Heath Lambert Limited

Non-life insurance

Contacts of Heath Lambert Limited: address, phone, fax, email, website, working hours

Address: The Walbrook Building 25 Walbrook EC4N 8AW London

Phone: +44-1423 5608215 +44-1423 5608215

Fax: +44-1423 5608215 +44-1423 5608215

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Heath Lambert Limited"? - Send email to us!

Heath Lambert Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heath Lambert Limited.

Registration data Heath Lambert Limited

Register date: 1975-02-05
Register number: 01199129
Capital: 613,000 GBP
Sales per year: Approximately 850,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Heath Lambert Limited

Addition activities kind of Heath Lambert Limited

359901. Amusement park equipment
23960204. Ribbons and bows, cut and sewed
27549903. Directories: gravure printing, not published on site
35969907. Truck (motor vehicle) scales
39499901. Bags, rosin
78220202. Film rental, motion picture
94319907. Immunization program administration, government
96319903. Licensing and inspection of utilities, government

Owner, director, manager of Heath Lambert Limited

Director - Carol Richmond. Address: 25 Walbrook, London, EC4N 8AW. DoB: December 1963, British

Director - Michael Peter Rea. Address: 25 Walbrook, London, EC4N 8AW. DoB: February 1966, British

Director - Grahame David Chilton. Address: 25 Walbrook, London, EC4N 8AW. DoB: January 1959, British

Director - Ian Graham Story. Address: 25 Walbrook, London, EC4N 8AW. DoB: January 1963, British

Director - James Drummond-smith. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: February 1960, British

Secretary - William Mcgowan. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB:

Director - Grahame David Chilton. Address: 25 Walbrook, London, EC4N 8AW. DoB: January 1959, British

Director - Neil David Eckert. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: May 1962, British

Director - Mark Stephen Mugge. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: October 1969, American

Director - Terry O'neill. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: September 1944, British

Director - Michael Cooper-mitchell. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: September 1946, British

Director - John Gallagher. Address: Alie Street, London, E1 8DE, Uk. DoB: February 1952, American

Director - Thomas Joseph Gallagher. Address: 25 Walbrook, London, EC4N 8AW, Great Britain. DoB: August 1958, American

Director - Matthew William Pike. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: October 1964, British

Secretary - Alissa Pfitzner. Address: Alie Street, London, E1 8DE. DoB:

Director - Michael Keith Barton. Address: Alie Street, London, E1 8DE. DoB: June 1971, United States

Director - Sarah Dalgarno. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: September 1968, British

Director - David Christopher Ross. Address: 25 Walbrook, London, EC4N 8AW, United Kingdom. DoB: February 1969, Irish

Secretary - William David Bloomer. Address: Barry Road, East Dulwich, London, SE22 0JS. DoB: December 1969, British

Director - Keith Hamill. Address: Brambles, Beechcroft, Chislehurst, Kent, BR7 5DB. DoB: December 1952, British

Director - Jeffrey Hume. Address: 38 Burdon Lane, Cheam, Surrey, SM2 7PT. DoB: March 1953, British

Director - Paul Smith. Address: Applegarth, Faygate Lane, Rusper, Horsham, West Sussex, RH12 4RF. DoB: July 1955, British

Director - Graham Maxwell Barr. Address: 90 Tyrwhitt Road, London, SE4 1QB. DoB: September 1967, British

Director - Alan Pratten. Address: Fircroft, Copt Hall Road, Ightham, Kent, TN15 9DT. DoB: January 1969, British

Director - Andrew John Whiteley. Address: Badger Fields, Holy Cross Green, Clent, West Midlands, DY9 0HG. DoB: April 1958, British

Director - Mark Alexander Hardinge. Address: 17 Clarendon Street, London, SW1V 2EN. DoB: September 1958, British

Director - Robert Nigel Thomas. Address: South West House, Weston Road, Bath, Avon, BA1 2XU. DoB: September 1958, British

Director - Michael Owen. Address: 31 Dudley Road, Tunbridge Wells, Kent, TN1 1LE. DoB: November 1958, British

Director - Richard James Sansom. Address: 12 Birch Mead, Locksbottom, Orpington, Kent, BR6 8LT. DoB: August 1958, British

Director - Christopher Julian Sturgess. Address: Larges House, Lower Village, Blunsdon, Swindon, Wiltshire, SN26 7BJ. DoB: December 1961, British

Director - Surinder Kumar Beerh. Address: Meadow View, Rhymers Gate Wyton, Huntingdon, Cambridgeshire, PE17 2JR. DoB: August 1952, British

Director - Adrian Colosso. Address: Hillside Farm Burnham Road, Woodham Mortimer, Maldon, Essex, CM9 6SP. DoB: May 1957, British

Director - Thomas Watson. Address: The Old Parsonage High Street, Otford, Kent, TN14 5PG. DoB: November 1954, British

Director - Alan Pratten. Address: Fircroft, Copt Hall Road, Ightham, Kent, TN15 9DT. DoB: January 1969, British

Director - Richard Northcott. Address: 3 Daintrees Road, Fen Drayton, Cambridge, Cambridgeshire, CB4 5TE. DoB: August 1967, British

Director - Stephen Hitchcock. Address: Kinkell, Pyle Hill Mayford, Woking, Surrey, GU22 0SR. DoB: August 1951, British

Director - Lindsay Stevenson. Address: 123 Benfleet Road, Hadleigh, Essex, SS7 1QF. DoB: August 1951, British

Director - Nigel Brunning. Address: 47 Church Road, Rayleigh, Essex, SS6 8PL. DoB: October 1959, British

Director - Timothy Liddiard. Address: 14 Prusoms Island, 135 Wapping High Street, London, E1W 3NH. DoB: June 1966, British

Director - Francis Sanders. Address: Nobles House Easebourne Street, Upper Easebourne, Midhurst, West Sussex, GU29 0BQ. DoB: November 1960, British

Director - Paul Towler. Address: 35 Balcombe Road, Haywards Heath, Sussex, RH16 1PA. DoB: December 1961, British

Director - Paul Robert Welling. Address: 1 South Park Gardens, Berkhamsted, Hertfordshire, HP4 1JA. DoB: June 1957, British

Director - Michael Caley. Address: 23a Bladindon Drive, Bexley, Kent, DA5 3BS. DoB: March 1942, British

Director - Paul Smith. Address: Applegarth, Faygate Lane, Rusper, Horsham, West Sussex, RH12 4RF. DoB: July 1955, British

Director - Jonathan Paul Proctor. Address: 6 Herondale Avenue, Wandsworth Common, London, SW18 3JL. DoB: May 1955, British

Director - Callum John Tyndale Stewart. Address: 4 Laverton Place, Earls Court, London, SW5 0HJ. DoB: February 1945, British

Director - William David Bloomer. Address: Barry Road, East Dulwich, London, SE22 0JS. DoB: December 1969, British

Director - Nigel Westcar Weyman. Address: Green Place The Street, Wonersh, Guildford, Surrey, GU5 0PF. DoB: September 1955, British

Director - John Jeremy Campbell Underwood. Address: 39 Herondale Road, London, SW18 8JN. DoB: August 1950, British

Director - Robert Nigel Thomas. Address: South West House, Weston Road, Bath, Avon, BA1 2XU. DoB: September 1958, British

Director - Rodney Ewen. Address: 4c St John's Wharf, 104-106 Wapping High Street, London, E1 9PR. DoB: August 1947, British

Director - Raymond Anthony Hems. Address: 25 Hall Park Avenue, Westcliff On Sea, Essex, SS0 8NP. DoB: September 1951, British

Director - Michael Hector Kier. Address: 23 Belmont Road, Twickenham, Middlesex, TW2 5DA. DoB: October 1946, Danish

Director - Nicholas Philip Stone. Address: 19 Fairview Road, Wokingham, Berkshire, RG40 2DN. DoB: October 1963, British

Director - Thomas Watson. Address: The Old Parsonage High Street, Otford, Kent, TN14 5PG. DoB: November 1954, British

Director - Michael Andrew Bruce. Address: Royston Manor St Peter's Lane, Clayworth, Retford, Nottinghamshire, DN22 9AA. DoB: September 1962, British

Director - Gordon Frank Taylor. Address: 64 Moorland Road, Poulton Le Fylde, Lancashire, FY6 7EU. DoB: March 1946, British

Director - Derek Thornton. Address: Black Ditches House, Little Hormead, Buntingford, Hertfordshire, SG9 0LT. DoB: June 1949, British

Director - Barry Blacker. Address: Oakwood House Hammer Lane, Grayshott, Hindhead, Surrey, GU26 6JD. DoB: September 1944, British

Director - Martyn Hooper. Address: Bugsell Farm, Bugsell Lane, Robertsbridge, East Sussex, TN32 5EN. DoB: June 1958, British

Director - Clifford Mitchell. Address: 19 Yevele Way, Emerson Park, Hornchurch, Essex, RM11 3NB. DoB: June 1960, British

Director - Graham Townsend. Address: The Orchard French Street, Westerham, Kent, TN16 1PN. DoB: September 1949, British

Director - John Michael Pexton. Address: 102 Streathbourne Road, London, SW17 8QY. DoB: March 1955, British

Director - Adrian Colosso. Address: Hillside Farm Burnham Road, Woodham Mortimer, Maldon, Essex, CM9 6SP. DoB: May 1957, British

Director - Alan Jones. Address: The Barn, Elcott Park, Elcott, Berkshire, RG20 8NJ. DoB: June 1948, British

Director - Hugh Cheyney Champion. Address: Old Kington Manor Farmhouse, Church Hill Kington Magna, Gillingham, Dorset, SP8 5EG. DoB: April 1950, British

Director - Paul Anthony Little. Address: 55 Abbott Road, Abingdon, Oxfordshire, OX14 2DU. DoB: May 1949, British

Director - Robin Wickham Merttens. Address: 78 Priory Gardens, Highgate, London, N6 5QS. DoB: June 1960, British

Director - Malcolm Godfrey. Address: 37 Cricketers Lane, Herongate, Brentwood, Essex, CM13 3PZ. DoB: April 1956, British

Director - Richard Michael Bennett. Address: Longeaves Cam Farm, 62 North End Meldreth, Royston, Hertfordshire, SG8 6NT. DoB: October 1954, British

Director - David Steel. Address: Copwood House, Rocks Road, Uckfield, East Sussex, TN22 3PT. DoB: March 1940, British

Director - Christopher Gault. Address: 26 Beverley Road, London, SW13 6LX. DoB: September 1938, British

Director - Anthony William Strachan. Address: 28 Oxshott Way, Cobham, Surrey, KT11 2RT. DoB: July 1953, British

Director - Dennis Alan Hopwood. Address: 52 Gwynne Park Avenue, Woodford Bridge, Essex, IG8 8AB. DoB: June 1949, British

Director - John Bartington. Address: 44a Whistlers Avenue, Morgans Walk Battersea, London, SW11 3TS. DoB: July 1936, British

Director - Michael Barnfield. Address: Flat 3 22 Cliveden Place, London, SW1W 8HD. DoB: June 1950, British

Director - Dennis Clifford Woodward. Address: Fairfield House, Poundhurst Road Ruckinge, Ashford, Kent, TN26 2PQ. DoB: January 1949, British

Director - Stewart Roger Devine Wilson. Address: Monkton House Warminster Road, Monkton Combe, Bath, Avon, BA2 7AZ. DoB: January 1943, British

Director - William Henry George Wilks. Address: 22 Cranmer Court, Sloane Avenue, London, SW3 3HN. DoB: September 1940, British

Director - Martin Wildridge. Address: Jaspers, Jaspers Green, Braintree, Essex, CM7 5AX. DoB: April 1947, British

Director - Richard Shaw. Address: 18 Phillimore Gardens, London, W8 7QE. DoB: June 1936, British

Director - David Senior. Address: 33 Park Lane, Broxbourne, Hoddesdon, Hertfordshire, EN10 7NG. DoB: July 1948, British

Director - David Basil Margrett. Address: 60 Deansway, Finchley, London, N2 0JE. DoB: October 1953, British

Director - Anthony Hazell. Address: Dunorlan Gables, 3 Beechwood Mews Halls Hole Road, Tunbridge Wells, Kent, TN2 4RD. DoB: n\a, British

Director - John Forder. Address: Quarry House San Remo Road, Aspley Guise, Bedfordshire, MK17 8JY. DoB: September 1957, British

Director - Michael Fitchen. Address: Lynton Church Road, Ramsden Bellhouse, Billericay, Essex, CM11. DoB: November 1938, British

Director - David Edwards. Address: 76 Cottenham Park Road, Wimbledon, London, SW20 0TB. DoB: February 1938, British

Director - John Robert Crisford. Address: 21 Meadway, Southgate, London, N14 6NY. DoB: October 1945, Welsh

Director - Alan Arthur Ledamun. Address: 21 The Crescent, West Wickham, Kent, BR4 0HB. DoB: n\a, British

Director - Alan Collison. Address: Bont Holly Grove, Brownhill Lane Dobcross, Oldham, Lancashire, OL3 5JW. DoB: July 1934, British

Director - John David Collins. Address: Whitmoor House, Whitmoor Lane, Sutton Green Guildford, Surrey, GU4 7QB. DoB: August 1937, British

Director - John Clements. Address: Highbeach House Tamarisk Way, East Preston, West Sussex, BN16 2TF. DoB: April 1948, British

Director - John Ashley Champness. Address: Stoneraise, Plummers Plain, Horsham, West Sussex, RH13 6PE. DoB: April 1938, British

Director - Michael Caley. Address: 23a Bladindon Drive, Bexley, Kent, DA5 3BS. DoB: March 1942, British

Director - Brian Blackshields. Address: Little Love Love Lane, Headcorn, Ashford, Kent, TN27 6UJ. DoB: January 1942, British

Director - Gerald Becker. Address: The Old Rectory, Wrabness, Manningtree, Essex, CO11 2TX. DoB: March 1951, British

Jobs in Heath Lambert Limited, vacancies. Career and training on Heath Lambert Limited, practic

Now Heath Lambert Limited have no open offers. Look for open vacancies in other companies

  • MR Clinical Research Facility Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £50,618 to £58,655 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Administrative,Senior Management

  • Centre Manager – CUBRIC (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Inclusion Practitioner (Nunsthorpe) (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £16,000 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Lecturer in HRM and Executive Education (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Marketing and Management

    Salary: £37,713 to £53,698 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies

  • Library Digital Communications Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £25,728 to £29,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • HR Partner - Maternity Cover (Hinxton, Cambridge)

    Region: Hinxton, Cambridge

    Company: Wellcome Trust Sanger Institute

    Department: Human Resources

    Salary: £38,989 to £49,602 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources,Senior Management

  • Cafe Bar Supervisor (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services - Gulbenkian

    Salary: £16,983 to £18,777 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Lectureship in Materials and Devices for Energy and Communications: Interfaces of Semiconductor and Energy Materials, and Nano/Micromechanics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Marie Sklodowska-Curie Early Stage Researcher (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • School Research Manager (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics, department of Professional Services

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Lecturer in Intellectual Property Law (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Education, Social Sciences & Law

    Salary: £32,004 to £46,924 per annum (Grade 7 - 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Law

  • Vice President for Academic Affairs and Student Engagement (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

Responds for Heath Lambert Limited on Facebook, comments in social nerworks

Read more comments for Heath Lambert Limited. Leave a comment for Heath Lambert Limited. Profiles of Heath Lambert Limited on Facebook and Google+, LinkedIn, MySpace

Location Heath Lambert Limited on Google maps

Other similar companies of The United Kingdom as Heath Lambert Limited: The Mortgage Shop (barnsley) Limited | A Fawcett Holdings Limited | Antilo Uk Limited | Property Pension Limited | Iwr Indian Ocean Ltd

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.

Heath Lambert Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in The Walbrook Building 25 Walbrook EC4N 8AW London. Heath Lambert Limited was registered on 1975-02-05. 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 - 613,000 GBP, sales per year - approximately 850,000 GBP. Heath Lambert Limited is Private Limited Company.
The main activity of Heath Lambert Limited is Financial and insurance activities, including 8 other directions. Director of Heath Lambert Limited is Carol Richmond, which was registered at 25 Walbrook, London, EC4N 8AW. Products made in Heath Lambert Limited were not found. This corporation was registered on 1975-02-05 and was issued with the Register number 01199129 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 Heath Lambert Limited, open vacancies, location of Heath Lambert 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 May 1st, 2024

Detailed data about Heath Lambert Limited from yellow pages of The United Kingdom. Find address Heath Lambert Limited, phone, email, website credits, responds, Heath Lambert Limited job and vacancies, contacts finance sectors Heath Lambert Limited