This company is commonly known as Brett Hall Aggregates Limited. The company was founded 33 years ago and was given the registration number 02625051. The firm's registered office is in RUGBY. You can find them at Cemex House, Evreux Way, Rugby, Warwickshire. This company's SIC code is 74990 - Non-trading company.
Name | : | BRETT HALL AGGREGATES LIMITED |
---|---|---|
Company Number | : | 02625051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1991 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 31 January 2021 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 07 February 2019 | Active |
Huntingfield House, Stalisfield Road, Eastling, Faversham, ME13 0HT | Director | 01 September 2008 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 28 February 2018 | Active |
Brendon, Beenham, Reading, RG7 5NX | Secretary | 01 March 1999 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 31 July 2000 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Secretary | - | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 04 May 2015 | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Secretary | 26 May 2000 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
Harts Cottage, Nether Compton, Sherbourne, DT9 4PZ | Director | 08 August 1995 | Active |
31 Claremont Road, Hextable, Swanley, BR8 7RF | Director | 07 October 2005 | Active |
31 Claremont Road, Hextable, Swanley, BR8 7RF | Director | 01 January 2004 | Active |
106 Limpsfield Road, Sanderstead, CR2 9EF | Director | 01 January 2007 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 01 October 2010 | Active |
Orchard House, New Church Road Bilsington, Ashford, TN25 7LA | Director | - | Active |
Lavenir 7 Northfield, Lightwater, GU18 5YR | Director | 01 April 1993 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 30 November 2007 | Active |
9 Crosslands, Congleton, CW12 3UA | Director | 30 December 2000 | Active |
Flat 2, 7 Morgan Road, Reading, RG1 5HQ | Director | 01 July 2007 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 25 July 2018 | Active |
Kingsclere, Aston Road, Chipping Campden, GL55 6HR | Director | 01 March 2003 | Active |
Northfield House Northfield Place, Weybridge, KT13 0RF | Director | - | Active |
39 Roupell Street, London, SE1 8TB | Director | - | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 01 July 2007 | Active |
24, Joyce Close, Cranbrook, United Kingdom, TN17 3LZ | Director | 01 August 2004 | Active |
Hill Croft Hartley Road, Cranbrook, TN17 3QP | Director | 23 July 1997 | Active |
Highlands The Spinney, Bassett, Southampton, SO16 7FW | Director | 09 November 1995 | Active |
Shadingfield House, Shadingfield, Beccles, NR34 8DE | Director | 01 January 1999 | Active |
25 Eghams Wood Road, Beaconsfield, HP9 1JU | Director | 25 September 2006 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 31 October 2007 | Active |
9, Nursery Road, Alresford, SO24 9JW | Director | 01 January 2004 | Active |
41 Ashcroft Park, Cobham, KT11 2DN | Director | - | Active |
Cemex Uk Operations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cemex House, Evreux Way, Rugby, England, CV21 2DT |
Nature of control | : |
|
Brett Aggregates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 150, Aldersgate Street, London, England, EC1A 4AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.