This company is commonly known as Hammond Time-share Limited. The company was founded 43 years ago and was given the registration number 01643231. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 St. James Gate, , Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.
| Name | : | HAMMOND TIME-SHARE LIMITED |
|---|---|---|
| Company Number | : | 01643231 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 14 June 1982 |
| End of financial year | : | 31 March 2024 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 7, Queen's Grove, Hazlehead, Aberdeen, Scotland, AB15 8HE | Director | 10 June 2008 | Active |
| 39-41 Broad Street, St Helier, Jersey, | Secretary | - | Active |
| 39-41 Broad Street, St Helier, JE4 8PU | Corporate Secretary | 13 November 1996 | Active |
| 2-4 Great Eastern Street, London, EC2A 3NT | Corporate Secretary | 05 November 1998 | Active |
| 252, Union Street, Aberdeen, AB10 1TN | Corporate Secretary | 10 June 2008 | Active |
| 169 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5YJ | Director | 30 August 2007 | Active |
| 31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ | Director | 20 July 2004 | Active |
| 12, Seafield Road, Aberdeen, AB15 7YT | Director | 10 June 2008 | Active |
| 22 Carey Way, Olney, MK46 4DR | Director | 05 November 1998 | Active |
| Walnut House, The Paddock Emberton, Olney, MK46 5DJ | Director | 05 November 1998 | Active |
| 4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN | Director | 13 November 1996 | Active |
| Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE | Director | 06 July 1998 | Active |
| Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS | Director | - | Active |
| Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB | Director | 15 May 1997 | Active |
| 43 Summerville Avenue, Waterford, Ireland, IRISH | Director | 28 April 2003 | Active |
| Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey, | Director | - | Active |
| Mr Ian Grant Hogg | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1951 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 29, Woodend Place, Aberdeen, Scotland, AB15 6AL |
| Nature of control | : |
|
| Mr Alisdair Hogg | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1982 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 7, Queen's Grove, Aberdeen, Scotland, AB15 8HE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.