Heath Lambert Limited
Heath Lambert Limited contacts: address, phone, fax, email, website, shedule
Address: The Walbrook Building 25 Walbrook EC4N 8AW London
Phone: +44-1423 5608215
Fax: +44-1423 5608215
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Heath Lambert Limited"? - send email to us!
Registration data Heath Lambert Limited
Register date: 1975-02-05
Register number: 01199129
Type of company: Private Limited Company
Get full report form global database UK for Heath Lambert LimitedOwner, director, manager of Heath Lambert Limited
Carol Richmond Director. Address: 25 Walbrook, London, EC4N 8AW. DoB: December 1963, British
Michael Peter Rea Director. Address: 25 Walbrook, London, EC4N 8AW. DoB: February 1966, British
Grahame David Chilton Director. Address: 25 Walbrook, London, EC4N 8AW. DoB: January 1959, British
Ian Graham Story Director. Address: 25 Walbrook, London, EC4N 8AW. DoB: January 1963, British
James Drummond-smith Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: February 1960, British
William Mcgowan Secretary. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB:
Grahame David Chilton Director. Address: 25 Walbrook, London, EC4N 8AW. DoB: January 1959, British
Neil David Eckert Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: May 1962, British
Mark Stephen Mugge Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: October 1969, American
Terry O'neill Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: September 1944, British
Michael Cooper-mitchell Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: September 1946, British
John Gallagher Director. Address: Alie Street, London, E1 8DE, Uk. DoB: February 1952, American
Thomas Joseph Gallagher Director. Address: 25 Walbrook, London, EC4N 8AW, Great Britain. DoB: August 1958, American
Matthew William Pike Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: October 1964, British
Alissa Pfitzner Secretary. Address: Alie Street, London, E1 8DE. DoB:
Michael Keith Barton Director. Address: Alie Street, London, E1 8DE. DoB: June 1971, United States
Sarah Dalgarno Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: September 1968, British
David Christopher Ross Director. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: February 1969, Irish
William David Bloomer Secretary. Address: Barry Road, East Dulwich, London, SE22 0JS. DoB: December 1969, British
Keith Hamill Director. Address: Brambles, Beechcroft, Chislehurst, Kent, BR7 5DB. DoB: December 1952, British
Jeffrey Hume Director. Address: 38 Burdon Lane, Cheam, Surrey, SM2 7PT. DoB: March 1953, British
Paul Smith Director. Address: Applegarth, Faygate Lane, Rusper, Horsham, West Sussex, RH12 4RF. DoB: July 1955, British
Graham Maxwell Barr Director. Address: 90 Tyrwhitt Road, London, SE4 1QB. DoB: September 1967, British
Alan Pratten Director. Address: Fircroft, Copt Hall Road, Ightham, Kent, TN15 9DT. DoB: January 1969, British
Andrew John Whiteley Director. Address: Badger Fields, Holy Cross Green, Clent, West Midlands, DY9 0HG. DoB: April 1958, British
Mark Alexander Hardinge Director. Address: 17 Clarendon Street, London, SW1V 2EN. DoB: September 1958, British
Robert Nigel Thomas Director. Address: South West House, Weston Road, Bath, Avon, BA1 2XU. DoB: September 1958, British
Michael Owen Director. Address: 31 Dudley Road, Tunbridge Wells, Kent, TN1 1LE. DoB: November 1958, British
Richard James Sansom Director. Address: 12 Birch Mead, Locksbottom, Orpington, Kent, BR6 8LT. DoB: August 1958, British
Christopher Julian Sturgess Director. Address: Larges House, Lower Village, Blunsdon, Swindon, Wiltshire, SN26 7BJ. DoB: December 1961, British
Surinder Kumar Beerh Director. Address: Meadow View, Rhymers Gate Wyton, Huntingdon, Cambridgeshire, PE17 2JR. DoB: August 1952, British
Adrian Colosso Director. Address: Hillside Farm Burnham Road, Woodham Mortimer, Maldon, Essex, CM9 6SP. DoB: May 1957, British
Thomas Watson Director. Address: The Old Parsonage High Street, Otford, Kent, TN14 5PG. DoB: November 1954, British
Alan Pratten Director. Address: Fircroft, Copt Hall Road, Ightham, Kent, TN15 9DT. DoB: January 1969, British
Richard Northcott Director. Address: 3 Daintrees Road, Fen Drayton, Cambridge, Cambridgeshire, CB4 5TE. DoB: August 1967, British
Stephen Hitchcock Director. Address: Kinkell, Pyle Hill Mayford, Woking, Surrey, GU22 0SR. DoB: August 1951, British
Lindsay Stevenson Director. Address: 123 Benfleet Road, Hadleigh, Essex, SS7 1QF. DoB: August 1951, British
Nigel Brunning Director. Address: 47 Church Road, Rayleigh, Essex, SS6 8PL. DoB: October 1959, British
Timothy Liddiard Director. Address: 14 Prusoms Island, 135 Wapping High Street, London, E1W 3NH. DoB: June 1966, British
Francis Sanders Director. Address: Nobles House Easebourne Street, Upper Easebourne, Midhurst, West Sussex, GU29 0BQ. DoB: November 1960, British
Paul Towler Director. Address: 35 Balcombe Road, Haywards Heath, Sussex, RH16 1PA. DoB: December 1961, British
Paul Robert Welling Director. Address: 1 South Park Gardens, Berkhamsted, Hertfordshire, HP4 1JA. DoB: June 1957, British
Michael Caley Director. Address: 23a Bladindon Drive, Bexley, Kent, DA5 3BS. DoB: March 1942, British
Paul Smith Director. Address: Applegarth, Faygate Lane, Rusper, Horsham, West Sussex, RH12 4RF. DoB: July 1955, British
Jonathan Paul Proctor Director. Address: 6 Herondale Avenue, Wandsworth Common, London, SW18 3JL. DoB: May 1955, British
Callum John Tyndale Stewart Director. Address: 4 Laverton Place, Earls Court, London, SW5 0HJ. DoB: February 1945, British
William David Bloomer Director. Address: Barry Road, East Dulwich, London, SE22 0JS. DoB: December 1969, British
Nigel Westcar Weyman Director. Address: Green Place The Street, Wonersh, Guildford, Surrey, GU5 0PF. DoB: September 1955, British
John Jeremy Campbell Underwood Director. Address: 39 Herondale Road, London, SW18 8JN. DoB: August 1950, British
Robert Nigel Thomas Director. Address: South West House, Weston Road, Bath, Avon, BA1 2XU. DoB: September 1958, British
Rodney Ewen Director. Address: 4c St John's Wharf, 104-106 Wapping High Street, London, E1 9PR. DoB: August 1947, British
Raymond Anthony Hems Director. Address: 25 Hall Park Avenue, Westcliff On Sea, Essex, SS0 8NP. DoB: September 1951, British
Michael Hector Kier Director. Address: 23 Belmont Road, Twickenham, Middlesex, TW2 5DA. DoB: October 1946, Danish
Nicholas Philip Stone Director. Address: 19 Fairview Road, Wokingham, Berkshire, RG40 2DN. DoB: October 1963, British
Thomas Watson Director. Address: The Old Parsonage High Street, Otford, Kent, TN14 5PG. DoB: November 1954, British
Michael Andrew Bruce Director. Address: Royston Manor St Peter's Lane, Clayworth, Retford, Nottinghamshire, DN22 9AA. DoB: September 1962, British
Gordon Frank Taylor Director. Address: 64 Moorland Road, Poulton Le Fylde, Lancashire, FY6 7EU. DoB: March 1946, British
Derek Thornton Director. Address: Black Ditches House, Little Hormead, Buntingford, Hertfordshire, SG9 0LT. DoB: June 1949, British
Barry Blacker Director. Address: Oakwood House Hammer Lane, Grayshott, Hindhead, Surrey, GU26 6JD. DoB: September 1944, British
Martyn Hooper Director. Address: Bugsell Farm, Bugsell Lane, Robertsbridge, East Sussex, TN32 5EN. DoB: June 1958, British
Clifford Mitchell Director. Address: 19 Yevele Way, Emerson Park, Hornchurch, Essex, RM11 3NB. DoB: June 1960, British
Graham Townsend Director. Address: The Orchard French Street, Westerham, Kent, TN16 1PN. DoB: September 1949, British
John Michael Pexton Director. Address: 102 Streathbourne Road, London, SW17 8QY. DoB: March 1955, British
Adrian Colosso Director. Address: Hillside Farm Burnham Road, Woodham Mortimer, Maldon, Essex, CM9 6SP. DoB: May 1957, British
Alan Jones Director. Address: The Barn, Elcott Park, Elcott, Berkshire, RG20 8NJ. DoB: June 1948, British
Hugh Cheyney Champion Director. Address: Old Kington Manor Farmhouse, Church Hill Kington Magna, Gillingham, Dorset, SP8 5EG. DoB: April 1950, British
Paul Anthony Little Director. Address: 55 Abbott Road, Abingdon, Oxfordshire, OX14 2DU. DoB: May 1949, British
Robin Wickham Merttens Director. Address: 78 Priory Gardens, Highgate, London, N6 5QS. DoB: June 1960, British
Malcolm Godfrey Director. Address: 37 Cricketers Lane, Herongate, Brentwood, Essex, CM13 3PZ. DoB: April 1956, British
Richard Michael Bennett Director. Address: Longeaves Cam Farm, 62 North End Meldreth, Royston, Hertfordshire, SG8 6NT. DoB: October 1954, British
David Steel Director. Address: Copwood House, Rocks Road, Uckfield, East Sussex, TN22 3PT. DoB: March 1940, British
Christopher Gault Director. Address: 26 Beverley Road, London, SW13 6LX. DoB: September 1938, British
Anthony William Strachan Director. Address: 28 Oxshott Way, Cobham, Surrey, KT11 2RT. DoB: July 1953, British
Dennis Alan Hopwood Director. Address: 52 Gwynne Park Avenue, Woodford Bridge, Essex, IG8 8AB. DoB: June 1949, British
John Bartington Director. Address: 44a Whistlers Avenue, Morgans Walk Battersea, London, SW11 3TS. DoB: July 1936, British
Michael Barnfield Director. Address: Flat 3 22 Cliveden Place, London, SW1W 8HD. DoB: June 1950, British
Dennis Clifford Woodward Director. Address: Fairfield House, Poundhurst Road Ruckinge, Ashford, Kent, TN26 2PQ. DoB: January 1949, British
Stewart Roger Devine Wilson Director. Address: Monkton House Warminster Road, Monkton Combe, Bath, Avon, BA2 7AZ. DoB: January 1943, British
William Henry George Wilks Director. Address: 22 Cranmer Court, Sloane Avenue, London, SW3 3HN. DoB: September 1940, British
Martin Wildridge Director. Address: Jaspers, Jaspers Green, Braintree, Essex, CM7 5AX. DoB: April 1947, British
Richard Shaw Director. Address: 18 Phillimore Gardens, London, W8 7QE. DoB: June 1936, British
David Senior Director. Address: 33 Park Lane, Broxbourne, Hoddesdon, Hertfordshire, EN10 7NG. DoB: July 1948, British
David Basil Margrett Director. Address: 60 Deansway, Finchley, London, N2 0JE. DoB: October 1953, British
Anthony Hazell Director. Address: Dunorlan Gables, 3 Beechwood Mews Halls Hole Road, Tunbridge Wells, Kent, TN2 4RD. DoB: n\a, British
John Forder Director. Address: Quarry House San Remo Road, Aspley Guise, Bedfordshire, MK17 8JY. DoB: September 1957, British
Michael Fitchen Director. Address: Lynton Church Road, Ramsden Bellhouse, Billericay, Essex, CM11. DoB: November 1938, British
David Edwards Director. Address: 76 Cottenham Park Road, Wimbledon, London, SW20 0TB. DoB: February 1938, British
John Robert Crisford Director. Address: 21 Meadway, Southgate, London, N14 6NY. DoB: October 1945, Welsh
Alan Arthur Ledamun Director. Address: 21 The Crescent, West Wickham, Kent, BR4 0HB. DoB: n\a, British
Alan Collison Director. Address: Bont Holly Grove, Brownhill Lane Dobcross, Oldham, Lancashire, OL3 5JW. DoB: July 1934, British
John David Collins Director. Address: Whitmoor House, Whitmoor Lane, Sutton Green Guildford, Surrey, GU4 7QB. DoB: August 1937, British
John Clements Director. Address: Highbeach House Tamarisk Way, East Preston, West Sussex, BN16 2TF. DoB: April 1948, British
John Ashley Champness Director. Address: Stoneraise, Plummers Plain, Horsham, West Sussex, RH13 6PE. DoB: April 1938, British
Michael Caley Director. Address: 23a Bladindon Drive, Bexley, Kent, DA5 3BS. DoB: March 1942, British
Brian Blackshields Director. Address: Little Love Love Lane, Headcorn, Ashford, Kent, TN27 6UJ. DoB: January 1942, British
Gerald Becker Director. Address: The Old Rectory, Wrabness, Manningtree, Essex, CO11 2TX. DoB: March 1951, British
Jobs in Heath Lambert Limited vacancies. Career and practice on Heath Lambert Limited. Working and traineeship
Project Planner. From GBP 2800
Assistant. From GBP 1200
Assistant. From GBP 1500
Electrician. From GBP 1800
Manager. From GBP 2900
Helpdesk. From GBP 1400
Project Planner. From GBP 3100
Cleaner. From GBP 1000
Responds for Heath Lambert Limited on FaceBook
Read more comments for Heath Lambert Limited. Leave a respond Heath Lambert Limited in social networks. Heath Lambert Limited on Facebook and Google+, LinkedIn, MySpaceAddress Heath Lambert Limited on google map
Other similar UK companies as Heath Lambert Limited: Gtc Tools Limited | Hebrides Garden Machinery Ltd | Elitech (uk) Limited | Purpleleaf Weddings Ltd | American Squeeze Crush Systems Limited
Heath Lambert Limited with reg. no. 01199129 has been competing in the field for fourty one years. The PLC can be contacted at The Walbrook Building, 25 Walbrook in London and their post code is EC4N 8AW. This company has operated under three names. The initial registered name, Lambert Fenchurch, was changed on July 3, 2000 to Lowndes Lambert Group. The current name, in use since 1997, is Heath Lambert Limited. The company declared SIC number is 65120 and their NACE code stands for Non-life insurance. 31st December 2014 is the last time when company accounts were reported. It's been 41 years for Heath Lambert Ltd in this field, it is constantly pushing forward and is an example for the competition.
We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 10 transactions from worth at least 500 pounds each, amounting to £1,161,745 in total. The company also worked with the Sandwell Council (21 transactions worth £793,619 in total) and the Birmingham City (2 transactions worth £50,729 in total). Heath Lambert was the service provided to the Sandwell Council Council covering the following areas: Strategic Resources, Finance & Corporate Services Division - R.wilson and Total Highways And Environment was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services and Central Services To The Public.
Carol Richmond, Michael Peter Rea, Grahame David Chilton and 2 remaining, listed below are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since November 12, 2015. In order to help the directors in their tasks, since September 2012 this specific limited company has been making use of William Mcgowan, who has been working on making sure that the firm follows with both legislation and regulation.
