CEMEX INVESTMENTS LIMITED - COVENTRY


Company Profile Company Filings

Overview

CEMEX INVESTMENTS LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
CEMEX INVESTMENTS LIMITED was incorporated 93 years ago on 26/07/1930 and has the registered number: 00249776. The accounts status is FULL and accounts are next due on 30/09/2024.

CEMEX INVESTMENTS LIMITED - COVENTRY

This company is listed in the following categories:
70100 - Activities of head offices

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
Previous trading names include:
RMC GROUP LIMITED (until 22/07/2005)

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VISHAL PURI Mar 1974 British Director 2016-10-22 CURRENT
LAURENCE BURDETT DAGLEY Mar 1976 British Director 2018-06-22 CURRENT
MR MICHAEL DAVID LYNN Jul 1966 British Director 2019-10-01 CURRENT
MR LEX HUNTER RUSSELL Nov 1965 British Director 2010-03-23 CURRENT
CRAIG JOHN WILLIAMSON May 1969 British Director 2020-11-23 CURRENT
DAVID ALEC HART Apr 1973 British Director 2020-11-23 CURRENT
PETER HAMILTON FULKE BULLARD Apr 1934 British Secretary RESIGNED
DAPHNE MARGARET MURRAY Secretary 2016-11-01 UNTIL 2018-06-30 RESIGNED
DEREK WILLIAM JENKINS Sep 1934 British Director RESIGNED
FERNANDO GONZALEZ Oct 1954 Mexican Director 2005-03-01 UNTIL 2006-11-14 RESIGNED
MR JESUS VICENTE GONZALEZ HERRERA Mar 1965 American Director 2011-07-05 UNTIL 2017-06-30 RESIGNED
CHRISTOPHER HAMPSON Sep 1931 British Director 1995-02-15 UNTIL 2002-05-03 RESIGNED
PHILIP ROY HAMPTON Oct 1953 British Director 2002-06-01 UNTIL 2005-02-28 RESIGNED
JURGEN HIMSTEDT Dec 1941 German Director 1998-01-01 UNTIL 2001-12-31 RESIGNED
ROBERT ERNEST LAMBOURNE Feb 1952 British Director 1997-04-01 UNTIL 2003-01-09 RESIGNED
MRS EMMA JAYNE ASHENDEN Secretary 2019-12-20 UNTIL 2023-01-20 RESIGNED
MR CHARLES BENNETT BROWN Dec 1966 Secretary 1998-11-18 UNTIL 2000-05-26 RESIGNED
JASON ALEXANDER SMALLEY Secretary 2015-03-31 UNTIL 2015-08-01 RESIGNED
MR MICHAEL LESLIE COLLINS May 1956 British Secretary 2007-07-01 UNTIL 2015-03-31 RESIGNED
MICHAEL DAVID HAMPSON May 1958 British Secretary 1997-04-01 UNTIL 2004-09-29 RESIGNED
MARCO ANTONIO MORENO ESTRADA Aug 1955 Mexican Director 2006-11-14 UNTIL 2007-07-01 RESIGNED
MISS REBECCA JULIET WRIGHT Secretary 2018-06-30 UNTIL 2019-12-20 RESIGNED
FRANK JAMES STANDISH Dec 1963 Secretary 2000-05-30 UNTIL 2004-09-29 RESIGNED
ANTHONY PERITON FAGE Mar 1931 British Secretary RESIGNED
SUSAN MARGARET HENDERSON Sep 1961 British Secretary 2004-09-29 UNTIL 2005-02-28 RESIGNED
NARINDER NATH KALIA Jan 1940 Secretary 1996-06-03 UNTIL 1999-12-31 RESIGNED
DAVID LLEWELLYN Mar 1944 British Secretary 1993-03-31 UNTIL 1996-08-24 RESIGNED
VISHAL PURI Secretary 2015-08-01 UNTIL 2016-11-01 RESIGNED
ADRIAN RICHARD AUER Feb 1949 British Director 2003-01-14 UNTIL 2005-02-28 RESIGNED
CARLOS FELIX FERNANDEZ GONZALEZ-REGUERAL Apr 1961 Spanish Director 2006-11-14 UNTIL 2007-07-01 RESIGNED
IGNACIO MADRIDEJOS FERNANDEZ Dec 1965 Spanish Director 2008-03-01 UNTIL 2016-01-01 RESIGNED
ALAN SIDNEY JAMES DURANT Oct 1937 British Director 1999-10-21 UNTIL 2002-10-31 RESIGNED
JOHN BRIAN COOPER Jul 1932 British Director RESIGNED
GRAHAM EDWARD CLARK Apr 1955 British Director 2002-01-01 UNTIL 2004-07-01 RESIGNED
MR JOHN CAMDEN Nov 1925 British Director RESIGNED
SIR LESLIE FLETCHER Oct 1922 British Director RESIGNED
BRUNO BERNHARD JOSEF BAUMGARTEN Apr 1929 German Director RESIGNED
MICHEL ROBERT DANIEL ANDRE May 1970 French Director 2017-07-11 UNTIL 2018-12-12 RESIGNED
WILLIAM JOHN ALEXANDER Feb 1947 British Director 2001-03-21 UNTIL 2005-02-28 RESIGNED
MR CHRISTOPHER ARTHUR LEESE Jun 1961 British Director 2010-03-23 UNTIL 2018-12-12 RESIGNED
MICHAEL GEORGE FOSTER Feb 1953 British Director 2000-02-01 UNTIL 2004-07-01 RESIGNED
JOSE MANUEL CASCAJERO RODRIGUEZ Jul 1976 Spanish Director 2007-07-01 UNTIL 2008-03-10 RESIGNED
GONZALO GALINDO GOUT Jul 1964 Mexican Director 2006-11-14 UNTIL 2007-07-01 RESIGNED
SIR DAVID NEIL MACFARLANE May 1936 British Director RESIGNED
GONZALO GALINDO GOUT Jul 1964 Mexican Director 2008-03-01 UNTIL 2011-07-05 RESIGNED
HELMUT CLAUS JURGEN MAMSCH Nov 1944 German Director 2002-06-01 UNTIL 2005-02-28 RESIGNED
GUILLERMO FRANCISCO MARTINEZ SANS Dec 1962 Spanish Director 2006-11-14 UNTIL 2007-07-01 RESIGNED
HECTOR MEDINA Dec 1950 Mexican Director 2005-03-01 UNTIL 2006-11-14 RESIGNED
MARCO ANTONIO MORENO ESTRADA Aug 1955 Mexican Director 2005-03-01 UNTIL 2009-07-31 RESIGNED
GERARD LETOURNEAU Apr 1948 French Director 1999-07-21 UNTIL 2005-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cemex Uk 2016-04-06 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RMC EUROPE LIMITED COVENTRY ENGLAND Active FULL 99999 - Dormant Company
THE RUGBY GROUP LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
GILLINGHAM PORTLAND CEMENT COMPANY LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
CEMEX UK SERVICES LIMITED COVENTRY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
RMC INTERNATIONAL HOLDINGS LIMITED SOUTHAMPTON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CEMEX ANGLO INVESTMENTS LTD WINNERSH Dissolved... FULL 74990 - Non-trading company
RMC DOLLARS SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
RMC GEORGIA SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
RMC ATLANTA LIMITED SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
RMC AUSTRALIA LONDON Dissolved... FULL 99999 - Dormant Company
CEMEX UK COVENTRY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
RMC USA HOLDINGS WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
CEMEX BLENDING USA WINNERSH Dissolved... DORMANT 74990 - Non-trading company
RMC HOLDINGS B.V. NETHERLANDS Dissolved... FULL None Supplied
RUGBY HOLDINGS PTY LIMITED MELBOURNE AUSTRALIA Dissolved... FULL None Supplied
RUGBY PERTH PTY LTD MELBOURNE AUSTRALIA Dissolved... FULL None Supplied
RUGBY ADELAIDE PTY LTD MELBOURNE AUSTRALIA Dissolved... FULL None Supplied
ATLAS NEEIF 1ST FLOOR, OFFICE 102 CYPRUS Active NO ACCOUNTS FILED None Supplied
RMC EXPLORATIONS LIMITED EDINBURGH SCOTLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RMC EUROPE LIMITED COVENTRY ENGLAND Active FULL 99999 - Dormant Company
RMC (HW) NO 1 LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED COVENTRY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
RMC LOGISTICS NORTH EAST LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
THE RUGBY GROUP LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
RMC LOGISTICS EASTERN LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
THE RUGBY GROUP BENEVOLENT FUND LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RUGBY JOINERY LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
RMC ENVIRONMENTAL SERVICES LIMITED COVENTRY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CEMEX ADMIXTURES UK LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 20590 - Manufacture of other chemical products n.e.c.