Catherine Ann LAMBERT

Total number of appointments 44, 38 active appointments

ELASTIC TRIMS LIMITED

Correspondence address
6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR
Role ACTIVE
director
Date of birth
November 1965
Appointed on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0LR £326,000

STRETCHLINE (UK) LIMITED

Correspondence address
6th Floor, Manfield House 1 Southampton Street, London, England, WC2R 0LR
Role ACTIVE
director
Date of birth
November 1965
Appointed on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0LR £326,000

HOBBS FINANCE NO.2 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS FINANCE LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS HOLDINGS NO.3 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

INHOCO 2748 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

INHOCO 2756 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS HOLDINGS NO.1 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS FASHION HOLDINGS LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS HEADCO LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS HOLDINGS NO.2 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PEACE & QUIET LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS HOLDINGS NO.4 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS (MIDDLE EAST) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

WHISTLES LIMITED

Correspondence address
55 Kimber Road, London, England, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
20 December 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

WHISTLES INTERNATIONAL LIMITED

Correspondence address
55 Kimber Road, London, England, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
20 December 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

WHISTLES ACQUISITIONS LIMITED

Correspondence address
55 Kimber Road, London, England, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
20 December 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

WHNL LIMITED

Correspondence address
55 Kimber Road, London, England, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
20 December 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4NX £995,000

SANITARY OWL LTD

Correspondence address
Top Floor 149 Cambridge Street, London, England, SW1V 4QB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
12 September 2018
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4QB £1,024,000

PHASE EIGHT (DEUTSCHLAND) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

TFG LONDON (CONCESSIONS) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

POPPY HOLDCO LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (UAE) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (INTERNATIONAL) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (BELGIUM) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (NORWAY) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (CANADA) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

CAMERON TOPCO LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (FASHION & DESIGNS) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (SWEDEN) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (JAPAN) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (GERMANY) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (SE ASIA) LTD

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

PATSY SEDDON LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
25 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

TFG BRANDS (LONDON) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
12 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

DRESS HOLDCO 4 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
12 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

DRESS HOLDCO C LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
12 June 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000


THE BODY SHOP GLOBAL TRAVEL RETAIL LIMITED

Correspondence address
Watersmead Business Park, Littlehampton, West Sussex, BN17 6LS
Role RESIGNED
director
Date of birth
November 1965
Appointed on
7 October 2010
Resigned on
29 February 2012
Nationality
British
Occupation
Accountant

THE BODY SHOP RETAIL PROPERTIES LIMITED

Correspondence address
Deerfield House 114 Second Avenue, Batchmere, Chichester, West Sussex, PO20 7LH
Role RESIGNED
director
Date of birth
November 1965
Appointed on
10 October 2008
Resigned on
29 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode PO20 7LH £1,340,000

THE BODY SHOP QUEENSLIE LIMITED

Correspondence address
Deerfield House 114 Second Avenue, Batchmere, Chichester, West Sussex, United Kingdom, PO20 7LH
Role RESIGNED
director
Date of birth
November 1965
Appointed on
23 November 2007
Resigned on
29 February 2012
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode PO20 7LH £1,340,000

THE BODY SHOP ON-LINE (II) LIMITED

Correspondence address
Deerfield House 114 Second Avenue, Batchmere, Chichester, West Sussex, United Kingdom, PO20 7LH
Role RESIGNED
director
Date of birth
November 1965
Appointed on
23 November 2007
Resigned on
29 February 2012
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode PO20 7LH £1,340,000

THE MILLENNIUM ADMINISTRATION COMPANY LIMITED

Correspondence address
Deerfield House 114 Second Avenue, Batchmere, Chichester, West Sussex, United Kingdom, PO20 7LH
Role RESIGNED
director
Date of birth
November 1965
Appointed on
23 November 2007
Resigned on
29 February 2012
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode PO20 7LH £1,340,000

THE BODY SHOP WORLDWIDE LIMITED

Correspondence address
Deerfield House 114 Second Avenue, Batchmere, Chichester, West Sussex, PO20 7LH
Role RESIGNED
director
Date of birth
November 1965
Appointed on
23 November 2007
Resigned on
29 February 2012
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode PO20 7LH £1,340,000