Download leads from Nexok and grow your business. Find out more

Mr Andrew Richard Lamb

British – Born 73 years ago (November 1950)

Mr Andrew Richard Lamb
10 Saville Place
Clifton
Bristol
BS8 4EJ

Current appointments

49

Resigned appointments

Closed appointments

48

Companies

Company NamePrivate Funding & Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 October 1991 (1 year after company formation)
Appointment Duration32 years, 8 months
Assigned Occupation Accountant Management Consultant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
Suite 2, Ground Floor
1 Duchess Street
London
W1W 6AN
Company NameNational Association Of Teleworkers
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 May 1992 (same day as company formation)
Appointment Duration32 years
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameA H Songs Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 August 1994 (3 weeks after company formation)
Appointment Duration29 years, 10 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameCollins Johnson International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration29 years, 4 months
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Duchess Street
London
W1W 6AN
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameTemple Systems Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration29 years, 2 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameJohn Howard Consultancy Limited(The)
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 January 2000 (21 years, 5 months after company formation)
Appointment Duration24 years, 5 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameAndrew Lamb Associates Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 June 2000 (2 months after company formation)
Appointment Duration24 years
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameAndrew Lamb Ltd
Company StatusActive
Company Ownership
95%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 January 2001 (5 days after company formation)
Appointment Duration23 years, 5 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameNBA Group
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 March 2001 (1 year, 6 months after company formation)
Appointment Duration23 years, 2 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
2-6 Adventure Place
Hanley
Stoke-On-Trent
Staffordshire
ST1 3AF
Company NameCollins Johnson Corporate Services Ltd
Company StatusActive
Company Ownership
51%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration22 years, 5 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
11 Saville Place Clifton
Bristol
BS8 4EJ
Company NameDelaware Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 January 2003 (3 years, 9 months after company formation)
Appointment Duration21 years, 5 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
Suite 2, Ground Floor
1 Duchess Street
London
W1W 6AN
Company NameAssociation Of International Accountants(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 April 2003 (71 years after company formation)
Appointment Duration21 years, 2 months
Assigned Occupation International Accountant
Addresses
Correspondence Address
Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Registered Company Address
Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Company NameDelaware (Nominees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 June 2003 (same day as company formation)
Appointment Duration20 years, 11 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameDelaware (Directors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 June 2003 (same day as company formation)
Appointment Duration20 years, 11 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameTechres (Emea) Limited
Company StatusActive
Company Ownership
9%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 September 2003 (same day as company formation)
Appointment Duration20 years, 8 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameMayfair Trustees Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 February 2004 (same day as company formation)
Appointment Duration20 years, 3 months
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Duchess Street
London
W1W 6AN
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameTaste Of Russia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 May 2004 (2 years, 8 months after company formation)
Appointment Duration20 years, 1 month
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameMayfair Corporate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 June 2004 (same day as company formation)
Appointment Duration19 years, 11 months
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Duchess Street
London
W1W 6AN
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameDelaware (Secretaries) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 September 2004 (same day as company formation)
Appointment Duration19 years, 8 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameArdor (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration18 years, 6 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameTemple Technologies Trading Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 July 2007 (same day as company formation)
Appointment Duration16 years, 10 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameTemple Technologies Consulting Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 July 2007 (same day as company formation)
Appointment Duration16 years, 10 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameWarranted Accountancy Resources Limited
Company StatusActive
Company Ownership
33%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 July 2007 (10 years, 10 months after company formation)
Appointment Duration16 years, 10 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameMayfair Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 October 2007 (1 year, 2 months after company formation)
Appointment Duration16 years, 7 months
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Duchess Street
London
W1W 6AN
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameArdor Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 April 2008 (1 year, 4 months after company formation)
Appointment Duration16 years, 1 month
Assigned Occupation Accountants
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameSparta Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 January 2009 (11 years, 2 months after company formation)
Appointment Duration15 years, 5 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameWeltrade Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 February 2009 (2 years, 6 months after company formation)
Appointment Duration15 years, 4 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
Suite 2, Ground Floor
1 Duchess Street
London
W1W 6AN
Company NameSaville Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration15 years, 3 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameSaville Company Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration15 years, 1 month
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameHonky Tonks Band Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 January 2011 (same day as company formation)
Appointment Duration13 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameMayfair Trust Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 June 2011 (7 years, 3 months after company formation)
Appointment Duration12 years, 11 months
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Duchess Street
London
W1W 6AN
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameFintrading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration11 years, 1 month
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameBanner Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 October 2013 (17 years, 1 month after company formation)
Appointment Duration10 years, 7 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameClubhouse Hospitality Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2014 (same day as company formation)
Appointment Duration10 years, 1 month
Assigned Occupation International Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameAum Advisory Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 May 2014 (same day as company formation)
Appointment Duration10 years
Assigned Occupation International Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
University House
11-13 Lower Grosvenor Place
London
SW1W 0EX
Company NameTriclavel Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 November 2014 (same day as company formation)
Appointment Duration9 years, 6 months
Assigned Occupation International Accountant
Addresses
Correspondence Address
10 Saville Court
Saville Place, Clifton
Bristol
BS8 4EJ
Registered Company Address
11 - 13 Lower Grosvenor Place
London
SW1W 0EX
Company NameGss-Global Screen Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 April 2015 (10 years, 7 months after company formation)
Appointment Duration9 years, 2 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameBack Gardens Cafe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 April 2015 (1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameMayfair Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 June 2015 (same day as company formation)
Appointment Duration8 years, 11 months
Assigned Occupation International Accountant
Addresses
Correspondence Address
10 Saville Place Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Place Clifton
Bristol
BS8 4EJ
Company NameCasa Concept Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 July 2015 (9 years, 5 months after company formation)
Appointment Duration8 years, 11 months
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameOnce A Year Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 November 2015 (2 years, 9 months after company formation)
Appointment Duration8 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 2 Ground Floor
1 Duchess Street
London
W1W 6AN
Registered Company Address
Suite 2 Ground Floor
1 Duchess Street
London
W1W 6AN
Company NameJoltstyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 December 2015 (20 years, 11 months after company formation)
Appointment Duration8 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 3, 4th Floor 1st Duchess Street
London
W1W 6AN
Registered Company Address
Suite 2, Ground Floor
1 Duchess Street
London
W1W 6AN
Company NameMayfair A&R Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 February 2016 (same day as company formation)
Appointment Duration8 years, 3 months
Assigned Occupation International Advisory
Addresses
Correspondence Address
1 Duchess Street
London
W1W 6AN
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameBasetrek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 March 2016 (17 years, 8 months after company formation)
Appointment Duration8 years, 2 months
Assigned Occupation Accountant
Addresses
Correspondence Address
Suite 2, Ground Floor 1 Duchess Street
London
W1W 6AN
Registered Company Address
Suite 2, Ground Floor
1 Duchess Street
London
W1W 6AN
Company NameCAIA Directors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 April 2016 (12 months after company formation)
Appointment Duration8 years, 1 month
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Duchess Street
London
W1W 6AN
Registered Company Address
1 Duchess Street
London
W1W 6AN
Company NameTechroll Fr System Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 March 2017 (same day as company formation)
Appointment Duration7 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Company NameULMA Polymer Concrete UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 May 2017 (same day as company formation)
Appointment Duration7 years
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
Suite 2, Ground Floor
1 Duchess Street
London
W1W 6AN
Company NameCollins Johnson Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 December 1991 (2 years after company formation)
Appointment Duration7 years, 11 months (Closed 30 November 1999)
Assigned Occupation Accountant & Management Consultant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Company NameNational Association Of Teleworkers Telecentres Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 November 1992 (same day as company formation)
Appointment Duration5 years, 10 months (Closed 22 September 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
Glebe House
Harford Square Chew Magna
Bristol
BS40 8RA
Company NameI.T. User Of The Year
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 February 1994 (same day as company formation)
Appointment Duration9 years, 8 months (Closed 14 October 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
Glebe House
Harford Square, Chew Magna
Bristol
Avon
BS40 8RA
Company NameIsland House Partnerships
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 1994 (same day as company formation)
Appointment Duration9 years, 10 months (Closed 23 March 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
11 The Dymboro
Midsomer Norton Radstock
Bath And North East Somerset
BA3 2QU
Company NameRobecourt Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 August 1994 (2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (Closed 23 March 1999)
Assigned Occupation Accountant & Consultant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
The Island House
Midsomer Norton
Bath
BA3 2HL
Company NameMaplevogue Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 August 1994 (5 years, 2 months after company formation)
Appointment Duration29 years, 10 months
Assigned Occupation Accountant/Consultant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
K P M G Corporate Recovery
100 Temple Street
Bristol
BS1 6AG
Company NameUnderwood Lamb Commercial Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration4 years, 4 months (Closed 22 June 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
The Island House
Midsomer Worton
Bath
Avon
BA3 2HL
Company NameCh Business Development Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 October 1995 (2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (Closed 27 June 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
The Courtyard
Beech Hill Road
Headley
Hampshire
GU35 8DW
Company NameF.M. Partnerships Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 23 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
16 City Road
London
EC1Y 1AA
Company NameOld Ba Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration6 years, 11 months (Closed 11 April 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
Beechey House
87 Church Street
Crowthorne
Berkshire
RG45 7AW
Company NameGlobalwebradio.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2000 (5 days after company formation)
Appointment Duration3 years, 1 month (Closed 29 April 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
Glebe House
Harford Square
Chew Magna
Bristol
BS40 8RA
Company NameTemple Technologies Limited
Company StatusDissolved 2011
Company Ownership
4.55%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 April 2000 (same day as company formation)
Appointment Duration11 years (Closed 26 April 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
77 Brook Street
Mayfair
London
W1K 4HY
Company NameUnderwood Lamb Financial Planning Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration6 years, 1 month (Closed 12 September 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
Glebe House
Chew Magna
Bristol
BS40 8RA
Company NameUnderwood Lamb Business Mediation & Finance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 August 2000 (same day as company formation)
Appointment Duration4 years, 4 months (Closed 21 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
Beechey House
87 Church Street
Crowthorne
Berkshire
RG45 7AW
Company NameUnderwood Lamb Lekali Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Closed 03 October 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
77 Brook Street
Mayfair
London
W1K 4HY
Company NameSTC Accountants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 June 2003 (1 year after company formation)
Appointment Duration1 year, 11 months (Closed 10 May 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
77 Brook Street Mayfair
London
W1K 4HY
Company NameUnderwood Lamb Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2003 (same day as company formation)
Appointment Duration5 years, 9 months (Closed 12 May 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameContainers Development International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2004 (1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (Closed 24 December 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
80 Park Lane
London
W1K 7TR
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameCleveland Services And Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2004 (3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Closed 18 October 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Avon
BA3 2QU
Registered Company Address
77 Brook Street
Mayfair
London
W1K 4HY
Company NameFletcher & Williams Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 July 2004 (7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Closed 27 December 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
17 Hanover Square
London
W1S 1HU
Company NameGlobal Coordinate Software Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2004 (same day as company formation)
Appointment Duration17 years, 5 months (Closed 15 February 2022)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
Suite 2, Ground Floor
1 Duchess Street
London
W1W 6AN
Company NameEurosyndicate Business Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 August 2006 (2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (Closed 20 April 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
77 Brook Street
Mayfair
London
W1K 4HY
Company NameV.N.B. Trading Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (Closed 21 June 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameMIRA Overseas Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Closed 13 July 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameGreat Heights (Gaming) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration6 years, 5 months (Closed 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameDaisystep Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 2013 (13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Closed 07 April 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
25 North Row Mayfair
London
W1K 6DJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameDENA Valley Corporation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 05 April 2016)
Assigned Occupation International Accountant
Addresses
Correspondence Address
25 North Row Mayfair
London
W1K 6DJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameFAAN Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 June 2015 (same day as company formation)
Appointment Duration2 years (Closed 27 June 2017)
Assigned Occupation International Accountant
Addresses
Correspondence Address
Suite 3 4th Floor
1 Duchess Street
London
W1W 6AN
Registered Company Address
Suite 3 4th Floor
1 Duchess Street
London
W1W 6AN
Company NameMadras Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 July 2015 (19 years, 10 months after company formation)
Appointment Duration2 years (Closed 25 July 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ
Company NameAlpina Ventures Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 April 2016 (12 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (Closed 20 December 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Duchess Street Suite 3, 4th Floor
London
W1W 6AN
Registered Company Address
1 Duchess Street
Suite 3, 4th Floor
London
W1W 6AN
Company NameRedwood Vantage Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameConifer Aviation Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NamePopular Bay Consulting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameLinden Generation Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameLexus Reporting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameLandscaping Futures Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameBrow Horizons Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameChapel Oak Reporting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameBOAB Vision Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameRoot Bridges Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameCedar Collective Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameAspen Charging Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2016 (1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (Closed 26 July 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
BA3 2QU
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameSchneiberg Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2016 (same day as company formation)
Appointment Duration3 years, 8 months (Closed 07 January 2020)
Assigned Occupation International Accountant
Addresses
Correspondence Address
1 Duchess Street Suite 3
4th Floor
London
W1W 6AN
Registered Company Address
1 Duchess Street Suite 3
4th Floor
London
W1W 6AN
Company NameSapphire Management Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 January 2017 (1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (Closed 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
University House
11-13 Lower Grosvenor Place
London
SW1W 0EX
Company NameRainbow Cultural Garden Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 February 2017 (2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Closed 29 September 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Company NameSunbeam Glass Belt (SGB) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2017 (19 years after company formation)
Appointment Duration1 year, 3 months (Closed 07 August 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
Suite 3, 4th Floor 1 Duchess Street
London
W1W 6AN
Company NameWin System Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2017 (15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Closed 20 August 2019)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
Suite 3, 4th Floor 1 Duchess Street
London
W1W 6AN
Company NameG Risk Agency Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2017 (18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Closed 22 September 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
Suite 3 4th Floor 1 Duchess Street
London
W1W 6AN
Company NameOXO Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 May 2017 (15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Closed 22 September 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
10 Saville Place
Clifton
Bristol
BS8 4EJ
Registered Company Address
Suite 3, 4th Floor 1 Duchess Street
London
W1W 6AN
Company NameIHM Recruitment Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 January 1992 (8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
Assigned Occupation Registered Accountant
Addresses
Correspondence Address
11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Registered Company Address
The Island House
Midsomer Norton
Bath
BA3 2HL

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing