MARTIN JAMES LAMB

Total number of appointments 17, 2 active appointments

PACKWOOD INVESTMENTS

Correspondence address
MILLS & REEVE LLP 1 ST JAMES COURT, NORWICH, NORFOLK, NR3 1RU
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

ROTORK P.L.C.

Correspondence address
Rotork House, Brassmill Lane, Bath, BA1 3JQ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 June 2014
Resigned on
28 April 2023
Nationality
British
Occupation
Company Director

MERCIA ASSET MANAGEMENT PLC

Correspondence address
FORWARD HOUSE 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
13 January 2015
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

QUANTA DIALYSIS TECHNOLOGIES LIMITED

Correspondence address
PACKWOOD HALL, GLASSHOUSE LANE PACKWOOD, SOLIHULL, WEST MIDLANDS, B94 6PU
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 July 2008
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B94 6PU £3,125,000

IMI PLC

Correspondence address
LAKESIDE, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 February 2008
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEVERN TRENT PLC

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN’S STREET, COVENTRY, UNITED KINGDOM, CV1 2LZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 February 2008
Resigned on
20 July 2016
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

SEVERN TRENT WATER LIMITED

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN’S STREET, COVENTRY, UNITED KINGDOM, CV1 2LZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 February 2008
Resigned on
20 July 2016
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

IMI VISION LIMITED

Correspondence address
PACKWOOD HALL, GLASSHOUSE LANE PACKWOOD, SOLIHULL, WEST MIDLANDS, B94 6PU
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2004
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B94 6PU £3,125,000

ROBIMATIC LIMITED

Correspondence address
15 TEMPLE ROAD, DORRIDGE SOLIHULL, WEST MIDLANDS, B93 8LE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 March 2001
Resigned on
15 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 8LE £1,426,000

IMI OVERSEAS INVESTMENTS LIMITED

Correspondence address
15 TEMPLE ROAD, DORRIDGE SOLIHULL, WEST MIDLANDS, B93 8LE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 February 2001
Resigned on
15 January 2004
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B93 8LE £1,426,000

IMI KYNOCH LIMITED

Correspondence address
15 TEMPLE ROAD, DORRIDGE SOLIHULL, WEST MIDLANDS, B93 8LE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 February 2001
Resigned on
15 January 2004
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B93 8LE £1,426,000

SPECTRIS PLC

Correspondence address
PACKWOOD HALL, GLASSHOUSE LANE PACKWOOD, SOLIHULL, WEST MIDLANDS, B94 6PU
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
13 September 1999
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B94 6PU £3,125,000

IMI COMPONENTS LIMITED

Correspondence address
15 TEMPLE ROAD, DORRIDGE SOLIHULL, WEST MIDLANDS, B93 8LE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 August 1996
Resigned on
4 September 2000
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B93 8LE £1,426,000

IMI MARSTON LIMITED

Correspondence address
15 TEMPLE ROAD, DORRIDGE SOLIHULL, WEST MIDLANDS, B93 8LE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 August 1996
Resigned on
25 October 1999
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B93 8LE £1,426,000

LIQUICK 201 LIMITED

Correspondence address
15 TEMPLE ROAD, DORRIDGE SOLIHULL, WEST MIDLANDS, B93 8LE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 August 1996
Resigned on
4 September 2000
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B93 8LE £1,426,000

IMI CORNELIUS EUROPE LIMITED

Correspondence address
7 PARK VIEW, ARROW, ALCESTER, WARWICKSHIRE, B49 5PN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
14 May 1991
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B49 5PN £811,000

MARMON FOODSERVICE TECHNOLOGIES UK LIMITED

Correspondence address
15 TEMPLE ROAD, DORRIDGE SOLIHULL, WEST MIDLANDS, B93 8LE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 March 1990
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B93 8LE £1,426,000