CEMEX UK OPERATIONS LIMITED
EGHAM RMC (UK) LIMITED RMC ROMBUS MATERIALS LIMITED ROMBUS MATERIALS LIMITED

Hellopages » Surrey » Runnymede » TW20 8TD
Company number 00658390
Status Active
Incorporation Date 6 May 1960
Company Type Private Limited Company
Address CEMEX HOUSE, COLDHARBOUR LANE THORPE, EGHAM, SURREY, TW20 8TD
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin, 23510 - Manufacture of cement, 23610 - Manufacture of concrete products for construction purposes, 23630 - Manufacture of ready-mixed concrete
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Statement of capital following an allotment of shares on 23 December 2016 GBP 2,561,404,769 ; Termination of appointment of Vishal Puri as a secretary on 1 November 2016. The most likely internet sites of CEMEX UK OPERATIONS LIMITED are www.cemexukoperations.co.uk, and www.cemex-uk-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five 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 Operations Limited is a Private Limited Company. The company registration number is 00658390. Cemex Uk Operations Limited has been working since 06 May 1960. The present status of the company is Active. The registered address of Cemex Uk Operations Limited is Cemex House Coldharbour Lane Thorpe Egham Surrey Tw20 8td. . MURRAY, Daphne Margaret is a Secretary of the company. GONZALEZ HERRERA, Jesus Vicente is a Director of the company. LEESE, Christopher Arthur is a Director of the company. PURI, Vishal is a Director of the company. RUSSELL, Lex Hunter is a Director of the company. TASSINARI ELDRIDGE, Hector is a Director of the company. URUCHURTU BUSTAMANTE, Carlos Gabriel is a Director of the company. ZEA BETANCOURT, Larry Jose is a Director of the company. Secretary BROWN, Charles Bennett has been resigned. Secretary COLLINS, Michael Leslie has been resigned. Secretary KALIA, Narinder Nath has been resigned. Secretary PURI, Vishal has been resigned. Secretary SMALLEY, Jason Alexander has been resigned. Secretary STANDISH, Frank James has been resigned. Director BARTLES-SMITH, Allan Rex has been resigned. Director BROWN, Andrew Martin has been resigned. Director CLARK, Graham Edward has been resigned. Director COLLINS, Michael Leslie has been resigned. Director COOPER, John Brian has been resigned. Director COOPER, John Brian has been resigned. Director DAVIES, Stewart John Rodney has been resigned. Director DURANT, Alan Sidney James has been resigned. Director EASTWOOD, Stephen John has been resigned. Director FERNANDEZ, Ignacio Madridejos has been resigned. Director FOSTER, Michael George has been resigned. Director GALINDO GOUT, Gonzalo has been resigned. Director HALLING, Michael John has been resigned. Director HEPBURN, Graham George has been resigned. Director HOOSON, Peter Duncan has been resigned. Director LANGVAD, Martin Kusk has been resigned. Director MILLER, Brian Dermot has been resigned. Director MOORES, Gareth has been resigned. Director NEAVE, David Sidney has been resigned. Director NEAVE, David Sidney has been resigned. Director NORRIS, Barrington Michael John has been resigned. Director O'DONNELL, Derek Michael John has been resigned. Director OAKLEY, Clive Lyndon has been resigned. Director OGDEN, Michael Alan has been resigned. Director ORNSBY, John Sidney has been resigned. Director ORTIZ MARTIN, Ignacio has been resigned. Director OWEN, Precel James has been resigned. Director ROBERTSHAW, Michael Anthony has been resigned. Director ROBINSON, John Anthony has been resigned. Director RUSSELL, Graham Nicholas George has been resigned. Director SHUTES, Anthony Alexander has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SWINSON, David Richard has been resigned. Director YOUNG, Peter Lance has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 01 November 2016

Director
GONZALEZ HERRERA, Jesus Vicente
Appointed Date: 05 July 2011
60 years old

Director
LEESE, Christopher Arthur
Appointed Date: 31 July 2007
64 years old

Director
PURI, Vishal
Appointed Date: 22 October 2016
51 years old

Director
RUSSELL, Lex Hunter
Appointed Date: 31 October 2007
60 years old

Director
TASSINARI ELDRIDGE, Hector
Appointed Date: 01 July 2016
54 years old

Director
URUCHURTU BUSTAMANTE, Carlos Gabriel
Appointed Date: 26 March 2009
59 years old

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 26 March 2009
64 years old

Resigned Directors

Secretary
BROWN, Charles Bennett
Resigned: 26 May 2000
Appointed Date: 01 March 1999

Secretary
COLLINS, Michael Leslie
Resigned: 31 March 2015
Appointed Date: 30 June 2000

Secretary
KALIA, Narinder Nath
Resigned: 01 March 1999

Secretary
PURI, Vishal
Resigned: 01 November 2016
Appointed Date: 01 August 2015

Secretary
SMALLEY, Jason Alexander
Resigned: 01 August 2015
Appointed Date: 31 March 2015

Secretary
STANDISH, Frank James
Resigned: 30 June 2000
Appointed Date: 26 May 2000

Director
BARTLES-SMITH, Allan Rex
Resigned: 31 December 1996
86 years old

Director
BROWN, Andrew Martin
Resigned: 11 December 2003
Appointed Date: 09 July 2001
70 years old

Director
CLARK, Graham Edward
Resigned: 28 March 2000
Appointed Date: 01 January 1997
70 years old

Director
COLLINS, Michael Leslie
Resigned: 21 January 2002
Appointed Date: 19 December 2001
69 years old

Director
COOPER, John Brian
Resigned: 31 December 1995
Appointed Date: 13 January 1995
93 years old

Director
COOPER, John Brian
Resigned: 31 December 1994
93 years old

Director
DAVIES, Stewart John Rodney
Resigned: 14 June 2005
Appointed Date: 27 November 2002
65 years old

Director
DURANT, Alan Sidney James
Resigned: 15 June 1992
88 years old

Director
EASTWOOD, Stephen John
Resigned: 02 October 2002
Appointed Date: 16 January 2002
68 years old

Director
FERNANDEZ, Ignacio Madridejos
Resigned: 01 January 2016
Appointed Date: 01 March 2008
60 years old

Director
FOSTER, Michael George
Resigned: 06 August 2004
Appointed Date: 28 March 2000
73 years old

Director
GALINDO GOUT, Gonzalo
Resigned: 05 July 2011
Appointed Date: 01 March 2008
61 years old

Director
HALLING, Michael John
Resigned: 03 October 2003
Appointed Date: 09 July 2001
78 years old

Director
HEPBURN, Graham George
Resigned: 23 September 2005
Appointed Date: 01 January 2004
72 years old

Director
HOOSON, Peter Duncan
Resigned: 29 June 2005
Appointed Date: 09 July 2001
77 years old

Director
LANGVAD, Martin Kusk
Resigned: 18 December 2015
Appointed Date: 01 January 2015
68 years old

Director
MILLER, Brian Dermot
Resigned: 14 July 2003
Appointed Date: 09 July 2001
80 years old

Director
MOORES, Gareth
Resigned: 31 August 2006
Appointed Date: 01 November 2005
62 years old

Director
NEAVE, David Sidney
Resigned: 04 March 2005
Appointed Date: 11 August 2004
76 years old

Director
NEAVE, David Sidney
Resigned: 17 February 2004
Appointed Date: 22 March 1996
76 years old

Director
NORRIS, Barrington Michael John
Resigned: 29 December 2000
Appointed Date: 28 July 1998
80 years old

Director
O'DONNELL, Derek Michael John
Resigned: 30 July 2015
Appointed Date: 01 September 2010
61 years old

Director
OAKLEY, Clive Lyndon
Resigned: 30 April 2008
Appointed Date: 01 November 2005
60 years old

Director
OGDEN, Michael Alan
Resigned: 31 October 2007
Appointed Date: 18 October 2004
71 years old

Director
ORNSBY, John Sidney
Resigned: 31 December 1995
89 years old

Director
ORTIZ MARTIN, Ignacio
Resigned: 01 March 2008
Appointed Date: 22 April 2005
61 years old

Director
OWEN, Precel James
Resigned: 31 December 1995
96 years old

Director
ROBERTSHAW, Michael Anthony
Resigned: 31 December 1999
Appointed Date: 28 July 1998
79 years old

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 04 July 1997
78 years old

Director
RUSSELL, Graham Nicholas George
Resigned: 01 September 2010
Appointed Date: 31 October 2007
53 years old

Director
SHUTES, Anthony Alexander
Resigned: 31 December 1999
Appointed Date: 01 January 1997
88 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 08 October 2012
56 years old

Director
SWINSON, David Richard
Resigned: 30 June 2000
83 years old

Director
YOUNG, Peter Lance
Resigned: 30 June 2000
Appointed Date: 24 March 1994
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 OPERATIONS LIMITED Events

26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
18 Jan 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 2,561,404,769

02 Nov 2016
Termination of appointment of Vishal Puri as a secretary on 1 November 2016
02 Nov 2016
Appointment of Daphne Margaret Murray as a secretary on 1 November 2016
24 Oct 2016
Appointment of Vishal Puri as a director on 22 October 2016
...
... and 230 more events
30 Oct 1979
Accounts made up to 31 December 1978
09 Jan 1969
Company name changed\certificate issued on 09/01/69
01 Nov 1968
Company name changed\certificate issued on 01/11/68
06 May 1960
Certificate of incorporation
06 May 1960
Incorporation

CEMEX UK OPERATIONS LIMITED Charges

7 April 2014
Charge code 0065 8390 0005
Delivered: 11 April 2014
Status: Satisfied on 23 March 2015
Persons entitled: Cemex UK Operations Limited
Description: Freehold land being land on the north side of cuthedge…
6 December 2004
Standard security which was presented for registration in scotland on 18 march 2005 and
Delivered: 7 April 2005
Status: Satisfied on 5 June 2014
Persons entitled: White Island Enterprises (Scotland) Limited
Description: Subjects at loanhead farm lochwinnoch t/n REN73082.
11 September 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 1 July 1993
Persons entitled: Colin Wallace Tanner. Midland Bank Trust Corporation (Guernsey) LTD Donald Frederick Rich
Description: All that piece or parcel of f/h land situate at flixton…
21 December 1987
Mortgage
Delivered: 8 January 1988
Status: Satisfied on 29 January 1993
Persons entitled: O & Y Canary Wharf Investments Limited
Description: All those premises at union dock wharf, west ferry road…
7 November 1984
Legal charge
Delivered: 19 November 1984
Status: Satisfied on 30 March 2001
Persons entitled: Cyril Charles Yandle.
Description: F/H pieces or parcel of land consisting of a quarry with…