LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusACTIVE
Company No.02510387
CategoryPrivate Limited Company
Incorporated11 Jun 1990
Age33 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED is an active private limited company with number 02510387. It was incorporated 33 years, 11 months, 11 days ago, on 11 June 1990. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Mar 2014

Current time on role 10 years, 2 months, 3 days

NAHOME, Ezra Meyer Solomon

Director

Director

ACTIVE

Assigned on 20 Jul 2007

Current time on role 16 years, 10 months, 2 days

TWIGG, Richard John

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 5 months, 22 days

DAVID, Katie Charmian

Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 04 Nov 2002

Time on role 7 months, 7 days

DAVIS, Philip Stephen James

Secretary

RESIGNED

Assigned on 09 May 2005

Resigned on 20 Jul 2007

Time on role 2 years, 2 months, 11 days

GAASTRA, Stephen

Secretary

Accountant

RESIGNED

Assigned on 13 Dec 2007

Resigned on 16 Oct 2013

Time on role 5 years, 10 months, 3 days

HAMES, Victoria Elizabeth

Secretary

RESIGNED

Assigned on 15 Sep 2004

Resigned on 03 Jan 2005

Time on role 3 months, 18 days

MASSIE, Amanda Jane Emilia

Secretary

RESIGNED

Assigned on 19 Aug 1999

Resigned on 15 Sep 2004

Time on role 5 years, 27 days

PAVITT, Richard George

Secretary

RESIGNED

Assigned on

Resigned on 13 Dec 1999

Time on role 24 years, 5 months, 9 days

RIGBY, Mark Anthony

Secretary

Director

RESIGNED

Assigned on 20 Jul 2007

Resigned on 13 Dec 2007

Time on role 4 months, 24 days

TOMALIN, Richard Howarth

Secretary

RESIGNED

Assigned on 22 Mar 2000

Resigned on 28 Mar 2002

Time on role 2 years, 6 days

WEBSTER, Richard

Secretary

RESIGNED

Assigned on 04 Nov 2002

Resigned on 20 Jul 2007

Time on role 4 years, 8 months, 16 days

WILLIAMS, Gareth Rhys

Secretary

RESIGNED

Assigned on 16 Oct 2013

Resigned on 30 Nov 2021

Time on role 8 years, 1 month, 14 days

BILLINGHAM, Stephen Robert, Doctor

Director

Corporate Treasurer

RESIGNED

Assigned on 10 Oct 2003

Resigned on 24 Aug 2004

Time on role 10 months, 14 days

BROWN, John Bruce

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Jul 2007

Resigned on 05 Jun 2008

Time on role 10 months, 16 days

BROWN, John Bruce

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Dec 1991

Resigned on 22 Mar 2000

Time on role 8 years, 3 months, 1 day

CLARKE, Keith Edward

Director

Architect

RESIGNED

Assigned on 23 Jan 2004

Resigned on 20 Jul 2007

Time on role 3 years, 5 months, 28 days

CLEMENTS, David Russell

Director

Chartered Engineer

RESIGNED

Assigned on 23 Jan 2004

Resigned on 04 Jul 2006

Time on role 2 years, 5 months, 12 days

CONNOLLEY, Dominic

Director

Accountant

RESIGNED

Assigned on 28 Mar 2002

Resigned on 30 Sep 2003

Time on role 1 year, 6 months, 2 days

GAASTRA, Stephen

Director

Accountant

RESIGNED

Assigned on 13 Dec 2007

Resigned on 31 Mar 2014

Time on role 6 years, 3 months, 18 days

GILL, Timothy Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2002

Resigned on 23 Dec 2003

Time on role 1 year, 2 months, 22 days

GRIFFITHS, Alun Hughes

Director

Management Consultant

RESIGNED

Assigned on 01 Jan 2004

Resigned on 20 Jul 2007

Time on role 3 years, 6 months, 19 days

LEWIS, Philip Geoffrey

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Jan 2009

Resigned on 03 Mar 2010

Time on role 1 year, 1 month, 19 days

LONG, Richard Charles

Director

Accountant

RESIGNED

Assigned on 01 Oct 2002

Resigned on 30 Sep 2003

Time on role 11 months, 29 days

MACLEOD, Robert James

Director

Chartered Accountant

RESIGNED

Assigned on 10 Oct 2003

Resigned on 20 Jul 2007

Time on role 3 years, 9 months, 10 days

MASSIE, Amanda Jane Emilia

Director

Company Secretary

RESIGNED

Assigned on 22 Mar 2000

Resigned on 10 Oct 2003

Time on role 3 years, 6 months, 19 days

PALMER, Raymond John Stewart, Mr.

Director

Surveyor

RESIGNED

Assigned on

Resigned on 21 Dec 1991

Time on role 32 years, 5 months, 1 day

PAVITT, Richard George

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Dec 1999

Time on role 24 years, 5 months, 9 days

PIPER, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 22 Mar 2000

Resigned on 01 Oct 2002

Time on role 2 years, 6 months, 9 days

RIGBY, Mark Anthony

Director

Director

RESIGNED

Assigned on 20 Jul 2007

Resigned on 23 Dec 2008

Time on role 1 year, 5 months, 3 days

STAGG, Nicholas Simon

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jan 1994

Resigned on 22 Mar 2000

Time on role 6 years, 2 months, 8 days

SURGETT, Richard Martin

Director

Chief Operating Officer

RESIGNED

Assigned on 13 Aug 2010

Resigned on 14 Oct 2013

Time on role 3 years, 2 months, 1 day

TOMALIN, Richard Howarth

Director

Chartered Secretary

RESIGNED

Assigned on 22 Mar 2000

Resigned on 28 Mar 2002

Time on role 2 years, 6 days

WILLIAMS, Gareth Rhys

Director

Solicitor

RESIGNED

Assigned on 19 Mar 2014

Resigned on 30 Nov 2021

Time on role 7 years, 8 months, 11 days


Some Companies

ANDERSON CONTRACTING LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10902724
Status:ACTIVE
Category:Private Limited Company

ASPIRE - INSPIRE LIMITED

6 HAWKESBURY ROAD,BRISTOL,BS16 2AP

Number:09743394
Status:ACTIVE
Category:Private Limited Company
Number:LP011442
Status:ACTIVE
Category:Limited Partnership

DHAL LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:09858119
Status:ACTIVE
Category:Private Limited Company

GSR CONSULTING LTD

118 HIGH STREET,GOOLE,DN14 5PJ

Number:11355617
Status:ACTIVE
Category:Private Limited Company

ROCKFIELD ASSOCIATES LTD

ROCKFIELD HOUSE,BRAUNTON,EX33 2EF

Number:04134765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source