George Christopher HAMMER
Pessoa Física
Título | Mr |
---|---|
Primeiro Nome | George |
Segundo Nome | Christopher |
Último Nome | HAMMER |
Data de Nascimento | |
É Executivo Corporativo | Não |
Nomeações | |
Ativo | 16 |
Inativo | 16 |
Renunciado | 12 |
Total | 44 |
Nomeações
Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
---|---|---|---|---|---|---|---|---|
HAMMER HOLDINGS (OXFORD ST) LTD | 14/03/2025 | Ativa | Director | Diretor | Marylebone Road NW1 4AQ London 1 United Kingdom | England | British | |
CITY CYCLE CLUB LTD | 04/07/2022 | Ativa | Director | Diretor | Shelton Street WC2H 9HJ London 42 United Kingdom | England | British | |
HARLEY STREET BID LIMITED | 09/04/2022 | Ativa | Company Director | Diretor | Harley Street W1G 8QG London 37 England | England | British | |
CARROT ENTERPRISES LTD | 09/06/2021 | Dissolvida | Company Director | Diretor | Hans Crescent Knightsbridge SW1X 0LH London 2-4 United Kingdom | England | British | |
ONE MARYLEBONE LTD | 24/12/2020 | Dissolvida | Director | Diretor | Omega Place N1 9DR London 2 United Kingdom United Kingdom | United Kingdom | British | |
ONE EVENTS LTD | 01/11/2020 | Ativa | Director | Diretor | Marylebone Road NW1 4AQ London One England | England | British | |
ASUR HAIR LTD | 13/09/2020 | Dissolvida | Director | Diretor | Hans Cresent Knightsbridge SW1X 0LH London 2-4 United Kingdom | United Kingdom | British | |
GO GREEN HOLDINGS LTD | 22/07/2020 | Ativa | Director | Diretor | Shelton Street WC2H 9HJ London 42 England | England | British | |
UR ARCADE LTD | 12/11/2019 | Dissolvida | Director | Diretor | Hazell Drive NP10 8FY Newport Cedar House Gwent United Kingdom | United Kingdom | British | |
THE WHITE HOUSE (LONDON) LTD | 23/02/2018 | Ativa | Director | Diretor | Hazell Drive NP10 8FY Newport Cedar House Wales | United Kingdom | British | |
MAYFAIR CHIPPY MINORIES LIMITED | 26/10/2017 | Dissolvida | Director | Diretor | Armitage Road NW11 8RQ London Olympia House | United Kingdom | British | |
EATBRIT ENTERPRISES LIMITED | 06/04/2017 | Ativa | Director | Diretor | Omega Place N1 9DR London 2 England | United Kingdom | British | |
THE WEDDING GALLERY INTERNATIONAL LIMITED | 30/01/2017 | Dissolvida | Chairman | Diretor | Armitage Road NW11 8RQ London Olympia House | United Kingdom | British | |
PERACHEM HOLDINGS PLC | 01/02/2016 | Dissolvida | Company Director | Diretor | 1st Floor Galler House Moon Lane EN5 5YL Barnet C/O Valentine & Co | United Kingdom | British | |
2122 HAIR MEDICA LTD | 01/09/2015 | Dissolvida | Director | Diretor | Horse Guards Avenue SW1A 2HU London 1 United Kingdom | United Kingdom | British | |
ONE HORSE GUARDS LTD | 08/08/2015 | Dissolvida | Business Owner | Diretor | North Audley Street W1K 6ZA London The Rectory, 13 United Kingdom | United Kingdom | British | |
WHITEHALL COURT LONDON LIMITED | 04/04/2014 | Ativa | Businessman | Diretor | Carlos Place W1K 3AW London 4 | United Kingdom | British | |
THE ARTISTRY NETWORK LIMITED | 20/12/2013 | Dissolvida | Director | Diretor | Omega Place N1 9DR London 2 England | United Kingdom | British | |
JOAN COLLINS BEAUTY LIMITED | 07/09/2012 | Ativa | Director | Diretor | Hazell Drive NP10 8FY Newport Cedar House United Kingdom | United Kingdom | British | |
UR BEAUTY AND MAKE-UP LLP | 30/01/2012 | Ativa | Membro designado da LLP | Marylebone Road NW1 4AQ London 1 United Kingdom | United Kingdom | |||
EATBRIT LLP | 10/11/2011 | Ativa | Membro designado da LLP | Marylebone Road NW1 4AQ London Holy Trinity Church 1 | United Kingdom | |||
URBAN RETREAT AT HOME LLP | 28/07/2011 | Dissolvida | Membro designado da LLP | North Audley Street W1K 6LR London 13a | United Kingdom | |||
COSMOLAB LIMITED | 20/11/2009 | Dissolvida | Director | Diretor | 13 North Audley Street W1K 6ZA London The Rectory United Kingdom | United Kingdom | British | |
BEAUTY PARTNERS LIMITED | 11/12/2008 | Dissolvida | Co Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | |
VICKI ULLAH LIMITED | 28/01/2008 | Ativa | Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | |
HAMMER HOLDINGS GROUP LIMITED | 23/10/2007 | Ativa | Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | |
URBAN RETREAT VENTURES LIMITED | 28/06/2007 | Ativa | Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | |
URBAN RETREAT WELLNESS LIMITED | 28/06/2007 | Dissolvida | Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | |
BEAUTIQUE UK LIMITED | 28/06/2007 | Dissolvida | Company Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | |
URBAN RETREATS LIMITED | 28/06/2007 | Dissolvida | Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | |
LONDON RETREATS LIMITED | 31/08/1993 | Ativa | Company Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | |
HAMMER HOLDINGS LIMITED | Ativa | Company Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British | ||
LSBM LIMITED | 01/02/2019 | 25/07/2024 | Ativa | Director | Diretor | North Audley Street W1K 6ZA London 13 England | United Kingdom | British |
SCION FILMS SALE AND LEASEBACK SIXTH LLP | 31/01/2007 | 04/02/2024 | Dissolvida | Membro da LLP | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | ||
FAREWELL LDL LIMITED | 01/08/2007 | 31/05/2020 | Dissolvida | Company Director | Diretor | The Rectory 13 North Audley Street W1K 6ZA London | United Kingdom | British |
Fonte de Dados
- Companies House do Reino Unido
O registro oficial de empresas no Reino Unido, fornecendo acesso público a informações sobre empresas, como nomes, endereços, diretores e registros financeiros. - Licença: CC0