DAVID JOHN LAMB

Total number of appointments 13, 8 active appointments

NEW FIVE ACQUISITIONS LIMITED

Correspondence address
55 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1LA
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
22 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PURAGEN GROUP LIMITED

Correspondence address
35 JOHN STREET, LONDON, ENGLAND, WC1N 2AT
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
20 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1N 2AT £5,223,000

VISION CAPITAL HOLDINGS (UK) LIMITED

Correspondence address
35 JOHN STREET, LONDON, ENGLAND, WC1N 2AT
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

Average house price in the postcode WC1N 2AT £5,223,000

VISION CAPITAL GROUP LIMITED

Correspondence address
35 JOHN STREET, LONDON, ENGLAND, WC1N 2AT
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
21 February 2019
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode WC1N 2AT £5,223,000

VISION CAPITAL FOUNDATION

Correspondence address
35 JOHN STREET, LONDON, ENGLAND, WC1N 2AT
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
11 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1N 2AT £5,223,000

VC CPL HOLDINGS LIMITED

Correspondence address
55 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1LA
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
24 March 2017
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

INVICA INDUSTRIES GROUP LIMITED

Correspondence address
55 ST JAMES'S STREET, LONDON, ENGLAND, SW1A 1LA
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
27 February 2014
Nationality
BRITISH
Occupation
INVESTOR

VISION CAPITAL LLP

Correspondence address
35 JOHN STREET, LONDON, ENGLAND, WC1N 2AT
Role ACTIVE
LLPMEM
Date of birth
May 1976
Appointed on
10 September 2008
Nationality
BRITISH

Average house price in the postcode WC1N 2AT £5,223,000


CAVERSHAM FINANCE LIMITED

Correspondence address
5 HERCULES WAY, LEAVESDEN, WATFORD, UNITED KINGDOM, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
1 April 2014
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

B15 GROUP LIMITED

Correspondence address
54 JERMYN STREET, LONDON, ENGLAND, SW1Y 6LX
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
16 December 2011
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6LX £4,648,000

PIRTEK EUROPE LIMITED

Correspondence address
RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
22 January 2007
Resigned on
9 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

MASSTOCK GROUP HOLDINGS LIMITED

Correspondence address
FLAT 5, 26 BASTWICK STREET, LONDON, EC1V 3PP
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
29 November 2006
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 3PP £712,000

PIRTEK EUROPE HOLDINGS LIMITED

Correspondence address
RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
29 November 2006
Resigned on
9 February 2015
Nationality
BRITISH
Occupation
DIRECTOR