ATLANTICA RESIDENTS LIMITED

124 Thorpe Road, Norwich, NR1 1RS, England
StatusACTIVE
Company No.01608444
CategoryPrivate Limited Company
Incorporated18 Jan 1982
Age42 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

ATLANTICA RESIDENTS LIMITED is an active private limited company with number 01608444. It was incorporated 42 years, 4 months, 14 days ago, on 18 January 1982. The company address is 124 Thorpe Road, Norwich, NR1 1RS, England.



People

NORWICH RESIDENTIAL MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 11 months

BRITT, Anthony Joseph

Director

None

ACTIVE

Assigned on 01 Aug 2012

Current time on role 11 years, 10 months

PATERSON, Lancelot Alexander

Director

Vp Of Research

ACTIVE

Assigned on 24 May 2024

Current time on role 8 days

WANG, Li

Director

Bank Clerk

ACTIVE

Assigned on 27 Jun 2012

Current time on role 11 years, 11 months, 4 days

BRITT, Anthony Joseph

Secretary

RESIGNED

Assigned on 01 Aug 2012

Resigned on 25 Jul 2014

Time on role 1 year, 11 months, 24 days

CRIPPS, Keith Donul

Secretary

Policeman

RESIGNED

Assigned on 17 Oct 2001

Resigned on 31 Oct 2004

Time on role 3 years, 14 days

DOUGLAS, Annette Elizabeth

Secretary

None

RESIGNED

Assigned on 04 Jun 2009

Resigned on 19 Aug 2010

Time on role 1 year, 2 months, 15 days

EARL, Rebecca Elizabeth

Secretary

RESIGNED

Assigned on 05 Nov 2000

Resigned on 17 Oct 2001

Time on role 11 months, 12 days

FOSTER, Rennie Elizabeth

Secretary

RESIGNED

Assigned on 20 Aug 2010

Resigned on 27 Jun 2012

Time on role 1 year, 10 months, 7 days

FOSTER, Rennie

Secretary

Retired

RESIGNED

Assigned on 01 Nov 2004

Resigned on 01 Jul 2009

Time on role 4 years, 7 months, 30 days

HAGON, Mervyn

Secretary

Marketing Agent

RESIGNED

Assigned on 15 Jan 1989

Resigned on 28 Oct 1999

Time on role 10 years, 9 months, 13 days

ROWE, Shirley

Secretary

None

RESIGNED

Assigned on 28 Oct 1999

Resigned on 05 Nov 2000

Time on role 1 year, 8 days

ALDRED, Janice

Director

Retired

RESIGNED

Assigned on 04 Sep 2002

Resigned on 20 Sep 2022

Time on role 20 years, 16 days

BARBER, Patricia Wendy

Director

Clerical Assistant

RESIGNED

Assigned on 19 Jun 2002

Resigned on 01 Nov 2004

Time on role 2 years, 4 months, 12 days

BARRINGTON, Janet Wesley

Director

Dispensary Manager

RESIGNED

Assigned on 13 Jan 2005

Resigned on 03 Feb 2008

Time on role 3 years, 21 days

BARRINGTON, Peter Roland Austin

Director

Director

RESIGNED

Assigned on 15 Jan 1989

Resigned on 28 Oct 1999

Time on role 10 years, 9 months, 13 days

BISHOP, Evalyn Mary

Director

Sales Executive

RESIGNED

Assigned on 15 Jan 1989

Resigned on 21 Mar 2001

Time on role 12 years, 2 months, 6 days

BLOOMFIELD, Mary Elizabeth

Director

Registered Nurse

RESIGNED

Assigned on 28 Oct 1999

Resigned on 17 Oct 2001

Time on role 1 year, 11 months, 20 days

CHILDS, Jonathan Philip

Director

Self Employed

RESIGNED

Assigned on 01 Jan 2007

Resigned on 27 Apr 2021

Time on role 14 years, 3 months, 26 days

COUGHLAN, Julia Dawn

Director

Accounts Clerk

RESIGNED

Assigned on 15 Jan 1989

Resigned on 28 Oct 1999

Time on role 10 years, 9 months, 13 days

CRIPPS, Keith Donul

Director

Policeman

RESIGNED

Assigned on 17 Oct 2001

Resigned on 31 Oct 2004

Time on role 3 years, 14 days

DAY, Patricia Ann

Director

Education Admin Museum Service

RESIGNED

Assigned on 13 Jun 2007

Resigned on 01 May 2008

Time on role 10 months, 18 days

DOUGLAS, Annette Elizabeth

Director

None

RESIGNED

Assigned on 04 Jun 2009

Resigned on 19 Aug 2010

Time on role 1 year, 2 months, 15 days

EARL, Rebecca Elizabeth

Director

Administration Assistant

RESIGNED

Assigned on 28 Oct 1999

Resigned on 17 Oct 2001

Time on role 1 year, 11 months, 20 days

FOSTER, Michael John

Director

None

RESIGNED

Assigned on 20 Aug 2010

Resigned on 27 Jun 2012

Time on role 1 year, 10 months, 7 days

FOSTER, Rennie

Director

Housewife

RESIGNED

Assigned on 29 Nov 1999

Resigned on 01 Jul 2009

Time on role 9 years, 7 months, 2 days

HAGON, Mary Margaret

Director

Bank Clerk

RESIGNED

Assigned on 15 Jan 1989

Resigned on 28 Oct 1999

Time on role 10 years, 9 months, 13 days

HAGON, Mervyn

Director

Marketing Agent

RESIGNED

Assigned on 15 Jan 1989

Resigned on 28 Oct 1999

Time on role 10 years, 9 months, 13 days

LEEK, Audrey May

Director

Director

RESIGNED

Assigned on 15 Jan 1989

Resigned on 28 Oct 1999

Time on role 10 years, 9 months, 13 days

ONEILL-COOPER, Susan Elizabeth

Director

Staff Nurse

RESIGNED

Assigned on 28 Oct 1999

Resigned on 06 Sep 2000

Time on role 10 months, 9 days

PARKER, Pauline Rose

Director

Retired

RESIGNED

Assigned on 04 Jun 2009

Resigned on 11 Feb 2016

Time on role 6 years, 8 months, 7 days

QUICK, Ronald Edward

Director

Landscaper

RESIGNED

Assigned on 17 Oct 2001

Resigned on 10 Apr 2002

Time on role 5 months, 24 days

ROWE, Shirley

Director

None

RESIGNED

Assigned on 28 Oct 1999

Resigned on 05 Nov 2000

Time on role 1 year, 8 days

SCOTTER, Bernard Alan

Director

Manager

RESIGNED

Assigned on 11 Apr 1997

Resigned on 28 Oct 1999

Time on role 2 years, 6 months, 17 days

SIMPSON, Daniel Henry

Director

Graphic Design

RESIGNED

Assigned on 20 Feb 2002

Resigned on 21 Nov 2002

Time on role 9 months, 1 day

SWAIN, Julie Michelle

Director

Hairdresser

RESIGNED

Assigned on 28 Oct 1999

Resigned on 17 Oct 2001

Time on role 1 year, 11 months, 20 days

WHILEY, Jean

Director

Sales Assistant

RESIGNED

Assigned on 28 Oct 1999

Resigned on 17 Oct 2001

Time on role 1 year, 11 months, 20 days

WILSON STEENBERGEN, Yvonne Carla

Director

None

RESIGNED

Assigned on 20 Aug 2010

Resigned on 31 Jul 2014

Time on role 3 years, 11 months, 11 days

WILSON STEENBERGEN, Yvonne Carla

Director

Care Assistant

RESIGNED

Assigned on 17 Oct 2001

Resigned on 16 Jun 2005

Time on role 3 years, 7 months, 30 days

WORTLEY, Joan Elizabeth

Director

Retired

RESIGNED

Assigned on 01 Jan 2007

Resigned on 04 Jun 2009

Time on role 2 years, 5 months, 3 days


Some Companies

ESHOP LIMITED

UNIT 15757, COURIER POINT,POOLE, DORSET,BH16 6FH

Number:11273372
Status:ACTIVE
Category:Private Limited Company

HILARY A WILLIAMS MANAGEMENT LIMITED

HARMILE HOUSE,UPMINSTER,RM14 2QT

Number:05211687
Status:ACTIVE
Category:Private Limited Company

KASSEL CSE LTD

15 GUNTERSTONE ROAD,LONDON,W14 9BP

Number:07921032
Status:ACTIVE
Category:Private Limited Company

OMAVALE LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:01336058
Status:ACTIVE
Category:Private Limited Company

THE LLH LIMITED PARTNERSHIP

25 HARLEY STREET,,W1G 9BR

Number:LP012100
Status:ACTIVE
Category:Limited Partnership

TINA J CHURCHILL LTD

26 BITTERN STREET,NORTHAMPTON,NN4 9DL

Number:10578471
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