HAMLIN COURT RESIDENTS ASSOCIATION LIMITED

3 Charing Cross, Norwich, NR2 4AX, Norfolk
StatusACTIVE
Company No.01245578
CategoryPrivate Limited Company
Incorporated23 Feb 1976
Age48 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

HAMLIN COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01245578. It was incorporated 48 years, 3 months, 23 days ago, on 23 February 1976. The company address is 3 Charing Cross, Norwich, NR2 4AX, Norfolk.



People

EASTON, John David

Secretary

ACTIVE

Assigned on 07 Aug 2015

Current time on role 8 years, 10 months, 10 days

EASTON, John David

Director

Self Employed Accountant

ACTIVE

Assigned on 07 Aug 2015

Current time on role 8 years, 10 months, 10 days

GATHERCOLE, Richard

Director

Retired

ACTIVE

Assigned on 18 Dec 2018

Current time on role 5 years, 5 months, 30 days

LINGLEY, Robert Michael

Secretary

RESIGNED

Assigned on 01 Mar 1997

Resigned on 04 Sep 1998

Time on role 1 year, 6 months, 3 days

MOTTERSHEAD, Christopher

Secretary

RESIGNED

Assigned on 06 May 1993

Resigned on 22 Jul 1994

Time on role 1 year, 2 months, 16 days

SPALL, John Richard Ernest

Secretary

RESIGNED

Assigned on 04 Sep 1998

Resigned on 21 Dec 2018

Time on role 20 years, 3 months, 17 days

STUART, Gordon Robert

Secretary

RESIGNED

Assigned on 22 Jul 1994

Resigned on 01 Aug 1996

Time on role 2 years, 10 days

SWALLOW, William

Secretary

RESIGNED

Assigned on 19 Aug 2009

Resigned on 07 Aug 2015

Time on role 5 years, 11 months, 19 days

THROWER, Vera Jean

Secretary

RESIGNED

Assigned on

Resigned on 06 May 1993

Time on role 31 years, 1 month, 11 days

WILKINS, Anita

Secretary

RESIGNED

Assigned on

Resigned on 25 Mar 1992

Time on role 32 years, 2 months, 23 days

BARBER, Tracey Jane

Director

Health Service Officer

RESIGNED

Assigned on 25 Mar 1992

Resigned on 31 Mar 1995

Time on role 3 years, 6 days

LEE, James

Director

Restaurant

RESIGNED

Assigned on 23 Mar 2006

Resigned on 19 Aug 2009

Time on role 3 years, 4 months, 27 days

LEMMON, Joan Lilian

Director

Retired

RESIGNED

Assigned on 31 Mar 1995

Resigned on 20 Aug 1997

Time on role 2 years, 4 months, 20 days

MONEY, Gwynn Honor

Director

Housewife

RESIGNED

Assigned on

Resigned on 05 Nov 1991

Time on role 32 years, 7 months, 12 days

MOUNT, Beverley Ann

Director

Catering

RESIGNED

Assigned on 01 Mar 1997

Resigned on 28 Mar 2006

Time on role 9 years, 27 days

SPALL, John Richard Ernest

Director

Unemployed

RESIGNED

Assigned on 01 Mar 1996

Resigned on 21 Dec 2018

Time on role 22 years, 9 months, 20 days

SWALLOW, Joan Edith Emily

Director

Housewife

RESIGNED

Assigned on

Resigned on 26 Oct 1995

Time on role 28 years, 7 months, 22 days

SWALLOW, William

Director

Business Analyst

RESIGNED

Assigned on 19 Aug 2009

Resigned on 07 Aug 2015

Time on role 5 years, 11 months, 19 days


Some Companies

ADVOCATENKANTOOR PHEA LLP

262 BEDFONT LANE,FELTHAM,TW14 9NU

Number:OC388366
Status:ACTIVE
Category:Limited Liability Partnership

ALUMINIUM ECO SOLUTIONS LIMITED

THORPE HOUSE,KETTERING,NN15 6BL

Number:09268907
Status:ACTIVE
Category:Private Limited Company

ANDLANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11489472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIANJ CONSULTING LIMITED

THE LONG LODGE 265-269,WIMBLEDON,SW19 3NW

Number:09773031
Status:ACTIVE
Category:Private Limited Company

PROMOCEAN UK LTD

CENTENARY HOUSE CENTENARY WAY,MANCHESTER,M50 1RF

Number:04015797
Status:ACTIVE
Category:Private Limited Company

SANDYPANDA LTD

THE HERMITAGE,BRENTWOOD,CM15 8AG

Number:09335822
Status:ACTIVE
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