THOMAS HAMMON

Total number of appointments 6, 3 active appointments

BEAUTY ID MANUFACTURERS LTD

Correspondence address
42 GOULDS CLOSE (UNIT 35), CHANCERYGATE BUSINESS PARK, MILTON KEYNES, MK1 1EQ
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
6 February 2018
Nationality
GERMAN
Occupation
DIRECTOR

IZABELLE HAMMON LTD

Correspondence address
UNIT 36 GOULDS CLOSE, BLETCHLEY, MILTON KEYNES, ENGLAND, MK1 1EQ
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
1 June 2009
Nationality
GERMAN
Occupation
CHARTERED ACCOUNTANT

S77FAL LTD

Correspondence address
1st Floor 11 High Street, Tring, Herts, England, HP23 5AL
Role ACTIVE
director
Date of birth
September 1960
Appointed on
9 March 2009
Nationality
German
Occupation
Company Director

CALBROOK LIMITED

Correspondence address
7 RIDGEWOOD GARDENS, HARPENDEN, HERTFORDSHIRE, AL5 3NN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 October 2002
Resigned on
29 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 3NN £1,062,000

CALGEL UK LIMITED

Correspondence address
7 RIDGEWOOD GARDENS, HARPENDEN, HERTFORDSHIRE, AL5 3NN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
30 July 1999
Resigned on
16 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 3NN £1,062,000

IZABELLE HAMMON LTD

Correspondence address
7 RIDGEWOOD GARDENS, HARPENDEN, HERTFORDSHIRE, AL5 3NN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
6 March 1998
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 3NN £1,062,000