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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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