This company is commonly known as Rmc Environmental Services Limited. The company was founded 57 years ago and was given the registration number 00888617. 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 82990 - Other business support service activities n.e.c..
Name | : | RMC ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 00888617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1966 |
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 | 22 October 2016 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 30 April 2019 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Secretary | 25 January 2021 | Active |
Brendon, Beenham, Reading, RG7 5NX | Secretary | 01 July 1999 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 30 June 2000 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Secretary | - | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 21 October 2016 | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Secretary | 26 May 2000 | Active |
10a Burlington Court, Spencer Road, London, W4 3SY | Secretary | 01 March 1999 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
Brendon, Beenham, Reading, RG7 5NX | Director | 01 March 1999 | Active |
59 Hillsborough Park, Camberley, GU15 1HG | Director | - | Active |
Harcourt House, Eardington, Bridgnorth, WV16 5LS | Director | 02 August 2004 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 14 July 2003 | Active |
Bryntirion 8 St Marys Road, Leatherhead, KT22 8EY | Director | 30 May 1997 | Active |
The Pines, Springfield Road, Camberley, GU15 1AB | Director | - | Active |
51 Harewood Road, Isleworth, TW7 5HN | Director | 02 September 1996 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 10 November 2003 | Active |
Ipsley Lodge Hogs Back, Seale, Farnham, GU10 1LA | Director | 30 May 1997 | Active |
32 Foxdene, Godalming, GU7 1YQ | Director | 28 June 1996 | Active |
The Laurels, Bell Lane, Syresham, Brackley, NN13 5HP | Director | 01 July 1999 | Active |
The Grange, Aston On Carrant, Tewkesbury, GL20 8HL | Director | 21 April 2004 | Active |
Lawnswood Lodge Park, Claverley, Wolverhampton, WV5 7DP | Director | 11 August 2003 | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 01 March 1999 | Active |
Chamberlaynes Farm, Clavering, Saffron Walden, CB11 4PU | Director | 01 July 1999 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 08 February 2011 | Active |
Orchard House, Tibberton, Droitwich, WR9 7NJ | Director | 01 July 1999 | Active |
Cemex Investments Limited | ||
Notified on | : | 06 April 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 | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | 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 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | 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 |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | 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 |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-05 | 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.