RMC EUROPE LIMITED
THORPE EGHAM

Hellopages » Surrey » Runnymede » TW20 8TD

Company number 00037170
Status Active
Incorporation Date 14 September 1892
Company Type Private Limited Company
Address CEMEX HOUSE, COLDHARBOUR LANE, THORPE EGHAM, SURREY, TW20 8TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Confirmation statement made on 26 April 2017 with updates; Appointment of Vishal Puri as a director on 22 October 2016. The most likely internet sites of RMC EUROPE LIMITED are www.rmceurope.co.uk, and www.rmc-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and one 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 Europe Limited is a Private Limited Company. The company registration number is 00037170. Rmc Europe Limited has been working since 14 September 1892. The present status of the company is Active. The registered address of Rmc Europe Limited is Cemex House Coldharbour Lane Thorpe 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 BRILL, Tiffany Fern has been resigned. Secretary BROWN, Charles Bennett has been resigned. Secretary KALIA, Narinder Nath has been resigned. Secretary STANDISH, Frank James has been resigned. Director AUER, Adrian Richard has been resigned. Director BEVINGTON, Mark Andrew has been resigned. Director BULLARD, Peter Hamilton Fulke has been resigned. Director COLLINS, Michael Leslie has been resigned. Director FLOOD, Roy Leslie has been resigned. Director GONZALEZ LAU, Roger Martin has been resigned. Director HAMPSON, Michael David has been resigned. Director JENKINS, Derek William has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director LLEWELLYN, David has been resigned. Director MCCARTHY, Brian George has been resigned. Director MORENO ESTRADA, Marco Antonio has been resigned. Director OWEN, Precel James has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SUAREZ, Javier Francisco has been resigned. Director WALKER, Stuart Richmond has been resigned. Director YOUNG, Peter Lance has been resigned. Director YOUNG, Peter Lance has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 29 April 2005

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

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 16 July 2008
63 years old

Resigned Directors

Secretary
BRILL, Tiffany Fern
Resigned: 29 April 2005
Appointed Date: 01 October 2004

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

Secretary
KALIA, Narinder Nath
Resigned: 01 March 1999

Secretary
STANDISH, Frank James
Resigned: 01 October 2004
Appointed Date: 26 May 2000

Director
AUER, Adrian Richard
Resigned: 01 March 2005
Appointed Date: 30 April 2003
76 years old

Director
BEVINGTON, Mark Andrew
Resigned: 08 February 2005
Appointed Date: 30 April 2003
53 years old

Director
BULLARD, Peter Hamilton Fulke
Resigned: 28 June 1996
91 years old

Director
COLLINS, Michael Leslie
Resigned: 23 March 2015
Appointed Date: 06 June 2005
69 years old

Director
FLOOD, Roy Leslie
Resigned: 09 January 2007
Appointed Date: 01 March 2005
75 years old

Director
GONZALEZ LAU, Roger Martin
Resigned: 06 June 2005
Appointed Date: 01 March 2005
58 years old

Director
HAMPSON, Michael David
Resigned: 29 January 2001
Appointed Date: 30 June 2000
67 years old

Director
JENKINS, Derek William
Resigned: 30 May 1997
91 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 14 February 2003
Appointed Date: 30 May 1997
73 years old

Director
LLEWELLYN, David
Resigned: 24 August 1996
Appointed Date: 28 June 1996
81 years old

Director
MCCARTHY, Brian George
Resigned: 30 April 2003
Appointed Date: 16 October 2000
78 years old

Director
MORENO ESTRADA, Marco Antonio
Resigned: 31 July 2009
Appointed Date: 12 June 2007
70 years old

Director
OWEN, Precel James
Resigned: 31 December 1995
Appointed Date: 17 December 1993
95 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 31 July 2009
56 years old

Director
SUAREZ, Javier Francisco
Resigned: 16 July 2008
Appointed Date: 21 November 2006
55 years old

Director
WALKER, Stuart Richmond
Resigned: 29 January 2004
Appointed Date: 23 July 1996
81 years old

Director
YOUNG, Peter Lance
Resigned: 30 June 2000
Appointed Date: 23 July 1996
87 years old

Director
YOUNG, Peter Lance
Resigned: 31 December 1995
Appointed Date: 17 December 1993
87 years old

Persons With Significant Control

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

RMC EUROPE LIMITED Events

05 May 2017
Confirmation statement made on 4 May 2017 with updates
03 May 2017
Confirmation statement made on 26 April 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
08 Oct 2016
Full accounts made up to 31 December 2015
...
... and 152 more events
27 Aug 1987
Return made up to 24/04/87; full list of members

14 Nov 1986
Alter share structure

25 Oct 1986
Full accounts made up to 31 December 1985
23 Jun 1986
Return made up to 28/03/86; full list of members

06 Sep 1985
Accounts made up to 31 December 1984