David Justin Irving HAMER
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David Justin Irving HAMER

    Natural Person

    TitleMr
    First NameDavid
    Middle NamesJustin Irving
    Last NameHAMER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive2
    Resigned12
    Total18

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    TRITON EUROPE INVESTMENTS ONE LTDJul 29, 2016ActiveCompany DirectorDirector
    Grosvenor Street
    W1K 3JN London
    67
    England
    EnglandBritish
    ST ESHF B SHARES LLPJan 25, 2016ActiveLLP Designated Member
    Grosvenor Street
    W1K 3JN London
    67
    England
    England
    BOXBERG PARTNERS 1 LLPDec 10, 2015ActiveLLP Member
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    England
    England
    HLL SPV 2 LTDAug 06, 2015DissolvedSolicitorDirector
    57 Vallis Road
    BA11 3EG Frome
    Vallis House
    Somerset
    England
    EnglandBritish
    DAVID DEVELOPMENTS LTDJan 28, 2015DissolvedCompany DirectorDirector
    Palace Road
    KT8 9DL East Molesey
    14
    Surrey
    United Kingdom
    EnglandBritish
    HAMER HOMES LTDAug 05, 2011ActiveLawyerDirector
    Palace Road
    KT8 9DL East Molesey
    14
    Surrey
    United Kingdom
    EnglandBritish
    SANDYCOMBE ROAD LTDAug 05, 2014Sep 26, 2022ActiveLawyerDirector
    Palace Road
    KT8 9DL East Moseley
    14
    United Kingdom
    EnglandBritish
    BREP STUDENT LTDFeb 20, 2017Sep 15, 2022ActiveDirectorDirector
    Grosvenor Street
    W1K 3JN London
    67
    England
    EnglandBritish
    BCG STUDENT LTDMar 09, 2015Sep 15, 2022ActiveProperty DeveloperDirector
    Grosvenor Street
    W1K 3JN London
    67
    England
    EnglandBritish
    HAB AT LOVEDON FIELDS LTDJun 03, 2015Mar 27, 2019DissolvedSolicitorDirector
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritish
    HAB AT THE ACRE LTDApr 23, 2015Mar 27, 2019DissolvedSolicitorDirector
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritish
    HAB LAND FINANCE PLCDec 22, 2016Mar 27, 2019LiquidationSolicitorDirector
    57 Vallis Road
    BA11 3EG Frome
    Vallis House
    United Kingdom
    EnglandBritish
    BRIDGEND FLANNEL MILL DEVELOPMENT LIMITEDJan 03, 2007Jul 17, 2017ActiveSolicitorDirector
    14 Palace Road
    KT8 9DL East Molesey
    Surrey
    EnglandBritish
    GROUPVEST LIMITEDOct 24, 2014Jun 30, 2015ActiveSolicitorDirector
    KT8 9DL East Molesey
    14 Palace Road
    Surrey
    United Kingdom
    EnglandBritish
    CROWDCUBE VENTURES LIMITEDMay 10, 2012Sep 18, 2014DissolvedSolicitorDirector
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    EnglandBritish
    CROWDCUBE LIMITEDMay 10, 2012Sep 12, 2014ActiveSolicitorDirector
    University Of Exeter
    Rennes Drive
    EX4 4RN Exeter
    The Innovation Centre
    Devon
    United Kingdom
    EnglandBritish
    GREENBERG TRAURIG, LLPSep 09, 2009Aug 31, 2014ActiveLLP Member
    200 Grays Inn Road
    WC1X 8HF Greater London
    7th Floor
    London
    England
    PAUL HASTINGS (EUROPE) LLPFeb 01, 2007Sep 03, 2009ActiveLLP Designated Member
    Palace Road
    KT8 9DL East Molesey
    14
    Surrey
    England

    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