LAFARGE REDLAND READYMIX LIMITED
DORKING LAFARGE READYMIX LIMITED WREKIN SAND & GRAVEL,LIMITED

Hellopages » Surrey » Mole Valley » RH4 1TH

Company number 00386322
Status Active
Incorporation Date 20 March 1944
Company Type Private Limited Company
Address PARK LODGE, LONDON ROAD, DORKING, SURREY, UNITED KINGDOM, RH4 1TH
Home Country United Kingdom
Nature of Business 23510 - Manufacture of cement
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Andreas Kranz as a director on 30 June 2016. The most likely internet sites of LAFARGE REDLAND READYMIX LIMITED are www.lafargeredlandreadymix.co.uk, and www.lafarge-redland-readymix.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and seven months. Lafarge Redland Readymix Limited is a Private Limited Company. The company registration number is 00386322. Lafarge Redland Readymix Limited has been working since 20 March 1944. The present status of the company is Active. The registered address of Lafarge Redland Readymix Limited is Park Lodge London Road Dorking Surrey United Kingdom Rh4 1th. . MOLLER, Howard Bruce is a Secretary of the company. BOLDT, Katrin Gertrude is a Director of the company. CROSSLEY, Simon Gregory, Group Tax Manager is a Director of the company. MOLLER, Howard Bruce is a Director of the company. TEMPLAR-COATES, Oliver Trevor Marwood, Vice-President, Finance is a Director of the company. Secretary LOVELL, John Sinclair has been resigned. Secretary LAFARGE SECRETARIES (UK) LIMITED has been resigned. Director ANDREWS, Robert David has been resigned. Director BERTHON, Denis Pierre Rene has been resigned. Director BRADSHAW, Ralph Arnold has been resigned. Director COLLIGNON, Marie-Cecile has been resigned. Director EARNSHAW, Grant Watson has been resigned. Director ELLIOTT, Raymond Alfred has been resigned. Director FENNELL, Sonia has been resigned. Director GREENWOOD, Jeremy Michael has been resigned. Director GRIMASON, Deborah has been resigned. Director GRIMASON, Deborah has been resigned. Director HARRIS, Richard Mark has been resigned. Director JAMES, Dyfrig Morgan has been resigned. Director KRANZ, Andreas has been resigned. Director LOVELL, John Sinclair has been resigned. Director MILLS, Peter William Joseph has been resigned. Director MOLLER, Howard Bruce has been resigned. Director MOTTRAM, Clive Jonathan has been resigned. Director MULRONEY, Bradley Peter has been resigned. Director O'BRIEN, Stephen Rothwell has been resigned. Director POWELL, Rebecca Joan has been resigned. Director REDLAND DIRECTORS LIMITED has been resigned. Director REID, Ian Maclean has been resigned. Director SHEARDOWN, Ronald Gregory has been resigned. Director VANDAM JR, Edward Gerald has been resigned. The company operates in "Manufacture of cement".


Current Directors

Secretary
MOLLER, Howard Bruce
Appointed Date: 23 October 2013

Director
BOLDT, Katrin Gertrude
Appointed Date: 22 February 2016
61 years old

Director
CROSSLEY, Simon Gregory, Group Tax Manager
Appointed Date: 22 February 2016
52 years old

Director
MOLLER, Howard Bruce
Appointed Date: 23 October 2013
63 years old

Director
TEMPLAR-COATES, Oliver Trevor Marwood, Vice-President, Finance
Appointed Date: 22 February 2016
46 years old

Resigned Directors

Secretary
LOVELL, John Sinclair
Resigned: 23 October 2013
Appointed Date: 07 January 2013

Secretary
LAFARGE SECRETARIES (UK) LIMITED
Resigned: 07 January 2013

Director
ANDREWS, Robert David
Resigned: 30 June 1998
82 years old

Director
BERTHON, Denis Pierre Rene
Resigned: 16 January 2008
Appointed Date: 01 February 2007
70 years old

Director
BRADSHAW, Ralph Arnold
Resigned: 31 January 2007
Appointed Date: 01 May 2003
73 years old

Director
COLLIGNON, Marie-Cecile
Resigned: 31 December 2011
Appointed Date: 01 September 2011
49 years old

Director
EARNSHAW, Grant Watson
Resigned: 01 December 2009
Appointed Date: 01 February 2007
55 years old

Director
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 30 June 1998
77 years old

Director
FENNELL, Sonia
Resigned: 05 January 2011
Appointed Date: 07 June 2010
66 years old

Director
GREENWOOD, Jeremy Michael
Resigned: 07 January 2013
Appointed Date: 16 January 2008
59 years old

Director
GRIMASON, Deborah
Resigned: 07 January 2013
Appointed Date: 01 January 2012
62 years old

Director
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007
62 years old

Director
HARRIS, Richard Mark
Resigned: 22 February 2016
Appointed Date: 23 October 2013
65 years old

Director
JAMES, Dyfrig Morgan
Resigned: 16 January 2008
Appointed Date: 01 May 2003
71 years old

Director
KRANZ, Andreas
Resigned: 30 June 2016
Appointed Date: 22 February 2016
58 years old

Director
LOVELL, John Sinclair
Resigned: 31 October 2013
Appointed Date: 05 December 2012
58 years old

Director
MILLS, Peter William Joseph
Resigned: 01 May 2003
Appointed Date: 06 April 2003
72 years old

Director
MOLLER, Howard Bruce
Resigned: 22 February 2016
Appointed Date: 22 February 2016
63 years old

Director
MOTTRAM, Clive Jonathan
Resigned: 02 June 2010
Appointed Date: 15 June 2009
66 years old

Director
MULRONEY, Bradley Peter
Resigned: 01 December 2009
Appointed Date: 16 January 2008
62 years old

Director
O'BRIEN, Stephen Rothwell
Resigned: 31 March 1998
68 years old

Director
POWELL, Rebecca Joan
Resigned: 01 September 2011
Appointed Date: 05 January 2011
53 years old

Director
REDLAND DIRECTORS LIMITED
Resigned: 30 June 1998
Appointed Date: 31 March 1998

Director
REID, Ian Maclean
Resigned: 04 April 2003
Appointed Date: 30 June 1998
80 years old

Director
SHEARDOWN, Ronald Gregory
Resigned: 30 December 2011
Appointed Date: 01 December 2009
58 years old

Director
VANDAM JR, Edward Gerald
Resigned: 19 May 2008
Appointed Date: 16 January 2008
62 years old

Persons With Significant Control

Lafarge International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAFARGE REDLAND READYMIX LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Termination of appointment of Andreas Kranz as a director on 30 June 2016
04 Apr 2016
Director's details changed for Andreas Kranz on 26 February 2016
04 Apr 2016
Appointment of Group Tax Manager Simon Gregory Crossley as a director on 22 February 2016
...
... and 162 more events
17 Oct 1986
Director resigned;new director appointed

25 Jun 1986
Full accounts made up to 31 December 1985
25 Jun 1986
Return made up to 18/04/86; full list of members

25 Jun 1986
Return made up to 18/04/86; full list of members
20 Mar 1944
Certificate of incorporation