David William HAMMOND
Natural Person
Title | Mr |
---|---|
First Name | David |
Middle Names | William |
Last Name | HAMMOND |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 10 |
Resigned | 48 |
Total | 62 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MD PROPERTY INVESTMENTS LIMITED | Mar 11, 2016 | Active | Director | Director | Lathbury MK16 8LD Newport Pagnell Lathbury Park England | England | British | |
ODELL INVESTMENTS LIMITED | May 01, 2015 | Active | Director | Director | Lathbury MK16 8LD Newport Pagnell Lathbury Park England | England | British | |
CVL (USA) LIMITED | May 10, 2011 | Dissolved | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire United Kingdom | England | British | |
AUTOSAVE AFFINITY PARTNERS LIMITED | Jan 14, 2011 | Dissolved | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire United Kingdom | England | British | |
BARRY MCGUIGAN ENTERPRISES LIMITED | Feb 23, 2009 | Dissolved | Company Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British | |
BARRY MCGUIGAN ENTERPRISES LIMITED | Feb 23, 2009 | Dissolved | Company Director | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | ||
SPIRIT FLEET SOLUTIONS LIMITED | Jan 14, 2009 | Dissolved | Director | Director | Cheyne Walk NN1 5PT Northampton 9 | England | British | |
CAMDEN MOTORS (TRUSTEES) LIMITED | Jul 03, 2007 | Dissolved | Director | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | ||
IAN POULTER ENTERPRISES LIMITED | Nov 22, 2006 | Active | Director | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire | British | ||
IAN POULTER ENTERPRISES LIMITED | Nov 22, 2006 | Active | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire | England | British | |
NORTHAMPTON MOTOR AUCTION LIMITED | Aug 12, 2005 | Dissolved | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British | |
MERIDIAN BMW LIMITED | Aug 12, 2005 | Dissolved | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British | |
NORTHAMPTON MOTOR AUCTION LIMITED | Jan 25, 2005 | Dissolved | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | |||
MERIDIAN BMW LIMITED | Jan 25, 2005 | Dissolved | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | |||
CONNECT SEARCH LIMITED | Dec 18, 2012 | Nov 29, 2024 | Active | Director | Director | Queensbridge NN4 7BF Northampton Artisans House 7 Northamptonshire United Kingdom | England | British |
PERCAYSO VEHICLE INTELLIGENCE LIMITED | Apr 16, 2018 | Sep 02, 2021 | Active | Director | Director | c/o Camden Ventures Ltd Osier Way MK46 5FP Olney 11 Buckinghamshire England | England | British |
STRIKE GEAR LIMITED | Oct 20, 2017 | Apr 05, 2021 | Dissolved | Director | Director | 7 North Bar Street OX16 0TB Banbury Guardian House England | England | British |
CAMDEN COMMERCIAL PROPERTY LIMITED | Oct 10, 2005 | Mar 10, 2020 | Active | Director | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | |
CAMDEN COMMERCIAL PROPERTY LIMITED | Oct 10, 2005 | Mar 10, 2020 | Active | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British |
CAMDEN MOTORS (HOLDINGS) LIMITED | Jan 25, 2005 | Mar 10, 2020 | Active | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | ||
CAMDEN MOTORS LIMITED | Jan 25, 2005 | Mar 10, 2020 | Active | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77- 83 Bedfordshire England | British | ||
CAMDEN MOTOR GROUP LIMITED | Jun 13, 2003 | Mar 10, 2020 | Active | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire | England | British |
CAMDEN MOTOR GROUP LIMITED | Jun 13, 2003 | Mar 10, 2020 | Active | Director | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire | British | |
CMGL (1) LIMITED | Dec 10, 2001 | Mar 10, 2020 | Active | Finance Director | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | |
CMGL (1) LIMITED | Dec 10, 2001 | Mar 10, 2020 | Active | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British |
CAMDEN MOTORS (HOLDINGS) LIMITED | May 24, 2001 | Mar 10, 2020 | Active | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British |
CAMDEN MOTORS LIMITED | May 24, 2001 | Mar 10, 2020 | Active | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77- 83 Bedfordshire England | England | British |
CAMDEN MIDCO LIMITED | Sep 28, 2011 | Mar 10, 2020 | Dissolved | Director | Director | 7 North Bar Street OX16 0TB Banbury Guardian House England | England | British |
CAMDEN TOPCO LIMITED | Dec 02, 2009 | Mar 10, 2020 | Dissolved | Director | Director | 7 North Bar Street OX16 0TB Banbury Guardian House England | England | British |
DAVENTRY SHOPFITTERS LIMITED | Jan 25, 2005 | Mar 10, 2020 | Dissolved | Secretary | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | ||
DAVENTRY SHOPFITTERS LIMITED | Dec 19, 2003 | Mar 10, 2020 | Dissolved | Director | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British |
TOUCH MARKETING ACTIVATION LIMITED | Oct 13, 2014 | Apr 18, 2018 | Active | Director | Director | Tannery Lane Odell MK43 7AJ Bedford 6 England | England | British |
CAMDEN PROPERTY DEVELOPMENT LIMITED | Jul 26, 2013 | Dec 07, 2017 | Active | Director | Director | Osier Way Olney Office Park MK46 5FP Olney 11 Buckinghamshire England | England | British |
CAR SHOPS LIMITED | Oct 10, 2005 | Feb 16, 2017 | Active | Director | Director | Ravens Way Crow Lane Industrial Estate NN3 9UD Northampton Northamptonshire | England | British |
CAR SHOPS LIMITED | Oct 10, 2005 | Feb 16, 2017 | Active | Director | Secretary | Ravens Way Crow Lane Industrial Estate NN3 9UD Northampton Northamptonshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0