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 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 |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
8 FFOLKES PLACE RUNCTON HOLME |
Post Town | KING'S LYNN |
County | NORFOLK |
Post Code | PE33 0AH |
Entity Name | Office Address |
---|---|
ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED | 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH |
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 |
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 |
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 |
/ |
Post Town | KING'S LYNN |
Post Code | PE33 0AH |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
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.