NORTAL LIMITED

Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR7 0HR
StatusDISSOLVED
Company No.00450678
CategoryPrivate Limited Company
Incorporated09 Mar 1948
Age76 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution20 Oct 2023
Years6 months, 27 days

SUMMARY

NORTAL LIMITED is an dissolved private limited company with number 00450678. It was incorporated 76 years, 2 months, 7 days ago, on 09 March 1948 and it was dissolved 6 months, 27 days ago, on 20 October 2023. The company address is Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR7 0HR.



People

COOPER, Stephen Richard

Director

Director

ACTIVE

Assigned on 10 Jun 2022

Current time on role 1 year, 11 months, 6 days

BRACKENBURY, Gordon

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1995

Time on role 29 years, 22 days

SHARPE, Paul

Secretary

RESIGNED

Assigned on 12 Mar 2013

Resigned on 29 May 2018

Time on role 5 years, 2 months, 17 days

WADE, Grant, Ba(Hons) Aca

Secretary

Accountant

RESIGNED

Assigned on 24 Apr 1995

Resigned on 12 Mar 2013

Time on role 17 years, 10 months, 18 days

BRACKENBURY, Gordon

Director

Engineer

RESIGNED

Assigned on 01 Jan 2002

Resigned on 23 Jul 2003

Time on role 1 year, 6 months, 22 days

HERBERT, James Arthur

Director

Engineer

RESIGNED

Assigned on 10 Mar 2022

Resigned on 28 Jun 2022

Time on role 3 months, 18 days

JOHNS, Ian David Lawrence

Director

Managing Director

RESIGNED

Assigned on 18 Nov 2019

Resigned on 24 Feb 2022

Time on role 2 years, 3 months, 6 days

PEEL, Alan Michael

Director

Managing Director

RESIGNED

Assigned on 12 Mar 2013

Resigned on 01 Nov 2019

Time on role 6 years, 7 months, 20 days

PLOETZ, Jon Stein

Director

Vice President, Assistant General Counsel

RESIGNED

Assigned on 29 May 2018

Resigned on 28 Jun 2022

Time on role 4 years, 30 days

REITEMEIER, Christophe Nicolas

Director

Vp Global Finance

RESIGNED

Assigned on 31 Dec 2020

Resigned on 28 Jun 2022

Time on role 1 year, 5 months, 28 days

RICHARDSON, Kenneth David

Director

Engineer

RESIGNED

Assigned on

Resigned on 05 Dec 1994

Time on role 29 years, 5 months, 11 days

SHARPE, Paul

Director

Accountant

RESIGNED

Assigned on 12 Mar 2013

Resigned on 29 May 2018

Time on role 5 years, 2 months, 17 days

WADE, Brian Joseph

Director

Engineer

RESIGNED

Assigned on

Resigned on 11 Feb 2001

Time on role 23 years, 3 months, 5 days

WADE, Grant

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 12 Mar 2013

Time on role 16 years, 2 months, 11 days

WADE, Timothy

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 12 Mar 2013

Time on role 11 years, 2 months, 11 days

WHISTLER, Christopher Claude Lashmer

Director

Accountant

RESIGNED

Assigned on 29 May 2018

Resigned on 31 Dec 2020

Time on role 2 years, 7 months, 2 days


Some Companies

1 KNOCKHALL ROAD LIMITED

LIME TREE COTTAGE HIGH STREET,BLANDFORD FORUM,DT11 8EH

Number:08593922
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLOUDFRONT LTD

16 MANOR COURT,KINGSTON UPON THAMES,KT2 7AN

Number:07553099
Status:ACTIVE
Category:Private Limited Company

KAMCAPTURE LTD

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:10790448
Status:ACTIVE
Category:Private Limited Company

OAKLANDS HIRE LIMITED

UNIT 64, STATION ROAD,BIRMINGHAM,B46 1HT

Number:09213067
Status:ACTIVE
Category:Private Limited Company

QUINTON VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:07501654
Status:ACTIVE
Category:Private Limited Company

SST SERVICE SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11117720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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