LAMBDA DIRECTORS LIMITED

4 officers / 10 resignations

POTTER, IRENE WAI KENG

Correspondence address
UNIT 203, SECOND FLOOR, CHINA HOUSE 401 EDGWARE RO, LONDON, UNITED KINGDOM, NW2 6GY
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
27 December 2018
Nationality
BRITISH
Occupation
LAWYER

MILLS, Stephen John

Correspondence address
Unit 203, Second Floor, China House 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 December 2018
Nationality
British
Occupation
Accountant

L.G.SECRETARIES LIMITED

Correspondence address
UNIT 203 SECOND FLOOR, CHINA HOUSE, 401 EDGWARE ROAD, LONDON, UNITED KINGDOM, NW2 5JJ
Role ACTIVE
Secretary
Appointed on
11 December 2001
Nationality
BRITISH

Average house price in the postcode NW2 5JJ £1,061,000

SPITZ, ROBYN

Correspondence address
UNIT 203, SECOND FLOOR, CHINA HOUSE 401 EDGWARE RO, LONDON, UNITED KINGDOM, NW2 6GY
Role ACTIVE
Director
Date of birth
December 1940
Appointed on
29 November 2001
Nationality
SOUTH AFRICAN,FRENCH
Occupation
DIRECTOR

PARADISGARTEN, Michelle

Correspondence address
Charles House 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
26 November 2018
Resigned on
16 January 2019
Nationality
British
Occupation
Administrator Executive

Average house price in the postcode NW3 5JJ £716,000

HOGAN, SEAN LEE

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 May 2004
Resigned on
1 May 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 5JJ £716,000

MORTON, JILLIAN

Correspondence address
15 MOTZART STREET, LIMASSOL, 3096, CYPRUS, FOREIGN
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
31 January 2004
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

GRAY, MICHAEL ANDREW

Correspondence address
FLAT 213A KANIKA ALEXANDER, 38 KARAISKAKI STREET, LIMASSOL, 3032, CYPRUS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
15 September 2003
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
CONSULTANT

MARSHALL, REBECCA JANE

Correspondence address
SUITE 201 EFSTATHOIU COURT, 365 ST ANDREWS STREET, LIMASSOL, 3505, CYPRUS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
11 December 2001
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

CORNHILL SECRETARIES LIMITED

Correspondence address
ST PAUL'S HOUSE, WARWICK LANE, LONDON, EC4M 7BP
Role RESIGNED
Nominee Secretary
Appointed on
29 November 2001
Resigned on
29 November 2001

Average house price in the postcode EC4M 7BP £47,452,000

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Nominee Secretary
Appointed on
29 November 2001
Resigned on
11 December 2001

CORNHILL NOMINEES LIMITED

Correspondence address
ST PAULS HOUSE, WARWICK LANE, LONDON, EC4M 7BP
Role RESIGNED
Director
Appointed on
29 November 2001
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode EC4M 7BP £47,452,000

HOGAN, SEAN LEE

Correspondence address
FLAT 34, BLOCK B, CHRISTINE COMPLEX, AMATHOUNTAS AVENUE, LIMASSOL, 4531, CYPRUS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
29 November 2001
Resigned on
15 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

LANDMAN, ZENAH

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
December 1927
Appointed on
29 November 2001
Resigned on
16 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5JJ £716,000


More Company Information