CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED
THORPE EGHAM RMC MONEY PURCHASE PENSION TRUST LIMITED

Hellopages » Surrey » Runnymede » TW20 8TD
Company number 01565458
Status Active
Incorporation Date 2 June 1981
Company Type Private Limited Company
Address CEMEX HOUSE, COLDHARBOUR LANE, THORPE EGHAM, SURREY, TW20 8TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Appointment of Sonam Sharma as a director on 16 March 2017; Termination of appointment of Elizabeth Joan Burns as a director on 16 March 2017. The most likely internet sites of CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED are www.cemexukmoneypurchasepensiontrust.co.uk, and www.cemex-uk-money-purchase-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Sunningdale Rail Station is 5 miles; to Feltham Rail Station is 5.5 miles; to Slough Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cemex Uk Money Purchase Pension Trust Limited is a Private Limited Company. The company registration number is 01565458. Cemex Uk Money Purchase Pension Trust Limited has been working since 02 June 1981. The present status of the company is Active. The registered address of Cemex Uk Money Purchase Pension Trust Limited is Cemex House Coldharbour Lane Thorpe Egham Surrey Tw20 8td. . WHITTAKER, Beryl is a Secretary of the company. O'DONNELL, Derek Michael John is a Director of the company. SEAMAN, Michael Jonathan is a Director of the company. SHARMA, Sonam is a Director of the company. Secretary ARNOLD, James Henry has been resigned. Secretary BRILL, Tiffany Fern has been resigned. Secretary KALIA, Narinder Nath has been resigned. Secretary SHARP, Julia has been resigned. Secretary SHARP, Julia has been resigned. Secretary STANDISH, Frank James has been resigned. Secretary WALKLAND, Stephen David has been resigned. Director BULLARD, Peter Hamilton Fulke has been resigned. Director BURNS, Elizabeth Joan has been resigned. Director COLLINS, Michael Leslie has been resigned. Director FULLER, Graeme Terence has been resigned. Director HAMPSON, Michael David has been resigned. Director HOSKINS, Carol has been resigned. Director HURRELL, Raymond William has been resigned. Director JENKINS, Derek William has been resigned. Director JENKINS, Derek William has been resigned. Director LLEWELLYN, David has been resigned. Director RACE, Colin has been resigned. Director ROBINSON, John Anthony has been resigned. Director SHARP, Julia has been resigned. Director YOUNG, John Samuel has been resigned. Director YOUNG, John Cedtic Keith has been resigned. Director YOUNG, Peter Lance has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITTAKER, Beryl
Appointed Date: 01 January 2015

Director
O'DONNELL, Derek Michael John
Appointed Date: 01 July 2006
61 years old

Director
SEAMAN, Michael Jonathan
Appointed Date: 01 September 2015
71 years old

Director
SHARMA, Sonam
Appointed Date: 16 March 2017
37 years old

Resigned Directors

Secretary
ARNOLD, James Henry
Resigned: 14 May 2008
Appointed Date: 04 September 2007

Secretary
BRILL, Tiffany Fern
Resigned: 19 May 2005
Appointed Date: 20 March 2003

Secretary
KALIA, Narinder Nath
Resigned: 19 December 1994

Secretary
SHARP, Julia
Resigned: 01 January 2015
Appointed Date: 14 May 2008

Secretary
SHARP, Julia
Resigned: 12 January 1999
Appointed Date: 19 December 1994

Secretary
STANDISH, Frank James
Resigned: 20 March 2003
Appointed Date: 12 January 1999

Secretary
WALKLAND, Stephen David
Resigned: 04 September 2007
Appointed Date: 19 May 2005

Director
BULLARD, Peter Hamilton Fulke
Resigned: 12 December 2000
91 years old

Director
BURNS, Elizabeth Joan
Resigned: 16 March 2017
Appointed Date: 01 January 2015
63 years old

Director
COLLINS, Michael Leslie
Resigned: 02 April 2015
Appointed Date: 21 September 2004
69 years old

Director
FULLER, Graeme Terence
Resigned: 10 November 2004
Appointed Date: 11 March 2002
75 years old

Director
HAMPSON, Michael David
Resigned: 11 March 2002
Appointed Date: 21 April 1999
67 years old

Director
HOSKINS, Carol
Resigned: 08 June 2001
Appointed Date: 01 January 1998

Director
HURRELL, Raymond William
Resigned: 31 March 2002
Appointed Date: 01 January 1998
74 years old

Director
JENKINS, Derek William
Resigned: 27 June 2001
Appointed Date: 01 April 1997
91 years old

Director
JENKINS, Derek William
Resigned: 19 December 1994
91 years old

Director
LLEWELLYN, David
Resigned: 24 August 1996
Appointed Date: 06 March 1995
81 years old

Director
RACE, Colin
Resigned: 17 July 2003
Appointed Date: 27 June 2002
60 years old

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 27 June 2001
78 years old

Director
SHARP, Julia
Resigned: 01 January 2015
Appointed Date: 21 October 2005
71 years old

Director
YOUNG, John Samuel
Resigned: 21 September 2004
Appointed Date: 27 June 2002
70 years old

Director
YOUNG, John Cedtic Keith
Resigned: 21 April 1999
Appointed Date: 19 December 1994
84 years old

Director
YOUNG, Peter Lance
Resigned: 01 July 2006
Appointed Date: 12 December 2000
87 years old

Persons With Significant Control

Cemex Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED Events

26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
25 Apr 2017
Appointment of Sonam Sharma as a director on 16 March 2017
24 Apr 2017
Termination of appointment of Elizabeth Joan Burns as a director on 16 March 2017
21 Nov 2016
Accounts for a dormant company made up to 31 March 2016
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

...
... and 129 more events
01 Nov 1987
Full accounts made up to 31 December 1986

30 Jul 1987
Return made up to 24/04/87; full list of members

25 Oct 1986
Accounts made up to 31 December 1985

23 May 1986
Return made up to 28/03/86; full list of members

18 Dec 1985
Alter mem and arts