CEMEX UK EXECUTIVES' PENSION TRUST LIMITED - COVENTRY


Company Profile Company Filings

Overview

CEMEX UK EXECUTIVES' PENSION TRUST LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
CEMEX UK EXECUTIVES' PENSION TRUST LIMITED was incorporated 66 years ago on 24/09/1957 and has the registered number: 00590893. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CEMEX UK EXECUTIVES' PENSION TRUST LIMITED - COVENTRY

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CEMEX HOUSE, BINLEY BUSINESS PARK
COVENTRY
CV3 2TY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
READY MIXED CONCRETE SENIOR BENEFITS TRUST LIMITED (until 06/07/2006)

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
MR CHRISTOPHER ARTHUR LEESE Jun 1961 British Director 2020-03-03 CURRENT
MS MANJINDER BASI Secretary 2019-12-18 CURRENT
IAIN EDWARD DUNCOMBE Oct 1949 British Director 2006-05-18 CURRENT
MICHAEL JONATHAN SEAMAN Sep 1954 British Director 2008-03-12 CURRENT
MR DEREK MICHAEL JOHN O'DONNELL Jun 1964 Irish Director 2006-07-01 CURRENT
FRANK IAN PARKER Feb 1943 British Director 1998-01-01 CURRENT
ANGEL MENDEZ MOLINA May 1974 Spanish Director 2014-06-10 CURRENT
MR JASON ALEXANDER SMALLEY May 1969 British Director 2016-06-09 UNTIL 2016-11-16 RESIGNED
PETER LANCE YOUNG Jun 1938 British Director 2000-11-29 UNTIL 2006-07-01 RESIGNED
EDWYN GRAHAM NEWSON Aug 1933 British Director 1998-01-01 UNTIL 2003-11-26 RESIGNED
JOHN CHARLES SPENCER MOTT Dec 1926 British Director 1992-09-16 UNTIL 1996-12-31 RESIGNED
BRIAN GEORGE MCCARTHY Nov 1946 British Director 2001-06-27 UNTIL 2003-04-30 RESIGNED
MICHAEL DAVID HAMPSON May 1958 British Director 1997-04-01 UNTIL 2004-09-21 RESIGNED
GUILLERMO FRANCISCO MARTINEZ SANS Dec 1962 Spanish Director 2005-11-10 UNTIL 2006-04-03 RESIGNED
JAMES HENRY ARNOLD Secretary 2007-09-04 UNTIL 2008-05-14 RESIGNED
TIFFANY FERN BRILL Feb 1967 Secretary 2003-03-24 UNTIL 2005-05-19 RESIGNED
JULIA SHARP Dec 1954 British Secretary 1994-03-31 UNTIL 1999-02-04 RESIGNED
JULIA SHARP Dec 1954 British Secretary 2008-05-14 UNTIL 2015-01-01 RESIGNED
FRANK JAMES STANDISH Dec 1963 Secretary 2000-05-26 UNTIL 2003-03-24 RESIGNED
STEPHEN DAVID WALKLAND Secretary 2005-05-19 UNTIL 2007-09-04 RESIGNED
BERYL WHITTAKER Secretary 2015-01-01 UNTIL 2019-12-18 RESIGNED
MR PHILIP BRIAN WILLIAMS Secretary RESIGNED
MR CHARLES BENNETT BROWN Dec 1966 Secretary 1999-02-04 UNTIL 2000-05-26 RESIGNED
SIR DAVID NEIL MACFARLANE May 1936 British Director 1994-03-16 UNTIL 1994-12-31 RESIGNED
DAVID LLEWELLYN Mar 1944 British Director 1996-01-01 UNTIL 1996-08-24 RESIGNED
ROBERT ERNEST LAMBOURNE Feb 1952 British Director 1998-01-01 UNTIL 2001-06-27 RESIGNED
MR ALAN GERALD JOSLIN Feb 1958 British Director 2004-02-05 UNTIL 2006-01-01 RESIGNED
ANTHONY JESSUP Aug 1928 British Director RESIGNED
DEREK WILLIAM JENKINS Sep 1934 British Director 1993-08-04 UNTIL 2001-06-27 RESIGNED
ROBERT GERHARD JANTA-LIPINSKI Feb 1952 British Director 2003-09-23 UNTIL 2005-03-01 RESIGNED
JOSE MANUEL CASCAJERO RODRIGUEZ Jul 1976 Spanish Director 2007-01-17 UNTIL 2013-06-01 RESIGNED
ROGER MARTIN GONZALEZ LAU Jul 1967 Nicaraguan Director 2005-03-01 UNTIL 2005-11-10 RESIGNED
JOHN WILSON GAUNTLETT Jan 1914 British Director RESIGNED
FRANCISCO JAVIER GARCIA RUIZ DE MORALES Sep 1968 Spanish Director 2013-06-01 UNTIL 2014-06-01 RESIGNED
SIR LESLIE FLETCHER Oct 1922 British Director RESIGNED
MR MICHAEL LESLIE COLLINS May 1956 British Director 2004-09-21 UNTIL 2015-04-02 RESIGNED
MR JOHN CAMDEN Nov 1925 British Director RESIGNED
RICHARD CHARLES BURDON Oct 1964 British Director 2006-04-03 UNTIL 2008-03-12 RESIGNED
PETER HAMILTON FULKE BULLARD Apr 1934 British Director 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RMC EUROPE LIMITED COVENTRY ENGLAND Active FULL 99999 - Dormant Company
WOLSELEY UK FINANCE LIMITED WARWICK UNITED KINGDOM Active FULL 99999 - Dormant Company
NORTH WEST AGGREGATES LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
LEISURE SPORT LIMITED SOUTHAMPTON Dissolved... FULL 99999 - Dormant Company
RMC (DBP) NO 1 LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
RMC (GM) NO 7 LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
MCLAREN ROADSTONE LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
CEMEX UK PENSION TRUST LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
CEMEX UK SERVICES LIMITED COVENTRY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CEMEX PAVING SOLUTIONS LIMITED COVENTRY ENGLAND Active FULL 42110 - Construction of roads and motorways
RMC (GM) NO 1 LIMITED WOKINGHAM Dissolved... DORMANT 99999 - Dormant Company
GREAT GATE MANAGEMENT CO. LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LINCS. SURFACING CONTRACTORS LIMITED WOKINGHAM Dissolved... DORMANT 99999 - Dormant Company
WARD SURFACING LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
RMC AGGREGATES (UK) LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
HARGREAVES QUARRIES LIMITED WINNERSH Dissolved... DORMANT 99999 - Dormant Company
RMC EXPLORATIONS LIMITED EDINBURGH SCOTLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
MOUNTFIELD ROADSTONE SURFACING LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
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.
THE RUGBY GROUP LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
RMC (GM) NO 7 LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
ATLAS AGGREGATES LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant 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
ASH RESOURCES LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
CEMEX ADMIXTURES UK LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 20590 - Manufacture of other chemical products n.e.c.