Charles Graham HAMMOND
Total number of appointments 50, 50 active appointments
AGS AIRPORTS GROUP HOLDINGS LIMITED
- Correspondence address
- 1 Park Row, Leeds, England, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 28 January 2025
SOUTHAMPTON INTERNATIONAL AIRPORT LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 28 January 2025
AGS AIRPORTS HOLDINGS LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 28 January 2025
AIRPORT HOLDINGS NDH1 LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 28 January 2025
AGS AIRPORTS LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 28 January 2025
BAA LYNTON LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 28 January 2025
AGS AIRPORTS INVESTMENTS LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 28 January 2025
ABERDEEN INTERNATIONAL AIRPORT LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 28 January 2025
GLASGOW AIRPORT LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 28 January 2025
OILFIELD MACHINERY LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, United Kingdom, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 4 February 2022
- Resigned on
- 30 June 2024
OM HEAVY LIFT LTD
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, Scotland, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 4 February 2022
- Resigned on
- 30 June 2024
O M HOLDINGS LTD
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, Scotland, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 4 February 2022
- Resigned on
- 30 June 2024
TARGE TOWING LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 8 January 2021
- Resigned on
- 30 June 2024
AF DUNDEE LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, United Kingdom, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 25 October 2017
- Resigned on
- 30 June 2024
FORTH PORTS FINANCE PLC
- Correspondence address
- Leslie Ford House Tilbury Freeport, Tilbury, Essex, United Kingdom, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 11 November 2013
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED
- Correspondence address
- Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 23 August 2011
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
FORTH ENERGY (TILBURY) LIMITED
- Correspondence address
- Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 2 October 2008
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
FORTH ENERGY (PIPELINES) LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 26 March 2008
- Resigned on
- 30 June 2024
FORTH ENERGY (SERVICES) LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 26 March 2008
- Resigned on
- 30 June 2024
FIFE ENERGY (SERVICES) LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 26 March 2008
- Resigned on
- 30 June 2024
FORTH ENERGY (DISTRIBUTION) LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 31 January 2008
- Resigned on
- 30 June 2024
FORTH ENERGY LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 31 January 2008
- Resigned on
- 30 June 2024
FORTH ENERGY (GENERATION) LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 30 January 2008
- Resigned on
- 30 June 2024
FORTH ENERGY (RETAIL) LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 30 January 2008
- Resigned on
- 30 June 2024
NORDIC DATA MANAGEMENT LIMITED
- Correspondence address
- Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 29 June 2007
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
NORDIC LIMITED
- Correspondence address
- Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 29 June 2007
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
NORDIC HOLDINGS LIMITED
- Correspondence address
- Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 29 June 2007
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
NORDIC RECYCLING (LINCOLN) LIMITED
- Correspondence address
- Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 29 June 2007
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 18 April 2007
- Resigned on
- 30 June 2024
CRUISE EDINBURGH LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 20 January 2006
- Resigned on
- 30 June 2024
FORTHSIDE LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 16 May 2005
- Resigned on
- 30 June 2024
EDINBURGH FORTHSIDE HOLDINGS LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 18 January 2005
- Resigned on
- 30 June 2024
EDINBURGH FORTHSIDE INVESTMENTS LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 20 October 2004
- Resigned on
- 30 June 2024
GRAINFAX LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 9 August 2002
- Resigned on
- 30 June 2024
FORTH PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 26 November 2001
- Resigned on
- 30 June 2024
FORTH PROPERTY HOLDINGS LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 26 November 2001
- Resigned on
- 30 June 2024
PORT OF DUNDEE LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 5 February 2001
- Resigned on
- 30 June 2024
FP NEWHAVEN TWO LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Mid Lothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 5 February 2001
- Resigned on
- 30 June 2024
FORTH PROPERTIES LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 5 February 2001
- Resigned on
- 30 June 2024
FLM REALISATIONS LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 5 February 2001
- Resigned on
- 30 June 2024
LONDON CONTAINER TERMINAL (TILBURY) LIMITED
- Correspondence address
- Leslie Ford House Tilbury Freeport, Tilbury, Essex, England, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 2 November 1998
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED
- Correspondence address
- Thorn Farm Steading, Dollar, Clackmannanshire, FK14 7PQ
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 15 May 1996
- Resigned on
- 1 July 2024
PORT OF TILBURY LONDON LIMITED
- Correspondence address
- Leslie Ford House, Tilbury Freeport, Tilbury, Essex , RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 3 October 1995
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
PORT OF LONDON TILBURY LIMITED
- Correspondence address
- Leslie Ford House, Tilbury, Essex, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 3 October 1995
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
INTERNATIONAL TRANSPORT LIMITED
- Correspondence address
- Leslie Ford House, Tilbury, Essex, RM18 7EH
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 3 October 1995
- Resigned on
- 30 June 2024
Average house price in the postcode RM18 7EH £4,225,000
VICTORIA QUAY LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 12 August 1992
- Resigned on
- 30 June 2024
FORTH PORTS TRUSTEES LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 19 February 1992
- Resigned on
- 30 June 2024
FORTH PORTS LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 24 October 1991
- Resigned on
- 30 June 2024
FORTH ESTATE MANAGEMENT LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 27 August 1990
- Resigned on
- 30 June 2024
FORTH PROPERTY INVESTMENTS LIMITED
- Correspondence address
- 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 27 August 1990
- Resigned on
- 30 June 2024