David William HAMMOND
Personne physique
Titre | Mr |
---|---|
Prénom | David |
Deuxième prénom | William |
Nom de famille | HAMMOND |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 4 |
Inactif | 10 |
Démissionné | 48 |
Total | 62 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
MD PROPERTY INVESTMENTS LIMITED | 11 mars 2016 | Active | Director | Administrateur | Lathbury MK16 8LD Newport Pagnell Lathbury Park England | England | British | |
ODELL INVESTMENTS LIMITED | 01 mai 2015 | Active | Director | Administrateur | Lathbury MK16 8LD Newport Pagnell Lathbury Park England | England | British | |
CVL (USA) LIMITED | 10 mai 2011 | Dissoute | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire United Kingdom | England | British | |
AUTOSAVE AFFINITY PARTNERS LIMITED | 14 janv. 2011 | Dissoute | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire United Kingdom | England | British | |
BARRY MCGUIGAN ENTERPRISES LIMITED | 23 févr. 2009 | Dissoute | Company Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British | |
BARRY MCGUIGAN ENTERPRISES LIMITED | 23 févr. 2009 | Dissoute | Company Director | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | ||
SPIRIT FLEET SOLUTIONS LIMITED | 14 janv. 2009 | Dissoute | Director | Administrateur | Cheyne Walk NN1 5PT Northampton 9 | England | British | |
CAMDEN MOTORS (TRUSTEES) LIMITED | 03 juil. 2007 | Dissoute | Director | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | ||
IAN POULTER ENTERPRISES LIMITED | 22 nov. 2006 | Active | Director | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire | British | ||
IAN POULTER ENTERPRISES LIMITED | 22 nov. 2006 | Active | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire | England | British | |
NORTHAMPTON MOTOR AUCTION LIMITED | 12 août 2005 | Dissoute | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British | |
MERIDIAN BMW LIMITED | 12 août 2005 | Dissoute | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British | |
NORTHAMPTON MOTOR AUCTION LIMITED | 25 janv. 2005 | Dissoute | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | |||
MERIDIAN BMW LIMITED | 25 janv. 2005 | Dissoute | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | |||
CONNECT SEARCH LIMITED | 18 déc. 2012 | 29 nov. 2024 | Active | Director | Administrateur | Queensbridge NN4 7BF Northampton Artisans House 7 Northamptonshire United Kingdom | England | British |
PERCAYSO VEHICLE INTELLIGENCE LIMITED | 16 avr. 2018 | 02 sept. 2021 | Active | Director | Administrateur | c/o Camden Ventures Ltd Osier Way MK46 5FP Olney 11 Buckinghamshire England | England | British |
STRIKE GEAR LIMITED | 20 oct. 2017 | 05 avr. 2021 | Dissoute | Director | Administrateur | 7 North Bar Street OX16 0TB Banbury Guardian House England | England | British |
CAMDEN COMMERCIAL PROPERTY LIMITED | 10 oct. 2005 | 10 mars 2020 | Active | Director | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | |
CAMDEN COMMERCIAL PROPERTY LIMITED | 10 oct. 2005 | 10 mars 2020 | Active | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British |
CAMDEN MOTORS (HOLDINGS) LIMITED | 25 janv. 2005 | 10 mars 2020 | Active | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | ||
CAMDEN MOTORS LIMITED | 25 janv. 2005 | 10 mars 2020 | Active | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77- 83 Bedfordshire England | British | ||
CAMDEN MOTOR GROUP LIMITED | 13 juin 2003 | 10 mars 2020 | Active | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire | England | British |
CAMDEN MOTOR GROUP LIMITED | 13 juin 2003 | 10 mars 2020 | Active | Director | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire | British | |
CMGL (1) LIMITED | 10 déc. 2001 | 10 mars 2020 | Active | Finance Director | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | |
CMGL (1) LIMITED | 10 déc. 2001 | 10 mars 2020 | Active | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British |
CAMDEN MOTORS (HOLDINGS) LIMITED | 24 mai 2001 | 10 mars 2020 | Active | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British |
CAMDEN MOTORS LIMITED | 24 mai 2001 | 10 mars 2020 | Active | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77- 83 Bedfordshire England | England | British |
CAMDEN MIDCO LIMITED | 28 sept. 2011 | 10 mars 2020 | Dissoute | Director | Administrateur | 7 North Bar Street OX16 0TB Banbury Guardian House England | England | British |
CAMDEN TOPCO LIMITED | 02 déc. 2009 | 10 mars 2020 | Dissoute | Director | Administrateur | 7 North Bar Street OX16 0TB Banbury Guardian House England | England | British |
DAVENTRY SHOPFITTERS LIMITED | 25 janv. 2005 | 10 mars 2020 | Dissoute | Secrétaire | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | British | ||
DAVENTRY SHOPFITTERS LIMITED | 19 déc. 2003 | 10 mars 2020 | Dissoute | Director | Administrateur | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire England | England | British |
TOUCH MARKETING ACTIVATION LIMITED | 13 oct. 2014 | 18 avr. 2018 | Active | Director | Administrateur | Tannery Lane Odell MK43 7AJ Bedford 6 England | England | British |
CAMDEN PROPERTY DEVELOPMENT LIMITED | 26 juil. 2013 | 07 déc. 2017 | Active | Director | Administrateur | Osier Way Olney Office Park MK46 5FP Olney 11 Buckinghamshire England | England | British |
CAR SHOPS LIMITED | 10 oct. 2005 | 16 févr. 2017 | Active | Director | Administrateur | Ravens Way Crow Lane Industrial Estate NN3 9UD Northampton Northamptonshire | England | British |
CAR SHOPS LIMITED | 10 oct. 2005 | 16 févr. 2017 | Active | Director | Secrétaire | Ravens Way Crow Lane Industrial Estate NN3 9UD Northampton Northamptonshire | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0