RMC ROMBUS MATERIALS LIMITED
THORPE EGHAM RMC (UK) LIMITED

Hellopages » Surrey » Runnymede » TW20 8TD
Company number 00635328
Status Active
Incorporation Date 19 August 1959
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 fourteen 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 ROMBUS MATERIALS LIMITED are www.rmcrombusmaterials.co.uk, and www.rmc-rombus-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six 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 Rombus Materials Limited is a Private Limited Company. The company registration number is 00635328. Rmc Rombus Materials Limited has been working since 19 August 1959. The present status of the company is Active. The registered address of Rmc Rombus Materials 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 COLLINS, Michael Leslie 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 CLARK, Graham Edward has been resigned. Director COLLINS, Michael Leslie has been resigned. Director FROST, Bryan Dudley has been resigned. Director GILLARD, Peter Henry has been resigned. Director JENKINS, Derek William has been resigned. Director KALIA, Narinder Nath has been resigned. Director LLEWELLYN, David has been resigned. Director NEAVE, David Sidney 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 STEPHENS, Julius Charles Penrose has been resigned. Director SWINSON, David Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 01 April 2004

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

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 23 March 2015
64 years old

Resigned Directors

Secretary
COLLINS, Michael Leslie
Resigned: 01 April 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
BOTTLE, Stephen
Resigned: 12 April 2006
Appointed Date: 12 August 2002
68 years old

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

Director
CLARK, Graham Edward
Resigned: 28 March 2000
Appointed Date: 01 January 1997
70 years old

Director
COLLINS, Michael Leslie
Resigned: 23 March 2015
Appointed Date: 12 August 2002
69 years old

Director
FROST, Bryan Dudley
Resigned: 28 June 1999
Appointed Date: 01 January 1997
88 years old

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

Director
JENKINS, Derek William
Resigned: 31 December 1996
91 years old

Director
KALIA, Narinder Nath
Resigned: 31 December 1996
Appointed Date: 02 September 1996
86 years old

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

Director
NEAVE, David Sidney
Resigned: 12 August 2002
Appointed Date: 01 January 1997
76 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: 30 September 2011
56 years old

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

Director
STEPHENS, Julius Charles Penrose
Resigned: 08 December 2000
Appointed Date: 01 April 1997
79 years old

Director
SWINSON, David Richard
Resigned: 30 June 2000
Appointed Date: 01 January 1997
83 years old

Persons With Significant Control

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

RMC ROMBUS MATERIALS 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
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000

...
... and 104 more events
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
Accounts for a dormant company made up to 31 December 1985

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

RMC ROMBUS MATERIALS LIMITED Charges

6 September 1966
Eq. Charge without instrument.
Delivered: 6 September 1966
Status: Satisfied on 22 December 2011
Persons entitled: The Norwich Union Life Insurance Society
Description: Floating charge. Undertaking and all property and assets…