ABOUT CMRA LTD
page. All applications for membership, including individual and trade, are vetted by an applications committee of whom the majority are not members of the Company's Board.
CMRA Ltd
For many years the Association was organised as an informal non statutory body. However the increasing scope of operations and the issues affecting it eventually made it logical to form a company limited by guarantee - CMRA Ltd.
Our company registration number is 3340950 and our company registered office is at: 8 Ffolkes Place, Runcton Holme, KING'S LYNN, Norfolk PE33 0AH.
The membership elect the Company Directors who form the Board of the Company. At the first Board meeting following an AGM the Board elect from within their number a Chairman and take up positions to carry out the functions necessary for the administration of the Company such as Administration Secretary, Membership Officer, Treasurer, Exhibition Manager etc. The Board may appoint persons from outside the Board to perform tasks as appropriate such as Webmaster, CaMeRA Editor etc. Formal accounts are prepared in the Company's name and registered at Companies House annually.
CMRA Limited is a company limited by guarantee in England and Wales, No. 3340950.
exhibition@cmra.org.uk
KEY FINANCE
Year
2016
Assets
£43.51k
▲ £1.9k (4.55 %)
Cash
£0k
▼ £-41.62k (-100.00 %)
Liabilities
£1.23k
▲ £0.1k (8.88 %)
Net Worth
£42.28k
▲ £1.8k (4.43 %)
REGISTRATION INFO
-
Check the company
-
UK
-
King's Lynn and West Norfolk
- Company name
- CMRA LTD
- Company number
- 03340950
- Status
-
Active
- Categroy
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
- Date of Incorporation
-
26 Mar 1997
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cmra.org.uk
- Phones
-
01438 216 611
01206 523 686
01438 715 580
- Registered Address
- 8 FFOLKES PLACE,
RUNCTON HOLME,
KING'S LYNN,
NORFOLK,
PE33 0AH
ECONOMIC ACTIVITIES
- 94990
- Activities of other membership organizations n.e.c.
LAST EVENTS
- 10 Apr 2017
- Appointment of Mr John William Polley as a director on 1 April 2017
- 10 Apr 2017
- Confirmation statement made on 26 March 2017 with updates
- 23 Mar 2017
- Micro company accounts made up to 31 July 2016
See Also
Last update 2018
CMRA LTD DIRECTORS
Paul Evans
Acting
- Appointed
- 01 November 2006
- Role
- Secretary
- Address
- 64 Feering Hill, Feering, Colchester, Essex, CO5 9NL
- Name
- EVANS, Paul
David Harry Crossley
Acting
- Appointed
- 28 March 1997
- Occupation
- Chartered Engineer
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 6 Cylers Thicket, Welwyn, Hertfordshire, AL6 9RS
- Country Of Residence
- England
- Name
- CROSSLEY, David Harry
Arthur George Eele Cruttenden
Acting
- Appointed
- 28 March 1997
- Occupation
- Retired
- Role
- Director
- Age
- 87
- Nationality
- English
- Address
- Idiocy Couchant, 17 Knella Green, Welwyn Garden City, Hertfordshire, AL7 3NL
- Country Of Residence
- England
- Name
- CRUTTENDEN, Arthur George Eele
John Baldry Doyland
Acting
- Appointed
- 04 December 2004
- Occupation
- Retired
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 39 Barnardiston Road,, Barnardiston Road, Colchester, England, CO4 0DP
- Country Of Residence
- England
- Name
- DOYLAND, John Baldry
Paul Evans
Acting
- Appointed
- 04 December 2004
- Occupation
- Retired
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 64 Feering Hill, Feering, Colchester, Essex, CO5 9NL
- Country Of Residence
- England
- Name
- EVANS, Paul
Ian How
Acting
- Appointed
- 05 March 2016
- Occupation
- Process Engineer / Consultant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH
- Country Of Residence
- England
- Name
- HOW, Ian
Stuart Joseph Marshall
Acting
- Appointed
- 05 March 2016
- Occupation
- Retired
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH
- Country Of Residence
- England
- Name
- MARSHALL, Stuart Joseph
John Victor Noorani
Acting
- Appointed
- 04 December 2004
- Occupation
- Retired
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 80 Blakes Lane, New Malden, Surrey, KT3 6NX
- Country Of Residence
- England
- Name
- NOORANI, John Victor
John William Polley
Acting
- Appointed
- 01 April 2017
- Occupation
- Support Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH
- Country Of Residence
- England
- Name
- POLLEY, John William
Stephen Brayshaw
Resigned
- Appointed
- 01 December 2001
- Resigned
- 19 March 2004
- Role
- Secretary
- Address
- 86 Chelwood Avenue, Hatfield, Hertfordshire, AL10 0RE
- Name
- BRAYSHAW, Stephen
Julian Frank Butcher
Resigned
- Appointed
- 11 July 1997
- Resigned
- 01 December 2001
- Role
- Secretary
- Address
- 22 Woodstock Road, Broxbourne, Hertfordshire, EN10 7NX
- Name
- BUTCHER, Julian Frank
David Harry Crossley
Resigned
- Appointed
- 28 March 1997
- Resigned
- 11 July 1997
- Role
- Secretary
- Address
- 6 Cylers Thicket, Welwyn, Hertfordshire, AL6 9RS
- Name
- CROSSLEY, David Harry
David Malcolm Devon
Resigned
- Appointed
- 19 March 2004
- Resigned
- 01 November 2006
- Role
- Secretary
- Address
- 19 Sunderland Grove, Leavesden, Hertfordshire, WD25 7GL
- Name
- DEVON, David Malcolm
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 26 March 1997
- Resigned
- 27 March 1997
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
John Richard Baggaley
Resigned
- Appointed
- 01 December 2007
- Resigned
- 05 March 2016
- Occupation
- Retired
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 13 Normandy Drive, Berkhamsted, Hertfordshire, HP4 1JW
- Country Of Residence
- England
- Name
- BAGGALEY, John Richard
John Richard Baggaley
Resigned
- Appointed
- 11 July 1997
- Resigned
- 04 December 1999
- Occupation
- Systems Tester
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 13 Normandy Drive, Berkhamsted, Hertfordshire, HP4 1JW
- Country Of Residence
- England
- Name
- BAGGALEY, John Richard
Mark Peter Baker
Resigned
- Appointed
- 04 December 1999
- Resigned
- 10 December 2005
- Occupation
- Engineer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 7 Lansdown Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9SP
- Name
- BAKER, Mark Peter
Stephen Brayshaw
Resigned
- Appointed
- 28 March 1997
- Resigned
- 19 March 2004
- Occupation
- Self Employed
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 48 Stockbreach Close, Hatfield, Hertfordshire, AL10 0BA
- Name
- BRAYSHAW, Stephen
Julian Frank Butcher
Resigned
- Appointed
- 28 March 1997
- Resigned
- 01 December 2001
- Occupation
- Accountant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 22 Woodstock Road, Broxbourne, Hertfordshire, EN10 7NX
- Name
- BUTCHER, Julian Frank
David Malcolm Devon
Resigned
- Appointed
- 19 March 2004
- Resigned
- 01 November 2006
- Occupation
- Accountant
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 19 Sunderland Grove, Leavesden, Hertfordshire, WD25 7GL
- Name
- DEVON, David Malcolm
Philip David Mcgovern
Resigned
- Appointed
- 17 March 2000
- Resigned
- 04 December 2004
- Occupation
- Retired
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 65 Harford Drive, Watford, Hertfordshire, WD1 3DQ
- Name
- MCGOVERN, Philip David
Andrew Neil Mcmillan
Resigned
- Appointed
- 28 March 1997
- Resigned
- 03 July 1999
- Occupation
- Consultant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 47 Cherry Grove, Hungerford, Berkshire, RG17 0HP
- Name
- MCMILLAN, Andrew Neil
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 26 March 1997
- Resigned
- 27 March 1997
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.