This company is commonly known as Gillingham Portland Cement Company Limited. The company was founded 86 years ago and was given the registration number 00328813. 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 | : | GILLINGHAM PORTLAND CEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00328813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1937 |
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 | 01 March 2018 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 22 October 2016 | Active |
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Secretary | 25 January 2021 | Active |
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR | Secretary | - | Active |
44 Claremont Road, Teddington, TW11 8DG | Secretary | 01 October 2004 | Active |
12 Avonmere, Newbold Road, Rugby, CV21 1EB | Secretary | 26 September 1995 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 29 April 2005 | Active |
R M C House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Secretary | 30 April 2000 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR | Director | 07 September 1998 | Active |
Rme House, Coldharbour Lane, Thorpe Egham, TW20 8TD | Director | 14 February 2003 | Active |
20 Warning Tongue Lane, Bessacarr, Doncaster, DN4 6TD | Director | - | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 06 June 2005 | Active |
Mallards, Temple Gardens, Staines, TW18 3NQ | Director | 15 April 2005 | Active |
Gonzalez Camarena 727 Col Country, Monterrey, Mexico, | Director | 01 March 2005 | Active |
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA | Director | 23 February 1999 | Active |
35 Avenue Road, Stratford Upon Avon, CV37 6UW | Director | - | Active |
5 Thorne Passage, Barnes, London, SW13 0PA | Director | 24 February 2000 | Active |
Merry Gardens, Church Lane, Burley, Ringwood, BH24 4AP | Director | 24 February 2000 | Active |
6, Parkshot, Richmond, TW9 2RD | Director | 12 June 2007 | Active |
The Mill House, Main Street Thurlaston, Rugby, CV23 9JS | Director | 15 April 1995 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 31 July 2009 | Active |
30 Grosvenor Gardens, Mews North, London, SW1W 0JP | Director | 21 November 2006 | Active |
577 Warwick Road, Solihull, B91 1AW | Director | - | Active |
Courtyard House, Chapel En Le Frith, High Peak, SK23 9UE | Director | 23 February 1999 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 16 July 2008 | Active |
Cemex Uk | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cemex House, Binley Business Park, Coventry, United Kingdom, CV3 2TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | 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 |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Officers | Appoint person secretary company with name date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.