LAMBERTS (NORWICH) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 2AY

Company number 00749287
Status Active
Incorporation Date 6 February 1963
Company Type Private Limited Company
Address 58 WHIFFLER ROAD, NORWICH, NR3 2AY
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Memorandum and Articles of Association; Director's details changed for Catriona Louise Beare on 18 January 2017; Termination of appointment of Anthony John Batterbee as a director on 31 December 2016. The most likely internet sites of LAMBERTS (NORWICH) LIMITED are www.lambertsnorwich.co.uk, and www.lamberts-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Lamberts Norwich Limited is a Private Limited Company. The company registration number is 00749287. Lamberts Norwich Limited has been working since 06 February 1963. The present status of the company is Active. The registered address of Lamberts Norwich Limited is 58 Whiffler Road Norwich Nr3 2ay. . BEARE, Timothy Henry is a Secretary of the company. BEARE, Catriona Louise is a Director of the company. BEARE, Timothy Henry is a Director of the company. BEARE, Valerie May is a Director of the company. EADE, Karl Lewis is a Director of the company. IVES, Neill Jonathan is a Director of the company. PEARCE, Angela is a Director of the company. Director BATTERBEE, Anthony John has been resigned. Director BATTERBEE, Anthony John has been resigned. Director BEARE, Henry Percival has been resigned. Director BEARE, Kathleen Mary has been resigned. Director FAWKES, Raymond John has been resigned. Director RUDD, John Stephen has been resigned. Director WATSON, Richard Peter has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director
BEARE, Catriona Louise
Appointed Date: 01 April 2009
50 years old

Director
BEARE, Timothy Henry

80 years old

Director
BEARE, Valerie May
Appointed Date: 01 October 2014
78 years old

Director
EADE, Karl Lewis
Appointed Date: 02 January 2015
59 years old

Director
IVES, Neill Jonathan
Appointed Date: 02 January 2015
55 years old

Director
PEARCE, Angela
Appointed Date: 01 October 2000
83 years old

Resigned Directors

Director
BATTERBEE, Anthony John
Resigned: 31 December 2016
Appointed Date: 02 January 2014
72 years old

Director
BATTERBEE, Anthony John
Resigned: 31 December 2012
Appointed Date: 01 January 1996
72 years old

Director
BEARE, Henry Percival
Resigned: 30 September 2004
111 years old

Director
BEARE, Kathleen Mary
Resigned: 10 November 1999
114 years old

Director
FAWKES, Raymond John
Resigned: 31 December 2013
Appointed Date: 05 August 1992
80 years old

Director
RUDD, John Stephen
Resigned: 04 March 2014
Appointed Date: 05 August 1992
76 years old

Director
WATSON, Richard Peter
Resigned: 31 December 2014
Appointed Date: 01 January 1996
74 years old

Persons With Significant Control

Catriona Louise Beare
Notified on: 6 December 2016
50 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Angela Mary Pearce
Notified on: 6 December 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LAMBERTS (NORWICH) LIMITED Events

20 Feb 2017
Memorandum and Articles of Association
18 Jan 2017
Director's details changed for Catriona Louise Beare on 18 January 2017
12 Jan 2017
Termination of appointment of Anthony John Batterbee as a director on 31 December 2016
06 Jan 2017
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
...
... and 110 more events
25 Aug 1987
Full accounts made up to 31 December 1986

25 Aug 1987
Return made up to 10/06/87; full list of members

01 Jul 1986
Full accounts made up to 31 December 1985

01 Jul 1986
Return made up to 05/06/86; full list of members

06 Feb 1963
Certificate of incorporation

LAMBERTS (NORWICH) LIMITED Charges

2 November 2000
Legal mortgage
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 58 whiffler rd,norwich; NK248272…
6 June 1968
Charge
Delivered: 11 June 1968
Status: Satisfied on 24 March 2000
Persons entitled: Friends Provident of Century Life Office
Description: Office warehouse, other buildings erected on land in…