Russell Keith AMBROSE

Total number of appointments 27, 26 active appointments

NIDARICH LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
November 1949
Appointed on
15 October 2024
Nationality
British
Occupation
Llp Member

NOMINA NO. 032 LLP

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
llp-member
Date of birth
November 1949
Appointed on
4 October 2024

AMBROSE UTG LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
November 1949
Appointed on
16 June 2023
Nationality
British
Occupation
Llp Member

NOMINA NO. 059 LLP

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
llp-member
Date of birth
November 1949
Appointed on
1 June 2023

MAKERS ORB LTD

Correspondence address
Optimax Laser Eye Clinic 96, Bristol Road, Birmingham, West Midlands, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
6 March 2019
Nationality
British
Occupation
Company Director

ARIPARK LIMITED

Correspondence address
Alpha House 176a High Street, Barnet, EN5 5SZ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
16 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 5SZ £671,000

EYE HOSPITALS LIMITED

Correspondence address
96 Bristol Road, Birmingham, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
13 February 2014
Resigned on
25 June 2024
Nationality
British
Occupation
Company Director

RADE LIMITED

Correspondence address
124-128 Hockley Hill, Birmingham, England, B18 5AN
Role ACTIVE
director
Date of birth
November 1949
Appointed on
10 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode B18 5AN £254,000

DOLCE VALENTINA LTD

Correspondence address
124-128 Hockley Hill, Birmingham, England, B18 5AN
Role ACTIVE
director
Date of birth
November 1949
Appointed on
10 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode B18 5AN £254,000

FLOWERBELL LIMITED

Correspondence address
96 Bristol Road, Birmingham, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
10 October 2013
Resigned on
25 June 2024
Nationality
British
Occupation
Director

MAYQUEEN LIMITED

Correspondence address
124-128 Hockley Hill, Birmingham, England, B18 5AN
Role ACTIVE
director
Date of birth
November 1949
Appointed on
1 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode B18 5AN £254,000

ULTRALASE EYE CLINICS LIMITED

Correspondence address
96 Bristol Road, Birmingham, United Kingdom, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
1 October 2013
Resigned on
25 June 2024
Nationality
British
Occupation
Director

ALLCLEAR CAMBRIDGE LIMITED

Correspondence address
Optimax 96 Bristol Road, Birmingham, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
30 November 2012
Nationality
British
Occupation
Company Director

EYE HOSPITALS GROUP LIMITED

Correspondence address
96 Bristol Road, Edgbaston, Birmingham, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
26 November 2012
Resigned on
25 June 2024
Nationality
British
Occupation
Director

CLVC GROUP LIMITED

Correspondence address
96 Bristol Road, Birmingham, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

ALLCLEAR CLINIC LIMITED

Correspondence address
96 Bristol Road, Birmingham, Edgbaston, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
5 November 2012
Nationality
British
Occupation
Director

UL REALISATIONS 2013 LIMITED

Correspondence address
96 Bristol Road, Birmingham, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
5 November 2012
Nationality
British
Occupation
Proprietor

NUSIGHT LIMITED

Correspondence address
96 Bristol Road, Birmingham, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

CAMBRIDGE EYE LASER CLINIC LIMITED

Correspondence address
96 Bristol Road, Birmingham, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

ULTRALASE ACQUISITIONS LIMITED

Correspondence address
96 Bristol Road, Birmingham, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

LCRS REALISATIONS LIMITED

Correspondence address
96 Bristol Road, Birmingham, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

THE CORNEAL LASER CENTRE LIMITED

Correspondence address
96 Bristol Road, Birmingham, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

OPTIMAX CLINICS LIMITED

Correspondence address
96 Bristol Road, Edgbaston, Birmingham, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
23 March 2010
Nationality
British
Occupation
Director

OPTIMA MANUFACTURING JEWELLERS LTD

Correspondence address
124-128 Hockley Hill, Birmingham, England, B18 5AN
Role ACTIVE
director
Date of birth
November 1949
Appointed on
10 May 1999
Nationality
British
Occupation
Manufacturer

Average house price in the postcode B18 5AN £254,000

BEESTON REGIS HOLIDAY PARK LTD

Correspondence address
96 Bristol Road, Edgbaston, Birmingham, England, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
12 March 1996
Resigned on
24 September 2014
Nationality
British
Occupation
Company Director

R K AMBROSE INTERNATIONAL LIMITED

Correspondence address
96 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7XJ
Role ACTIVE
director
Date of birth
November 1949
Appointed on
2 December 1994
Nationality
British
Occupation
Director

PHYTON ZEN LIMITED

Correspondence address
128 Finchley Road, Hampstead, London, NW3 5HT
Role RESIGNED
director
Date of birth
November 1949
Appointed on
10 March 2005
Resigned on
31 March 2013
Nationality
British
Occupation
Chief Execcutive

Average house price in the postcode NW3 5HT £595,000