Andrew Richard LAMB

Total number of appointments 57, 53 active appointments

EUREKA INTERNATIONAL GOLD UK LIMITED

Correspondence address
1 Duchess Street Ground Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
19 May 2025
Nationality
British
Occupation
Accountant

KAS REALTY LIMITED

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
17 March 2025
Nationality
British
Occupation
Director

INTER EUROPEAN INVESTMENTS LIMITED

Correspondence address
1 Duchess Street Suite 2 Ground Floor, London, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
14 February 2025
Nationality
British
Occupation
Director

AMROCK DEVELOPMENTS COMPANY LIMITED

Correspondence address
1 Duchess Street Suite 2 Ground Floor, London, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
2 August 2024
Nationality
British
Occupation
Director

AMROCK HOLDINGS UK LIMITED

Correspondence address
1 Duchess Street Suite 2 Ground Floor, London, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
31 July 2024
Nationality
British
Occupation
Director

ETERNAL CITY RECORDS LIMITED

Correspondence address
1 Duchess Street Ground Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
9 March 2024
Resigned on
14 May 2024
Nationality
British
Occupation
Accountant

COLLINS JOHNSON (PRIVATE CLIENT) LTD

Correspondence address
1 Duchess Street Ground Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
12 September 2023
Nationality
British
Occupation
Accountant

CAMARDA LIMITED

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
13 June 2023
Nationality
British
Occupation
Director

SOGESTA WORLDWIDE LTD

Correspondence address
Suite 2 Ground Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
8 June 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Non-Executive Director

G 3 VENTURES (HOLDINGS) LTD

Correspondence address
11 Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
30 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS8 4EJ £429,000

ARK OCEANS LIMITED

Correspondence address
1 Duchess Street Suite 2, Ground Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
27 March 2023
Resigned on
28 March 2023
Nationality
British
Occupation
Accountant

FORWARD INTERNATIONAL HOLDING LIMITED

Correspondence address
1 Duchess Street Suite 2, Ground Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
15 March 2023
Resigned on
10 October 2024
Nationality
British
Occupation
Accountant

MAYFAIR HIP FLASK SOCIETY

Correspondence address
10 Saville Place, Clifton, Bristol, England, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
12 December 2022
Nationality
British
Occupation
Public Accountant

Average house price in the postcode BS8 4EJ £429,000

COLLINS JOHNSON (CALEDONIA) LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
30 November 2022
Nationality
British
Occupation
Director

THE WIG & PEN CLUB LIMITED

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
26 September 2022
Nationality
British
Occupation
Director

MAYFAIR WINES LTD

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
7 September 2022
Nationality
British
Occupation
Director

G 3 VENTURES LTD

Correspondence address
10 Saville Court Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
24 August 2022
Resigned on
30 November 2023
Nationality
British
Occupation
Accountants

Average house price in the postcode BS8 4EJ £429,000

MAYFAIR FIDUCIARY LIMITED

Correspondence address
1 Duchess Street Suite 2, Ground Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
15 July 2022
Nationality
British
Occupation
Accountant

EATON SQUARE PROPERTY MANAGEMENT LTD

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
16 June 2022
Nationality
British
Occupation
Director

COATRESA UK LIMITED

Correspondence address
1 Duchess Street Suite 2, Ground Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
11 March 2022
Nationality
British
Occupation
Director

METTLE CRICKET LIMITED

Correspondence address
1 Duchess Street Ground Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
4 February 2022
Resigned on
7 February 2024
Nationality
British
Occupation
Accountant

SARO PROPERTY INVESTMENTS LIMITED

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
3 February 2022
Nationality
British
Occupation
Accountant

2XL HOLDINGS LTD

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
24 September 2021
Nationality
British
Occupation
Accountant

NEW TECHNICAL ASTON LIMITED

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
12 April 2021
Nationality
British
Occupation
Director

NOVA PROPERTY DEVELOPMENT LIMITED

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
29 March 2021
Nationality
British
Occupation
Accountant

THE LONDON EDUCATION & ART FOUNDATION

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
2 March 2021
Nationality
British
Occupation
Accountant

MAYFAIR ROCK PUBLISHING LTD

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
24 August 2020
Nationality
British
Occupation
Director

COLLINS JOHNSON LEGAL SERVICES LLP

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
llp-designated-member
Date of birth
November 1950
Appointed on
2 July 2020

THE WIG & PEN CLUB (INTERNATIONAL) LIMITED

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
18 June 2020
Nationality
British
Occupation
Director

AVALON HIGHWAY LTD

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
19 February 2020
Nationality
British
Occupation
Director

DADA PRUFROCK LTD

Correspondence address
1 Duchess Street Suite 3, 4th Floor, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
21 January 2020
Resigned on
6 April 2021
Nationality
British
Occupation
Director

KREMER CORPORATION LTD

Correspondence address
10 Saville Place, Clifton, Bristol, England, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
22 November 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

LONDON STREET ENTERPRISES LTD

Correspondence address
10 Saville Court Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS8 4EJ £429,000

ECITE LTD

Correspondence address
10 Saville Court Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
7 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS8 4EJ £429,000

PLEBES URBANA LIMITED

Correspondence address
10 Saville Court Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
5 September 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

GRESHAM CLUB LIMITED

Correspondence address
1 King William Street, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS8 4EJ £429,000

LONDON STREET BOOKS LTD

Correspondence address
Suite 2, Ground Floor 1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
12 July 2019
Nationality
British
Occupation
Director

TESTUDO LTD

Correspondence address
Suite 3, 4th Floor 1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
30 April 2018
Nationality
British
Occupation
Director

ACM-E GB INVESTMENTS LTD

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
22 March 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

ACM-E G.B. LIMITED

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
22 March 2018
Resigned on
4 March 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

THE COURT HOTEL LIMITED

Correspondence address
10 Saville Place Clifton, Bristol, Bs8 4ej, United Kingdom
Role ACTIVE
director
Date of birth
November 1950
Appointed on
1 January 2018
Nationality
British
Occupation
Accountant

GOLDY JEWELLERY LTD

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
19 December 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

CAIA DIRECTORS LTD

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
18 April 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

BASETREK LIMITED

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
17 March 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

MAYFAIR A&R LTD

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
20 February 2016
Nationality
British
Occupation
International Advisory

Average house price in the postcode BS8 4EJ £429,000

ONCE A YEAR LIMITED

Correspondence address
10 Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
27 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BS8 4EJ £429,000

CA-INTERNATIONAL ADVISORS LLP

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
llp-designated-member
Date of birth
November 1950
Appointed on
7 July 2015

Average house price in the postcode BS8 4EJ £429,000

MAYFAIR TRUST MANAGEMENT LIMITED

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
30 June 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

MAYFAIR ART LIMITED

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
29 October 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

MAYFAIR CORPORATE MANAGEMENT LIMITED

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
30 June 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

MAYFAIR TRUSTEES LIMITED

Correspondence address
10 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
27 February 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000

ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE)

Correspondence address
Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN
Role ACTIVE
director
Date of birth
November 1950
Appointed on
4 April 2003
Resigned on
27 June 2023
Nationality
British
Occupation
International Accountant

Average house price in the postcode NE11 9SN £541,000

COLLINS JOHNSON INTERNATIONAL LIMITED

Correspondence address
10 Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ
Role ACTIVE
director
Date of birth
November 1950
Appointed on
17 January 1995
Nationality
British
Occupation
Accountant

Average house price in the postcode BS8 4EJ £429,000


COLLINS JOHNSON ADVISORY LLP

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role RESIGNED
llp-designated-member
Date of birth
November 1950
Appointed on
31 December 2020

AVALON HIGHWAY LTD

Correspondence address
Suite 3, 4th Floor 1 Duchess Street, London, United Kingdom, W1W 6AN
Role RESIGNED
director
Date of birth
November 1950
Appointed on
12 June 2018
Resigned on
12 June 2018
Nationality
British
Occupation
Director

AVIATION CAPITAL VENTURES PLC

Correspondence address
4th Floor 36 Spital Square, London, E1 6DY
Role RESIGNED
director
Date of birth
November 1950
Appointed on
2 November 2016
Resigned on
28 December 2018
Nationality
British
Occupation
Accountant

PKBUL (PRIVATE CLIENT) LLP

Correspondence address
Suite 3, 4th Floor 1 Duchess Street, London, United Kingdom, W1W 6AN
Role RESIGNED
llp-member
Date of birth
November 1950
Appointed on
18 November 2014
Resigned on
11 September 2019