This company is commonly known as Cemex Uk. The company was founded 19 years ago and was given the registration number 05196131. 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 64209 - Activities of other holding companies n.e.c..
Name | : | CEMEX UK |
---|---|---|
Company Number | : | 05196131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2004 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 01 October 2019 | Active |
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 20 October 2016 | Active |
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 29 July 2020 | Active |
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 08 March 2022 | Active |
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Secretary | 25 January 2021 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 31 July 2009 | Active |
6, Parkshot, Richmond, TW9 2RD | Secretary | 01 March 2005 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 01 November 2016 | Active |
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Secretary | 01 August 2015 | Active |
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Secretary | 31 March 2015 | Active |
Monte Blanco 181 Ote, Col., Villa Montana, Garza Garcia, Mexico, | Secretary | 17 August 2004 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 03 August 2004 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 11 July 2017 | Active |
23 Gillespie, Holloway Drive Virginia Park, Virginia Water, GU25 4SU | Director | 01 July 2007 | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Director | 07 October 2005 | Active |
34 Sandy Lane, St Anne's Park, Virginia Water, GU25 4TG | Director | 07 October 2005 | Active |
Mallards, Temple Gardens, Staines, TW18 3NQ | Director | 07 October 2005 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 29 March 2010 | Active |
Lucerna 211 Col, San Patricio San Pedro Garza Garcia, Nuevo Leon, Mexico, | Director | 01 March 2005 | Active |
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Director | 05 July 2011 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 29 March 2010 | Active |
Calz. Del Valle 600 Pte Condomino, Los Nogales Torre B Sur Piso 10 Col, Valle Garza Garcia, Mexico, | Director | 17 August 2004 | Active |
6, Parkshot, Richmond, TW9 2RD | Director | 01 July 2007 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 31 July 2009 | Active |
Flat 2a Durward House, 31 Kensington Court, London, W8 5BH | Director | 12 August 2004 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 31 July 2009 | Active |
Ventura Rodriguez 9, Madrid, Spain, FOREIGN | Director | 28 September 2004 | Active |
Hernandez De Tejada No.1, Madrid, Spain, FOREIGN | Director | 28 September 2004 | Active |
Socrates No 119, Residencial Chipinque, Garza Garcia Nl, Mexico, | Director | 01 March 2005 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 12 December 2018 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 29 March 2010 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 01 September 2010 | Active |
Ave.Ricardo Margain Zozaya, 325 Valle Del Campestre, Garza Garcia N.L., Mexico, | Director | 28 September 2004 | Active |
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Director | 30 September 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2020-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.