Lamda Limited
First-degree level higher education
Post-graduate level higher education
Other education n.e.c.
Contacts of Lamda Limited: address, phone, fax, email, website, working hours
Address: 155 Talgarth Road W14 9DA London
Phone: 020 8834 0500 020 8834 0500
Fax: +44-1465 6082824 +44-1465 6082824
Email: [email protected]
Website: www.lamda.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Lamda Limited"? - Send email to us!
Registration data Lamda Limited
Get full report from global database of The UK for Lamda Limited
Addition activities kind of Lamda Limited
5731. Radio, television, and electronic stores
514900. Groceries and related products, nec
02790403. Kennels, breeding and raising own stock
39440401. Air rifles, toy
50150103. Batteries, used: automotive
50880305. Guided missiles and space vehicles
Owner, director, manager of Lamda Limited
Director - Richard Robert Johnston. Address: Talgarth Road, London, W14 9DA. DoB: May 1967, British
Director - Olga Anastasia Basirov. Address: Talgarth Road, London, W14 9DA. DoB: August 1961, British
Director - Professor Sir George Peter Scott. Address: Talgarth Road, London, W14 9DA. DoB: August 1946, British
Director - Sarah Habberfield. Address: Talgarth Road, London, W14 9DA. DoB: February 1978, British
Director - Robert Frederick Strang Noble. Address: Talgarth Road, London, W14 9DA. DoB: January 1965, British
Director - Matt Applewhite. Address: Talgarth Road, London, W14 9DA. DoB: June 1979, British
Director - Shaun Anthony Woodward. Address: Talgarth Road, London, W14 9DA, England. DoB: October 1958, British
Director - Dr Patricia Ann Hodge. Address: Talgarth Road, London, W14 9DA. DoB: September 1946, British
Director - Philip Edward Carne. Address: Talgarth Road, London, W14 9DA. DoB: January 1939, British
Director - Anthony Gordon-lennox. Address: Talgarth Road, London, W14 9DA. DoB: April 1969, British
Director - James Andrew Cane. Address: Talgarth Road, London, W14 9DA. DoB: n\a, British
Director - Kevin Fitzmaurice. Address: Talgarth Road, London, W14 9DA. DoB: June 1963, British
Director - Timothy John Knight Oakley. Address: Talgarth Road, London, W14 9DA. DoB: November 1949, British
Director - Hugh Jonathan Watson Bullock. Address: Talgarth Road, London, W14 9DA. DoB: December 1957, British
Director - Sue Stapely. Address: Talgarth Road, London, W14 9DA. DoB: July 1946, British
Director - Luke Philip Hardwick Rittner. Address: Talgarth Road, London, W14 9DA. DoB: May 1947, British
Director - Paul Arthur Gismondi. Address: Talgarth Road, London, W14 9DA. DoB: November 1955, British/Us
Secretary - Sally-Anne Passmore. Address: Talgarth Road, London, W14 9DA. DoB:
Director - Paterson Joseph. Address: Talgarth Road, London, W14 9DA. DoB: June 1964, British
Secretary - Cyril Wood. Address: 80 Grasmere Way, Leighton Buzzard, Bedfordshire, LU7 2QJ. DoB:
Secretary - Peter James. Address: 73 Portland Road, Kingston Upon Thames, Surrey, KT1 2SH. DoB: July 1940, British
Director - Peter James. Address: 73 Portland Road, Kingston Upon Thames, Surrey, KT1 2SH. DoB: July 1940, British
Director - Ann Marie Dixon-barrow. Address: 15 Deans Farm, Reading, Berkshire, RG4 5JZ. DoB: April 1962, British
Secretary - Julian Richard Littaur. Address: Flat 16, 668 Commercial Road, London, E14 7HB. DoB:
Director - Dr George Martin Stephen. Address: 47 Lonsdale Road, London, SW13 9JR. DoB: July 1949, British
Director - Martin Christopher Bagot Mellish. Address: 29 Oak Lodge, Chantry Square, London, W8 5UL. DoB: September 1957, British
Director - Victoria Lindsay Legge Bourke. Address: Talgarth Road, London, W14 9DA. DoB: February 1950, British
Director - Richard David Szpiro. Address: Talgarth Road, London, W14 9DA. DoB: August 1944, British
Director - Kay Ellen Consolver. Address: Talgarth Road, London, W14 9DA. DoB: March 1942, United States
Secretary - Philip Cameron Newton. Address: 40 Wyndham Road, London, W13 9TE. DoB: February 1969, British
Director - Peter Lewis Hodges. Address: 124 Emmanuel Road, London, SW12 0HS. DoB: February 1956, British
Director - Gerard Neil Hargreaves. Address: Flat 2 38 Bassett Road, London, W10 6JL. DoB: June 1957, British
Director - Jennifer Anne Page. Address: 38 Methley Street, London, SE11 4AJ. DoB: November 1944, British
Director - William Dallas Smith. Address: Summer Cottage 41 Bures Road, Assington, Sudbury, Suffolk, CO10 5NF. DoB: October 1949, British
Director - Philip Anthony Gee. Address: Barkham Road, Wokingham, Berkshire, RG41 2RS. DoB: March 1947, British
Director - Thomas Francis Vaughan. Address: Talgarth Road, London, W14 9DA. DoB: May 1948, British
Director - Wilfred John Thomas Weeks. Address: 25 Gauden Road, London, SW4 6LR. DoB: February 1948, British
Director - The Hon Penelope Ann Clare Money Coutts. Address: Flat 4, 43 Onslow Square, London, SW7 3LR. DoB: September 1932, British
Director - Jeremy Conway. Address: 66 Doneraile Street, London, SW6 6EP. DoB: January 1939, British
Director - Anthony Michael Fry. Address: 102 Elgin Crescent, London, W11 2JL. DoB: June 1955, British
Director - Alice Louise Rayman. Address: 25 Queensdale Road, London, W11 4SB. DoB: February 1966, British
Director - David Morgan Lennox Mcwilliam. Address: 109 Lavender Sweep, London, SW11 1EA. DoB: February 1935, British
Director - Georgina Ann Vestey. Address: 2 Northumberland Place, London, W2 5BS. DoB: February 1964, British
Director - Harold Andrew Sanditen. Address: Talgarth Road, London, W14 9DA. DoB: August 1956, American/British
Director - Doreen Lennox Jones. Address: Talgarth Road, London, W14 9DA. DoB: May 1940, British
Director - Robert James Sharkey. Address: 153 Whitehall Road, Woodford Wells, Woodford Green, Essex, IG8 0RH. DoB: January 1930, Usa
Director - Mark Theo Schnebli. Address: Talgarth Road, London, W14 9DA. DoB: April 1944, British
Director - Joyce Anita Hytner. Address: 20 Portsea Place, London, W2 2BB. DoB: December 1935, British
Secretary - Anthony George Sprackling. Address: Ashe Grange, Foreman Road, Ash, Aldershot, Hampshire, GU12 6HD. DoB:
Director - Douglas Finlay Slater. Address: Flat 4, Kennington Lane, London, SE11 5DL. DoB: May 1956, British
Director - Brian Tilston. Address: 54 Keverstone Court, Manor Road, Bournemouth, Dorset, BH1 3BY. DoB: December 1928, British
Director - Jon Catty. Address: 12 Durham Road, East Finchley, London, N2 9DN. DoB: n\a, British
Director - Anna Calder Marshall. Address: Upper Iddenden, Betherden, Kent. DoB: January 1947, British
Director - Daphne Clunes. Address: 9 West Place, London, SW19 4UH. DoB: July 1928, British
Director - Eileen Rosemary Collins. Address: 8 Hambleden Mill, Hambleden, Henley On Thames, Oxfordshire, RG9 3AF. DoB: September 1924, British
Director - George Bryan Cowgill. Address: 68 Chiswick Saithe, Hartingdon, Chiswick, London, W4 3TP. DoB: May 1927, British
Director - Dr Brian Denis Cox. Address: 29 Camden Mews, London, NW1 9BY. DoB: June 1946, British
Director - Andrew Paul De Rosa. Address: 115 Vancouver Quay, Salford Quays, Manchester, M5 2TX. DoB: December 1960, British
Director - Michael Ian Grade. Address: Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY. DoB: March 1943, British
Director - Dame Joan Sutherland. Address: Chalet Monet Route De Sonloup, Vaud Switzerland, FOREIGN, Switzerland. DoB: June 1939, Australian
Director - Janet Suzman. Address: 11 Keats Grove, London, NW3 2RN. DoB: February 1939, British
Director - Henny Gestetner. Address: 55 Arlington House, London, SW1A 1RJ. DoB: December 1907, British
Director - Wendy Toye. Address: 30 Barclay Road, London, SW6 1EH. DoB: January 1917, British
Director - The Reverend Michael Forrest. Address: St Philips Vicarage 46 Pembroke Road, London, W8 6NU. DoB: March 1938, British
Director - Michael Leverson Meyer. Address: 6 Montagu Square, London, W1H 1RA. DoB: February 1921, British
Director - Timothy Lancaster West. Address: 46 Northside, Wandsworth Common, London, SW18 2SL. DoB: October 1934, British
Director - Dr Laurie Peter Marsh. Address: 30 Grove End Road, St Johns Wood, London, NW8 9LJ. DoB: October 1930, British
Director - David Courtney Suchet. Address: Elmdene Church Lane, Pinner, Middlesex, HA5 3AD. DoB: May 1946, British
Director - Sir Donald Sinden. Address: 60 Temple Fortune Lane, London, NW11 7UE. DoB: October 1923, British
Director - Mark Shivas. Address: 38 Gloucester Mews, London, W2 3HE. DoB: April 1938, British
Director - Peter Charles Dellow Rogers. Address: 2 Ravenscourt Gardens, London, W6 0TU. DoB: January 1928, British
Director - Greville John Poke. Address: 33 St Lukes Street, London, SW3 3RP. DoB: August 1912, British
Director - Michael Oliver. Address: Gypsy Cottage Higham Green, Winchelsea, East Sussex, TN36 4HG. DoB: March 1930, British
Director - Zoe Dominic. Address: 3 Lexham Walk, London, W8 5JD. DoB: July 1920, British
Secretary - Alec Alfred Barger. Address: 90 Greenway, Totteridge, London, N20 8EJ. DoB:
Director - David Terence Miller. Address: 3 Lower Downs Road, London, SW20 8QF. DoB: April 1934, British
Director - Graeme Patrick Daniel Mcdonald. Address: 3 Tryon Street, London, SW3 3LG. DoB: July 1930, British
Director - Patricia Lawrence. Address: 33 St Lukes Street, London, SW3 3RP. DoB: November 1925, British
Director - Joan Kemp Welch. Address: 11 Chilworth Mews, London, W2 3RG. DoB: September 1906, British
Jobs in Lamda Limited, vacancies. Career and training on Lamda Limited, practic
Now Lamda Limited have no open offers. Look for open vacancies in other companies
-
SME Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students Services
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer in Adult Nursing (Carlisle)
Region: Carlisle
Company: University of Cumbria
Department: Nursing, Health and Professional Practice
Salary: £32,004 *
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
PR Officer (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £21,426 to £23,315 pro rata per annum. Actual salary £9,379 - £10,206 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Environmental Specialist (Oxford, Home Based)
Region: Oxford, Home Based
Company: Oxford Brookes University
Department: Directorate of Estates and Facilities Management
Salary: £30,688 rising annually to £33,518 pro rata
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Property and Maintenance
-
Community Engagement Co-ordinator; Postgraduate (72249-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Knowledge Group - Library
Salary: £25,728 to £28,936 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Student Services
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Division of Infection and Immunity
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Student Support Officer (Solihull)
Region: Solihull
Company: Solihull College
Department: N\A
Salary: Up to £16,815 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Psychologist (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Wolfson Institute of Preventive Medicine
Salary: £30,445 to £38,709 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Research Associate (Tooting, Kingston Upon Thames)
Region: Tooting, Kingston Upon Thames
Company: Kingston University
Department: Faculty of Health, Social Care and Education
Salary: £32,475 to £36,243
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Psychology,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences
-
Software Consultant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Physics and Astronomy
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods
-
Lecturer, Finance (Wollongong - Australia)
Region: Wollongong - Australia
Company: University of Wollongong
Department: School of Accounting, Economics & Finance
Salary: AU$96,570 to AU$111,678
£58,772.50 to £67,967.23 converted salary* (Level B) + 17% SuperannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for Lamda Limited on Facebook, comments in social nerworks
Read more comments for Lamda Limited. Leave a comment for Lamda Limited. Profiles of Lamda Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lamda Limited on Google maps
Other similar companies of The United Kingdom as Lamda Limited: Graham Tuck Consultancy Limited | Dyslexia Lifeline Ltd | Energy School Ltd | Gemini Language Exchange Ltd. | Grangehurst Out Of School Club Ltd
This Lamda Limited company has been operating in this business for 76 years, as it's been established in 1940. Registered with number 00364456, Lamda is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 155 Talgarth Road, London W14 9DA. The firm principal business activity number is 85421 and has the NACE code: First-degree level higher education. Lamda Ltd released its latest accounts up until Friday 31st July 2015. The business latest annual return information was released on Saturday 2nd May 2015. Lamda Ltd is an ideal example that a well prospering business can last for over seventy six years and achieve a constant great success.
The firm was registered as a charity on Sunday 3rd March 1963. It is registered under charity number 312821. The geographic range of the charity's activity is not defined. They work in Hammersmith And Fulham. The company's trustees committee has eighteen representatives: Sarah Habberfield, Anthony Gordon-Lennox, Hugh Jonathon Watson Bullock Bsc, Frics, Frtpi, Frsa, James Cane Fca and Kevin Robert Fitzmaurice, to name a few of them. As for the charity's financial report, their best year was 2011 when their income was £15,055,105 and their expenditures were £7,213,648. Lamda Ltd concentrates on the area of culture, arts, heritage or science, training and education, the area of arts, science, culture, or heritage. It strives to support young people or children, the whole humanity, children or young people. It tries to help the above beneficiaries by providing specific services and providing various services. In order to learn more about the charity's activities, call them on this number 020 8834 0500 or browse their website. In order to learn more about the charity's activities, mail them on this e-mail [email protected] or browse their website.
When it comes to this specific company's employees list, for one year there have been sixteen directors including: Richard Robert Johnston, Olga Anastasia Basirov and Professor Sir George Peter Scott.
Lamda Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 155 Talgarth Road W14 9DA London. Lamda Limited was registered on 1940-12-20. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 956,000 GBP, sales per year - approximately 131,000,000 GBP. Lamda Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lamda Limited is Education, including 6 other directions. Director of Lamda Limited is Richard Robert Johnston, which was registered at Talgarth Road, London, W14 9DA. Products made in Lamda Limited were not found. This corporation was registered on 1940-12-20 and was issued with the Register number 00364456 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lamda Limited, open vacancies, location of Lamda Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024