Address: Hazara House, 502 - 504 Dudley Road, Wolverhampton

Incorporation date: 05 Jan 2017

HAMMOND 1968 LIMITED

Status: Active

Address: 61 Hammond Close, Hampton

Incorporation date: 26 Nov 2013

HAMMOND AND FINCH LIMITED

Status: Active

Address: 80-83 Long Lane, London

Incorporation date: 14 Mar 2018

Address: 128a Longford Road, Bognor Regis

Incorporation date: 22 Feb 2017

Address: 10 Gold Tops, Newport

Incorporation date: 02 Sep 2002

Address: Monkswell House, Manse Lane, Knaresborough

Incorporation date: 22 May 2012

Address: 5 Polefield Gardens, Hatherley Road, Cheltenham

Incorporation date: 28 Feb 1995

Address: C/o Samuels, Flat B 2 Whitecraigs Court, Ayr Road, Giffnock, Glasgow

Incorporation date: 07 Feb 2022

Address: 20 Partridge Mead, Banstead, Surrey

Incorporation date: 27 Feb 2001

Address: Business & Technology Centre, Bessemer Drive, Stevenage

Incorporation date: 24 Mar 2009

Address: 16 Bensey Rise, Horwich, Bolton

Incorporation date: 07 Apr 2023

HAMMOND BRICKWORK LTD

Status: Active

Address: 90 The Heath, East Malling, West Malling

Incorporation date: 08 May 2012

HAMMOND BROTHERS LIMITED

Status: Active

Address: 1 The Sidings, Morton, Bourne

Incorporation date: 03 Nov 2015

Address: 10 Cromwell Road, Dorchester

Incorporation date: 14 Oct 2023

Address: 6 Torrinch Drive, Balloch, Alexandria

Incorporation date: 11 Jun 1998

HAMMOND CAPITAL LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 07 Oct 2022

Address: C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 21 Mar 2019

Address: C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 07 Nov 2019

HAMMOND CLARKE LIMITED

Status: Active

Address: C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 25 Jun 2007

Address: C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 09 Apr 2013

Address: 74 Blandford Road, Corfe Mullen, Wimborne

Incorporation date: 24 Aug 2015

Address: The Dance House Princess Street, Normanton, Wakefield

Incorporation date: 17 May 2019

Address: Elan House, 5a Little Park Farm Road, Fareham

Incorporation date: 19 Sep 2011

Address: Norwich Road, Halesworth, Suffolk

Incorporation date: 03 Oct 1990

HAMMOND & COMPANY LTD.

Status: Active

Address: 2 Finway Road, Hemel Hempstead, Hertfordshire

Incorporation date: 01 Nov 1963

Address: 36a Goring Road, Goring-by-sea, Worthing

Incorporation date: 05 Dec 1985

HAMMOND & CO (UK) LIMITED

Status: Active

Address: 36 Chesterfield Road, Market Street, Chesterfield

Incorporation date: 21 Jun 2012

Address: Flat 6 Hammond Court, Shepherds Lane, Bracknell

Incorporation date: 24 Apr 1991

Address: Hammond Court, 130 Barnwood Road, Hucclecote

Incorporation date: 05 Nov 1981

Address: Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol

Incorporation date: 13 Feb 2013

HAMMOND DESIGN LTD

Status: Active - Proposal To Strike Off

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 15 May 2020

Address: 63 Leeming Lane, Leeming Bar, Northallerton

Incorporation date: 21 Jul 2020

Address: 16 Hennals Avenue, Redditch

Incorporation date: 24 Apr 2015

Address: 246 Fakenham Road, Taverham, Norwich

Incorporation date: 24 Jul 2006

HAMMOND ENERGY LIMITED

Status: Active

Address: C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea

Incorporation date: 10 Oct 2014

Address: Unit 8 Quarry Lane Industrial Estate, Quarry Lane, Chichester

Incorporation date: 23 Oct 2018

HAMMOND FOOD OILS LIMITED

Status: Active

Address: New Farm Mansfield Road, Redhill, Nottingham

Incorporation date: 15 Oct 2009

HAMMOND GALLERIES LIMITED

Status: Active

Address: Bron Y Gan Bron Y Gan, Llanegryn, Tywyn

Incorporation date: 23 Dec 2019

Address: 62 Garner Way, Fleckney, Leicester

Incorporation date: 18 Jun 2021

Address: Unit 7, The Centurion Centre, Castlegate Business Park, Salisbury

Incorporation date: 18 Sep 1991

HAMMOND & HARPER LIMITED

Status: Active

Address: 207 Knutsford Road, Grappenhall, Warrington

Incorporation date: 25 Feb 2009

HAMMOND & HAWKINS LIMITED

Status: Active

Address: Redington Court, 69 Church Road, Hove

Incorporation date: 20 Jul 2005

Address: New Stone Hill Farm Stone Hill Road, Egerton, Ashford

Incorporation date: 24 Mar 2010

HAMMOND HEATING LTD

Status: Active

Address: Snapes Lodge Farm, Sudborough, Kettering

Incorporation date: 12 Jun 2022

HAMMOND HOMES LTD

Status: Active

Address: The Blacksmiths Arms 2-4 Church Lane (north Street), Barrow Upon Soar, Loughborough

Incorporation date: 11 Apr 2008

Address: Bridgeview Business Park Henry Boot Way, Priory Park East, Hull

Incorporation date: 01 Mar 2021

Address: Griffin House, 40 Lever Street, Manchester

Incorporation date: 07 Nov 1984

Address: Griffin House, 40 Lever Street, Manchester

Incorporation date: 27 Jan 1984

Address: The Business Hive, 13 Dudley Street, Grimsby

Incorporation date: 18 May 2016

HAMMOND HUGHES LIMITED

Status: Active

Address: 67 Wingate Square, London

Incorporation date: 04 Jul 2019

HAMMOND INVESTMENTS LTD

Status: Active

Address: Halsbeer Farm, Blackborough, Cullompton

Incorporation date: 04 Jan 2016

HAMMOND I SOT LIMITED

Status: Active

Address: 6 Fern Valley Chase Ewood Lane, Todmorden

Incorporation date: 25 Feb 2004

Address: The Hermitage, 15a Shenfield Road, Brentwood

Incorporation date: 08 Dec 2015

HAMMOND KNIGHT LIMITED

Status: Active

Address: 39 Athens Gardens, London

Incorporation date: 26 Aug 2021

Address: Brook House, Mint Street, Godalming

Incorporation date: 29 Mar 2012

Address: Units 2-4 Porters Way, Bordesley Green, Birmingham

Incorporation date: 27 Nov 2002

Address: Suite 11, Stanley Grange, Ormskirk Road, Knowsley Village

Incorporation date: 10 May 2011

HAMMOND PARTNERS LLP

Status: Active

Address: Nower End, Nower Road, Dorking

Incorporation date: 13 Dec 2006

Address: Nower End, Nower Road, Dorking

Incorporation date: 04 Sep 2003

HAMMOND PHYSIO LTD

Status: Active

Address: 7 & 8 Church Street, Wimborne

Incorporation date: 08 Jan 2015

HAMMOND POTATOES LTD

Status: Active

Address: 19 Chapel Street, Haconby, Bourne

Incorporation date: 30 Jan 2006

HAMMOND PRODUCE LIMITED

Status: Active

Address: New Farm, Mansfield Road, Redhill, Nottingham

Incorporation date: 25 May 1999

Address: 41 The Oval, Sidcup

Incorporation date: 27 Oct 2020

Address: 41 The Oval, Sidcup

Incorporation date: 06 Oct 2022

Address: 11 Market Place, Bingham, Nottingham

Incorporation date: 16 Aug 2012

Address: 7th Floor, The Lexicon, Mount Street, Manchester

Incorporation date: 10 Oct 2000

Address: 7th Floor, The Lexicon, Mount Street, Manchester

Incorporation date: 05 Dec 2012

Address: A24, The Sanderson Centre, Lees Lane, Gosport

Incorporation date: 19 Nov 2010

Address: A24, The Sanderson Centre, Lees Lane, Gosport

Incorporation date: 22 Nov 2010

HAMMOND RIGGING LIMITED

Status: Active

Address: 403 Chepstow Road, Newport

Incorporation date: 29 Jan 2018

Address: 111 Colman Avenue, Wednesfield, Wolverhampton

Incorporation date: 13 Feb 2012

Address: 25 Fermor Way, Crowborough

Incorporation date: 14 Jun 2019

Address: Unit 2,, 2 Thayers Farm Road, Beckenham

Incorporation date: 30 Sep 2003

Address: The Gate Cottage, The Street, Itchenor

Incorporation date: 07 Jul 1970

HAMMONDS CATERING LTD

Status: Active - Proposal To Strike Off

Address: Unit 11, 8 Kew Bridge Road, Brentford

Incorporation date: 29 Oct 2021

HAMMONDS CLEANING LTD

Status: Active

Address: 308 Ewell Road, Surbiton

Incorporation date: 15 Jan 2021

Address: 86 Ladderedge, Leek

Incorporation date: 20 Feb 2017

HAMMONDS ESTATES LLP

Status: Active

Address: 10th Floor, 240, Blackfriars Road, London

Incorporation date: 07 Sep 2011

Address: Hammonds Furniture, Nutts Lane, Hinckley

Incorporation date: 13 Jan 2017

HAMMONDS FOODS LTD

Status: Active

Address: 4 Pearson Road, Central Park, Telford

Incorporation date: 13 Mar 2022

Address: Hammonds Furniture, Nutts Lane, Hinckley

Incorporation date: 07 Jul 1977

HAMMONDS GROUP LIMITED

Status: Active

Address: 59-61 Charlotte Street, St Pauls Square, Birmingham

Incorporation date: 16 Jul 2008

HAMMONDS HARRY LIMITED

Status: Active

Address: 57 Greenfields Gardens, Shrewsbury

Incorporation date: 28 Apr 2016

Address: Suite 2, Rosehill, 165 Lutterworth Road, Blaby

Incorporation date: 07 Mar 2007

Address: 4 Trust Court, Vision Park, Histon

Incorporation date: 17 May 2007

Address: Warford Grange Farm Pedley House Lane, Great Warford, Knutsford

Incorporation date: 18 Dec 2018

HAMMONDS OF WALTON LTD

Status: Active

Address: 11 Beacon Way, Banstead

Incorporation date: 13 Jul 2006

HAMMOND SOLVENTS LIMITED

Status: Active

Address: Canal Street, Brierley Hill, West Midlands

Incorporation date: 07 Jun 1976

Address: 81 London Road, First Floor, Leicester

Incorporation date: 05 Aug 2020

Address: 2 Ingrave Road, Brentwood

Incorporation date: 01 Apr 2019

Address: 169 Weston Lane, Bulkington, Bedworth

Incorporation date: 21 Sep 2010

HAMMOND SQUARED LIMITED

Status: Active - Proposal To Strike Off

Address: 98 Lancaster Road, Newcastle

Incorporation date: 13 Oct 2015

Address: 6 Colchins, Burgess Hill

Incorporation date: 21 Jul 1989

Address: 94 Park Lane, Croydon

Incorporation date: 24 Feb 1993

HAMMONDS SIGNS LIMITED

Status: Active

Address: 7-8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff

Incorporation date: 26 Feb 2004

Address: 79 Wood Vale, London

Incorporation date: 05 Dec 2012

Address: 546 High Road, Tottenham, London

Incorporation date: 23 May 1985

Address: 185a Newmarket Road, Norwich

Incorporation date: 01 Mar 2022

Address: 185a Newmarket Road, Norwich

Incorporation date: 01 Mar 2022

HAMMONDS (UK) LIMITED

Status: Active

Address: 59-61 Charlotte Street, St Pauls Square, Birmingham

Incorporation date: 01 Feb 2002

HAMMONDS WOOD LIMITED

Status: Active

Address: 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham

Incorporation date: 22 Jan 2021

HAMMOND VETS LIMITED

Status: Active

Address: Southend Farm, Stapleford, Hertford

Incorporation date: 17 Jun 2013

HAMMOND WEDDINGS LIMITED

Status: Active

Address: First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford

Incorporation date: 14 Dec 1999

HAMMON ESTATES LIMITED

Status: Active

Address: The Mill Quainton Road, Waddesdon, Aylesbury

Incorporation date: 08 Nov 2007

HAMMONS LIMITED

Status: Active

Address: The Old Bank 353, Walsgrave Road, Coventry

Incorporation date: 30 Jul 2010