RMC LOGISTICS NORTH EAST LIMITED
THORPE EGHAM R M C AGGREGATES (NORTHERN) LIMITED

Hellopages » Surrey » Runnymede » TW20 8TD

Company number 00203652
Status Active
Incorporation Date 2 February 1925
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 thirty-three 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 NORTH EAST LIMITED are www.rmclogisticsnortheast.co.uk, and www.rmc-logistics-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and eight 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 North East Limited is a Private Limited Company. The company registration number is 00203652. Rmc Logistics North East Limited has been working since 02 February 1925. The present status of the company is Active. The registered address of Rmc Logistics North East Limited is Cemex House Coldharbour Lane Thorpe Egham Surrey Tw20 8td. . MURRAY, Daphne Margaret is a Secretary of the company. HART, David Alec is a Director 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 KALIA, Narinder Nath has been resigned. Secretary STANDISH, Frank James has been resigned. Director BOLGER, Ian Russell has been resigned. Director BULLARD, Peter Hamilton Fulke has been resigned. Director CLARKE, Paul has been resigned. Director COLLINS, Michael Leslie has been resigned. Director COLLINS, Michael Leslie has been resigned. Director HALDANE, Iain James Macdonald has been resigned. Director HAMPSON, Michael David has been resigned. Director HEPBURN, Graham George has been resigned. Director HUTCHINS, Philip John has been resigned. Director JENKINS, Derek William has been resigned. Director KALIA, Narinder Nath has been resigned. Director KEIGHLEY, John Stuart has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director LLEWELLYN, David has been resigned. Director MOORE, Paul has been resigned. Director NEAVE, David Sidney has been resigned. Director ROBINSON, John Anthony has been resigned. Director SHEEHAN, Richard has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SWINSON, David Richard has been resigned. Director WILKINSON, John Stanley has been resigned. Director WILLIAMSON, Craig John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 20 January 2004

Director
HART, David Alec
Appointed Date: 29 September 2014
52 years old

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

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

Resigned Directors

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

Secretary
KALIA, Narinder Nath
Resigned: 01 March 1999

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

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

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

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

Director
COLLINS, Michael Leslie
Resigned: 23 March 2015
Appointed Date: 17 September 2008
69 years old

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

Director
HALDANE, Iain James Macdonald
Resigned: 25 October 2006
Appointed Date: 20 January 2004
66 years old

Director
HAMPSON, Michael David
Resigned: 05 January 1998
Appointed Date: 30 May 1997
67 years old

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

Director
HUTCHINS, Philip John
Resigned: 09 April 2003
Appointed Date: 05 January 1998
72 years old

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

Director
KALIA, Narinder Nath
Resigned: 05 January 1998
Appointed Date: 02 September 1996
85 years old

Director
KEIGHLEY, John Stuart
Resigned: 20 January 2004
Appointed Date: 30 March 2000
67 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 05 January 1998
Appointed Date: 30 May 1997
73 years old

Director
LLEWELLYN, David
Resigned: 24 August 1996
Appointed Date: 28 June 1996
81 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: 05 January 1998
76 years old

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

Director
SHEEHAN, Richard
Resigned: 02 August 2011
Appointed Date: 25 October 2006
68 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: 05 January 1998
83 years old

Director
WILKINSON, John Stanley
Resigned: 30 March 2000
Appointed Date: 05 January 1998
68 years old

Director
WILLIAMSON, Craig John
Resigned: 29 September 2014
Appointed Date: 02 August 2011
56 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 NORTH EAST 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 400

...
... and 123 more events
29 Jan 1988
Director resigned;new director appointed

08 Apr 1987
Accounts for a dormant company made up to 31 December 1986

08 Apr 1987
Return made up to 05/03/87; full list of members

19 Sep 1986
Director resigned

02 May 1986
Return made up to 10/02/86; full list of members