LAMDA ENTERPRISES LIMITED

155 Talgarth Road, London, W14 9DA
StatusACTIVE
Company No.03700617
CategoryPrivate Limited Company
Incorporated25 Jan 1999
Age25 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

LAMDA ENTERPRISES LIMITED is an active private limited company with number 03700617. It was incorporated 25 years, 5 months, 14 days ago, on 25 January 1999. The company address is 155 Talgarth Road, London, W14 9DA.



People

CHANDOS, Tom Orlando, Lord

Director

Company Director

ACTIVE

Assigned on 27 Jun 2019

Current time on role 5 years, 11 days

WRIGHT, Helen Sarah

Director

Chief Operating Officer

ACTIVE

Assigned on 09 Oct 2017

Current time on role 6 years, 8 months, 30 days

JAMES, Peter Peter

Secretary

Principal

RESIGNED

Assigned on 30 Jan 2007

Resigned on 22 Oct 2007

Time on role 8 months, 23 days

LITTAUR, Julian Richard

Secretary

Finance

RESIGNED

Assigned on 24 Sep 2005

Resigned on 30 Jan 2007

Time on role 1 year, 4 months, 6 days

NEWTON, Philip Cameron

Secretary

RESIGNED

Assigned on 10 Feb 2003

Resigned on 23 Sep 2005

Time on role 2 years, 7 months, 13 days

PASSMORE, Sally-Anne

Secretary

RESIGNED

Assigned on 05 May 2011

Resigned on 10 Jul 2015

Time on role 4 years, 2 months, 5 days

SPRACKLING, Anthony George

Secretary

RESIGNED

Assigned on 25 Jan 1999

Resigned on 10 Feb 2003

Time on role 4 years, 16 days

WOOD, Cyril

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Oct 2007

Resigned on 16 Dec 2008

Time on role 1 year, 1 month, 25 days

CANE, James Andrew

Director

Company Officer

RESIGNED

Assigned on 26 Nov 2015

Resigned on 20 Oct 2017

Time on role 1 year, 10 months, 24 days

CONSOLVER, Kay Ellen

Director

Consultant

RESIGNED

Assigned on 30 Nov 2004

Resigned on 23 Oct 2014

Time on role 9 years, 10 months, 23 days

DI LORENZO, Karen Victoria

Director

Director Of Finance

RESIGNED

Assigned on 16 Sep 2020

Resigned on 08 Dec 2021

Time on role 1 year, 2 months, 22 days

DOMINIC, Zoe

Director

Photographer

RESIGNED

Assigned on 25 Jan 1999

Resigned on 11 Jul 2001

Time on role 2 years, 5 months, 17 days

GARNHAM, John David

Director

Certified Chartered Accountant

RESIGNED

Assigned on 27 Jun 2019

Resigned on 06 Jan 2020

Time on role 6 months, 9 days

GEE, Philip Anthony

Director

Company Director

RESIGNED

Assigned on 13 Jan 2000

Resigned on 22 Sep 2000

Time on role 8 months, 9 days

HARGREAVES, Gerard Neil

Director

Director

RESIGNED

Assigned on 14 Apr 1999

Resigned on 20 Jun 2011

Time on role 12 years, 2 months, 6 days

HYTNER, Joyce Anita

Director

Fundraising Pr Consultant

RESIGNED

Assigned on 25 Jan 1999

Resigned on 11 Jul 2001

Time on role 2 years, 5 months, 17 days

JAMES, Peter

Director

College Principal

RESIGNED

Assigned on 25 Jan 1999

Resigned on 08 Sep 2010

Time on role 11 years, 7 months, 14 days

MCWILLIAM, David Morgan Lennox

Director

Consultant & Tutor

RESIGNED

Assigned on 25 Jan 1999

Resigned on 31 Dec 1999

Time on role 11 months, 6 days

NICKALS, Peter Allan

Director

Head Of Finance

RESIGNED

Assigned on 15 Jul 2015

Resigned on 27 Jun 2019

Time on role 3 years, 11 months, 12 days

PAGE, Jennifer Anne

Director

Company Director

RESIGNED

Assigned on 18 Sep 2001

Resigned on 31 Mar 2008

Time on role 6 years, 6 months, 13 days

PASSMORE, Sally-Anne Anne

Director

Accountant

RESIGNED

Assigned on 05 May 2011

Resigned on 10 Jul 2015

Time on role 4 years, 2 months, 5 days

RAYMAN, Alice Louise

Director

Solicitor

RESIGNED

Assigned on 25 Jan 1999

Resigned on 21 Jun 2004

Time on role 5 years, 4 months, 27 days

READ, Joanna

Director

Ceo

RESIGNED

Assigned on 08 Sep 2010

Resigned on 24 Jan 2019

Time on role 8 years, 4 months, 16 days

WILLIAMS, James Alfred

Director

Project Executive

RESIGNED

Assigned on 18 Sep 2001

Resigned on 21 Jun 2004

Time on role 2 years, 9 months, 3 days

WISDEN, Nigel Patrick

Director

Retired

RESIGNED

Assigned on 18 Sep 2001

Resigned on 30 Mar 2006

Time on role 4 years, 6 months, 12 days


Some Companies

ASSURED FOODS LIMITED

2 HARLAN BUSINESS PARK GOAT MILL ROAD,MERTHYR TYDFIL,CF48 3TE

Number:09947627
Status:ACTIVE
Category:Private Limited Company

BIRCHWOOD MEWS MANAGEMENT COMPANY LIMITED

1 PARC STUDIOS,BISHOP'S STORTFORD,CM23 2NB

Number:09166921
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRABORNE PROPERTY CO. LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:00701728
Status:ACTIVE
Category:Private Limited Company

HANSONS TRANSPORTATION LIMITED

8 MELBOURNE STREET,COALVILLE,LE67 3QT

Number:11289116
Status:ACTIVE
Category:Private Limited Company

MIRANDA HOLDER LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11437164
Status:ACTIVE
Category:Private Limited Company

MOTOR WORLD ESTATES LIMITED

BEVIS GREEN WORKS MILL ROAD,BURY,BL9 6RE

Number:08272857
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