Christo HAMMES

Total number of appointments 19, 18 active appointments

BAMO LTD

Correspondence address
7 Clifton Place, London, England, SE16 7DB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
27 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 7DB £489,000

SOSTENEO BESS 2 (UK) LIMITED

Correspondence address
4 Albemarle Street, London, England, W1S 4GA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
26 June 2023
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

SHEAF ENERGY LIMITED

Correspondence address
4 Thomas More Square C/-Generali Investments Holdings S.P.A (Uk Branch), London, England, E1W 1YW
Role ACTIVE
director
Date of birth
June 1981
Appointed on
26 June 2023
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

CLIFTON PLACE INVESTMENTS LTD

Correspondence address
463-465 High Street, Lincoln, England, LN5 8JB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LN5 8JB £797,000

DEEP CABLE LTD

Correspondence address
463-465 High Street, Lincoln, England, LN5 8JB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode LN5 8JB £797,000

CASA CASTELLI LLP

Correspondence address
7 Clifton Place, London, United Kingdom, SE16 7DB
Role ACTIVE
llp-designated-member
Date of birth
June 1981
Appointed on
21 September 2022

Average house price in the postcode SE16 7DB £489,000

RICHBOROUGH ENERGY PARK LIMITED

Correspondence address
4 Thomas More Square C/- Generali Investments Holding S.P.A. Uk Branch, 4 Thomas More Square, London, United Kingdom, E1W1YW
Role ACTIVE
director
Date of birth
June 1981
Appointed on
30 March 2022
Resigned on
26 June 2023
Nationality
British
Occupation
Company Director

SOSTENEO BESS 1 (UK) LIMITED

Correspondence address
4 Albemarle Street, London, England, W1S 4GA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
30 March 2022
Resigned on
26 June 2023
Nationality
British
Occupation
Company Director

EXTRA ENERGY LTD

Correspondence address
7 Clifton Place, London, England, SE16 7DB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
28 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SE16 7DB £489,000

STORED ENERGY LTD

Correspondence address
463-465 High Street, Lincoln, England, LN5 8JB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
7 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LN5 8JB £797,000

SECTION 31 SOLUTIONS LTD

Correspondence address
5 Bowet Close, Cawston, Rugby, United Kingdom, CV22 7TA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
14 January 2021
Resigned on
14 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV22 7TA £557,000

SECTION 31 HOLDINGS LTD

Correspondence address
5 Bowet Close, Cawston, Rugby, Warwickshire, United Kingdom, CV22 7TA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
12 January 2021
Resigned on
14 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV22 7TA £557,000

GROUP HOLD LTD

Correspondence address
The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom, NN12 7LS
Role ACTIVE
director
Date of birth
June 1981
Appointed on
12 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN12 7LS £813,000

HFH GROUP LIMITED

Correspondence address
5 Bowet Close, Cawston, Rugby, Warwickshire, United Kingdom, CV22 7TA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
13 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV22 7TA £557,000

CH & F LIMITED

Correspondence address
7 Clifton Place, London, England, SE16 7DB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
18 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE16 7DB £489,000

FIXED ASSETS LTD

Correspondence address
7 Clifton Place, London, England, SE16 7DB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
28 September 2016
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SE16 7DB £489,000

FIGURE4 LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, England, CM2 6SS
Role ACTIVE
director
Date of birth
June 1981
Appointed on
1 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM2 6SS £520,000

HIGH VOLTAGE INSTALLATIONS LTD

Correspondence address
7 Clifton Place, London, United Kingdom, SE16 7DB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
21 March 2011
Nationality
British
Occupation
Project Manager

Average house price in the postcode SE16 7DB £489,000


CORE4 ASSOCIATES LTD

Correspondence address
The Atkins Building Lower Bond Street, Hinckley, Leicestershire, United Kingdom, LE10 1QU
Role RESIGNED
director
Date of birth
June 1981
Appointed on
14 July 2016
Resigned on
2 March 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode LE10 1QU £177,000