LAMBERT ENERGY ADVISORY LIMITED
LONDON LAMBERT OIL AND GAS ADVISORY LIMITED ADDSPORT LIMITED

Hellopages » Greater London » Westminster » W1J 5LJ

Company number 03838151
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address 4TH FLOOR, 17 HILL STREET, LONDON, W1J 5LJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 19.15 ; Confirmation statement made on 8 September 2016 with updates; Termination of appointment of Rodney George Batchelor as a director on 17 July 2016. The most likely internet sites of LAMBERT ENERGY ADVISORY LIMITED are www.lambertenergyadvisory.co.uk, and www.lambert-energy-advisory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Lambert Energy Advisory Limited is a Private Limited Company. The company registration number is 03838151. Lambert Energy Advisory Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Lambert Energy Advisory Limited is 4th Floor 17 Hill Street London W1j 5lj. . PRONGER, Gillian Mary is a Secretary of the company. GREENSTOCK, Jeremy Quentin, Sir is a Director of the company. HUE WILLIAMS, Charles James is a Director of the company. LAMBERT, Philip Stephen Owen is a Director of the company. LANDIA, Alexander is a Director of the company. MARICAN, Mohd Hassan, Tan Sri is a Director of the company. SANDVOLD, Tore Ingebrigt is a Director of the company. SOYER, Onursal is a Director of the company. Secretary BYFIELD, Susan Rose Ann has been resigned. Secretary EVANS, Richard Wyn has been resigned. Secretary HUE WILLIAMS, Charles James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, Rodney George has been resigned. Director ROCKLEY, James Hugh Cecil, Lord has been resigned. Director WEST, John Robinson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PRONGER, Gillian Mary
Appointed Date: 10 May 2012

Director
GREENSTOCK, Jeremy Quentin, Sir
Appointed Date: 19 July 2010
82 years old

Director
HUE WILLIAMS, Charles James
Appointed Date: 01 January 2007
83 years old

Director
LAMBERT, Philip Stephen Owen
Appointed Date: 25 November 1999
64 years old

Director
LANDIA, Alexander
Appointed Date: 13 February 2007
62 years old

Director
MARICAN, Mohd Hassan, Tan Sri
Appointed Date: 19 July 2010
72 years old

Director
SANDVOLD, Tore Ingebrigt
Appointed Date: 01 November 2002
78 years old

Director
SOYER, Onursal
Appointed Date: 05 May 2005
57 years old

Resigned Directors

Secretary
BYFIELD, Susan Rose Ann
Resigned: 10 May 2012
Appointed Date: 15 December 2006

Secretary
EVANS, Richard Wyn
Resigned: 23 October 2003
Appointed Date: 25 November 1999

Secretary
HUE WILLIAMS, Charles James
Resigned: 15 December 2006
Appointed Date: 23 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1999
Appointed Date: 08 September 1999

Director
BATCHELOR, Rodney George
Resigned: 17 July 2016
Appointed Date: 20 March 2012
64 years old

Director
ROCKLEY, James Hugh Cecil, Lord
Resigned: 05 December 2011
Appointed Date: 28 January 2000
91 years old

Director
WEST, John Robinson
Resigned: 18 April 2011
Appointed Date: 28 January 2000
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Mr Philip Stephen Owen Lambert
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanna Rosemary Jane Lambert
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAMBERT ENERGY ADVISORY LIMITED Events

21 Dec 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 19.15

21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
18 Jul 2016
Termination of appointment of Rodney George Batchelor as a director on 17 July 2016
04 May 2016
Full accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,277.59

...
... and 96 more events
09 Dec 1999
New secretary appointed
09 Dec 1999
Registered office changed on 09/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
07 Dec 1999
Secretary resigned
07 Dec 1999
Director resigned
08 Sep 1999
Incorporation