GEORGE CHRISTOPHER HAMMER
Total number of appointments 36, 24 active appointments
CARROT ENTERPRISES LTD
- Correspondence address
- 2-4 HANS CRESCENT, KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 0LH
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 9 June 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ONE MARYLEBONE LTD
- Correspondence address
- 2 OMEGA PLACE, LONDON, UNITED KINGDOM, UNITED KINGDOM, N1 9DR
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 24 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N1 9DR £642,000
GO GREEN HOLDINGS LTD
- Correspondence address
- 42 Shelton Street, London, England, WC2H 9HJ
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 22 July 2020
Average house price in the postcode WC2H 9HJ £2,901,000
UR ARCADE LTD
- Correspondence address
- CEDAR HOUSE HAZELL DRIVE, NEWPORT, GWENT, UNITED KINGDOM, NP10 8FY
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 12 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NP10 8FY £2,142,000
LSBM LIMITED
- Correspondence address
- 13 North Audley Street, London, England, W1K 6ZA
- Role ACTIVE
- director
- Date of birth
- October 1950
- Appointed on
- 1 February 2019
- Resigned on
- 25 July 2024
MAYFAIR CHIPPY MINORIES LIMITED
- Correspondence address
- 2 OMEGA PLACE, LONDON, ENGLAND, N1 9DR
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 26 October 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N1 9DR £642,000
EATBRIT ENTERPRISES LIMITED
- Correspondence address
- 2 OMEGA PLACE, LONDON, ENGLAND, N1 9DR
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 6 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N1 9DR £642,000
THE WEDDING GALLERY INTERNATIONAL LIMITED
- Correspondence address
- 2 OMEGA PLACE, LONDON, ENGLAND, N1 9DR
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 30 January 2017
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode N1 9DR £642,000
PERACHEM HOLDINGS PLC
- Correspondence address
- C/O VALENTINE & CO 1ST FLOOR GALLER HOUSE, MOON LANE, BARNET, EN5 5YL
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 1 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EN5 5YL £367,000
WHITEHALL COURT LONDON LIMITED
- Correspondence address
- 4 CARLOS PLACE, LONDON, W1K 3AW
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 4 April 2014
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
THE ARTISTRY NETWORK LIMITED
- Correspondence address
- 2 OMEGA PLACE, LONDON, ENGLAND, N1 9DR
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 20 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N1 9DR £642,000
JOAN COLLINS BEAUTY LIMITED
- Correspondence address
- CEDAR HOUSE HAZELL DRIVE, NEWPORT, UNITED KINGDOM, NP10 8FY
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 7 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NP10 8FY £2,142,000
ONE MAYFAIR APARTMENTS LLP
- Correspondence address
- 2 OMEGA PLACE, LONDON, ENGLAND, N1 9DR
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1950
- Appointed on
- 9 February 2012
- Nationality
- BRITISH
Average house price in the postcode N1 9DR £642,000
UR BEAUTY AND MAKE-UP LLP
- Correspondence address
- 1 MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 4AQ
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1950
- Appointed on
- 30 January 2012
- Nationality
- BRITISH
EATBRIT LLP
- Correspondence address
- HOLY TRINITY CHURCH 1 MARYLEBONE ROAD, LONDON, NW1 4AQ
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1950
- Appointed on
- 10 November 2011
- Nationality
- BRITISH
URBAN RETREAT AT HOME LLP
- Correspondence address
- 13A NORTH AUDLEY STREET, LONDON, W1K 6LR
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1950
- Appointed on
- 28 July 2011
- Nationality
- BRITISH
COSMOLAB LIMITED
- Correspondence address
- THE RECTORY 13 NORTH AUDLEY STREET, LONDON, UNITED KINGDOM, W1K 6ZA
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 20 November 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VICKI ULLAH LIMITED
- Correspondence address
- THE RECTORY, 13 NORTH AUDLEY STREET, LONDON, W1K 6ZA
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 28 January 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HAMMER HOLDINGS GROUP LIMITED
- Correspondence address
- THE RECTORY, 13 NORTH AUDLEY STREET, LONDON, W1K 6ZA
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 23 October 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
URBAN RETREATS LIMITED
- Correspondence address
- THE RECTORY, 13 NORTH AUDLEY STREET, LONDON, W1K 6ZA
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 28 June 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
URBAN RETREAT VENTURES LIMITED
- Correspondence address
- THE RECTORY, 13 NORTH AUDLEY STREET, LONDON, W1K 6ZA
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 28 June 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BEAUTIQUE UK LIMITED
- Correspondence address
- THE RECTORY, 13 NORTH AUDLEY STREET, LONDON, W1K 6ZA
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 28 June 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
LONDON RETREATS LIMITED
- Correspondence address
- THE RECTORY, 13 NORTH AUDLEY STREET, LONDON, W1K 6ZA
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 31 August 1993
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HAMMER HOLDINGS LIMITED
- Correspondence address
- THE RECTORY, 13 NORTH AUDLEY STREET, LONDON, W1K 6ZA
- Role ACTIVE
- Director
- Date of birth
- October 1950
- Appointed on
- 2 November 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PERACHEM HOLDINGS PLC
- Correspondence address
- 55 DRURY LANE, LONDON, ENGLAND, WC2B 5RZ
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 1 February 2016
- Resigned on
- 13 April 2017
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode WC2B 5RZ £48,269,000
2122 HAIR MEDICA LTD
- Correspondence address
- 1 HORSE GUARDS AVENUE, LONDON, UNITED KINGDOM, SW1A 2HU
- Role
- Director
- Date of birth
- October 1950
- Appointed on
- 1 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE MAYFAIR NEIGHBOURHOOD FORUM LIMITED
- Correspondence address
- 31 HILL STREET, LONDON, UNITED KINGDOM, W1J 5LS
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 22 April 2014
- Resigned on
- 26 April 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MAROCRETREAT CONSULTING LIMITED
- Correspondence address
- 1 HORSE GUARDS AVENUE, LONDON, UNITED KINGDOM, SW1A 2HU
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 1 April 2014
- Resigned on
- 11 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DANIEL SANDLER LTD
- Correspondence address
- OFFICE 7, 35-37 LUDGATE HILL, LONDON, ENGLAND, EC4M 7JN
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 2 November 2007
- Resigned on
- 20 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FAREWELL LDL LIMITED
- Correspondence address
- THE RECTORY, 13 NORTH AUDLEY STREET, LONDON, W1K 6ZA
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 1 August 2007
- Resigned on
- 31 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
UR BEAUTIFUL LIMITED
- Correspondence address
- THE RECTORY, 13 NORTH AUDLEY STREET, LONDON, W1K 6ZA
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 28 June 2007
- Resigned on
- 26 June 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FAREWELL LDL LIMITED
- Correspondence address
- FLAT 5, 74 PORTLAND PLACE, LONDON, W1B 1NT
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 9 May 2003
- Resigned on
- 15 April 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AVEDA LIMITED
- Correspondence address
- 201 THE GLASS BUILDING, 226 ARLINGTON ROAD, LONDON, NW1 7HY
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 1 July 1999
- Resigned on
- 31 July 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 7HY £1,311,000
L'OCCITANE LIMITED
- Correspondence address
- 53 BERKELEY COURT, GLENTWORTH STREET, LONDON, NW1 5NB
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 18 November 1996
- Resigned on
- 1 July 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 5NB £2,669,000
CAMBARD LIMITED
- Correspondence address
- 53 BERKELEY COURT, GLENTWORTH STREET, LONDON, NW1 5NB
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 1 March 1992
- Resigned on
- 20 January 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 5NB £2,669,000
26 MONTAGU SQUARE LIMITED
- Correspondence address
- 53 BERKELEY COURT, GLENTWORTH STREET, LONDON, NW1 5NB
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 5 June 1991
- Resigned on
- 1 April 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 5NB £2,669,000