This company is commonly known as Rmc Finance Limited. The company was founded 61 years ago and was given the registration number 00729270. 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 99999 - Dormant Company.
Name | : | RMC FINANCE LIMITED |
---|---|---|
Company Number | : | 00729270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1962 |
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 |
44 Claremont Road, Teddington, TW11 8DG | Secretary | 01 October 2004 | Active |
Brendon, Beenham, Reading, RG7 5NX | Secretary | 01 March 1999 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Secretary | - | 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 | 26 May 2000 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
30 Alban Road, Letchworth, SG6 2AT | Director | 30 June 2000 | Active |
59 Hillsborough Park, Camberley, GU15 1HG | Director | - | Active |
"Westbourn", Pinewood Road, Virginia Water, GU25 4PY | Director | - | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Director | 30 June 2000 | Active |
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ | Director | 12 June 2007 | Active |
Bryntirion 8 St Marys Road, Leatherhead, KT22 8EY | Director | 09 July 1997 | Active |
The Pines, Springfield Road, Camberley, GU15 1AB | Director | - | Active |
Merry Gardens, Church Lane, Burley, Ringwood, BH24 4AP | Director | 30 May 1997 | Active |
32 Foxdene, Godalming, GU7 1YQ | Director | 28 June 1996 | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 30 June 2000 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 22 May 2009 | Active |
Cemex House, Coldharbour Lane, Thorpe Egham, TW20 8TD | Director | 12 April 2006 | Active |
Warren House, Lovelace Close, Hurley, SL6 5NF | Director | 02 September 1996 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 30 September 2011 | 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 | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | 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 |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | 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 |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | 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 |
2018-06-30 | Accounts | Accounts with accounts type dormant. | 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 |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.