RICHARD PETER LAMB

Total number of appointments 19, 11 active appointments

MINI EATS LIMITED

Correspondence address
UNIT 1B SPINNAKER COURT, HAMPTON WICK, UNITED KINGDOM, KT1 4ER
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
31 August 2020
Nationality
BRITISH
Occupation
CHAIR PERSON

Average house price in the postcode KT1 4ER £1,389,000

LUCID RETAIL SUBSCRIPTIONS LIMITED

Correspondence address
UNIT 1B SPINNAKER COURT, BECKETTS WHARFE, HAMPTON WICK, SURREY, UNITED KINGDOM, KT1 4ER
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
13 July 2020
Nationality
BRITISH
Occupation
CHAIR PERSON

Average house price in the postcode KT1 4ER £1,389,000

BROWN-BOX BUYING GROUP LIMITED

Correspondence address
UNIT 1B SPINNAKER COURT, SPINNAKER COURT, HAMPTON WICK, SURREY, UNITED KINGDOM, KT1 4ER
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
13 July 2020
Nationality
BRITISH
Occupation
CHAIR PERSON

Average house price in the postcode KT1 4ER £1,389,000

TRIXIE TREATS LIMITED

Correspondence address
UNIT 1B LOWER TEDDINGTON ROAD, KINGSTON UPON THAMES, ENGLAND, KT1 4ER
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
3 December 2018
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode KT1 4ER £1,389,000

WE ARE WEYMOUTH LIMITED

Correspondence address
NOTHE TAVERN BARRACK ROAD, WEYMOUTH, DORSET, ENGLAND, DT4 8TZ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
29 May 2018
Nationality
BRITISH
Occupation
HOSPITALITY BUSINESS OWNER

Average house price in the postcode DT4 8TZ £638,000

LUCID DESIGN SOLUTIONS LIMITED

Correspondence address
UNIT 1B SPINNAKER COURT, BECKETTS WHARF, HAMPTON WICK, UNITED KINGDOM, KT1 4ER
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
19 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT1 4ER £1,389,000

LUCID RETAIL SOLUTIONS LIMITED

Correspondence address
UNIT 1B SPINAKER COURT, HAMPTON WICK, KT1 4ER
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
12 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT1 4ER £1,389,000

EVERYTHING HOSPITALITY LIMITED

Correspondence address
UNIT 1B SPINNAKER COURT, HAMPTON WICK, UNITED KINGDOM, KT1 4ER
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
23 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT1 4ER £1,389,000

LAMB & WOLF HOLDINGS LIMITED

Correspondence address
4 PARK FARM ROAD, KINGSTON UPON THAMES, UNITED KINGDOM, KT2 5TQ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
3 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5TQ £1,224,000

LUCID SPORTS MANAGEMENT LIMITED

Correspondence address
4 PARK FARM ROAD, KINGSTON UPON THAMES, UNITED KINGDOM, KT2 5TQ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
3 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 5TQ £1,224,000

LUCID DIRECT LIMITED

Correspondence address
4 PARK FARM ROAD, KINGSTON UPON THAMES, SURREY, KT2 5TQ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
1 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 5TQ £1,224,000


GARNET SOCIAL LTD

Correspondence address
17 TRINITY ROAD, WEYMOUTH, UNITED KINGDOM, DT4 8TJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
19 June 2018
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode DT4 8TJ £495,000

WE ARE WEYMOUTH LIMITED

Correspondence address
THE NOTHE TAVERN BARRACK ROAD, WEYMOUTH, ENGLAND, DT4 8TZ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
7 February 2018
Resigned on
22 November 2019
Nationality
BRITISH
Occupation
HOSPITALITY BUSINESS OWNER

Average house price in the postcode DT4 8TZ £638,000

THE ANGEL (POOLE) LIMITED

Correspondence address
UNIT 1B SPINNAKER COURT BECKETTS WHARF, HAMPTON WICK, UNITED KINGDOM, KT1 4ER
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
22 September 2016
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4ER £1,389,000

LUCID DIGITAL DESIGN LIMITED

Correspondence address
UNIT 1B SPINNAKER COURT, BECKETTS WHARF, HAMPTON WICK, UNITED KINGDOM, KT1 4ER
Role
Director
Date of birth
April 1968
Appointed on
17 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT1 4ER £1,389,000

PANTHEON HOSPITALITY LIMITED

Correspondence address
UNIT 1B SPINNAKER COURT, HAMPTON WICK, UNITED KINGDOM, KT1 4ER
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
16 February 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT1 4ER £1,389,000

L&C HOLDINGS LIMITED

Correspondence address
UNIT 1B SPINNAKER COURT, HAMPTON WICK, UNITED KINGDOM, KT1 4ER
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
11 February 2016
Resigned on
19 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT1 4ER £1,389,000

NEWSTRAID BENEVOLENT FUND

Correspondence address
4 PARK FARM ROAD, KINGSTON UPON THAMES, SURREY, KT2 5TQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
16 April 2009
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode KT2 5TQ £1,224,000

LOGAN SPORTS MARKETING LIMITED

Correspondence address
4 PARK FARM ROAD, KINGSTON UPON THAMES, SURREY, KT2 5TQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 September 2006
Resigned on
10 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5TQ £1,224,000