RMC LOGISTICS EASTERN LIMITED
THORPE EGHAM RMC AGGREGATES (EASTERN COUNTIES) LIMITED ATLAS AGGREGATES LIMITED

Hellopages » Surrey » Runnymede » TW20 8TD
Company number 00493555
Status Active
Incorporation Date 30 March 1951
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 forty-one 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 LOGISTICS EASTERN LIMITED are www.rmclogisticseastern.co.uk, and www.rmc-logistics-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-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 Logistics Eastern Limited is a Private Limited Company. The company registration number is 00493555. Rmc Logistics Eastern Limited has been working since 30 March 1951. The present status of the company is Active. The registered address of Rmc Logistics Eastern 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 BROWN, Charles Bennett has been resigned. Secretary COLLINS, Michael Leslie has been resigned. Secretary KALIA, Narinder Nath has been resigned. Secretary PEDDIE, Jennifer Elise has been resigned. Secretary STANDISH, Frank James has been resigned. Director BARTLES-SMITH, Allan Rex has been resigned. Director BOLGER, Ian Russell has been resigned. Director CHARLTON, Peter Hunt has been resigned. Director CLARKE, Paul has been resigned. Director COLLINS, Michael Leslie 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 HALLING, Michael John has been resigned. Director HEPBURN, Graham George has been resigned. Director LEESE, Christopher Arthur has been resigned. Director MOORE, Paul has been resigned. Director NEAVE, David Sidney has been resigned. Director OWEN, Precel James has been resigned. Director ROBINSON, John Anthony has been resigned. Director SAMUEL, Robert Henry has been resigned. Director SANSOM, Edward John 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 "Non-trading company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 20 January 2004

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

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 05 November 2012
64 years old

Resigned Directors

Secretary
BROWN, Charles Bennett
Resigned: 26 May 2000
Appointed Date: 30 March 1999

Secretary
COLLINS, Michael Leslie
Resigned: 20 January 2004
Appointed Date: 30 June 2000

Secretary
KALIA, Narinder Nath
Resigned: 01 March 1999

Secretary
PEDDIE, Jennifer Elise
Resigned: 28 January 2000
Appointed Date: 22 September 1997

Secretary
STANDISH, Frank James
Resigned: 30 June 2000
Appointed Date: 01 March 1999

Director
BARTLES-SMITH, Allan Rex
Resigned: 31 December 1996
Appointed Date: 01 January 1995
86 years old

Director
BOLGER, Ian Russell
Resigned: 10 September 2004
Appointed Date: 28 April 2004
57 years old

Director
CHARLTON, Peter Hunt
Resigned: 30 June 1993
91 years old

Director
CLARKE, Paul
Resigned: 06 July 2015
Appointed Date: 17 September 2008
68 years old

Director
COLLINS, Michael Leslie
Resigned: 23 March 2015
Appointed Date: 20 December 2007
69 years old

Director
COLLINS, Michael Leslie
Resigned: 28 April 2004
Appointed Date: 26 February 2004
69 years old

Director
COOPER, John Brian
Resigned: 31 December 1995
Appointed Date: 30 January 1995
93 years old

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

Director
HALLING, Michael John
Resigned: 31 December 1996
78 years old

Director
HEPBURN, Graham George
Resigned: 23 September 2005
Appointed Date: 28 April 2004
72 years old

Director
LEESE, Christopher Arthur
Resigned: 08 July 2010
Appointed Date: 01 July 1999
64 years old

Director
MOORE, Paul
Resigned: 17 September 2008
Appointed Date: 10 September 2004
58 years old

Director
NEAVE, David Sidney
Resigned: 20 January 2004
Appointed Date: 01 January 1997
76 years old

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

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

Director
SAMUEL, Robert Henry
Resigned: 30 December 2000
Appointed Date: 01 January 1997
82 years old

Director
SANSOM, Edward John
Resigned: 30 April 1996
Appointed Date: 01 April 1993
90 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 02 August 2012
56 years old

Director
SWINSON, David Richard
Resigned: 30 June 2000
Appointed Date: 01 January 1996
83 years old

Director
YOUNG, Peter Lance
Resigned: 31 December 1995
Appointed Date: 12 April 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

RMC LOGISTICS EASTERN 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 1,250

...
... and 131 more events
29 Jul 1987
Return made up to 24/04/87; full list of members

25 Oct 1986
Full accounts made up to 31 December 1985

17 Oct 1986
Director resigned;new director appointed

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

13 Dec 1975
Declaration of satisfaction of mortgage/charge

RMC LOGISTICS EASTERN LIMITED Charges

21 April 2015
Charge code 0049 3555 0002
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited Bovis Homes Limited
Description: Contains fixed charge…
21 April 2015
Charge code 0049 3555 0001
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited Bovis Homes Limited
Description: Contains fixed charge…