Paul David HAMMERSLEY

Total number of appointments 19, 6 active appointments

FLOURISH DIRECT MARKETING LIMITED

Correspondence address
Grove House Pembroke Grove, Clifton, Bristol, England, BS8 3DA
Role ACTIVE
director
Date of birth
May 1962
Appointed on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS8 3DA £871,000

HARBOUR GROUP HOLDINGS LTD

Correspondence address
Magpie Cottage Christmas Common, Watlington, England, OX49 5HR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
9 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5HR £1,424,000

HARBOUR COLLECTIVE LIMITED

Correspondence address
Lower Farm Henley-On-Thames, Swyncombe, Oxfordshire, United Kingdom, RG9 6ED
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 April 2015
Nationality
British
Occupation
Marketing

NCS UK MANAGEMENT COMPANY LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
May 1962
Appointed on
4 July 2013
Nationality
British
Occupation
Group Chief Executive Officer

EDC COMMUNICATIONS LIMITED

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 December 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

RUBY INTEGRATED LIMITED

Correspondence address
50-54 Beak Street, London, United Kingdom, W1F 9RN
Role ACTIVE
director
Date of birth
May 1962
Appointed on
22 February 2008
Resigned on
9 November 2012
Nationality
British
Occupation
Director

DARE DIGITAL PROTECTOR LIMITED

Correspondence address
101 New Cavendish Street, London, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
24 February 2014
Resigned on
2 December 2014
Nationality
British
Occupation
Ceo

Average house price in the postcode W1W 6XH £1,165,000

ME PLUS DEVELOPMENT LIMITED

Correspondence address
Hampden House Monument Park, Chalgrove, Oxfordshire, England, OX44 7RW
Role RESIGNED
director
Date of birth
May 1962
Appointed on
20 January 2014
Resigned on
1 September 2015
Nationality
British
Occupation
Group Ceo

NOW ADVERTISING LIMITED

Correspondence address
Edc Communications Ltd 101 New Cavendish Street, London, England, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
25 April 2013
Resigned on
30 November 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

THE BAND & BROWN GROUP LIMITED

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 December 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

DARE DIGITAL LIMITED

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 November 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

DARE WEST LIMITED

Correspondence address
101 New Cavendish, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 November 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

BRANDO COMMUNICATIONS LIMITED

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role
director
Date of birth
May 1962
Appointed on
1 April 2013
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

IDENTICA LIMITED

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 December 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

ELVIS COMMUNICATIONS LIMITED

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 December 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

DARE NCS LIMITED

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 November 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

CITIZEN RELATIONS LIMITED

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 December 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

EDC STRATEGIC COMMUNICATIONS LIMITED

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 December 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

THE RED BRICK ROAD LIMITED

Correspondence address
Middle Assendon Farm House, Middle Assendon, Henley-On-Thames, Oxfordshire, United Kingdom, RG9 6BB
Role RESIGNED
director
Date of birth
May 1962
Appointed on
21 February 2006
Resigned on
26 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG9 6BB £3,613,000