This company is commonly known as Rmc Logistics Eastern Limited. The company was founded 73 years ago and was given the registration number 00493555. 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 LOGISTICS EASTERN LIMITED |
---|---|---|
Company Number | : | 00493555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1951 |
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 |
Brendon, Beenham, Reading, RG7 5NX | Secretary | 30 March 1999 | 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 | 20 January 2004 | Active |
Rivendell 20a Kings Road, West End, Woking, GU24 9LN | Secretary | 22 September 1997 | 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 |
Homeleigh, Friday Street, Pebworth, CV37 8XW | Director | 28 April 2004 | Active |
Overgate House, Hockering, East Dereham, NR20 3JB | Director | - | Active |
Cemex House, Coldharbour Lane, Thorpe Egham, TW20 8TD | Director | 17 September 2008 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 20 December 2007 | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Director | 26 February 2004 | Active |
Waterside The Green, Holyport, Maidenhead, SL6 2JT | Director | 30 January 1995 | Active |
Waterside The Green, Holyport, Maidenhead, SL6 2JT | Director | - | Active |
Buttermilk Hall, Baldock Road Cottered, Buntingford, SG9 9RH | Director | - | Active |
Highfields Old House Farm, Church Road, Crowle Worcester, WR7 4AT | Director | 28 April 2004 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 01 July 1999 | Active |
32 Steppes Place, Bidford On Avon, Stratford, B50 4AT | Director | 10 September 2004 | Active |
The Grange, Aston On Carrant, Tewkesbury, GL20 8HL | Director | 01 January 1997 | Active |
Soar Hill, Newport, SA42 0QL | Director | - | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 30 June 2000 | Active |
Highlands The Spinney, Bassett, Southampton, SO16 7FW | Director | 01 January 1997 | Active |
Herons Haunt, Church Road, Worthing, NR20 5HR | Director | 01 April 1993 | Active |
Cemex House, Coldharbour Lane, Thorpe Egham, TW20 8TD | Director | 02 August 2012 | Active |
Orchard House, Tibberton, Droitwich, WR9 7NJ | Director | 01 January 1996 | Active |
Warren House, Lovelace Close, Hurley, SL6 5NF | Director | 12 April 1994 | 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 | |
---|---|---|---|
2023-10-09 | 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 |
2021-09-28 | 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 |
2021-01-11 | 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 |
2019-10-01 | 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 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.