RMC ENVIRONMENTAL SERVICES LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
RMC ENVIRONMENTAL SERVICES LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
RMC ENVIRONMENTAL SERVICES LIMITED was incorporated 57 years ago on 28/09/1966 and has the registered number: 00888617. The accounts status is FULL and accounts are next due on 30/09/2024.
RMC ENVIRONMENTAL SERVICES LIMITED was incorporated 57 years ago on 28/09/1966 and has the registered number: 00888617. The accounts status is FULL and accounts are next due on 30/09/2024.
RMC ENVIRONMENTAL SERVICES LIMITED - COVENTRY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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 |
---|---|---|---|---|---|
MR ANDREW JAMES FRANCIS SPENCER | Nov 1972 | British | Director | 2019-04-30 | CURRENT |
VISHAL PURI | Mar 1974 | British | Director | 2016-10-22 | CURRENT |
ANTHONY ALEXANDER SHUTES | Apr 1937 | British | Director | 1999-07-01 UNTIL 1999-12-31 | RESIGNED |
FRANK JAMES STANDISH | Dec 1963 | Secretary | 1999-03-01 UNTIL 1999-07-01 | RESIGNED | |
MR CHARLES BENNETT BROWN | Dec 1966 | Secretary | 1999-07-01 UNTIL 2000-05-26 | RESIGNED | |
MRS EMMA JAYNE ASHENDEN | Secretary | 2021-01-25 UNTIL 2023-02-02 | RESIGNED | ||
MR MICHAEL LESLIE COLLINS | May 1956 | British | Secretary | 2000-06-30 UNTIL 2015-03-23 | RESIGNED |
DAPHNE MARGARET MURRAY | Secretary | 2016-10-21 UNTIL 2018-06-30 | RESIGNED | ||
NARINDER NATH KALIA | Jan 1940 | Secretary | RESIGNED | ||
FRANK JAMES STANDISH | Dec 1963 | Secretary | 2000-05-26 UNTIL 2000-06-30 | RESIGNED | |
MISS REBECCA JULIET WRIGHT | Secretary | 2018-06-30 UNTIL 2021-01-25 | RESIGNED | ||
STEPHEN RICHARDS | Jun 1949 | British | Director | 2003-08-11 UNTIL 2003-12-31 | RESIGNED |
BRIAN DERMOT MILLER | Oct 1945 | British | Director | 1999-07-01 UNTIL 2003-07-14 | RESIGNED |
DAVID SIDNEY NEAVE | May 1949 | British | Director | 2004-04-21 UNTIL 2004-08-02 | RESIGNED |
JOHN ANTHONY ROBINSON | Feb 1948 | British | Director | 1999-03-01 UNTIL 2004-04-01 | RESIGNED |
DAVID RICHARD SWINSON | Apr 1942 | British | Director | 1999-07-01 UNTIL 2000-06-30 | RESIGNED |
MR JASON ALEXANDER SMALLEY | May 1969 | British | Director | 2011-02-08 UNTIL 2016-10-22 | RESIGNED |
ROBERT ERNEST LAMBOURNE | Feb 1952 | British | Director | 1997-05-30 UNTIL 1999-03-01 | RESIGNED |
DAVID LLEWELLYN | Mar 1944 | British | Director | 1996-06-28 UNTIL 1996-08-24 | RESIGNED |
MR MICHAEL LESLIE COLLINS | May 1956 | British | Director | 2003-07-14 UNTIL 2015-03-23 | RESIGNED |
JOHN STUART KEIGHLEY | Dec 1957 | British | Director | 2003-11-10 UNTIL 2019-04-30 | RESIGNED |
NARINDER NATH KALIA | Jan 1940 | Director | 1996-09-02 UNTIL 1999-03-01 | RESIGNED | |
DEREK WILLIAM JENKINS | Sep 1934 | British | Director | RESIGNED | |
MICHAEL DAVID HAMPSON | May 1958 | British | Director | 1997-05-30 UNTIL 1999-07-01 | RESIGNED |
MICHAEL DAVID CARR | Dec 1955 | British | Director | 2004-08-02 UNTIL 2005-06-24 | RESIGNED |
PETER HAMILTON FULKE BULLARD | Apr 1934 | British | Director | RESIGNED | |
MR CHARLES BENNETT BROWN | Dec 1966 | Director | 1999-03-01 UNTIL 1999-07-01 | 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 |