RMC DORMANT NO 4 LIMITED
EGHAM POZZOLANIC LYTAG LIMITED

Hellopages » Surrey » Runnymede » TW20 8TD
Company number 01004134
Status Active
Incorporation Date 8 March 1971
Company Type Private Limited Company
Address CEMEX HOUSE, COLDHARBOUR LANE, EGHAM, SURREY, TW20 8TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Appointment of Vishal Puri as a director on 22 October 2016; Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016. The most likely internet sites of RMC DORMANT NO 4 LIMITED are www.rmcdormantno4.co.uk, and www.rmc-dormant-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven 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.Rmc Dormant No 4 Limited is a Private Limited Company. The company registration number is 01004134. Rmc Dormant No 4 Limited has been working since 08 March 1971. The present status of the company is Active. The registered address of Rmc Dormant No 4 Limited is Cemex House Coldharbour Lane Egham Surrey Tw20 8td. . MURRAY, Daphne Margaret is a Secretary of the company. PURI, Vishal is a Director of the company. ZEA BETANCOURT, Larry Jose is a Director of the company. Secretary COLLINS, Michael Leslie has been resigned. Secretary GRIFFIN SMITH, Philip Bernard has been resigned. Secretary HAYNES, Simon Gover has been resigned. Secretary STANDISH, Frank James has been resigned. Director ARBUTHNOT, Patrick Hugh Alexander has been resigned. Director BOTTLE, Stephen has been resigned. Director BOWMAN, Graham Reavley has been resigned. Director BROWN, Charles Bennett has been resigned. Director BRUCE, Philip James has been resigned. Director COLLINS, Michael Leslie has been resigned. Director DOLBY, Peter George has been resigned. Director DYTOR, Graham William has been resigned. Director ECCLES, Bryan has been resigned. Director GILLARD, Peter Henry has been resigned. Director HAMPSON, Michael David has been resigned. Director HAYNES, Simon Gover has been resigned. Director JOSEPH, Robert Edward has been resigned. Director KEAN, Bruce Raymond has been resigned. Director MCATEER, David John Charlton has been resigned. Director NEWTON, John William has been resigned. Director RICHES, Michael Edgar Albert has been resigned. Director ROBINSON, John Anthony has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SMITH, Andrew Michael has been resigned. Director SQUIRES, Richard Alan has been resigned. Director STANDISH, Frank James has been resigned. Director TOPHAM, Matthew Edward Currer has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 01 April 2004

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

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 23 March 2015
64 years old

Resigned Directors

Secretary
COLLINS, Michael Leslie
Resigned: 01 April 2004
Appointed Date: 01 July 2000

Secretary
GRIFFIN SMITH, Philip Bernard
Resigned: 30 April 2000
Appointed Date: 16 September 1996

Secretary
HAYNES, Simon Gover
Resigned: 16 September 1996

Secretary
STANDISH, Frank James
Resigned: 01 July 2000
Appointed Date: 30 April 2000

Director
ARBUTHNOT, Patrick Hugh Alexander
Resigned: 16 September 1996
Appointed Date: 14 June 1994
71 years old

Director
BOTTLE, Stephen
Resigned: 12 April 2006
Appointed Date: 01 July 2000
68 years old

Director
BOWMAN, Graham Reavley
Resigned: 24 February 2000
Appointed Date: 31 October 1999
81 years old

Director
BROWN, Charles Bennett
Resigned: 26 May 2000
Appointed Date: 24 February 2000
59 years old

Director
BRUCE, Philip James
Resigned: 31 October 1999
Appointed Date: 16 July 1998
73 years old

Director
COLLINS, Michael Leslie
Resigned: 23 March 2015
Appointed Date: 01 July 2000
69 years old

Director
DOLBY, Peter George
Resigned: 16 September 1996
78 years old

Director
DYTOR, Graham William
Resigned: 02 September 1996
89 years old

Director
ECCLES, Bryan
Resigned: 31 October 1999
Appointed Date: 16 September 1996
77 years old

Director
GILLARD, Peter Henry
Resigned: 22 May 2009
Appointed Date: 12 June 2007
73 years old

Director
HAMPSON, Michael David
Resigned: 01 July 2000
Appointed Date: 24 February 2000
67 years old

Director
HAYNES, Simon Gover
Resigned: 16 September 1996
73 years old

Director
JOSEPH, Robert Edward
Resigned: 14 June 1994
93 years old

Director
KEAN, Bruce Raymond
Resigned: 28 January 1994
93 years old

Director
MCATEER, David John Charlton
Resigned: 16 July 1998
Appointed Date: 16 September 1996
86 years old

Director
NEWTON, John William
Resigned: 16 July 1998
Appointed Date: 16 September 1996
77 years old

Director
RICHES, Michael Edgar Albert
Resigned: 31 January 1995
81 years old

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 24 February 2000
78 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 30 September 2011
56 years old

Director
SMITH, Andrew Michael
Resigned: 30 September 2011
Appointed Date: 12 April 2006
62 years old

Director
SQUIRES, Richard Alan
Resigned: 24 February 2000
Appointed Date: 01 October 1996
68 years old

Director
STANDISH, Frank James
Resigned: 01 July 2000
Appointed Date: 26 May 2000
62 years old

Director
TOPHAM, Matthew Edward Currer
Resigned: 24 February 2000
Appointed Date: 31 October 1999
66 years old

Persons With Significant Control

The Rugby Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RMC DORMANT NO 4 LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
24 Oct 2016
Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016
Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6,417,360

...
... and 140 more events
28 Jun 1986
New director appointed

26 Nov 1985
Accounts made up to 30 June 1985
20 Nov 1984
Accounts made up to 30 June 1984
15 Jun 1983
Accounts made up to 30 June 1983
08 Dec 1981
Accounts made up to 30 June 1981