This company is commonly known as The Cement Marketing Company Limited. The company was founded 105 years ago and was given the registration number 00162672. The firm's registered office is in DORKING. You can find them at Park Lodge, London Road, Dorking, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | THE CEMENT MARKETING COMPANY LIMITED |
---|---|---|
Company Number | : | 00162672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1920 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Lodge, London Road, Dorking, Surrey, United Kingdom, RH4 1TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 29 April 2020 | Active |
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 10 December 2019 | Active |
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH | Director | 29 April 2020 | Active |
6 Old Bracknell Close, Bracknell, RG12 7AN | Secretary | - | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Secretary | 14 December 2001 | Active |
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT | Secretary | 30 May 1997 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Secretary | 13 April 2007 | Active |
Regent House, Dorking, United Kingdom, RH4 1TH | Secretary | 07 January 2013 | Active |
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH | Secretary | 23 October 2013 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Secretary | 19 June 2009 | Active |
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Corporate Secretary | 04 January 2010 | Active |
37 Chantry Avenue, Hartley, Longfield, DA3 8DD | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ | Director | 01 September 2011 | Active |
6 Old Bracknell Close, Bracknell, RG12 7AN | Director | - | Active |
Somerset's Farm, Wootton Rivers, Marlborough, SN8 4NQ | Director | - | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Director | 14 December 2001 | Active |
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL | Director | 07 June 2010 | Active |
8, Bridge Street, Packington, Ashby De La Zouch, Leicestershire, England, LE65 1WB | Director | 12 January 2018 | Active |
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT | Director | 30 May 1997 | Active |
7 Riverside Drive, Esher, KT10 8PG | Director | - | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 01 January 2012 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Director | 13 April 2007 | Active |
Regent House, Station Approach, Dorking, United Kingdom, RH4 1TH | Director | 23 October 2013 | Active |
5 Alleyn Park, London, SE21 8AU | Director | 01 January 1994 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 16 August 2010 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 05 December 2012 | Active |
7 Hazeldene Drive, Pinner, HA5 3NJ | Director | 19 September 1997 | Active |
Regent House, Dorking, United Kingdom, RH4 1TH | Director | 06 April 2003 | Active |
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH | Director | 23 October 2013 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 15 June 2009 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 05 January 2011 | Active |
Newstead House, The Green, Bitteswell, LE17 4SG | Director | 14 December 2001 | Active |
33 Station Road, Earls Barton, Northampton, NN6 0NT | Director | 01 February 1995 | Active |
Bardon Hall, Copt Oak Road, Markfield, Leicestershire, United Kingdom, LE67 9PJ | Director | 24 July 2017 | Active |
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Corporate Director | 01 February 2010 | Active |
Lafarge North America Inc | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 8700 West Bryn, Mawr Avenue, Chicago, United States, |
Nature of control | : |
|
Permanent Concrete Ulc | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 3200 Manulife Place, 10180-101 Street, Edmonton, Canada, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.