DAVID WILLIAM HAMMOND

Total number of appointments 25, 7 active appointments

PERCAYSO VEHICLE INTELLIGENCE LIMITED

Correspondence address
11 OSIER WAY, OLNEY, BUCKINGHAMSHIRE, ENGLAND, MK46 5FP
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
16 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 5FP £550,000

STRIKE GEAR LIMITED

Correspondence address
GUARDIAN HOUSE 7 NORTH BAR STREET, BANBURY, ENGLAND, OX16 0TB
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
20 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX16 0TB £660,000

MD PROPERTY INVESTMENTS LIMITED

Correspondence address
LATHBURY PARK LATHBURY, NEWPORT PAGNELL, ENGLAND, MK16 8LD
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

ODELL INVESTMENTS LIMITED

Correspondence address
LATHBURY PARK LATHBURY, NEWPORT PAGNELL, ENGLAND, MK16 8LD
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

CONNECT SEARCH LIMITED

Correspondence address
Artisans House 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
18 December 2012
Resigned on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7BF £409,000

CVL (USA) LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 4TE
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
10 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

IAN POULTER ENTERPRISES LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TE
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
22 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

ONETOUCH MARKETING TECHNOLOGY LIMITED

Correspondence address
THE RETREAT 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
11 October 2016
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 8EY £1,384,000

TOUCH MARKETING ACTIVATION LIMITED

Correspondence address
6 TANNERY LANE, ODELL, BEDFORD, ENGLAND, MK43 7AJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
13 October 2014
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7AJ £1,073,000

CAMDEN PROPERTY DEVELOPMENT LIMITED

Correspondence address
11 OSIER WAY, OLNEY OFFICE PARK, OLNEY, BUCKINGHAMSHIRE, ENGLAND, MK46 5FP
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
26 July 2013
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 5FP £550,000

CAMDEN MIDCO LIMITED

Correspondence address
GUARDIAN HOUSE 7 NORTH BAR STREET, BANBURY, ENGLAND, OX16 0TB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 September 2011
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX16 0TB £660,000

CAMDEN TOPCO LIMITED

Correspondence address
GUARDIAN HOUSE 7 NORTH BAR STREET, BANBURY, ENGLAND, OX16 0TB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
2 December 2009
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX16 0TB £660,000

CRYSTAL MOTOR GROUP LIMITED

Correspondence address
6 TANNERY LANE, ODELL, BEDFORDSHIRE, MK43 7AJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
24 September 2007
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7AJ £1,073,000

ASTLE LIMITED

Correspondence address
6 TANNERY LANE, ODELL, BEDFORDSHIRE, MK43 7AJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
7 July 2007
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7AJ £1,073,000

CMG 2007 LIMITED

Correspondence address
6 TANNERY LANE, ODELL, BEDFORDSHIRE, MK43 7AJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
26 June 2007
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7AJ £1,073,000

CAMDEN COMMERCIAL PROPERTY LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
10 October 2005
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

CHA (2005) LIMITED

Correspondence address
ALLEN FORD- WARWICK TACHBROOK PARK DRIVE, WARWICK, ENGLAND, CV34 6SY
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
10 October 2005
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

CAR SHOPS LIMITED

Correspondence address
RAVENS WAY, CROW LANE INDUSTRIAL ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 9UD
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
10 October 2005
Resigned on
16 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN3 9UD £9,027,000

DAVENTRY SHOPFITTERS LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
19 December 2003
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

CAMDEN RETAIL LIMITED

Correspondence address
6 TANNERY LANE, ODELL, BEDFORDSHIRE, MK43 7AJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
2 December 2003
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7AJ £1,073,000

CAMDEN MOTOR GROUP LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
13 June 2003
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

CHARLES H.ALLEN LIMITED

Correspondence address
ALLEN FORD- WARWICK TACHBROOK PARK DRIVE, WARWICK, ENGLAND, CV34 6SY
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 December 2001
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

CMGL (1) LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
10 December 2001
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

CAMDEN MOTORS (HOLDINGS) LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
24 May 2001
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

CAMDEN MOTORS LIMITED

Correspondence address
77- 83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
24 May 2001
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR