CAMRA LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 4LW

Company number 02101875
Status Active
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address 230 HATFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4LW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Robert Arthur Stukins as a director on 22 April 2017; Appointment of Mrs Jackie Parker as a director on 22 April 2017; Confirmation statement made on 21 April 2017 with updates. The most likely internet sites of CAMRA LIMITED are www.camra.co.uk, and www.camra.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Camra Limited is a Private Limited Company. The company registration number is 02101875. Camra Limited has been working since 20 February 1987. The present status of the company is Active. The registered address of Camra Limited is 230 Hatfield Road St Albans Hertfordshire Al1 4lw. The cash in hand is £0.1k. It is £0k against last year. . FORSHAW, Nicholas Anthony is a Secretary of the company. PARKER, Jackie is a Director of the company. VALENTINE, Colin is a Director of the company. Secretary BENNER, Michael Peter has been resigned. Secretary DOBSON, Iain Walter has been resigned. Secretary SMITH, Richard William Lowestoft has been resigned. Secretary TAYLOR WALTON has been resigned. Secretary TAYLOR WALTON SECRETARIAL LIMITED has been resigned. Director GOODWIN, David Jonathan has been resigned. Director JONES, Robert Moelwyn has been resigned. Director MILLNS, Anthony Charles has been resigned. Director PARRY, Steven Paul has been resigned. Director PROTZ, Roger has been resigned. Director STUKINS, Robert Arthur has been resigned. Director TAYLOR, Mark James has been resigned. Director WALKER, Robert Philip has been resigned. Director WATERS, Paula Lindsay has been resigned. Director WEBB, Timothy Ewart has been resigned. The company operates in "Public houses and bars".


camra Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FORSHAW, Nicholas Anthony
Appointed Date: 28 June 2014

Director
PARKER, Jackie
Appointed Date: 22 April 2017
62 years old

Director
VALENTINE, Colin
Appointed Date: 30 March 2013
64 years old

Resigned Directors

Secretary
BENNER, Michael Peter
Resigned: 13 June 2014
Appointed Date: 19 April 2009

Secretary
DOBSON, Iain Walter
Resigned: 25 June 1994

Secretary
SMITH, Richard William Lowestoft
Resigned: 01 March 1997
Appointed Date: 25 June 1994

Secretary
TAYLOR WALTON
Resigned: 05 January 2000
Appointed Date: 01 March 1997

Secretary
TAYLOR WALTON SECRETARIAL LIMITED
Resigned: 14 February 2009
Appointed Date: 05 January 2000

Director
GOODWIN, David Jonathan
Resigned: 13 April 2003
Appointed Date: 06 December 1997
74 years old

Director
JONES, Robert Moelwyn
Resigned: 30 March 2013
Appointed Date: 06 December 1997
70 years old

Director
MILLNS, Anthony Charles
Resigned: 17 April 1993
74 years old

Director
PARRY, Steven Paul
Resigned: 17 April 1993
66 years old

Director
PROTZ, Roger
Resigned: 06 December 1997
86 years old

Director
STUKINS, Robert Arthur
Resigned: 22 April 2017
Appointed Date: 30 March 2013
74 years old

Director
TAYLOR, Mark James
Resigned: 06 December 1997
76 years old

Director
WALKER, Robert Philip
Resigned: 17 April 1993
73 years old

Director
WATERS, Paula Lindsay
Resigned: 30 March 2013
Appointed Date: 13 April 2003
66 years old

Director
WEBB, Timothy Ewart
Resigned: 17 April 1993
70 years old

Persons With Significant Control

Campaign For Real Ale Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMRA LIMITED Events

22 May 2017
Termination of appointment of Robert Arthur Stukins as a director on 22 April 2017
22 May 2017
Appointment of Mrs Jackie Parker as a director on 22 April 2017
03 May 2017
Confirmation statement made on 21 April 2017 with updates
17 Dec 2016
Compulsory strike-off action has been discontinued
14 Dec 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 92 more events
16 May 1989
Accounts for a small company made up to 31 December 1987

07 May 1987
Accounting reference date notified as 31/12

24 Mar 1987
Registered office changed on 24/03/87 from: 112 city road london EC1V 2NE

24 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1987
Certificate of Incorporation