NICOLA HAMMOND

Total number of appointments 6, no active appointments


SOURCE AND SELECT LIMITED

Correspondence address
MERE FARM BARN MERE FARM LANE, BURY ST EDMUNDS, ENGLAND, IP31 2PH
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
30 May 2019
Resigned on
26 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2PH £656,000

SOURCE AND SELECT LIMITED

Correspondence address
10 NORTHGATE STREET, BURY ST. EDMUNDS, UNITED KINGDOM, IP33 1HQ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
6 April 2017
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP33 1HQ £660,000

TALLIES BOOKKEEPING & PAYROLL SOLUTIONS LTD

Correspondence address
10 NORTHGATE STREET, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP33 1HQ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
10 March 2015
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP33 1HQ £660,000

YUMMY FUSION LIMITED

Correspondence address
10 NORTHGATE STREET, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP33 1HQ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
29 October 2013
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP33 1HQ £660,000

KEEP THE FAITH LIMITED

Correspondence address
PSS SUITE 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3XX
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
21 May 2013
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
MARKETING EXECUTIVE

LIQUID PROPERTIES LIMITED

Correspondence address
BERKELY SQUARE BERKELEY SQUARE, MAYFAIR, LONDON, ENGLAND, W1J 6BD
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
22 August 2011
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
MEDIA

Average house price in the postcode W1J 6BD £2,687,000