Download leads from Nexok and grow your business. Find out more

Mr David William Hammond

British – Born 61 years ago (February 1963)

Mr David William Hammond
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameCamden Motors (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (4 years, 8 months after company formation)
Appointment Duration18 years, 9 months (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCamden Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (65 years, 2 months after company formation)
Appointment Duration18 years, 9 months (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
77- 83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCMGL (1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (8 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameProvident Yes Car Credit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (5 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 10 December 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameCharles H.Allen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (47 years, 8 months after company formation)
Appointment Duration13 years (Resigned 19 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Allen Ford- Warwick Tachbrook Park Drive
Warwick
CV34 6SY
Registered Company Address
Allen Ford- Warwick
Tachbrook Park Drive
Warwick
CV34 6SY
Company NameCamden Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (3 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameAllen Ford (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (6 months after company formation)
Appointment Duration11 years (Resigned 19 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Allen Ford- Warwick Tachbrook Park Drive
Warwick
CV34 6SY
Registered Company Address
Allen Ford- Warwick
Tachbrook Park Drive
Warwick
CV34 6SY
Company NameCar Shops Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (8 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ravens Way
Crow Lane Industrial Estate
Northampton
Northamptonshire
NN3 9UD
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameCamden Commercial Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (3 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCHA (2005) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (Resigned 19 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Allen Ford- Warwick Tachbrook Park Drive
Warwick
CV34 6SY
Registered Company Address
Allen Ford- Warwick
Tachbrook Park Drive
Warwick
CV34 6SY
Company NameCMG 2007 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (Resigned 08 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
C/O Marshall Volkswagen Milton Keynes
Greyfriars Court
Milton Keynes
Buckinghamshire
MK10 0BN
Company NameAstle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2007 (34 years, 1 month after company formation)
Appointment Duration7 years, 1 month (Resigned 08 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
C/O Marshall Volkswagen Milton Keynes
Greyfriars Court
Milton Keynes
Buckinghamshire
MK10 0BN
Company NameCrystal Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (Resigned 08 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
C/O Marshall Volkswagen Milton Keynes
Greyfriars Court
Milton Keynes
Buckinghamshire
MK10 0BN
Company NameTouch Marketing Activation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2014 (2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 18 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedford
MK43 7AJ
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NamePercayso Vehicle Intelligence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Osier Way
Olney
Buckinghamshire
MK46 5FP
Registered Company Address
25 Hine House Regent Street
Nottingham
NG1 5BS
Company NameCS (2005) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (3 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Car Shop, Ravens Way
Crow Lane Industrial Estate
Northampton
Northamptonshire
NN3 9UD
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameCamden Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
C/O Zolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameCCFS (2005) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
C/O Zolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameDaventry Shopfitters Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (28 years, 10 months after company formation)
Appointment Duration16 years, 2 months (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCamden Group Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
C/O Zolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameCamden Fleet Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
C/O Zolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameSpot On Golf Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2008 (5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
50 Cecil Road
Gowerton
Swansea
SA4 3DE
Wales
Company NameCamden Topco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Guardian House 7 North Bar Street
Banbury
OX16 0TB
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCamden Midco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Guardian House 7 North Bar Street
Banbury
OX16 0TB
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameStrike Gear Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 05 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Guardian House 7 North Bar Street
Banbury
OX16 0TB
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameHowper 260 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (15 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Registered Company Address
8 Ridgeway Court
Leighton Buzzard
Bedfordshire
LU7 4SW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing