RMC FINANCE LIMITED
THORPE EGHAM

Hellopages » Surrey » Runnymede » TW20 8TD
Company number 00729270
Status Active
Incorporation Date 9 July 1962
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 twenty-two events have happened. The last three records are Confirmation statement made on 26 April 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 FINANCE LIMITED are www.rmcfinance.co.uk, and www.rmc-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven 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 Finance Limited is a Private Limited Company. The company registration number is 00729270. Rmc Finance Limited has been working since 09 July 1962. The present status of the company is Active. The registered address of Rmc Finance 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 BOTTLE, Stephen has been resigned. Director BULLARD, Peter Hamilton Fulke has been resigned. Director CAMDEN, John has been resigned. Director COLLINS, Michael Leslie has been resigned. Director GILLARD, Peter Henry 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 ROBINSON, John Anthony has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SMITH, Andrew Michael has been resigned. Director YOUNG, Peter Lance has been resigned. The company operates in "Non-trading 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: 30 September 2011
64 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
BOTTLE, Stephen
Resigned: 12 April 2006
Appointed Date: 30 June 2000
68 years old

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

Director
CAMDEN, John
Resigned: 30 April 1993
100 years old

Director
COLLINS, Michael Leslie
Resigned: 20 October 2008
Appointed Date: 30 June 2000
69 years old

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

Director
HAMPSON, Michael David
Resigned: 30 June 2000
Appointed Date: 09 July 1997
67 years old

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

Director
LAMBOURNE, Robert Ernest
Resigned: 30 June 2000
Appointed Date: 30 May 1997
74 years old

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

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 30 June 2000
78 years old

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

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

Director
YOUNG, Peter Lance
Resigned: 30 June 2000
Appointed Date: 02 September 1996
87 years old

Persons With Significant Control

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

RMC FINANCE LIMITED Events

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
04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
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 112 more events
05 Aug 1987
Return made up to 24/04/87; full list of members

25 Oct 1986
Full accounts made up to 31 December 1985

19 Sep 1986
Director resigned;new director appointed

04 Sep 1986
New secretary appointed

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