CMRA LTD

Address:
8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH

CMRA LTD is a business entity registered at Companies House, UK, with entity identifier is 03340950. The registration start date is March 26, 1997. The current status is Active.

Company Overview

Company Number 03340950
Company Name CMRA LTD
Registered Address 8 Ffolkes Place
Runcton Holme
King's Lynn
Norfolk
PE33 0AH
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-03-26
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2022-04-30
Accounts Last Update 2020-07-31
Returns Due Date 2017-04-23
Returns Last Update 2016-03-26
Confirmation Statement Due Date 2021-04-09
Confirmation Statement Last Update 2020-03-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 8 FFOLKES PLACE
RUNCTON HOLME
Post Town KING'S LYNN
County NORFOLK
Post Code PE33 0AH

Companies with the same location

Entity Name Office Address
ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH

Companies with the same post code

Entity Name Office Address
TSI 2013 SERVICES LTD 23 Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH
S & T SERVICES (NORFOLK) LTD 23 Folkes Place, Runcton Holme, Kings Lynn, Norfolk, PE33 0AH
AC PROPERTY DEVELOPMENT LIMITED 27 Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH, England

Companies with the same post town

Entity Name Office Address
ECONOMY PLANT HIRE AND AGGREGATE LTD 44 Syderstone Business Park Mill Lane, Syderstone, King's Lynn, PE31 8SE, England
EGIS PAINTING & CO LTD 22 Eller Drive, West Winch, King's Lynn, PE33 0NN, England
BAILEY’S CARPENTRY AND BUILD LTD 35 Pleasants Close, Gaywood, King's Lynn, PE30 4NR, England
BEIGHTON HOMES LTD 1 Yare Crescent, King's Lynn, Norfolk, PE30 2RB, United Kingdom
IMPORT PRO LTD 56 Station Road, King's Lynn, Norfolk, PE31 7AP, United Kingdom
KLR CONSTRUCTION LIMITED 58 St Johns Road, Tilney St Lawrence, King's Lynn, Norfolk, PE34 4QN, United Kingdom
MIGUEL TRANSPORT LTD 15b Littleport Street, King's Lynn, Norfolk, PE30 1PP, United Kingdom
GENERAL CLEANING STANKOV LTD 68a Norfolk Street, King's Lynn, Norfolk, PE30 1AG
R4NEVES LTD 6 Bawsey Court, King's Lynn, PE30 2RL, England
WAX N WICK LTD 26 Rainsthorpe, South Wootton, King's Lynn, PE30 3UF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EVANS, Paul Secretary (Active) 64 Feering Hill, Feering, Colchester, Essex, CO5 9NL /
1 November 2006
British /
Company Director
CROSSLEY, David Harry Director (Active) 6 Cylers Thicket, Welwyn, Hertfordshire, AL6 9RS April 1943 /
28 March 1997
British /
England
Chartered Engineer
CRUTTENDEN, Arthur George Eele Director (Active) Idiocy Couchant, 17 Knella Green, Welwyn Garden City, Hertfordshire, AL7 3NL April 1939 /
28 March 1997
English /
England
Retired
DOYLAND, John Baldry Director (Active) 39 Barnardiston Road,, Barnardiston Road, Colchester, England, CO4 0DP January 1941 /
4 December 2004
British /
England
Retired
EVANS, Paul Director (Active) 64 Feering Hill, Feering, Colchester, Essex, CO5 9NL February 1947 /
4 December 2004
British /
United Kingdom
Retired
HOW, Ian Director (Active) 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH April 1961 /
5 March 2016
British /
England
Process Engineer / Consultant
MARSHALL, Stuart Joseph Director (Active) 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH December 1950 /
5 March 2016
British /
England
Retired
NOORANI, John Victor Director (Active) 80 Blakes Lane, New Malden, Surrey, KT3 6NX September 1952 /
4 December 2004
British /
England
Retired
BRAYSHAW, Stephen Secretary (Resigned) 86 Chelwood Avenue, Hatfield, Hertfordshire, AL10 0RE /
1 December 2001
/
BUTCHER, Julian Frank Secretary (Resigned) 22 Woodstock Road, Broxbourne, Hertfordshire, EN10 7NX /
11 July 1997
/
CROSSLEY, David Harry Secretary (Resigned) 6 Cylers Thicket, Welwyn, Hertfordshire, AL6 9RS /
28 March 1997
/
DEVON, David Malcolm Secretary (Resigned) 19 Sunderland Grove, Leavesden, Hertfordshire, WD25 7GL /
19 March 2004
/
FORM 10 SECRETARIES FD LTD Nominee Secretary (Resigned) 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS /
26 March 1997
/
BAGGALEY, John Richard Director (Resigned) 13 Normandy Drive, Berkhamsted, Hertfordshire, HP4 1JW January 1945 /
1 December 2007
British /
England
Retired
BAGGALEY, John Richard Director (Resigned) 13 Normandy Drive, Berkhamsted, Hertfordshire, HP4 1JW January 1945 /
11 July 1997
British /
England
Systems Tester
BAKER, Mark Peter Director (Resigned) 7 Lansdown Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9SP April 1962 /
4 December 1999
British /
Engineer
BRAYSHAW, Stephen Director (Resigned) 48 Stockbreach Close, Hatfield, Hertfordshire, AL10 0BA March 1953 /
28 March 1997
British /
Self Employed
BUTCHER, Julian Frank Director (Resigned) 22 Woodstock Road, Broxbourne, Hertfordshire, EN10 7NX August 1954 /
28 March 1997
British /
Accountant
DEVON, David Malcolm Director (Resigned) 19 Sunderland Grove, Leavesden, Hertfordshire, WD25 7GL October 1948 /
19 March 2004
British /
Accountant
MCGOVERN, Philip David Director (Resigned) 65 Harford Drive, Watford, Hertfordshire, WD1 3DQ November 1943 /
17 March 2000
British /
Retired
MCMILLAN, Andrew Neil Director (Resigned) 47 Cherry Grove, Hungerford, Berkshire, RG17 0HP September 1947 /
28 March 1997
British /
Consultant
POLLEY, John William Director (Resigned) 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH April 1960 /
1 April 2017
British /
England
Support Manager
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS /
26 March 1997
/

Competitor

Search similar business entities

Post Town KING'S LYNN
Post Code PE33 0AH
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on CMRA LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches