Stewart Alexander LAMBERT

Total number of appointments 13, 9 active appointments

DIMENSIONS TRAINING TOPCO LIMITED

Correspondence address
9a Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD
Role ACTIVE
director
Date of birth
December 1969
Appointed on
9 December 2021
Resigned on
25 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SO41 8GD £443,000

MCCABE TRAVEL LIMITED

Correspondence address
The Square Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4EB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
23 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4EB £851,000

MEANINGFUL TRAVEL LIMITED

Correspondence address
The Square Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4EB £851,000

THE FIREBIRD PARTNERSHIP LIMITED

Correspondence address
Waterside Bilberry Lane, Micheldever, Winchester, England, SO21 3DD
Role ACTIVE
director
Date of birth
December 1969
Appointed on
29 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SO21 3DD £1,293,000

SEJ LIMITED

Correspondence address
Waterside Bilberry Lane, Micheldever, Winchester, England, SO21 3DD
Role ACTIVE
director
Date of birth
December 1969
Appointed on
5 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SO21 3DD £1,293,000

JAMES COWPER KRESTON CORPORATE FINANCE LIMITED

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
4 December 2017
Nationality
British
Occupation
Director

ATKINSON LAMBERT LLP

Correspondence address
Waterside Bilberry Lane, Micheldever, Hants, United Kingdom, SO21 3DD
Role ACTIVE
llp-designated-member
Date of birth
December 1969
Appointed on
10 October 2011

Average house price in the postcode SO21 3DD £1,293,000

ACTIVE INFORMATICS LTD

Correspondence address
Belvedere House Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
December 1969
Appointed on
30 April 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode RG21 4HG £5,070,000

JAMES COWPER CORPORATE FINANCE LLP

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Role ACTIVE
llp-member
Date of birth
December 1969
Appointed on
1 May 2009

THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD

Correspondence address
The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ
Role RESIGNED
director
Date of birth
December 1969
Appointed on
22 September 2014
Resigned on
18 July 2019
Nationality
British
Occupation
Accountant

ANDANTE TRAVELS LIMITED

Correspondence address
The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury, United Kingdom, SP5 3HT
Role RESIGNED
director
Date of birth
December 1969
Appointed on
15 April 2013
Resigned on
14 May 2015
Nationality
British
Occupation
None

Average house price in the postcode SP5 3HT £282,000

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED

Correspondence address
The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, United Kingdom, SP5 3HT
Role RESIGNED
director
Date of birth
December 1969
Appointed on
15 April 2013
Resigned on
14 May 2015
Nationality
British
Occupation
None

Average house price in the postcode SP5 3HT £282,000

EARCU LTD

Correspondence address
Waterside Bilberry Lane, Micheldever, Hants, United Kingdom, SO21 3DD
Role RESIGNED
director
Date of birth
December 1969
Appointed on
9 July 2009
Resigned on
27 July 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode SO21 3DD £1,293,000