 1 year, 9 months, 11 days


Some Companies

BOOTH SERVICES LIMITED

HOLMES FARM,NEWARK,NG23 5EB

Number:09758338
Status:ACTIVE
Category:Private Limited Company

C & G SYSTEMS LIMITED

MARINER COURT TASMAN HOUSE,CLYDEBANK,G81 2LF

Number:SC414124
Status:ACTIVE
Category:Private Limited Company

DEN BRAVEN LIMITED

UNIT 4,BARNSLEY,S75 3SP

Number:05294696
Status:ACTIVE
Category:Private Limited Company

LIVING WORD COMMUNITY CHURCH

7 FOXGLOVE ROAD,SOUTH OCKENDON,RM15 6EU

Number:07338966
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAWNY DEVELOPMENTS LIMITED

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:04772398
Status:ACTIVE
Category:Private Limited Company

TNG PROCUREMENT LTD

38 MARVELL AVENUE,HAYES,UB4 0QS

Number:10919115
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source