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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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