Roger Mark Uvedale LAMBERT
Total number of appointments 52, 49 active appointments
BLECHINGLEY AND HATHERSHAM ESTATE COMPANY
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 2 August 2025
Average house price in the postcode ME13 8GD £299,000
HULME TRUSTEE LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 4 December 2024
SUNLEVER LTD
- Correspondence address
- 71 Queen Victoria Street, Floor 8, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 24 November 2023
PORTLEVER LTD
- Correspondence address
- 71 Queen Victoria Street, Floor 8, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 24 November 2023
LEVERHULME FARMS LTD
- Correspondence address
- 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 31 July 2023
HESTERCOMBE GARDENS TRUST
- Correspondence address
- Hestercombe Gardens, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LQ
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 2 December 2022
THE LINDSELL TRAIN INVESTMENT TRUST PLC
- Correspondence address
- 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 23 September 2022
PA 21 LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 30 July 2021
LK 21 LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 29 July 2021
DP 21 LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 28 July 2021
GA 21 LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 23 July 2021
AA 21 LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 23 July 2021
THP 21 LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 23 July 2021
EC 21 LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 23 July 2021
CW 21 LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 23 July 2021
SDW 21 LTD
- Correspondence address
- Floor 8 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 23 July 2021
CENTAUR WINES LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 14 July 2021
CENTAUR CIDER LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 12 July 2021
KING'S COLLEGE SCHOOLS INTERNATIONAL LIMITED
- Correspondence address
- King's Schools Taunton Limited 20 Holway Avenue, Taunton, Somerset, TA1 3AR
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 25 May 2021
Average house price in the postcode TA1 3AR £442,000
CUCKSEYS AND LOWTON LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 11 October 2019
Average house price in the postcode ME13 8GD £299,000
BRIMSTAGE MANAGEMENT LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
ALPRAHAM INVESTMENTS LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
HESKIRE DEVELOPMENTS LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
LEVERHULME ESTATES LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
RIVINGTON DEVELOPMENTS LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
REVEILLE SERVICES LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-THP LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-SW LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-PA LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-NW LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-ML LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-MEF LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-LK LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-GA LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-EK LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-EC LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-ALIT LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
MU-AA LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
THORNTON HOUGH LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
RIVINGTON TRUSTEES LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
REVEILLE NOMINEES LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
UNION 2014 LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
ROSE CHAPLET NOMINEES LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
WOOD STREET TRUSTEES LTD
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
WOOD STREET MLC LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
RABY LIMITED
- Correspondence address
- Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 July 2018
PEEL HUNT LLP
- Correspondence address
- 7th Floor 100 Liverpool Street, London, England, EC2M 2AT
- Role ACTIVE
- llp-member
- Date of birth
- February 1959
- Appointed on
- 9 January 2017
- Resigned on
- 29 September 2021
YOUNG & CO'S BREWERY PLC
- Correspondence address
- Riverside House, 26 Osiers Road, Wandsworth, London, SW18 1NH
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 1 August 2008
- Resigned on
- 31 July 2021
Average house price in the postcode SW18 1NH £711,000
QUEEN'S ELM SQUARE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 Queen's Elm Square, London, SW3 6ED
- Role ACTIVE
- director
- Date of birth
- February 1959
- Appointed on
- 3 May 2000
Average house price in the postcode SW3 6ED £6,455,000
JPMORGAN CAZENOVE SERVICE COMPANY
- Correspondence address
- 14 Queens Elm Square, London, SW3 6ED
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 2 August 2025
- Resigned on
- 23 April 2001
Average house price in the postcode SW3 6ED £6,455,000
INGENIOUS FILM PARTNERS 2 LLP
- Correspondence address
- 12 Queens Elm Square, London, SW3 6ED
- Role RESIGNED
- llp-member
- Date of birth
- February 1959
- Appointed on
- 5 January 2006
- Resigned on
- 6 April 2011
Average house price in the postcode SW3 6ED £6,455,000
RAFT TRUSTEES LIMITED
- Correspondence address
- 14 Queens Elm Square, London, SW3 6ED
- Role RESIGNED
- director
- Date of birth
- February 1959
- Appointed on
- 4 March 2004
- Resigned on
- 23 January 2012
Average house price in the postcode SW3 6ED £6,455,000