RMC CONCRETE PRODUCTS (UK) LIMITED
WOKINGHAM RMC CONCRETE PRODUCTS LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 00074200
Status Liquidation
Incorporation Date 10 June 1902
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 8 May 2017; Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 21 June 2016; Appointment of a voluntary liquidator. The most likely internet sites of RMC CONCRETE PRODUCTS (UK) LIMITED are www.rmcconcreteproductsuk.co.uk, and www.rmc-concrete-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and four months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rmc Concrete Products Uk Limited is a Private Limited Company. The company registration number is 00074200. Rmc Concrete Products Uk Limited has been working since 10 June 1902. The present status of the company is Liquidation. The registered address of Rmc Concrete Products Uk Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . MURRAY, Daphne Margaret is a Secretary of the company. SMALLEY, Jason Alexander 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 ANDERSON, Ian George has been resigned. Director BOTTLE, Stephen has been resigned. Director BYRNE, Denis David has been resigned. Director COLLINS, Michael Leslie has been resigned. Director GILLARD, Peter Henry has been resigned. Director HEPBURN, Graham George has been resigned. Director HOOSON, Peter Duncan has been resigned. Director LITCHFIELD, Peter James has been resigned. Director OWEN, Precel James has been resigned. Director ROBINSON, John Anthony has been resigned. Director SMITH, Andrew Michael has been resigned. Director SOPER, John Malcolm Philpott has been resigned. Director SWINSON, David Richard has been resigned. Director YOUNG, Peter Lance has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 23 September 2005

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

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 30 September 2011
63 years old

Resigned Directors

Secretary
COLLINS, Michael Leslie
Resigned: 23 September 2005
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
ANDERSON, Ian George
Resigned: 17 June 2002
Appointed Date: 30 June 1998
84 years old

Director
BOTTLE, Stephen
Resigned: 12 April 2006
Appointed Date: 23 September 2005
67 years old

Director
BYRNE, Denis David
Resigned: 31 December 1997
Appointed Date: 01 January 1995
83 years old

Director
COLLINS, Michael Leslie
Resigned: 20 October 2008
Appointed Date: 01 April 2004
69 years old

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

Director
HEPBURN, Graham George
Resigned: 23 September 2005
Appointed Date: 01 April 2004
72 years old

Director
HOOSON, Peter Duncan
Resigned: 29 June 2005
Appointed Date: 01 February 1998
76 years old

Director
LITCHFIELD, Peter James
Resigned: 30 April 2004
Appointed Date: 30 June 1998
74 years old

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

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 31 December 1997
77 years old

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

Director
SOPER, John Malcolm Philpott
Resigned: 31 December 1994
90 years old

Director
SWINSON, David Richard
Resigned: 30 June 2000
Appointed Date: 19 October 1994
83 years old

Director
YOUNG, Peter Lance
Resigned: 31 December 1995
87 years old

RMC CONCRETE PRODUCTS (UK) LIMITED Events

08 May 2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 8 May 2017
21 Jun 2016
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 21 June 2016
16 Jun 2016
Appointment of a voluntary liquidator
16 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-25

16 Jun 2016
Declaration of solvency
...
... and 112 more events
29 Oct 1987
Full accounts made up to 31 December 1986

21 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

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