This company is commonly known as Rmc (hw) No 1 Limited. The company was founded 115 years ago and was given the registration number 00099057. 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 | : | RMC (HW) NO 1 LIMITED |
---|---|---|
Company Number | : | 00099057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1908 |
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 |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Secretary | 30 June 2000 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Secretary | - | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 01 April 2004 | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Secretary | 01 March 1999 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
Beech Leaves 57 Ledborough Lane, Beaconsfield, HP9 2DB | Director | 01 January 1995 | Active |
30 Alban Road, Letchworth, SG6 2AT | Director | 01 April 2004 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 14 July 2003 | Active |
Waterside The Green, Holyport, Maidenhead, SL6 2JT | Director | 31 December 1993 | Active |
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ | Director | 12 June 2007 | Active |
34 Valleyview Drive, Rushmere St Andrew, Ipswich, IP4 5UW | Director | 01 April 1998 | Active |
The Laurels, Bell Lane, Syresham, Brackley, NN13 5HP | Director | - | Active |
3 Lakes Close, Langford, Biggleswade, SG18 9SJ | Director | 01 April 1998 | Active |
Soar Hill, Newport, SA42 0QL | Director | - | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 30 June 2000 | Active |
Chamberlaynes Farm, Clavering, Saffron Walden, CB11 4PU | Director | - | Active |
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Director | 30 September 2011 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 12 April 2006 | Active |
Orchard House, Tibberton, Droitwich, WR9 7NJ | Director | 01 January 1996 | Active |
Brettanby Cottage, Hook Heath Road, Woking, GU22 0QE | Director | - | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 05 November 2012 | 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 | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | 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 |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | 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 |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Officers | Appoint person director company with name 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 |
2018-06-04 | 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 no updates. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.