RMC LOGISTICS WESTERN LIMITED
THORPE EGHAM RMC AGGREGATES (WESTERN) LIMITED WESTERN AGGREGATES LIMITED

Hellopages » Surrey » Runnymede » TW20 8TD
Company number 00207181
Status Active
Incorporation Date 16 July 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 forty 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 WESTERN LIMITED are www.rmclogisticswestern.co.uk, and www.rmc-logistics-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred 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 Logistics Western Limited is a Private Limited Company. The company registration number is 00207181. Rmc Logistics Western Limited has been working since 16 July 1925. The present status of the company is Active. The registered address of Rmc Logistics Western 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 BARTLES-SMITH, Allan Rex has been resigned. Director BOLGER, Ian Russell has been resigned. Director CARR, Michael David has been resigned. Director CARR, Michael David 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 DAVIS, Robert Martin Whitaker has been resigned. Director HEPBURN, Graham George has been resigned. Director HUTCHINS, Philip John has been resigned. Director MCDOWALL, Malcolm John has been resigned. Director MOORE, Paul has been resigned. Director NEAVE, David Sidney has been resigned. Director NEAVE, David Sidney has been resigned. Director OWEN, Precel James has been resigned. Director RICHARDS, Stephen 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 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
64 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
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
CARR, Michael David
Resigned: 25 November 2005
Appointed Date: 02 August 2004
70 years old

Director
CARR, Michael David
Resigned: 20 July 1994
70 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: 17 September 2008
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 1994
93 years old

Director
DAVIS, Robert Martin Whitaker
Resigned: 21 December 1992
92 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: 31 December 1998
72 years old

Director
MCDOWALL, Malcolm John
Resigned: 31 December 1998
Appointed Date: 01 January 1997
85 years old

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

Director
NEAVE, David Sidney
Resigned: 02 August 2004
Appointed Date: 01 January 1997
76 years old

Director
NEAVE, David Sidney
Resigned: 31 December 1995
76 years old

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

Director
RICHARDS, Stephen
Resigned: 31 December 2003
Appointed Date: 01 September 1994
76 years old

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

Director
SHEEHAN, Richard
Resigned: 02 August 2011
Appointed Date: 01 March 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: 01 January 1996
83 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 WESTERN 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 13,500

...
... and 130 more events
31 Oct 1987
Full accounts made up to 31 December 1986

03 Aug 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