RMC (HW) NO 1 LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
RMC (HW) NO 1 LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
RMC (HW) NO 1 LIMITED was incorporated 115 years ago on 31/07/1908 and has the registered number: 00099057. The accounts status is FULL and accounts are next due on 30/09/2024.
RMC (HW) NO 1 LIMITED was incorporated 115 years ago on 31/07/1908 and has the registered number: 00099057. The accounts status is FULL and accounts are next due on 30/09/2024.
RMC (HW) NO 1 LIMITED - COVENTRY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CEMEX HOUSE, BINLEY BUSINESS PARK
COVENTRY
CV3 2TY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VISHAL PURI | Mar 1974 | British | Director | 2016-10-22 | CURRENT |
CLARE PICKERING | Jul 1970 | British | Director | 2018-03-01 | CURRENT |
MR MICHAEL DAVID LYNN | Jul 1966 | British | Director | 2019-10-01 | CURRENT |
MRS EMMA JAYNE ASHENDEN | Secretary | 2021-01-25 UNTIL 2023-02-02 | RESIGNED | ||
MR LARRY JOSE ZEA BETANCOURT | Dec 1961 | Venezuelan | Director | 2012-11-05 UNTIL 2019-10-01 | RESIGNED |
MR MICHAEL LESLIE COLLINS | May 1956 | British | Secretary | 2000-06-30 UNTIL 2004-04-01 | RESIGNED |
NARINDER NATH KALIA | Jan 1940 | Secretary | RESIGNED | ||
DAPHNE MARGARET MURRAY | British | Secretary | 2004-04-01 UNTIL 2018-06-30 | RESIGNED | |
FRANK JAMES STANDISH | Dec 1963 | Secretary | 1999-03-01 UNTIL 2000-06-30 | RESIGNED | |
MISS REBECCA JULIET WRIGHT | Secretary | 2018-06-30 UNTIL 2021-01-25 | RESIGNED | ||
BERNARD JOHN MORSE | Mar 1942 | British | Director | 1998-04-01 UNTIL 2002-12-30 | RESIGNED |
GERALD SIMON TYLER | May 1931 | British | Director | RESIGNED | |
DAVID RICHARD SWINSON | Apr 1942 | British | Director | 1996-01-01 UNTIL 2000-06-30 | RESIGNED |
ANDREW MICHAEL SMITH | Jul 1963 | British | Director | 2006-04-12 UNTIL 2011-09-30 | RESIGNED |
MR JASON ALEXANDER SMALLEY | May 1969 | British | Director | 2011-09-30 UNTIL 2016-10-22 | RESIGNED |
ANTHONY ALEXANDER SHUTES | Apr 1937 | British | Director | RESIGNED | |
JOHN ANTHONY ROBINSON | Feb 1948 | British | Director | 2000-06-30 UNTIL 2004-04-01 | RESIGNED |
PRECEL JAMES OWEN | Feb 1930 | British | Director | RESIGNED | |
JOHN BRIAN COOPER | Jul 1932 | British | Director | 1993-12-31 UNTIL 1994-12-31 | RESIGNED |
BRIAN DERMOT MILLER | Oct 1945 | British | Director | RESIGNED | |
NORMAN CHARLES GOODCHILD | May 1938 | British | Director | 1998-04-01 UNTIL 2000-10-13 | RESIGNED |
MR PETER HENRY GILLARD | Mar 1952 | British | Director | 2007-06-12 UNTIL 2009-05-22 | RESIGNED |
MR MICHAEL LESLIE COLLINS | May 1956 | British | Director | 2003-07-14 UNTIL 2015-03-23 | RESIGNED |
STEPHEN BOTTLE | Oct 1957 | British | Director | 2004-04-01 UNTIL 2006-04-12 | RESIGNED |
ALLAN REX BARTLES-SMITH | May 1939 | British | Director | 1995-01-01 UNTIL 1996-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cemex Investments Limited | 2016-04-06 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |